NORTHERN SALMON COMPANY LIMITED
CO ANTRIM

Company number NI020944
Status Active
Incorporation Date 6 October 1987
Company Type Private Limited Company
Address 8 CASTLE DEMESNE, GLENARM, CO ANTRIM, BT44 0BD
Home Country United Kingdom
Nature of Business 03220 - Freshwater aquaculture
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 3,175,492.18 . The most likely internet sites of NORTHERN SALMON COMPANY LIMITED are www.northernsalmoncompany.co.uk, and www.northern-salmon-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Northern Salmon Company Limited is a Private Limited Company. The company registration number is NI020944. Northern Salmon Company Limited has been working since 06 October 1987. The present status of the company is Active. The registered address of Northern Salmon Company Limited is 8 Castle Demesne Glenarm Co Antrim Bt44 0bd. . ANTRIM, Lord is a Director of the company. DEAR, Graeme, Dr is a Director of the company. DRUMMOND, Shan is a Director of the company. DUNLUCE, Viscount is a Director of the company. MORROW, Adrian David is a Director of the company. RUSSELL, John Joseph is a Director of the company. Secretary MC VICKER, Barbara has been resigned. Secretary ROBINSON, Cherry Elizabeth has been resigned. Director CAPT HENDERSON, Oscar William James has been resigned. Director DE LACHEROIS, Frederick Nicholas Slane has been resigned. Director DINSMORE, Laird has been resigned. Director HOEY, Robert has been resigned. Director JOHNSTON, Paul, Dr has been resigned. Director MC KENDRY, John has been resigned. Director MC KEOWN, Frank has been resigned. Director MCMULLAN, Alex has been resigned. Director MONSON, John Guy Elmhirst has been resigned. Director MURRAY, Paul Gerald has been resigned. Director SCOTT, Brian, Dr has been resigned. The company operates in "Freshwater aquaculture".


Current Directors

Director
ANTRIM, Lord
Appointed Date: 06 October 1987
91 years old

Director
DEAR, Graeme, Dr
Appointed Date: 01 March 2013
69 years old

Director
DRUMMOND, Shan
Appointed Date: 22 October 2012
48 years old

Director
DUNLUCE, Viscount
Appointed Date: 07 July 2006
58 years old

Director
MORROW, Adrian David
Appointed Date: 07 July 2006
61 years old

Director
RUSSELL, John Joseph
Appointed Date: 28 November 2007
65 years old

Resigned Directors

Secretary
MC VICKER, Barbara
Resigned: 28 July 2006
Appointed Date: 06 October 1987

Secretary
ROBINSON, Cherry Elizabeth
Resigned: 20 May 2011
Appointed Date: 28 July 2006

Director
CAPT HENDERSON, Oscar William James
Resigned: 07 July 2006
Appointed Date: 06 October 1987
101 years old

Director
DE LACHEROIS, Frederick Nicholas Slane
Resigned: 29 August 2008
Appointed Date: 07 July 2006
74 years old

Director
DINSMORE, Laird
Resigned: 28 September 2002
Appointed Date: 06 October 1987
72 years old

Director
HOEY, Robert
Resigned: 29 August 2008
Appointed Date: 06 October 1987
79 years old

Director
JOHNSTON, Paul, Dr
Resigned: 01 November 2001
Appointed Date: 06 October 1987
72 years old

Director
MC KENDRY, John
Resigned: 26 April 2004
Appointed Date: 06 October 1987
79 years old

Director
MC KEOWN, Frank
Resigned: 07 July 2006
Appointed Date: 06 October 1987
98 years old

Director
MCMULLAN, Alex
Resigned: 28 September 2002
Appointed Date: 06 October 1987
66 years old

Director
MONSON, John Guy Elmhirst
Resigned: 29 August 2008
Appointed Date: 07 July 2006
63 years old

Director
MURRAY, Paul Gerald
Resigned: 21 June 1999
Appointed Date: 25 February 1999
60 years old

Director
SCOTT, Brian, Dr
Resigned: 07 July 2006
Appointed Date: 06 October 1987
81 years old

Persons With Significant Control

Glenarm Organic Salmon Company Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

NORTHERN SALMON COMPANY LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3,175,492.18

27 Jul 2015
Total exemption small company accounts made up to 31 March 2015
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3,175,492.18

...
... and 165 more events
06 Oct 1987
Pars re dirs/sit reg off

06 Oct 1987
Statement of nominal cap

06 Oct 1987
Decln complnce reg new co

06 Oct 1987
Articles

06 Oct 1987
Memorandum

NORTHERN SALMON COMPANY LIMITED Charges

14 February 2008
Debenture
Delivered: 3 March 2008
Status: Satisfied on 13 February 2009
Persons entitled: Viscount Dunluce
Description: All monies debenture. The company as beneficial owner, as…
19 June 2007
Mortgage or charge
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies charge over all book debts. All book debts and…
19 June 2007
Mortgage or charge
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…
9 May 2007
Mortgage or charge
Delivered: 11 May 2007
Status: Satisfied on 11 March 2011
Persons entitled: Lombard North Central PLC
Description: All monies chattel mortgage. 2-70M circles x 7 + 1.2M deep…
15 February 2007
Mortgage or charge
Delivered: 26 February 2007
Status: Satisfied on 11 March 2011
Persons entitled: Lombard North Central PLC
Description: All monies chattel mortgage. A specific charge over the…
2 June 1989
Mortgage
Delivered: 20 June 1989
Status: Outstanding
Persons entitled: Tsb Northern Ireland Limited
Description: Glenarm fish hatchery, glenarm, county antrim.
20 May 1988
Assignment of policy
Delivered: 23 May 1988
Status: Outstanding
Persons entitled: Tsb Northern Ireland PLC
Description: The policy issued by sunderland marine mutual insurance…
20 May 1988
Mortgage debenture
Delivered: 23 May 1988
Status: Outstanding
Persons entitled: Tsb Northern Ireland PLC
Description: Fixed and floating charge over the undertaking and all…