Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNBIA (MANSFIELD) LIMITED
Company Information for

DUNBIA (MANSFIELD) LIMITED

CASTILL LAITHE ABATTOIR GISBURN ROAD, SAWLEY, CLITHEROE, BB7 4LH,
Company Registration Number
00751707
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dunbia (mansfield) Ltd
DUNBIA (MANSFIELD) LIMITED was founded on 1963-02-27 and has its registered office in Clitheroe. The organisation's status is listed as "Active - Proposal to Strike off". Dunbia (mansfield) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DUNBIA (MANSFIELD) LIMITED
 
Legal Registered Office
CASTILL LAITHE ABATTOIR GISBURN ROAD
SAWLEY
CLITHEROE
BB7 4LH
Other companies in NG21
 
Previous Names
G.WOOD & SONS LIMITED26/06/2013
Filing Information
Company Number 00751707
Company ID Number 00751707
Date formed 1963-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts FULL
Last Datalog update: 2019-11-27 18:16:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNBIA (MANSFIELD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUNBIA (MANSFIELD) LIMITED

Current Directors
Officer Role Date Appointed
SEAN BREEN
Director 2017-10-05
NIALL BROWNE
Director 2017-10-06
JAMES GEORGE DOBSON
Director 2013-05-21
MATTHEW SAMUEL DOBSON
Director 2017-10-06
MICHAEL QUEALLY
Director 2017-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN BREEN
Company Secretary 2017-10-06 2018-02-27
LIAM JOSEPH DEMPSEY
Director 2013-05-21 2017-10-06
ROBERT JOHN DOBSON
Director 2013-05-21 2017-10-06
COLIN EDWIN POTTS
Director 2013-05-21 2017-10-06
CHRISTOPHER FRANK WOOD
Company Secretary 1991-12-31 2013-05-21
CHRISTOPHER FRANK WOOD
Director 1991-12-31 2013-05-21
JOHN HOWARD WOOD
Director 1991-12-31 2013-05-21
BARBARA MARY WOOD
Director 1991-12-31 2004-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN BREEN DUNBIA (PRESTON) LIMITED Director 2017-10-05 CURRENT 2007-01-11 Active
SEAN BREEN DUNBIA (ENGLAND) Director 2017-10-05 CURRENT 1983-03-08 Active - Proposal to Strike off
SEAN BREEN DUNBIA (WALES) Director 2017-10-05 CURRENT 1990-04-09 Active - Proposal to Strike off
SEAN BREEN DUNBIA ENERGY LIMITED Director 2017-10-05 CURRENT 2015-06-02 Active - Proposal to Strike off
SEAN BREEN WOOD & SONS (HOLDINGS) LIMITED Director 2017-10-05 CURRENT 1990-12-06 Active - Proposal to Strike off
SEAN BREEN DUNBIA (CREWE) Director 2017-10-05 CURRENT 1998-04-20 Active - Proposal to Strike off
SEAN BREEN DUNBIA (ELGIN) LIMITED Director 2017-10-05 CURRENT 1985-04-23 Liquidation
SEAN BREEN DUNBIA (NORTHERN IRELAND) Director 2017-10-05 CURRENT 1983-10-05 Active - Proposal to Strike off
SEAN BREEN DUNGANNON MEATS (RETAIL PACKS) Director 2017-10-05 CURRENT 1991-06-06 Active - Proposal to Strike off
SEAN BREEN DUNBIA LIMITED Director 2017-10-05 CURRENT 2006-06-02 Active - Proposal to Strike off
SEAN BREEN DUNBIA AYR LIMITED Director 2017-10-05 CURRENT 2004-10-05 Active - Proposal to Strike off
NIALL BROWNE DUNBIA (PRESTON) LIMITED Director 2017-10-06 CURRENT 2007-01-11 Active
NIALL BROWNE DUNBIA (ENGLAND) Director 2017-10-06 CURRENT 1983-03-08 Active - Proposal to Strike off
NIALL BROWNE DUNBIA (WALES) Director 2017-10-06 CURRENT 1990-04-09 Active - Proposal to Strike off
NIALL BROWNE DUNBIA (UK) Director 2017-10-06 CURRENT 1997-06-05 Active
NIALL BROWNE DUNBIA ENERGY LIMITED Director 2017-10-06 CURRENT 2015-06-02 Active - Proposal to Strike off
NIALL BROWNE WOOD & SONS (HOLDINGS) LIMITED Director 2017-10-06 CURRENT 1990-12-06 Active - Proposal to Strike off
NIALL BROWNE DUNBIA (CREWE) Director 2017-10-06 CURRENT 1998-04-20 Active - Proposal to Strike off
NIALL BROWNE DUNBIA (ELGIN) LIMITED Director 2017-10-06 CURRENT 1985-04-23 Liquidation
NIALL BROWNE DUNBIA (NORTHERN IRELAND) Director 2017-10-06 CURRENT 1983-10-05 Active - Proposal to Strike off
NIALL BROWNE DUNGANNON MEATS (RETAIL PACKS) Director 2017-10-06 CURRENT 1991-06-06 Active - Proposal to Strike off
NIALL BROWNE DUNBIA LIMITED Director 2017-10-06 CURRENT 2006-06-02 Active - Proposal to Strike off
NIALL BROWNE DUNBIA AYR LIMITED Director 2017-10-06 CURRENT 2004-10-05 Active - Proposal to Strike off
NIALL BROWNE LINCOLN PROTEIN HOLDINGS LTD Director 2017-01-23 CURRENT 2015-08-16 Active
NIALL BROWNE A HUGHES AND SON(SKELLINGTHORPE)LIMITED Director 2017-01-23 CURRENT 1955-05-12 Active
NIALL BROWNE LINCOLN PROTEINS LIMITED Director 2017-01-23 CURRENT 1997-06-20 Active
JAMES GEORGE DOBSON ANNS15 LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNBIA ENERGY LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
JAMES GEORGE DOBSON ULSTER FARM BY-PRODUCTS LIMITED Director 2015-05-14 CURRENT 1993-12-14 Active
JAMES GEORGE DOBSON DUNBIA AYR LIMITED Director 2014-02-17 CURRENT 2004-10-05 Active - Proposal to Strike off
JAMES GEORGE DOBSON WOOD & SONS (HOLDINGS) LIMITED Director 2013-05-21 CURRENT 1990-12-06 Active - Proposal to Strike off
JAMES GEORGE DOBSON KINGHORN DEVELOPMENTS LIMITED Director 2008-09-04 CURRENT 2005-04-14 Dissolved 2015-12-16
JAMES GEORGE DOBSON LINERGY POWER LIMITED Director 2008-03-10 CURRENT 2008-02-21 Active
JAMES GEORGE DOBSON DUNBIA (ELGIN) LIMITED Director 2007-11-02 CURRENT 1985-04-23 Liquidation
JAMES GEORGE DOBSON WOODSIDE BUSINESS PARK (BALLYMENA) LIMITED Director 2007-08-17 CURRENT 2005-07-22 Active
JAMES GEORGE DOBSON DUNBIA (PRESTON) LIMITED Director 2007-01-11 CURRENT 2007-01-11 Active
JAMES GEORGE DOBSON ROSE COUNTY FOODS LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active - Proposal to Strike off
JAMES GEORGE DOBSON ORIEL JONES & SON LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNBIA LIMITED Director 2006-06-02 CURRENT 2006-06-02 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNGANNON MEATS Director 2006-06-01 CURRENT 2006-06-01 Active - Proposal to Strike off
JAMES GEORGE DOBSON PIG INNOVATION CENTRE LIMITED Director 2006-06-01 CURRENT 2006-06-01 Active
JAMES GEORGE DOBSON LINERGY GROUP LIMITED Director 2005-12-22 CURRENT 2005-04-26 Active
JAMES GEORGE DOBSON LIMEMEADOW PROPERTIES LIMITED Director 2003-05-02 CURRENT 2003-04-14 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNBIA (WALES) Director 2001-07-21 CURRENT 1990-04-09 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNBIA (ENGLAND) Director 1998-08-13 CURRENT 1983-03-08 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNBIA (CREWE) Director 1998-04-20 CURRENT 1998-04-20 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNGANNON CALF COMPANY LIMITED Director 1996-07-29 CURRENT 1996-07-29 Dissolved 2017-02-28
JAMES GEORGE DOBSON DUNGANNON MEATS (RETAIL PACKS) Director 1991-06-06 CURRENT 1991-06-06 Active - Proposal to Strike off
JAMES GEORGE DOBSON HILLTOWN HIDES Director 1989-11-02 CURRENT 1989-11-02 Active
JAMES GEORGE DOBSON DUNBIA (NORTHERN IRELAND) Director 1983-10-05 CURRENT 1983-10-05 Active - Proposal to Strike off
MATTHEW SAMUEL DOBSON DUNBIA (PRESTON) LIMITED Director 2017-10-06 CURRENT 2007-01-11 Active
MATTHEW SAMUEL DOBSON DUNBIA (ENGLAND) Director 2017-10-06 CURRENT 1983-03-08 Active - Proposal to Strike off
MATTHEW SAMUEL DOBSON DUNBIA (WALES) Director 2017-10-06 CURRENT 1990-04-09 Active - Proposal to Strike off
MATTHEW SAMUEL DOBSON DUNBIA (UK) Director 2017-10-06 CURRENT 1997-06-05 Active
MATTHEW SAMUEL DOBSON WOOD & SONS (HOLDINGS) LIMITED Director 2017-10-06 CURRENT 1990-12-06 Active - Proposal to Strike off
MATTHEW SAMUEL DOBSON DUNBIA (CREWE) Director 2017-10-06 CURRENT 1998-04-20 Active - Proposal to Strike off
MATTHEW SAMUEL DOBSON DUNBIA (ELGIN) LIMITED Director 2017-10-06 CURRENT 1985-04-23 Liquidation
MATTHEW SAMUEL DOBSON DUNBIA (NORTHERN IRELAND) Director 2017-10-06 CURRENT 1983-10-05 Active - Proposal to Strike off
MATTHEW SAMUEL DOBSON DUNGANNON MEATS (RETAIL PACKS) Director 2017-10-06 CURRENT 1991-06-06 Active - Proposal to Strike off
MATTHEW SAMUEL DOBSON DUNBIA LIMITED Director 2017-10-06 CURRENT 2006-06-02 Active - Proposal to Strike off
MATTHEW SAMUEL DOBSON DUNBIA AYR LIMITED Director 2017-10-06 CURRENT 2004-10-05 Active - Proposal to Strike off
MATTHEW SAMUEL DOBSON ANNS15 LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
MICHAEL QUEALLY DUNBIA (PRESTON) LIMITED Director 2017-10-06 CURRENT 2007-01-11 Active
MICHAEL QUEALLY DUNBIA (ENGLAND) Director 2017-10-06 CURRENT 1983-03-08 Active - Proposal to Strike off
MICHAEL QUEALLY DUNBIA (WALES) Director 2017-10-06 CURRENT 1990-04-09 Active - Proposal to Strike off
MICHAEL QUEALLY DUNBIA ENERGY LIMITED Director 2017-10-06 CURRENT 2015-06-02 Active - Proposal to Strike off
MICHAEL QUEALLY DUNBIA (CREWE) Director 2017-10-06 CURRENT 1998-04-20 Active - Proposal to Strike off
MICHAEL QUEALLY DUNBIA (ELGIN) LIMITED Director 2017-10-06 CURRENT 1985-04-23 Liquidation
MICHAEL QUEALLY DUNBIA (NORTHERN IRELAND) Director 2017-10-06 CURRENT 1983-10-05 Active - Proposal to Strike off
MICHAEL QUEALLY DUNGANNON MEATS (RETAIL PACKS) Director 2017-10-06 CURRENT 1991-06-06 Active - Proposal to Strike off
MICHAEL QUEALLY DUNBIA LIMITED Director 2017-10-06 CURRENT 2006-06-02 Active - Proposal to Strike off
MICHAEL QUEALLY OAK FARM FOODS LIMITED Director 2010-08-03 CURRENT 1986-10-28 Active - Proposal to Strike off
MICHAEL QUEALLY DAWN FARM FOODS (UK) LIMITED Director 2008-05-15 CURRENT 1994-03-08 Active
MICHAEL QUEALLY TMI FOODS LIMITED Director 2006-10-09 CURRENT 2002-10-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-15DS01Application to strike the company off the register
2019-10-09SH20Statement by Directors
2019-10-09SH19Statement of capital on 2019-10-09 GBP 1.00
2019-10-09CAP-SSSolvency Statement dated 17/09/19
2019-10-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-27TM02Termination of appointment of Sean Breen on 2018-02-27
2017-12-22AAFULL ACCOUNTS MADE UP TO 02/04/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL QUEALLY / 23/11/2017
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL BROWNE / 23/11/2017
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN BREEN / 23/11/2017
2017-11-23CH03SECRETARY'S DETAILS CHNAGED FOR SEAN BREEN on 2017-11-23
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN POTTS
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR LIAM DEMPSEY
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DOBSON
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN POTTS
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR LIAM DEMPSEY
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DOBSON
2017-10-23AP01DIRECTOR APPOINTED MR MATTHEW SAMUEL DOBSON
2017-10-20AP01DIRECTOR APPOINTED MICHAEL QUEALLY
2017-10-20AP01DIRECTOR APPOINTED SEAN BREEN
2017-10-20AP03Appointment of Sean Breen as company secretary on 2017-10-06
2017-10-20AP01DIRECTOR APPOINTED NIALL BROWNE
2017-10-13AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM Baulker Lane, Clipstone Village Mansfield Nottinghamshire NG21 9BG
2017-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007517070008
2017-01-03AAFULL ACCOUNTS MADE UP TO 27/03/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 2950
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007517070006
2016-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007517070007
2016-01-05AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 2950
2015-12-02AR0118/11/15 FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 2950
2014-11-21AR0118/11/14 FULL LIST
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 007517070009
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 2950
2013-12-19AR0118/11/13 FULL LIST
2013-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 007517070008
2013-07-01AP01DIRECTOR APPOINTED MR COLIN EDWIN POTTS
2013-07-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WOOD
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOOD
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD
2013-07-01AA01CURREXT FROM 30/11/2013 TO 31/03/2014
2013-07-01RES01ADOPT ARTICLES 14/06/2013
2013-06-26RES15CHANGE OF NAME 14/06/2013
2013-06-26CERTNMCOMPANY NAME CHANGED G.WOOD & SONS LIMITED CERTIFICATE ISSUED ON 26/06/13
2013-06-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-25AP01DIRECTOR APPOINTED ROBERT JOHN DOBSON
2013-06-25AP01DIRECTOR APPOINTED MR LIAM JOSEPH DEMPSEY
2013-06-25AP01DIRECTOR APPOINTED JAMES GEORGE DOBSON
2013-06-19AUDAUDITOR'S RESIGNATION
2013-05-23AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-05-22ANNOTATIONOther
2013-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 007517070006
2013-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 007517070007
2013-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2012-11-27AR0118/11/12 FULL LIST
2012-08-08AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-11-24AR0118/11/11 FULL LIST
2011-08-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/10
2010-11-30AR0118/11/10 FULL LIST
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANK WOOD / 23/10/2009
2010-08-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09
2010-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-30AR0118/11/09 FULL LIST
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANK WOOD / 23/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANK WOOD / 23/10/2009
2009-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-24AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-11-18363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07
2008-06-19225PREVSHO FROM 31/07/2008 TO 30/11/2007
2008-04-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2008-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-17395PARTICULARS OF MORTGAGE/CHARGE
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2007-11-22363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: TWO OAKS FARM DERBY ROAD MANSFIELD NOTTS NG18 5BW
2007-11-22288cDIRECTOR'S PARTICULARS CHANGED
2007-11-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-18395PARTICULARS OF MORTGAGE/CHARGE
2007-05-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2006-11-30363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05
2005-11-28363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04
2004-11-24363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-10-28288bDIRECTOR RESIGNED
2004-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2003-12-01363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2002-12-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02
2002-11-26363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-11-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-19363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-11-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0210892 Active Licenced property: CLIPSTONE VILLAGE BAULKER LANE MANSFIELD GB NG21 9BG. Correspondance address: DERRYVEEN CRESCENT DUNBIA GRANVILLE DUNGANNON GB BT70 1NS
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0210892 Active Licenced property: CLIPSTONE VILLAGE BAULKER LANE MANSFIELD GB NG21 9BG. Correspondance address: DERRYVEEN CRESCENT DUNBIA GRANVILLE DUNGANNON GB BT70 1NS
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0210892 Active Licenced property: CLIPSTONE VILLAGE BAULKER LANE MANSFIELD GB NG21 9BG. Correspondance address: DERRYVEEN CRESCENT DUNBIA GRANVILLE DUNGANNON GB BT70 1NS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUNBIA (MANSFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE)
2013-11-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE)
2013-05-21 Satisfied CHRISTOPHER FRANK WOOD
2013-05-21 Satisfied CHRISTOPHER FRANK WOOD
LEGAL CHARGE 2009-10-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-12-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-12-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LONG TERM LOAN AGREEMENT SECURED ON COMPANY PROPERTY 2007-10-03 Satisfied CHRISTOPHER WOOD, JOHN WOOD AND SUNTRUST LIMITED
MORTGAGE DEBENTURE 1991-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNBIA (MANSFIELD) LIMITED

Intangible Assets
Patents
We have not found any records of DUNBIA (MANSFIELD) LIMITED registering or being granted any patents
Domain Names

DUNBIA (MANSFIELD) LIMITED owns 1 domain names.

gwoodandsons.co.uk  

Trademarks
We have not found any records of DUNBIA (MANSFIELD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNBIA (MANSFIELD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46320 - Wholesale of meat and meat products) as DUNBIA (MANSFIELD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DUNBIA (MANSFIELD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNBIA (MANSFIELD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNBIA (MANSFIELD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.