Background WavePink WaveYellow Wave

PROPORK LTD (NI030158)

PROPORK LTD (NI030158) is an active UK company. incorporated on 16 November 1995. with registered office in Armagh. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01460). PROPORK LTD has been registered for 30 years. Current directors include AGNEW, Robert James, ANDERSON, William John, DICKSON, Gordon and 2 others.

Company Number
NI030158
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 November 1995
Age
30 years
Address
7 Breezemount Manor, Armagh, BT61 9SQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01460)
Directors
AGNEW, Robert James, ANDERSON, William John, DICKSON, Gordon, RUSSELL, Trevor Needham, SHIELDS, Trevor
SIC Codes
01460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPORK LTD

PROPORK LTD is an active company incorporated on 16 November 1995 with the registered office located in Armagh. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01460). PROPORK LTD was registered 30 years ago.(SIC: 01460)

Status

active

Active since 30 years ago

Company No

NI030158

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 16 November 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

PRO-PORK LTD
From: 16 November 1995To: 17 September 1996
Contact
Address

7 Breezemount Manor Hamiltonsbawn Armagh, BT61 9SQ,

Previous Addresses

4 Castle Lodge Banbridge Co Down BT32 4RN
From: 16 November 1995To: 16 November 2022
Timeline

2 key events • 2018 - 2022

Funding Officers Ownership
Director Left
Jul 18
Director Left
Nov 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

EMERSON, Keith

Active
Breezemount Manor, ArmaghBT61 9SQ
Secretary
Appointed 07 Nov 2022

AGNEW, Robert James

Active
66 Majors Hill, Co DownBT34 4QR
Born January 1948
Director
Appointed 16 Nov 1995

ANDERSON, William John

Active
24 Terryhoogan Road, CraigavonBT63 6NF
Born February 1950
Director
Appointed 13 Jun 2002

DICKSON, Gordon

Active
76 Comber Road, Co. DownBT26 6NA
Born December 1948
Director
Appointed 13 Jun 2002

RUSSELL, Trevor Needham

Active
132 Killowen Road, NewryBT34 3AQ
Born February 1954
Director
Appointed 16 Nov 1995

SHIELDS, Trevor

Active
112 Carginagh Road, Co DownBT34 4QA
Born December 1959
Director
Appointed 16 Nov 1995

RINGROSE, James Antony

Resigned
Breezemount Manor, ArmaghBT61 9SQ
Secretary
Appointed 16 Nov 1995
Resigned 07 Nov 2022

CARSON, Edward

Resigned
91 Minerstown Road, DownpatrickBT30 8LS
Born April 1951
Director
Appointed 16 Nov 1995
Resigned 31 Jul 2018

RINGROSE, James Antony

Resigned
4 Castle Lodge, Co DownBT32 4RN
Born December 1949
Director
Appointed 16 Nov 1995
Resigned 21 Nov 2022

TODD, Robert Samuel

Resigned
4 Burnside Road, BanbridgeBT32 5LB
Born May 1944
Director
Appointed 16 Nov 1995
Resigned 13 Jun 2002

Persons with significant control

1

Mr Trevor Shields

Active
Castle Lodge, BanbridgeBT32 4RN
Born December 1959

Nature of Control

Significant influence or control
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 November 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Accounts With Accounts Type Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2013
AR01AR01
Accounts With Accounts Type Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2012
AR01AR01
Accounts With Accounts Type Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
19 October 2009
AR01AR01
Legacy
2 August 2009
AC(NI)AC(NI)
Legacy
1 October 2008
371S(NI)371S(NI)
Legacy
29 July 2008
AC(NI)AC(NI)
Legacy
4 October 2007
371S(NI)371S(NI)
Legacy
30 July 2007
AC(NI)AC(NI)
Legacy
9 October 2006
371S(NI)371S(NI)
Legacy
18 August 2006
AC(NI)AC(NI)
Legacy
22 September 2005
371S(NI)371S(NI)
Legacy
20 July 2005
AC(NI)AC(NI)
Legacy
29 September 2004
371S(NI)371S(NI)
Legacy
5 August 2004
AC(NI)AC(NI)
Legacy
1 October 2003
371S(NI)371S(NI)
Legacy
28 July 2003
AC(NI)AC(NI)
Legacy
23 September 2002
371S(NI)371S(NI)
Legacy
25 June 2002
296(NI)296(NI)
Legacy
25 June 2002
296(NI)296(NI)
Legacy
25 June 2002
296(NI)296(NI)
Legacy
20 June 2002
AC(NI)AC(NI)
Legacy
2 October 2001
371S(NI)371S(NI)
Legacy
22 July 2001
AC(NI)AC(NI)
Legacy
13 October 2000
371S(NI)371S(NI)
Legacy
13 October 2000
371S(NI)371S(NI)
Legacy
13 October 2000
371S(NI)371S(NI)
Legacy
17 July 2000
AC(NI)AC(NI)
Legacy
28 September 1999
AC(NI)AC(NI)
Legacy
28 May 1998
AC(NI)AC(NI)
Legacy
22 October 1997
296(NI)296(NI)
Legacy
10 October 1997
233(NI)233(NI)
Legacy
10 October 1997
371S(NI)371S(NI)
Legacy
29 November 1996
371S(NI)371S(NI)
Legacy
18 September 1996
AC(NI)AC(NI)
Legacy
17 September 1996
CNRES(NI)CNRES(NI)
Legacy
25 July 1996
232(NI)232(NI)
Legacy
16 November 1995
ARTS(NI)ARTS(NI)
Legacy
16 November 1995
MEM(NI)MEM(NI)
Legacy
16 November 1995
G21(NI)G21(NI)
Legacy
16 November 1995
G23(NI)G23(NI)