Background WavePink WaveYellow Wave

SALT FACTORY SPORTS (NI611652)

SALT FACTORY SPORTS (NI611652) is an active UK company. incorporated on 9 March 2012. with registered office in Lisburn. The company operates in the Education sector, engaged in sports and recreation education and 1 other business activities. SALT FACTORY SPORTS has been registered for 14 years. Current directors include ADAIR, Ryan, GREENAWAY, Thomas Henry James, JOHNSTON, Andrew Timothy and 2 others.

Company Number
NI611652
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 March 2012
Age
14 years
Address
C/O Trinity Methodist Church, Lisburn, BT28 2GU
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
ADAIR, Ryan, GREENAWAY, Thomas Henry James, JOHNSTON, Andrew Timothy, MCCABE, Andrew Michael, MCVITTIE, Christopher
SIC Codes
85510, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALT FACTORY SPORTS

SALT FACTORY SPORTS is an active company incorporated on 9 March 2012 with the registered office located in Lisburn. The company operates in the Education sector, specifically engaged in sports and recreation education and 1 other business activity. SALT FACTORY SPORTS was registered 14 years ago.(SIC: 85510, 93120)

Status

active

Active since 14 years ago

Company No

NI611652

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 9 March 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

C/O Trinity Methodist Church Ballymacoss Avenue Lisburn, BT28 2GU,

Previous Addresses

C/O C/O Trinity Methodist Church C/O Trinity Methodist Church Ballymacoss Avenue Lisburn County Antrim BT28 2GX Northern Ireland
From: 8 February 2016To: 22 March 2019
8 Conway Street Lisburn County Antrim BT27 4AD
From: 9 March 2012To: 8 February 2016
Timeline

27 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Nov 12
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Sept 15
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Feb 20
Director Left
Sept 21
Director Left
Dec 21
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Aug 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

GRANT, Christopher David

Active
Ballymacoss Avenue, LisburnBT28 2GU
Secretary
Appointed 16 Jan 2014

ADAIR, Ryan

Active
Ballymacoss Avenue, LisburnBT28 2GU
Born August 1999
Director
Appointed 20 Nov 2024

GREENAWAY, Thomas Henry James

Active
Ballymacoss Avenue, LisburnBT28 2GU
Born September 1992
Director
Appointed 27 May 2022

JOHNSTON, Andrew Timothy

Active
Ballymacoss Avenue, LisburnBT28 2GU
Born March 1988
Director
Appointed 28 Aug 2025

MCCABE, Andrew Michael

Active
Ballymacoss Avenue, LisburnBT28 2GU
Born March 1998
Director
Appointed 20 Nov 2024

MCVITTIE, Christopher

Active
Ballymacoss Avenue, LisburnBT28 2GU
Born March 1983
Director
Appointed 09 Mar 2012

AGNEW, Martin John

Resigned
Ballymacoss Avenue, LisburnBT28 2GU
Born August 1962
Director
Appointed 09 Mar 2012
Resigned 30 Jan 2020

CROSBY, Allison

Resigned
Conway Street, LisburnBT27 4AD
Born October 1964
Director
Appointed 01 May 2013
Resigned 20 Mar 2014

EMERSON, Glenn

Resigned
Ballymacoss Avenue, LisburnBT28 2GU
Born August 1977
Director
Appointed 11 Mar 2019
Resigned 29 Oct 2024

EMERSON, Karen Jane

Resigned
Ballymacoss Avenue, LisburnBT28 2GU
Born July 1977
Director
Appointed 20 Nov 2024
Resigned 15 Apr 2025

GRAHAM, Joey Alan

Resigned
Conway Street, LisburnBT27 4AD
Born July 1965
Director
Appointed 05 Sept 2012
Resigned 01 Mar 2015

MITCHELL, Philip Thomas

Resigned
Ballymacoss Avenue, LisburnBT28 2GU
Born June 1968
Director
Appointed 11 Mar 2019
Resigned 02 Dec 2021

MOFFETT, Christopher

Resigned
Ballymacoss Avenue, LisburnBT28 2GU
Born November 1972
Director
Appointed 09 Mar 2012
Resigned 31 Aug 2021

MULHOLLAND, Norris Carson

Resigned
Conway Street, LisburnBT27 4AD
Born November 1968
Director
Appointed 09 Mar 2012
Resigned 10 Oct 2013

PATTERSON, Clive, Dr

Resigned
Conway Street, LisburnBT27 4AD
Born September 1967
Director
Appointed 09 Mar 2012
Resigned 01 Aug 2012

PITT, Martin Howard

Resigned
Ballymacoss Avenue, LisburnBT28 2GU
Born December 1963
Director
Appointed 28 Feb 2015
Resigned 25 Mar 2025

SHANNON, Mervyn John

Resigned
Ballymacoss Avenue, LisburnBT28 2GU
Born May 1964
Director
Appointed 09 Mar 2012
Resigned 25 Mar 2025

STAFFORD, Peter William David

Resigned
Ballymacoss Avenue, LisburnBT28 2GU
Born December 1969
Director
Appointed 11 Mar 2019
Resigned 14 Mar 2022

WAUGH, Peter

Resigned
Ballymacoss Avenue, LisburnBT28 2GX
Born September 1984
Director
Appointed 28 Feb 2015
Resigned 07 Mar 2019

WOODS, Malcolm

Resigned
Conway Street, LisburnBT27 4AD
Born June 1955
Director
Appointed 09 Mar 2012
Resigned 11 May 2015
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
3 September 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Memorandum Articles
8 June 2016
MAMA
Resolution
8 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Memorandum Articles
12 February 2016
MAMA
Resolution
12 February 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Memorandum Articles
15 May 2015
MEM/ARTSMEM/ARTS
Resolution
1 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Memorandum Articles
24 April 2014
MEM/ARTSMEM/ARTS
Resolution
24 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Appoint Person Secretary Company With Name Date
3 April 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 April 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2014
TM01Termination of Director
Accounts With Accounts Type
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Termination Director Company With Name Termination Date
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2012
AP01Appointment of Director
Incorporation Company
9 March 2012
NEWINCIncorporation