Background WavePink WaveYellow Wave

NORTHERN SALMON COMPANY LIMITED (NI020944)

NORTHERN SALMON COMPANY LIMITED (NI020944) is an active UK company. incorporated on 6 October 1987. with registered office in Co Antrim. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03220). NORTHERN SALMON COMPANY LIMITED has been registered for 38 years. Current directors include DEAR, Graeme, Dr, DUNLUCE, Viscount, MORROW, Adrian David and 2 others.

Company Number
NI020944
Status
active
Type
ltd
Incorporated
6 October 1987
Age
38 years
Address
8 Castle Demesne, Co Antrim, BT44 0BD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03220)
Directors
DEAR, Graeme, Dr, DUNLUCE, Viscount, MORROW, Adrian David, RUSSELL, John Joseph, WESTON, Garth John
SIC Codes
03220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN SALMON COMPANY LIMITED

NORTHERN SALMON COMPANY LIMITED is an active company incorporated on 6 October 1987 with the registered office located in Co Antrim. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03220). NORTHERN SALMON COMPANY LIMITED was registered 38 years ago.(SIC: 03220)

Status

active

Active since 38 years ago

Company No

NI020944

LTD Company

Age

38 Years

Incorporated 6 October 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

8 Castle Demesne Glenarm Co Antrim, BT44 0BD,

Timeline

10 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
Oct 12
Director Joined
Mar 13
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jan 21
Director Left
Aug 21
Director Left
Apr 23
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

DEAR, Graeme, Dr

Active
8 Castle Demesne, Co AntrimBT44 0BD
Born August 1956
Director
Appointed 01 Mar 2013

DUNLUCE, Viscount

Active
Glenarm Castle, BallymenaBT44 0BD
Born July 1967
Director
Appointed 07 Jul 2006

MORROW, Adrian David

Active
Castle Lane, BallymenaBT44 0BQ
Born August 1964
Director
Appointed 07 Jul 2006

RUSSELL, John Joseph

Active
The Rowans, Roy Bridge, Inverness-ShirePH31 4AH
Born September 1960
Director
Appointed 28 Nov 2007

WESTON, Garth John

Active
Sydenham Grange Farm, ThameOX9 3PR
Born February 1969
Director
Appointed 16 Mar 2018

MC VICKER, Barbara

Resigned
11 Ballynafey Road, Co AntrimBT413RU
Secretary
Appointed 06 Oct 1987
Resigned 28 Jul 2006

ROBINSON, Cherry Elizabeth

Resigned
31 Alymore Street, BallymenaBT44 OAR
Secretary
Appointed 28 Jul 2006
Resigned 20 May 2011

ANTRIM, Lord

Resigned
Castle Lane, BallymenaBT44 0BQ
Born February 1935
Director
Appointed 06 Oct 1987
Resigned 09 Aug 2021

CAPT HENDERSON, Oscar William James

Resigned
47 Moss Road, Co.DownBT18 9RU
Born August 1924
Director
Appointed 06 Oct 1987
Resigned 07 Jul 2006

DE LACHEROIS, Frederick Nicholas Slane

Resigned
Kamogi Ltd, Kenya
Born December 1951
Director
Appointed 07 Jul 2006
Resigned 29 Aug 2008

DINSMORE, Laird

Resigned
34 Loughan RoadBT437HZ
Born July 1953
Director
Appointed 06 Oct 1987
Resigned 28 Sept 2002

DRUMMOND, Shan

Resigned
8 Castle Demesne, Co AntrimBT44 0BD
Born January 1978
Director
Appointed 22 Oct 2012
Resigned 16 Mar 2018

HOEY, Robert

Resigned
212 Moorfields Road, Co.AntrimBT42 3EG
Born February 1947
Director
Appointed 06 Oct 1987
Resigned 29 Aug 2008

JOHNSTON, Paul, Dr

Resigned
402 Coast Road, BallymenaBT44 0BB
Born March 1953
Director
Appointed 06 Oct 1987
Resigned 01 Nov 2001

MC KENDRY, John

Resigned
76 Rathmore Road, Antrim
Born March 1946
Director
Appointed 06 Oct 1987
Resigned 26 Apr 2004

MC KEOWN, Frank

Resigned
75 Shankbridge Road, Co.Antrim
Born May 1927
Director
Appointed 06 Oct 1987
Resigned 07 Jul 2006

MCMULLAN, Alex

Resigned
21 Dalriada Park, Co AntrimBT44 0QH
Born July 1959
Director
Appointed 06 Oct 1987
Resigned 28 Sept 2002

MONSON, John Guy Elmhirst

Resigned
19 Grafton SquareSW4 ODA
Born September 1962
Director
Appointed 07 Jul 2006
Resigned 29 Aug 2008

MURRAY, Norman Campbell

Resigned
Cashel Road, ColeraineBT51 4PW
Born February 1961
Director
Appointed 26 Mar 2018
Resigned 01 Apr 2023

MURRAY, Paul Gerald

Resigned
49 Onslow Parade, Co AntrimBT44 1AA
Born June 1965
Director
Appointed 25 Feb 1999
Resigned 21 Jun 1999

ROBERSTON, Ian

Resigned
8 Castle Demesne, Co AntrimBT44 0BD
Born November 1960
Director
Appointed 01 Dec 2020
Resigned 31 Dec 2025

SCOTT, Brian, Dr

Resigned
18 Cleaver ParkBT9 5HX
Born May 1944
Director
Appointed 06 Oct 1987
Resigned 07 Jul 2006

Persons with significant control

1

Glenarm Organic Salmon Company Limited

Active
Castle Demesne, BallymenaBT44 0BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

202

Termination Director Company With Name Termination Date
4 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
20 May 2011
TM02Termination of Secretary
Legacy
15 March 2011
MG02MG02
Legacy
15 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
10 March 2009
233(NI)233(NI)
Legacy
25 February 2009
411A(NI)411A(NI)
Legacy
21 February 2009
371S(NI)371S(NI)
Legacy
30 January 2009
AC(NI)AC(NI)
Legacy
3 December 2008
296(NI)296(NI)
Legacy
3 December 2008
296(NI)296(NI)
Legacy
3 December 2008
296(NI)296(NI)
Legacy
24 June 2008
296(NI)296(NI)
Legacy
27 May 2008
233(NI)233(NI)
Legacy
15 May 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
3 March 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 June 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 June 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 May 2007
402(NI)402(NI)
Legacy
8 May 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
26 February 2007
402(NI)402(NI)
Legacy
1 February 2007
371S(NI)371S(NI)
Legacy
4 January 2007
296(NI)296(NI)
Legacy
4 January 2007
296(NI)296(NI)
Legacy
7 November 2006
AC(NI)AC(NI)
Legacy
15 October 2006
296(NI)296(NI)
Legacy
29 August 2006
133(NI)133(NI)
Legacy
29 August 2006
132(NI)132(NI)
Legacy
29 August 2006
98-2(NI)98-2(NI)
Legacy
29 August 2006
UDM+A(NI)UDM+A(NI)
Legacy
29 August 2006
296(NI)296(NI)
Legacy
29 August 2006
296(NI)296(NI)
Legacy
29 August 2006
296(NI)296(NI)
Legacy
29 August 2006
296(NI)296(NI)
Resolution
29 August 2006
RESOLUTIONSResolutions
Legacy
21 March 2006
371S(NI)371S(NI)
Legacy
21 March 2006
371S(NI)371S(NI)
Legacy
9 May 2005
AC(NI)AC(NI)
Legacy
11 January 2005
98-2(NI)98-2(NI)
Legacy
11 January 2005
98-3(NI)98-3(NI)
Legacy
11 January 2005
98-2(NI)98-2(NI)
Legacy
11 January 2005
98-3(NI)98-3(NI)
Legacy
11 January 2005
98-2(NI)98-2(NI)
Legacy
11 January 2005
98-2(NI)98-2(NI)
Legacy
11 January 2005
98-2(NI)98-2(NI)
Legacy
11 January 2005
98-3(NI)98-3(NI)
Legacy
11 January 2005
98-2(NI)98-2(NI)
Legacy
11 January 2005
UDM+A(NI)UDM+A(NI)
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Legacy
19 May 2004
AC(NI)AC(NI)
Legacy
10 May 2004
296(NI)296(NI)
Legacy
3 February 2004
371S(NI)371S(NI)
Legacy
16 April 2003
AC(NI)AC(NI)
Legacy
2 April 2003
G98-2(NI)G98-2(NI)
Legacy
24 March 2003
371S(NI)371S(NI)
Legacy
27 November 2002
G98-2(NI)G98-2(NI)
Legacy
27 November 2002
G98-2(NI)G98-2(NI)
Legacy
27 November 2002
133(NI)133(NI)
Legacy
27 November 2002
G98-2(NI)G98-2(NI)
Legacy
27 November 2002
UDM+A(NI)UDM+A(NI)
Legacy
27 November 2002
SD(NI)SD(NI)
Resolution
27 November 2002
RESOLUTIONSResolutions
Legacy
18 October 2002
296(NI)296(NI)
Legacy
18 October 2002
296(NI)296(NI)
Legacy
25 July 2002
G98-2(NI)G98-2(NI)
Legacy
21 April 2002
AC(NI)AC(NI)
Legacy
24 March 2002
133(NI)133(NI)
Legacy
24 March 2002
G98-2(NI)G98-2(NI)
Legacy
24 March 2002
UDM+A(NI)UDM+A(NI)
Resolution
24 March 2002
RESOLUTIONSResolutions
Legacy
4 March 2002
G98-2(NI)G98-2(NI)
Legacy
5 February 2002
371S(NI)371S(NI)
Legacy
12 November 2001
296(NI)296(NI)
Legacy
28 April 2001
AC(NI)AC(NI)
Legacy
24 February 2001
371S(NI)371S(NI)
Legacy
12 April 2000
AC(NI)AC(NI)
Legacy
27 February 2000
371S(NI)371S(NI)
Legacy
28 July 1999
296(NI)296(NI)
Legacy
2 April 1999
AC(NI)AC(NI)
Legacy
3 March 1999
296(NI)296(NI)
Legacy
29 January 1999
371S(NI)371S(NI)
Legacy
3 March 1998
AC(NI)AC(NI)
Legacy
15 January 1998
371S(NI)371S(NI)
Legacy
14 November 1997
296(NI)296(NI)
Legacy
2 May 1997
AC(NI)AC(NI)
Legacy
3 January 1997
371S(NI)371S(NI)
Legacy
17 December 1996
G98-2(NI)G98-2(NI)
Legacy
13 May 1996
AC(NI)AC(NI)
Legacy
21 April 1996
296(NI)296(NI)
Legacy
12 December 1995
371S(NI)371S(NI)
Legacy
24 October 1995
296(NI)296(NI)
Legacy
18 August 1995
296(NI)296(NI)
Legacy
20 July 1995
G98-2(NI)G98-2(NI)
Legacy
11 February 1995
371S(NI)371S(NI)
Legacy
10 October 1994
AC(NI)AC(NI)
Legacy
22 September 1994
296(NI)296(NI)
Legacy
26 April 1994
AC(NI)AC(NI)
Legacy
28 February 1994
132(NI)132(NI)
Legacy
28 February 1994
UDM+A(NI)UDM+A(NI)
Resolution
28 February 1994
RESOLUTIONSResolutions
Legacy
26 February 1994
G98-2(NI)G98-2(NI)
Legacy
18 February 1994
371S(NI)371S(NI)
Legacy
9 August 1993
296(NI)296(NI)
Legacy
9 August 1993
296(NI)296(NI)
Legacy
29 April 1993
AC(NI)AC(NI)
Legacy
7 January 1993
371S(NI)371S(NI)
Legacy
23 December 1992
296(NI)296(NI)
Legacy
22 October 1992
G98-2(NI)G98-2(NI)
Legacy
22 October 1992
G98-2(NI)G98-2(NI)
Legacy
2 October 1992
296(NI)296(NI)
Legacy
28 March 1992
UDM+A(NI)UDM+A(NI)
Legacy
11 March 1992
133(NI)133(NI)
Resolution
11 March 1992
RESOLUTIONSResolutions
Legacy
12 February 1992
371A(NI)371A(NI)
Legacy
24 September 1991
AC(NI)AC(NI)
Legacy
13 August 1991
295(NI)295(NI)
Legacy
19 February 1991
AR(NI)AR(NI)
Legacy
10 October 1990
AC(NI)AC(NI)
Legacy
1 June 1990
AC(NI)AC(NI)
Legacy
9 March 1990
AR(NI)AR(NI)
Legacy
4 July 1989
296(NI)296(NI)
Particulars Of A Mortgage Charge
20 June 1989
402(NI)402(NI)
Legacy
15 June 1989
AR(NI)AR(NI)
Legacy
24 May 1989
AC(NI)AC(NI)
Legacy
4 February 1989
PUC2(NI)PUC2(NI)
Legacy
20 October 1988
PUC2(NI)PUC2(NI)
Legacy
24 September 1988
PUC2(NI)PUC2(NI)
Legacy
17 September 1988
PUC2(NI)PUC2(NI)
Legacy
18 August 1988
PUC2(NI)PUC2(NI)
Legacy
23 July 1988
PUC2(NI)PUC2(NI)
Legacy
23 July 1988
PUC2(NI)PUC2(NI)
Legacy
23 July 1988
PUC2(NI)PUC2(NI)
Particulars Of A Mortgage Charge
23 May 1988
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 May 1988
402(NI)402(NI)
Legacy
21 March 1988
296(NI)296(NI)
Legacy
10 March 1988
UDM+A(NI)UDM+A(NI)
Legacy
3 March 1988
296(NI)296(NI)
Legacy
3 March 1988
296(NI)296(NI)
Legacy
3 March 1988
296(NI)296(NI)
Legacy
3 March 1988
296(NI)296(NI)
Legacy
3 March 1988
296(NI)296(NI)
Legacy
3 March 1988
296(NI)296(NI)
Resolution
3 March 1988
RESOLUTIONSResolutions
Legacy
29 October 1987
232(NI)232(NI)
Incorporation Company
6 October 1987
NEWINCIncorporation
Legacy
6 October 1987
PUC1(NI)PUC1(NI)
Legacy
6 October 1987
ARTS(NI)ARTS(NI)
Legacy
6 October 1987
MEM(NI)MEM(NI)
Legacy
6 October 1987
G21(NI)G21(NI)
Legacy
6 October 1987
G23(NI)G23(NI)