Background WavePink WaveYellow Wave

ISLAND SALADS LTD (NI051821)

ISLAND SALADS LTD (NI051821) is an active UK company. incorporated on 24 September 2004. with registered office in Craigavon. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. ISLAND SALADS LTD has been registered for 21 years. Current directors include MAGUIRE, Ann Teresa, MAGUIRE, Conor.

Company Number
NI051821
Status
active
Type
ltd
Incorporated
24 September 2004
Age
21 years
Address
4b Moytown Road, Craigavon, BT67 0BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
MAGUIRE, Ann Teresa, MAGUIRE, Conor
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLAND SALADS LTD

ISLAND SALADS LTD is an active company incorporated on 24 September 2004 with the registered office located in Craigavon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. ISLAND SALADS LTD was registered 21 years ago.(SIC: 46310)

Status

active

Active since 21 years ago

Company No

NI051821

LTD Company

Age

21 Years

Incorporated 24 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

4b Moytown Road Aghagallon Craigavon, BT67 0BA,

Previous Addresses

4B Moytown Road Aghagallon Craigavon Armagh BT67 0AZ
From: 28 September 2011To: 13 September 2018
48 Moytown Road Aghagallon Craigavon Co Armarh BT67 0AZ
From: 24 September 2004To: 28 September 2011
Timeline

7 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Sept 04
Loan Secured
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Loan Secured
Nov 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MAGUIRE, Ann Teresa

Active
Moytown Road, CraigavonBT67 0BA
Secretary
Appointed 22 Dec 2016

MAGUIRE, Ann Teresa

Active
Moytown Road, CraigavonBT67 0BA
Born September 1960
Director
Appointed 22 Dec 2016

MAGUIRE, Conor

Active
4a Moytown Road, CraigavonBT67 0BA
Born May 1962
Director
Appointed 24 Sept 2004

MAGUIRE, Patrick

Resigned
Gravel Lane, Lurgan, CraigavonBT67 0BZ
Secretary
Appointed 24 Sept 2004
Resigned 22 Dec 2016

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 24 Sept 2004
Resigned 24 Sept 2004

MAGUIRE, Patrick

Resigned
2 Gravel Lane, Lurgan, CraigavonBT67 0BZ
Born November 1965
Director
Appointed 24 Sept 2004
Resigned 22 Dec 2016

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 24 Sept 2004
Resigned 24 Nov 2004

Persons with significant control

3

1 Active
2 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 22 Dec 2016

Mr Conor Maguire

Ceased
Moytown Road, CraigavonBT67 0AZ
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Dec 2016

Mr Patrick Maguire

Ceased
Moytown Road, CraigavonBT67 0AZ
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
1 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Legacy
17 April 2009
295(NI)295(NI)
Legacy
20 March 2009
AC(NI)AC(NI)
Legacy
21 October 2008
371S(NI)371S(NI)
Legacy
24 April 2008
AC(NI)AC(NI)
Legacy
3 October 2007
371S(NI)371S(NI)
Legacy
12 September 2007
AC(NI)AC(NI)
Legacy
29 September 2006
371S(NI)371S(NI)
Legacy
19 June 2006
233(NI)233(NI)
Legacy
19 June 2006
AC(NI)AC(NI)
Legacy
19 October 2005
371S(NI)371S(NI)
Legacy
17 December 2004
295(NI)295(NI)
Legacy
17 December 2004
296(NI)296(NI)
Legacy
17 December 2004
296(NI)296(NI)
Legacy
24 September 2004
MEM(NI)MEM(NI)
Legacy
24 September 2004
ARTS(NI)ARTS(NI)
Incorporation Company
24 September 2004
NEWINCIncorporation
Legacy
24 September 2004
G23(NI)G23(NI)
Legacy
24 September 2004
G21(NI)G21(NI)