Background WavePink WaveYellow Wave

PROVENANCE SALADS LTD (NI040685)

PROVENANCE SALADS LTD (NI040685) is an active UK company. incorporated on 26 April 2001. with registered office in Craigavon. The company operates in the Manufacturing sector, engaged in unknown sic code (10390). PROVENANCE SALADS LTD has been registered for 24 years. Current directors include MAGUIRE, Ann Teresa, MAGUIRE, Conor.

Company Number
NI040685
Status
active
Type
ltd
Incorporated
26 April 2001
Age
24 years
Address
4b Moytown Road, Craigavon, BT67 0BA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
MAGUIRE, Ann Teresa, MAGUIRE, Conor
SIC Codes
10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVENANCE SALADS LTD

PROVENANCE SALADS LTD is an active company incorporated on 26 April 2001 with the registered office located in Craigavon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390). PROVENANCE SALADS LTD was registered 24 years ago.(SIC: 10390)

Status

active

Active since 24 years ago

Company No

NI040685

LTD Company

Age

24 Years

Incorporated 26 April 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

LIFELINE FINANCE (UK) LTD
From: 26 April 2001To: 7 July 2009
Contact
Address

4b Moytown Road Aghagallon Craigavon, BT67 0BA,

Previous Addresses

, 34 Jubilee Road, Newtownards, Co Down, BT23 4YH
From: 26 April 2001To: 2 June 2025
Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Funding Round
Feb 10
Owner Exit
Apr 24
New Owner
Apr 24
Owner Exit
May 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Feb 26
1
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MAGUIRE, Ann Teresa

Active
Moytown Road, LurganBT67 0BA
Born September 1960
Director
Appointed 30 May 2025

MAGUIRE, Conor

Active
Moytown Road, LurganBT67 0BA
Born May 1962
Director
Appointed 30 May 2025

DOHERTY, Peter

Resigned
34 Jubilee Road, Co DownBT23 4YH
Secretary
Appointed 23 Apr 2018
Resigned 09 Jul 2024

HADDOCK, Michael

Resigned
34 Jubilee Road, Co DownBT23 4YH
Secretary
Appointed 26 Apr 2001
Resigned 23 Apr 2018

NEWTON, John

Resigned
Moytown Road, CraigavonBT67 0BA
Secretary
Appointed 09 Jul 2024
Resigned 30 May 2025

FRANCHETERRE, Anthony

Resigned
Moytown Road, CraigavonBT67 0BA
Born March 1970
Director
Appointed 09 Jul 2024
Resigned 30 May 2025

GLOVER, John Lester

Resigned
34 Jubilee Road, Co DownBT23 4YH
Born November 1966
Director
Appointed 09 Jul 2024
Resigned 30 May 2025

HADDOCK, Michael

Resigned
34 Jubilee Road, Co DownBT23 4YH
Born April 1960
Director
Appointed 26 Apr 2001
Resigned 09 Jul 2024

JONES, Adam

Resigned
Moytown Road, CraigavonBT67 0BA
Born December 1976
Director
Appointed 09 Jul 2024
Resigned 30 May 2025

KELLS, Trevor Alfred

Resigned
34 Jubilee Road, Co DownBT23 4YH
Born April 1952
Director
Appointed 26 Apr 2001
Resigned 09 Jul 2024

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT19 6DT
Born March 1941
Director
Appointed 26 Apr 2001
Resigned 26 Apr 2001

VAN TROYS, Maria

Resigned
Moytown Road, CraigavonBT67 0BA
Born October 1965
Director
Appointed 09 Jul 2024
Resigned 30 May 2025

Persons with significant control

4

1 Active
3 Ceased
Moytown Road, CraigavonBT67 0BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2025
Jubilee Road, Co DownBT23 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 May 2025

Mr Michael Haddock

Ceased
Jubilee Road, Co DownBT23 4YH
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Apr 2024

Mr Trevor Robert, Alfred Kells

Ceased
34 Jubilee Road, Co DownBT23 4YH
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
2 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Legacy
28 August 2024
ANNOTATIONANNOTATION
Legacy
28 August 2024
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name Date
24 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Resolution
22 June 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 June 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2024
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
14 March 2024
RP04CS01RP04CS01
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Move Registers To Sail Company With New Address
26 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
25 October 2012
DISS16(SOAS)DISS16(SOAS)
Dissolved Compulsory Strike Off Suspended
12 October 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
24 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 February 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 February 2010
SH01Allotment of Shares
Legacy
7 July 2009
371S(NI)371S(NI)
Legacy
7 July 2009
CERTC(NI)CERTC(NI)
Legacy
7 July 2009
CNR-D(NI)CNR-D(NI)
Legacy
6 June 2009
371S(NI)371S(NI)
Legacy
9 February 2009
AC(NI)AC(NI)
Legacy
20 May 2008
371S(NI)371S(NI)
Legacy
26 January 2008
AC(NI)AC(NI)
Legacy
4 May 2007
371S(NI)371S(NI)
Legacy
15 February 2007
296(NI)296(NI)
Legacy
8 February 2007
AC(NI)AC(NI)
Legacy
22 May 2006
371S(NI)371S(NI)
Legacy
14 April 2006
AC(NI)AC(NI)
Legacy
5 May 2005
371S(NI)371S(NI)
Legacy
4 March 2005
AC(NI)AC(NI)
Legacy
4 June 2004
371S(NI)371S(NI)
Legacy
18 February 2004
AC(NI)AC(NI)
Legacy
12 June 2003
371S(NI)371S(NI)
Legacy
12 June 2003
296(NI)296(NI)
Legacy
5 June 2003
AC(NI)AC(NI)
Legacy
24 April 2003
296(NI)296(NI)
Legacy
23 August 2002
295(NI)295(NI)
Legacy
24 July 2001
296(NI)296(NI)
Legacy
24 July 2001
296(NI)296(NI)
Legacy
26 April 2001
MEM(NI)MEM(NI)
Legacy
26 April 2001
ARTS(NI)ARTS(NI)
Legacy
26 April 2001
G23(NI)G23(NI)
Legacy
26 April 2001
G21(NI)G21(NI)