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

DUNBIA (WALES)

DUNBIA WALES TEIFY PARK, LAMPETER ROAD, LLANYBYDDER, CARMARTHENSHIRE, SA40 9QE,
Company Registration Number
02490902
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Dunbia (wales)
DUNBIA (WALES) was founded on 1990-04-09 and has its registered office in Llanybydder. The organisation's status is listed as "Active - Proposal to Strike off". Dunbia (wales) is a Private Unlimited Company registered in 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 (WALES)
 
Legal Registered Office
DUNBIA WALES TEIFY PARK
LAMPETER ROAD
LLANYBYDDER
CARMARTHENSHIRE
SA40 9QE
Other companies in SA40
 
Previous Names
ORIEL JONES & SON LIMITED05/07/2006
Filing Information
Company Number 02490902
Company ID Number 02490902
Date formed 1990-04-09
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/12/2018
Account next due 
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB712484741  
Last Datalog update: 2021-04-17 23:30:18
Primary Source:Companies House
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.
Companies with same name DUNBIA (WALES)
The following companies were found which have the same name as DUNBIA (WALES). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DUNBIA (CREWE) C/O DUNBIA (NI) GRANVILLE INDUSTRIAL ESTATE DUNGANNON CO. TYRONE BT70 1NJ Active - Proposal to Strike off Company formed on the 1998-04-20
DUNBIA (ELGIN) LIMITED 9 LINKWOOD PLACE LINKWOOD INDUSTRIAL ESTATE ELGIN MORAYSHIRE IV30 1HZ Liquidation Company formed on the 1985-04-23
DUNBIA (ENGLAND) CASTILL LAITHE ABATTOIR GISBURN ROAD SAWLEY, CLITHEROE LANCASHIRE, BB7 4LH Active - Proposal to Strike off Company formed on the 1983-03-08
DUNBIA (MANSFIELD) LIMITED CASTILL LAITHE ABATTOIR GISBURN ROAD SAWLEY CLITHEROE BB7 4LH Active - Proposal to Strike off Company formed on the 1963-02-27
DUNBIA (NORTHERN IRELAND) GRANVILLE INDUSTRIAL ESTATE DUNGANNON CO TYRONE BT70 1NJ Active - Proposal to Strike off Company formed on the 1983-10-05
DUNBIA (PRESTON) LIMITED GRANVILLE INDUSTRIAL ESTATE GRANVILLE DUNGANNON CO TYRONE BT70 1NJ Active Company formed on the 2007-01-11
DUNBIA (UK) THE SUMMIT PYNES HILL EXETER EX2 5WS Active Company formed on the 1997-06-05
DUNBIA AYR LIMITED 1 LITTLEMILL ROAD DRONGAN AYR AYRSHIRE KA6 7BP Active - Proposal to Strike off Company formed on the 2004-10-05
DUNBIA CONSTRUCT LTD 28 ALEXANDRA ROAD HULL HU5 2NS Active Company formed on the 2023-03-21
DUNBIA ENERGY LIMITED TEIFI PARK LAMPETER ROAD LLANYBYDDER CARMARTHENSHIRE SA40 9QE Active - Proposal to Strike off Company formed on the 2015-06-02
DUNBIA LIMITED UNIT 9 GRANVILLE INDUSTRIAL ESTATE 90 GRANVILLE ROAD DUNGANNON BT70 1NJ Active - Proposal to Strike off Company formed on the 2006-06-02

Company Officers of DUNBIA (WALES)

Current Directors
Officer Role Date Appointed
SEAN BREEN
Director 2017-10-05
NIALL BROWNE
Director 2017-10-06
JAMES GEORGE DOBSON
Director 2001-07-21
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
JAMES GEORGE DOBSON
Company Secretary 2002-09-16 2017-10-06
LIAM JOSEPH DEMPSEY
Director 2008-05-23 2017-10-06
ROBERT JOHN DOBSON
Director 2001-07-21 2017-10-06
PAUL JOHN DELME EDWARDS
Director 2004-11-01 2017-10-06
COLIN EDWIN POTTS
Director 2002-04-10 2017-10-06
JOHN BARRIE PROSSER JONES
Director 1993-04-09 2004-07-01
LEYTON G POPE
Company Secretary 1999-04-28 2002-09-16
PAUL JOHN DELME EDWARDS
Director 1997-01-27 2001-07-21
JOHN EMRYS ORIEL JONES
Director 1993-04-09 2001-07-21
DAVID JOHN NICHOLSON
Director 1999-04-20 2001-07-21
LEYTON G POPE
Director 1998-10-05 2001-07-21
JOHN BARRIE PROSSER JONES
Company Secretary 1992-12-31 1999-04-01
JOHN LEWIS JONES
Director 1995-12-23 1998-07-21

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 (MANSFIELD) LIMITED Director 2017-10-05 CURRENT 1963-02-27 Active - Proposal to Strike off
SEAN BREEN DUNBIA (ENGLAND) Director 2017-10-05 CURRENT 1983-03-08 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 (MANSFIELD) LIMITED Director 2017-10-06 CURRENT 1963-02-27 Active - Proposal to Strike off
NIALL BROWNE DUNBIA (ENGLAND) Director 2017-10-06 CURRENT 1983-03-08 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 DUNBIA (MANSFIELD) LIMITED Director 2013-05-21 CURRENT 1963-02-27 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 (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 (MANSFIELD) LIMITED Director 2017-10-06 CURRENT 1963-02-27 Active - Proposal to Strike off
MATTHEW SAMUEL DOBSON DUNBIA (ENGLAND) Director 2017-10-06 CURRENT 1983-03-08 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 (MANSFIELD) LIMITED Director 2017-10-06 CURRENT 1963-02-27 Active - Proposal to Strike off
MICHAEL QUEALLY DUNBIA (ENGLAND) Director 2017-10-06 CURRENT 1983-03-08 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
2021-12-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-05-14SOAS(A)Voluntary dissolution strike-off suspended
2021-03-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-16DS01Application to strike the company off the register
2020-09-02AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 024909020018
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GEORGE DOBSON
2020-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 024909020017
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2019-12-20PSC02Notification of Dunbia (Uk) as a person with significant control on 2019-11-29
2019-12-13SH20Statement by Directors
2019-12-13SH19Statement of capital on 2019-12-13 GBP 1.00
2019-12-13CAP-SSSolvency Statement dated 29/11/19
2019-12-13RES13Resolutions passed:
  • Cancelling and extinguishing all but one of the issued shares of £1.00 each in the company 29/11/2019
  • Resolution of reduction in issued share capital
2019-12-13PSC07CESSATION OF DUNBIA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-01AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-02-27TM02Termination of appointment of Sean Breen on 2018-02-27
2017-12-27AAFULL ACCOUNTS MADE UP TO 02/04/17
2017-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 024909020016
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 EDWIN POTTS
2017-10-27ANNOTATIONClarification
2017-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 024909020015
2017-10-23AP01DIRECTOR APPOINTED MR MATTHEW SAMUEL DOBSON
2017-10-23AP01DIRECTOR APPOINTED SEAN BREEN
2017-10-23AP03Appointment of Sean Breen as company secretary on 2017-10-06
2017-10-23AP01DIRECTOR APPOINTED NIALL BROWNE
2017-10-23AP01DIRECTOR APPOINTED MICHAEL QUEALLY
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARDS
2017-10-23TM02Termination of appointment of James George Dobson on 2017-10-06
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR LIAM DEMPSEY
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DOBSON
2017-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 024909020014
2017-10-13AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 500004
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024909020012
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-01-03AAFULL ACCOUNTS MADE UP TO 27/03/16
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 500004
2016-04-06AR0103/04/16 FULL LIST
2016-01-05AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 500004
2015-05-05AR0103/04/15 FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 024909020013
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 500004
2014-05-16AR0103/04/14 FULL LIST
2014-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 024909020012
2014-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-13AR0103/04/13 FULL LIST
2012-05-14AR0103/04/12 FULL LIST
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWIN POTTS / 16/12/2011
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOSEPH DEMPSEY / 16/12/2011
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM DUAR VILLA LAMPETER ROAD LLANYBYDDER DYFED SA40 9QE
2011-04-29AR0103/04/11 FULL LIST
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-04-27AR0103/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE DOBSON / 03/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN EDWIN POTTS / 03/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN DELME EDWARDS / 03/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DOBSON / 03/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOSEPH DEMPSEY / 03/04/2010
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES GEORGE DOBSON / 03/04/2010
2009-04-29363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-01-26AAFULL ACCOUNTS MADE UP TO 30/03/08
2008-11-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-10-17363aRETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS
2008-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN POTTS / 28/08/2008
2008-06-06288aDIRECTOR APPOINTED LIAM JOSEPH DEMPSEY
2008-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-28RES02REREG LTD TO UNLTD; RES02 PASS DATE:28/03/2008
2008-03-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-03-28CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2008-03-2849(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2008-03-2849(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2008-03-2849(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2008-03-05AAFULL ACCOUNTS MADE UP TO 01/04/07
2007-08-22AAFULL ACCOUNTS MADE UP TO 02/04/06
2007-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/07
2007-05-17363sRETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS
2006-07-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-05CERTNMCOMPANY NAME CHANGED ORIEL JONES & SON LIMITED CERTIFICATE ISSUED ON 05/07/06
2006-03-28363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-01-20AAFULL ACCOUNTS MADE UP TO 03/04/05
2005-11-03288aNEW DIRECTOR APPOINTED
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-05-04AAFULL ACCOUNTS MADE UP TO 30/03/03
2005-04-11363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-02-07244DELIVERY EXT'D 3 MTH 28/03/04
2004-07-15288bDIRECTOR RESIGNED
2004-05-07363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-02-04244DELIVERY EXT'D 3 MTH 31/03/03
2003-10-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-07-07363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2003-07-06288aNEW SECRETARY APPOINTED
2003-07-06288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10110 - Processing and preserving of meat




Licences & Regulatory approval
We could not find any licences issued to DUNBIA (WALES) or authorisation from an industry specific regulator to operate. These may not be required.
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 (WALES)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-18 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
2017-10-06 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
2017-10-06 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
2014-08-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE)
2014-03-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE)
DEBENTURE 2011-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE FOR THE SECURED PARTIES
MORTGAGE DEBENTURE 2010-11-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
FIXED AND FLOATING CHARGE 2010-10-18 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 2008-11-07 Satisfied JAMES GEORGE DOBSON, ROBERT JOHN DOBSON AND PREMIER PENSION TRUSTEES LIMITED
LEGAL MORTGAGE 2008-05-07 Satisfied NORTHERN BANK LIMITED
LEGAL MORTGAGE 2008-05-07 Satisfied NORTHERN BANK LIMITED
CHARGE OVER ALL BOOK DEBTS 2001-09-26 Satisfied NORTHERN BANK LIMITED
FLOATING CHARGE 2001-09-26 Satisfied NORTHERN BANK LIMITED
LEGAL CHARGE 1998-07-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-10-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-30

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 (WALES)

Intangible Assets
Patents
We have not found any records of DUNBIA (WALES) registering or being granted any patents
Domain Names
We do not have the domain name information for DUNBIA (WALES)
Trademarks
We have not found any records of DUNBIA (WALES) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNBIA (WALES). 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 (10110 - Processing and preserving of meat) as DUNBIA (WALES) are:

Outgoings
Business Rates/Property Tax
No properties were found where DUNBIA (WALES) 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 (WALES) 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 (WALES) 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.
    Other companies at postcode SA40 9QE