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

DUNBIA (UK)

THE SUMMIT, PYNES HILL, EXETER, EX2 5WS,
Company Registration Number
03382084
Private Unlimited Company
Active

Company Overview

About Dunbia (uk)
DUNBIA (UK) was founded on 1997-06-05 and has its registered office in Exeter. The organisation's status is listed as "Active". Dunbia (uk) is a Private Unlimited 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 (UK)
 
Legal Registered Office
THE SUMMIT
PYNES HILL
EXETER
EX2 5WS
Other companies in EX4
 
Previous Names
DAWN MEATS (UK)02/05/2018
DAWN MEATS (U.K.)25/01/2016
Filing Information
Company Number 03382084
Company ID Number 03382084
Date formed 1997-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB694458778  
Last Datalog update: 2023-12-07 01:28:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNBIA (UK)
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 (UK)
The following companies were found which have the same name as DUNBIA (UK). 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 (WALES) DUNBIA WALES TEIFY PARK LAMPETER ROAD LLANYBYDDER CARMARTHENSHIRE SA40 9QE Active - Proposal to Strike off Company formed on the 1990-04-09
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 (UK)

Current Directors
Officer Role Date Appointed
SEAN BREEN
Director 2017-10-06
NIALL BROWNE
Director 2017-10-06
JAMES GEORGE DOBSON
Director 2017-10-06
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 2018-03-02
DANIEL BROWNE
Company Secretary 1997-07-01 2017-10-06
DANIEL BROWNE
Director 1997-07-01 2017-10-06
JOHN QUEALLY
Director 2001-12-14 2017-10-06
PETER QUEALLY
Director 1997-07-01 2017-10-06
SEAN BREEN
Director 1999-07-03 1999-07-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-06-05 1997-07-01
INSTANT COMPANIES LIMITED
Nominated Director 1997-06-05 1997-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 (WALES) Director 2017-10-06 CURRENT 1990-04-09 Active - Proposal to Strike off
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 LINERGY LIMITED Director 2017-03-24 CURRENT 2016-10-27 Active
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 (WALES) Director 2017-10-06 CURRENT 1990-04-09 Active - Proposal to Strike off
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

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
2023-12-14DIRECTOR APPOINTED MR IVOR QUEALLY
2023-10-07FULL ACCOUNTS MADE UP TO 01/01/23
2023-08-24APPOINTMENT TERMINATED, DIRECTOR PETER QUEALLY
2023-08-15Resolutions passed:<ul><li>Resolution Each of the directors be hereby authorised 31/07/2023</ul>
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-05-18DIRECTOR APPOINTED MR DANIEL BROWNE
2023-05-18DIRECTOR APPOINTED MR JOHN QUEALLY
2023-05-18DIRECTOR APPOINTED MR PETER QUEALLY
2023-01-13CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 02/01/22
2022-10-01AAFULL ACCOUNTS MADE UP TO 02/01/22
2022-01-10CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/21
2021-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/19
2020-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 033820840047
2020-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 033820840045
2020-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 033820840044
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SAMUEL DOBSON
2020-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 033820840040
2020-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 033820840039
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2019-12-27SH09Allotment of a new class of shares by an unlimited company
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 033820840038
2019-12-13PSC08Notification of a person with significant control statement
2019-12-13PSC07CESSATION OF QDB HOLDINGS UNLIMITED COMPMANY AS A PERSON OF SIGNIFICANT CONTROL
2019-12-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 033820840036
2019-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 033820840035
2019-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 033820840034
2019-10-01AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-20MEM/ARTSARTICLES OF ASSOCIATION
2018-05-02RES15CHANGE OF COMPANY NAME 27/07/20
2018-05-02CERTNMCOMPANY NAME CHANGED DAWN MEATS (UK) CERTIFICATE ISSUED ON 02/05/18
2018-05-01RES15CHANGE OF COMPANY NAME 27/07/20
2018-05-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-03-02TM02Termination of appointment of Sean Breen on 2018-03-02
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN QUEALLY
2018-02-01PSC05Change of details for Qdb Holdings Unlimited Compmany as a person with significant control on 2017-07-11
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN QUEALLY
2017-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 033820840033
2017-12-19AP01DIRECTOR APPOINTED SEAN BREEN
2017-12-19AP01DIRECTOR APPOINTED NIALL BROWNE
2017-12-19AP01DIRECTOR APPOINTED JAMES GEORGE DOBSON
2017-12-19AP03Appointment of Sean Breen as company secretary on 2017-10-06
2017-12-19AP01DIRECTOR APPOINTED MICHAEL QUEALLY
2017-12-19AP01DIRECTOR APPOINTED MR MATTHEW SAMUEL DOBSON
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER QUEALLY
2017-12-19TM02Termination of appointment of Daniel Browne on 2017-10-06
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BROWNE
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BROWNE
2017-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 033820840032
2017-10-27ANNOTATIONClarification
2017-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 033820840031
2017-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 033820840029
2017-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 033820840030
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-15AR0122/01/16 FULL LIST
2016-01-25RES15CHANGE OF NAME 22/12/2015
2016-01-25CERTNMCOMPANY NAME CHANGED DAWN MEATS (U.K.) CERTIFICATE ISSUED ON 25/01/16
2016-01-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-24AR0122/01/15 FULL LIST
2014-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 033820840028
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-23AR0122/01/14 FULL LIST
2013-12-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-12-13RES01ALTER ARTICLES 09/10/2013
2013-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 033820840027
2013-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2013-01-23AR0122/01/13 FULL LIST
2012-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 66-68 HIGH ROAD BUSHEY HEATH HERTFORDSHIRE WD23 1GG
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-25AR0122/01/12 FULL LIST
2011-12-16FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2011-12-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-12-16CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2011-12-16RR05APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM CROSS HANDS BUSINESS PARK WEST CROSS HANDS CARMARTHENSHIRE SA14 6RF
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-28AR0122/01/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-03-05AR0122/01/10 FULL LIST
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-10363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-18363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-01363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-01395PARTICULARS OF MORTGAGE/CHARGE
2006-02-10363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-30363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-06-21287REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 12 LAKEVIEW 131-133 NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU3 1NB
2005-06-21287REGISTERED OFFICE CHANGED ON 21/06/05 FROM: CROSS HANDS BUSINESS PARK WEST CROSS HANDS CARMARTHENSHIRE SA14 6RF
2005-06-09287REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 434H HIGH ROAD WEMBLEY MIDDLESEX HA9 6AH
2005-05-20287REGISTERED OFFICE CHANGED ON 20/05/05 FROM: CROSS HANDS BUSINESS PARK WEST CROSS HANDS CARMARTHENSHIRE SA14 6RF
2005-01-14287REGISTERED OFFICE CHANGED ON 14/01/05 FROM: C/O DAWN PAC LIMITED CROSS HANDS BUSINESS PARK CROSS HANDS DYFED SA14 6RB
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-17363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2003-11-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-03363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-07-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-18395PARTICULARS OF MORTGAGE/CHARGE
2003-01-18395PARTICULARS OF MORTGAGE/CHARGE
2003-01-18395PARTICULARS OF MORTGAGE/CHARGE
2003-01-18395PARTICULARS OF MORTGAGE/CHARGE
2003-01-18395PARTICULARS OF MORTGAGE/CHARGE
2003-01-18395PARTICULARS OF MORTGAGE/CHARGE
2003-01-18395PARTICULARS OF MORTGAGE/CHARGE
2003-01-18395PARTICULARS OF MORTGAGE/CHARGE
2003-01-18395PARTICULARS OF MORTGAGE/CHARGE
2003-01-18395PARTICULARS OF MORTGAGE/CHARGE
2002-11-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-21395PARTICULARS OF MORTGAGE/CHARGE
2002-06-19363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-04-03363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
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

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47220 - Retail sale of meat and meat products in specialised stores


Licences & Regulatory approval
We could not find any licences issued to DUNBIA (UK) 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 (UK)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 47
Mortgages/Charges outstanding 30
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-06 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
2017-10-06 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
2014-02-13 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND ("THE SECURITY TRUSTEE")
2013-10-24 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
LEGAL CHARGE 2013-02-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
SUPPLEMENTAL DEED OF CONFIRMATION, MORTGAGE AND CHARGE 2010-03-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS LEAD MANAGER AND SECURITY TRUSTEE FOR THE LENDERS (THE 'SECURITY TRUSTEES')
LEGAL CHARGE 2006-04-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE)
SUPPLEMENTAL DEED 2003-02-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 9 JANUARY 2003 AND 2003-01-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 9 JANUARY 2003 AND 2003-01-18 Outstanding NATIONAL WESTMINSTER BANK PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 9 JANUARY 2003 AND 2003-01-18 Outstanding ULSTER BANK IRELAND LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 9 JANUARY 2003 AND 2003-01-18 Outstanding ULSTER BANK IRELAND LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 9 JANUARY 2003 AND 2003-01-18 Outstanding NATIONAL WESTMINSTER BANK PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 9 JANUARY 2003 AND 2003-01-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 9 JANUARY 2003 AND 2003-01-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
A STANDARD SECURITY WHICH WAS REGISTERED IN SCOTLAND ON THE 5 AUGUST 2002 AND 2002-08-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 9 JANUARY 2003 AND 2002-06-20 Satisfied ANGLO IRISH BANK CORPORATION PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 9 JANUARY 2003 AND 2002-06-20 Satisfied ANGLO IRISH BANK CORPORATION PLC
LETTER OF UNDERTAKING 2000-07-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
INSURANCE SECURITY ASSIGNMENT 1999-07-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND(AS SECURITY TRUSTEE FOR ITSELF AND ANGLO IRISHBANK CORPORATION PLC, NATIONAL WESTMINSTER BANKPLC, ULSTER BANK MARKETS LIMITED AND ULSTER BANK LIMITED)
SECOND DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND TRUST DEBENTURE DATED 14 DECEMBER 1995 AS AMENDED BY A FIRST SUPPLEMENTAL DEED OF ACCESSION DATED 28 AUGUST 1997 1999-07-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND(AS SECURITY TRUSTEE FOR ITSELF AND ANGLO IRISHBANK CORPORATION PLC, NATIONAL WESTMINSTER BANKPLC, ULSTER BANK MARKETS LIMITED AND ULSTER BANK LIMITED)
DEBENTURE 1998-07-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-07-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1998-07-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1998-07-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-07-15 Outstanding ULSTER BANK LIMITED
DEBENTURE 1998-07-15 Outstanding ULSTER BANK PLC
DEBENTURE 1998-06-26 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 1998-06-26 Satisfied ANGLO IRISH BANK CORPORATION PLC
FIRST DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND TRUST DEBENTURE DATED 14TH DECEMBER 1995 (THE "COMPOSITE GUARANTEE AND TRUST DEBENTURE") ISSUED BY THE COMPANY 1997-09-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND(AS SECURITY TRUSTEE FOR ITSELF AND EACH OF THEBANKS OF THE SECURITY CONSTITUTED BY THE COMPOSITE GUARANTEE AND DEBENTURE)
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 (UK)

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

Outgoings
Business Rates/Property Tax
No properties were found where DUNBIA (UK) 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 (UK) 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 (UK) 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.