Active - Proposal to Strike off
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 Name | ||
---|---|---|
DUNBIA (MANSFIELD) LIMITED | ||
Legal Registered Office | ||
CASTILL LAITHE ABATTOIR GISBURN ROAD SAWLEY CLITHEROE BB7 4LH Other companies in NG21 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SEAN BREEN |
||
NIALL BROWNE |
||
JAMES GEORGE DOBSON |
||
MATTHEW SAMUEL DOBSON |
||
MICHAEL QUEALLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN BREEN |
Company Secretary | ||
LIAM JOSEPH DEMPSEY |
Director | ||
ROBERT JOHN DOBSON |
Director | ||
COLIN EDWIN POTTS |
Director | ||
CHRISTOPHER FRANK WOOD |
Company Secretary | ||
CHRISTOPHER FRANK WOOD |
Director | ||
JOHN HOWARD WOOD |
Director | ||
BARBARA MARY WOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUNBIA (PRESTON) LIMITED | Director | 2017-10-05 | CURRENT | 2007-01-11 | Active | |
DUNBIA (ENGLAND) | Director | 2017-10-05 | CURRENT | 1983-03-08 | Active - Proposal to Strike off | |
DUNBIA (WALES) | Director | 2017-10-05 | CURRENT | 1990-04-09 | Active - Proposal to Strike off | |
DUNBIA ENERGY LIMITED | Director | 2017-10-05 | CURRENT | 2015-06-02 | Active - Proposal to Strike off | |
WOOD & SONS (HOLDINGS) LIMITED | Director | 2017-10-05 | CURRENT | 1990-12-06 | Active - Proposal to Strike off | |
DUNBIA (CREWE) | Director | 2017-10-05 | CURRENT | 1998-04-20 | Active - Proposal to Strike off | |
DUNBIA (ELGIN) LIMITED | Director | 2017-10-05 | CURRENT | 1985-04-23 | Liquidation | |
DUNBIA (NORTHERN IRELAND) | Director | 2017-10-05 | CURRENT | 1983-10-05 | Active - Proposal to Strike off | |
DUNGANNON MEATS (RETAIL PACKS) | Director | 2017-10-05 | CURRENT | 1991-06-06 | Active - Proposal to Strike off | |
DUNBIA LIMITED | Director | 2017-10-05 | CURRENT | 2006-06-02 | Active - Proposal to Strike off | |
DUNBIA AYR LIMITED | Director | 2017-10-05 | CURRENT | 2004-10-05 | Active - Proposal to Strike off | |
DUNBIA (PRESTON) LIMITED | Director | 2017-10-06 | CURRENT | 2007-01-11 | Active | |
DUNBIA (ENGLAND) | Director | 2017-10-06 | CURRENT | 1983-03-08 | Active - Proposal to Strike off | |
DUNBIA (WALES) | Director | 2017-10-06 | CURRENT | 1990-04-09 | Active - Proposal to Strike off | |
DUNBIA (UK) | Director | 2017-10-06 | CURRENT | 1997-06-05 | Active | |
DUNBIA ENERGY LIMITED | Director | 2017-10-06 | CURRENT | 2015-06-02 | Active - Proposal to Strike off | |
WOOD & SONS (HOLDINGS) LIMITED | Director | 2017-10-06 | CURRENT | 1990-12-06 | Active - Proposal to Strike off | |
DUNBIA (CREWE) | Director | 2017-10-06 | CURRENT | 1998-04-20 | Active - Proposal to Strike off | |
DUNBIA (ELGIN) LIMITED | Director | 2017-10-06 | CURRENT | 1985-04-23 | Liquidation | |
DUNBIA (NORTHERN IRELAND) | Director | 2017-10-06 | CURRENT | 1983-10-05 | Active - Proposal to Strike off | |
DUNGANNON MEATS (RETAIL PACKS) | Director | 2017-10-06 | CURRENT | 1991-06-06 | Active - Proposal to Strike off | |
DUNBIA LIMITED | Director | 2017-10-06 | CURRENT | 2006-06-02 | Active - Proposal to Strike off | |
DUNBIA AYR LIMITED | Director | 2017-10-06 | CURRENT | 2004-10-05 | Active - Proposal to Strike off | |
LINCOLN PROTEIN HOLDINGS LTD | Director | 2017-01-23 | CURRENT | 2015-08-16 | Active | |
A HUGHES AND SON(SKELLINGTHORPE)LIMITED | Director | 2017-01-23 | CURRENT | 1955-05-12 | Active | |
LINCOLN PROTEINS LIMITED | Director | 2017-01-23 | CURRENT | 1997-06-20 | Active | |
ANNS15 LIMITED | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active - Proposal to Strike off | |
DUNBIA ENERGY LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Active - Proposal to Strike off | |
ULSTER FARM BY-PRODUCTS LIMITED | Director | 2015-05-14 | CURRENT | 1993-12-14 | Active | |
DUNBIA AYR LIMITED | Director | 2014-02-17 | CURRENT | 2004-10-05 | Active - Proposal to Strike off | |
WOOD & SONS (HOLDINGS) LIMITED | Director | 2013-05-21 | CURRENT | 1990-12-06 | Active - Proposal to Strike off | |
KINGHORN DEVELOPMENTS LIMITED | Director | 2008-09-04 | CURRENT | 2005-04-14 | Dissolved 2015-12-16 | |
LINERGY POWER LIMITED | Director | 2008-03-10 | CURRENT | 2008-02-21 | Active | |
DUNBIA (ELGIN) LIMITED | Director | 2007-11-02 | CURRENT | 1985-04-23 | Liquidation | |
WOODSIDE BUSINESS PARK (BALLYMENA) LIMITED | Director | 2007-08-17 | CURRENT | 2005-07-22 | Active | |
DUNBIA (PRESTON) LIMITED | Director | 2007-01-11 | CURRENT | 2007-01-11 | Active | |
ROSE COUNTY FOODS LIMITED | Director | 2006-06-27 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
ORIEL JONES & SON LIMITED | Director | 2006-06-27 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
DUNBIA LIMITED | Director | 2006-06-02 | CURRENT | 2006-06-02 | Active - Proposal to Strike off | |
DUNGANNON MEATS | Director | 2006-06-01 | CURRENT | 2006-06-01 | Active - Proposal to Strike off | |
PIG INNOVATION CENTRE LIMITED | Director | 2006-06-01 | CURRENT | 2006-06-01 | Active | |
LINERGY GROUP LIMITED | Director | 2005-12-22 | CURRENT | 2005-04-26 | Active | |
LIMEMEADOW PROPERTIES LIMITED | Director | 2003-05-02 | CURRENT | 2003-04-14 | Active - Proposal to Strike off | |
DUNBIA (WALES) | Director | 2001-07-21 | CURRENT | 1990-04-09 | Active - Proposal to Strike off | |
DUNBIA (ENGLAND) | Director | 1998-08-13 | CURRENT | 1983-03-08 | Active - Proposal to Strike off | |
DUNBIA (CREWE) | Director | 1998-04-20 | CURRENT | 1998-04-20 | Active - Proposal to Strike off | |
DUNGANNON CALF COMPANY LIMITED | Director | 1996-07-29 | CURRENT | 1996-07-29 | Dissolved 2017-02-28 | |
DUNGANNON MEATS (RETAIL PACKS) | Director | 1991-06-06 | CURRENT | 1991-06-06 | Active - Proposal to Strike off | |
HILLTOWN HIDES | Director | 1989-11-02 | CURRENT | 1989-11-02 | Active | |
DUNBIA (NORTHERN IRELAND) | Director | 1983-10-05 | CURRENT | 1983-10-05 | Active - Proposal to Strike off | |
DUNBIA (PRESTON) LIMITED | Director | 2017-10-06 | CURRENT | 2007-01-11 | Active | |
DUNBIA (ENGLAND) | Director | 2017-10-06 | CURRENT | 1983-03-08 | Active - Proposal to Strike off | |
DUNBIA (WALES) | Director | 2017-10-06 | CURRENT | 1990-04-09 | Active - Proposal to Strike off | |
DUNBIA (UK) | Director | 2017-10-06 | CURRENT | 1997-06-05 | Active | |
WOOD & SONS (HOLDINGS) LIMITED | Director | 2017-10-06 | CURRENT | 1990-12-06 | Active - Proposal to Strike off | |
DUNBIA (CREWE) | Director | 2017-10-06 | CURRENT | 1998-04-20 | Active - Proposal to Strike off | |
DUNBIA (ELGIN) LIMITED | Director | 2017-10-06 | CURRENT | 1985-04-23 | Liquidation | |
DUNBIA (NORTHERN IRELAND) | Director | 2017-10-06 | CURRENT | 1983-10-05 | Active - Proposal to Strike off | |
DUNGANNON MEATS (RETAIL PACKS) | Director | 2017-10-06 | CURRENT | 1991-06-06 | Active - Proposal to Strike off | |
DUNBIA LIMITED | Director | 2017-10-06 | CURRENT | 2006-06-02 | Active - Proposal to Strike off | |
DUNBIA AYR LIMITED | Director | 2017-10-06 | CURRENT | 2004-10-05 | Active - Proposal to Strike off | |
ANNS15 LIMITED | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active - Proposal to Strike off | |
DUNBIA (PRESTON) LIMITED | Director | 2017-10-06 | CURRENT | 2007-01-11 | Active | |
DUNBIA (ENGLAND) | Director | 2017-10-06 | CURRENT | 1983-03-08 | Active - Proposal to Strike off | |
DUNBIA (WALES) | Director | 2017-10-06 | CURRENT | 1990-04-09 | Active - Proposal to Strike off | |
DUNBIA ENERGY LIMITED | Director | 2017-10-06 | CURRENT | 2015-06-02 | Active - Proposal to Strike off | |
DUNBIA (CREWE) | Director | 2017-10-06 | CURRENT | 1998-04-20 | Active - Proposal to Strike off | |
DUNBIA (ELGIN) LIMITED | Director | 2017-10-06 | CURRENT | 1985-04-23 | Liquidation | |
DUNBIA (NORTHERN IRELAND) | Director | 2017-10-06 | CURRENT | 1983-10-05 | Active - Proposal to Strike off | |
DUNGANNON MEATS (RETAIL PACKS) | Director | 2017-10-06 | CURRENT | 1991-06-06 | Active - Proposal to Strike off | |
DUNBIA LIMITED | Director | 2017-10-06 | CURRENT | 2006-06-02 | Active - Proposal to Strike off | |
OAK FARM FOODS LIMITED | Director | 2010-08-03 | CURRENT | 1986-10-28 | Active - Proposal to Strike off | |
DAWN FARM FOODS (UK) LIMITED | Director | 2008-05-15 | CURRENT | 1994-03-08 | Active | |
TMI FOODS LIMITED | Director | 2006-10-09 | CURRENT | 2002-10-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-10-09 GBP 1.00 | |
CAP-SS | Solvency Statement dated 17/09/19 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM02 | Termination of appointment of Sean Breen on 2018-02-27 | |
AA | FULL ACCOUNTS MADE UP TO 02/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL QUEALLY / 23/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL BROWNE / 23/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN BREEN / 23/11/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SEAN BREEN on 2017-11-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN POTTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM DEMPSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DOBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN POTTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM DEMPSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DOBSON | |
AP01 | DIRECTOR APPOINTED MR MATTHEW SAMUEL DOBSON | |
AP01 | DIRECTOR APPOINTED MICHAEL QUEALLY | |
AP01 | DIRECTOR APPOINTED SEAN BREEN | |
AP03 | Appointment of Sean Breen as company secretary on 2017-10-06 | |
AP01 | DIRECTOR APPOINTED NIALL BROWNE | |
AA01 | Current accounting period shortened from 31/03/18 TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/17 FROM Baulker Lane, Clipstone Village Mansfield Nottinghamshire NG21 9BG | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007517070008 | |
AA | FULL ACCOUNTS MADE UP TO 27/03/16 | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 2950 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007517070006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007517070007 | |
AA | FULL ACCOUNTS MADE UP TO 29/03/15 | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 2950 | |
AR01 | 18/11/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/03/14 | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 2950 | |
AR01 | 18/11/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 007517070009 | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 2950 | |
AR01 | 18/11/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 007517070008 | |
AP01 | DIRECTOR APPOINTED MR COLIN EDWIN POTTS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD | |
AA01 | CURREXT FROM 30/11/2013 TO 31/03/2014 | |
RES01 | ADOPT ARTICLES 14/06/2013 | |
RES15 | CHANGE OF NAME 14/06/2013 | |
CERTNM | COMPANY NAME CHANGED G.WOOD & SONS LIMITED CERTIFICATE ISSUED ON 26/06/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED ROBERT JOHN DOBSON | |
AP01 | DIRECTOR APPOINTED MR LIAM JOSEPH DEMPSEY | |
AP01 | DIRECTOR APPOINTED JAMES GEORGE DOBSON | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 007517070006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 007517070007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AR01 | 18/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 18/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/10 | |
AR01 | 18/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANK WOOD / 23/10/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 18/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANK WOOD / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANK WOOD / 23/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07 | |
225 | PREVSHO FROM 31/07/2008 TO 30/11/2007 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/11/07 FROM: TWO OAKS FARM DERBY ROAD MANSFIELD NOTTS NG18 5BW | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE) | ||
Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE) | ||
Satisfied | CHRISTOPHER FRANK WOOD | ||
Satisfied | CHRISTOPHER FRANK WOOD | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LONG TERM LOAN AGREEMENT SECURED ON COMPANY PROPERTY | Satisfied | CHRISTOPHER WOOD, JOHN WOOD AND SUNTRUST LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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
DUNBIA (MANSFIELD) LIMITED owns 1 domain names.
gwoodandsons.co.uk
The top companies supplying to UK government with the same SIC code (46320 - Wholesale of meat and meat products) as DUNBIA (MANSFIELD) LIMITED are:
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. |