Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DUNBIA LIMITED
Company Information for

DUNBIA LIMITED

UNIT 9, GRANVILLE INDUSTRIAL ESTATE, 90 GRANVILLE ROAD, DUNGANNON, BT70 1NJ,
Company Registration Number
NI059523
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dunbia Ltd
DUNBIA LIMITED was founded on 2006-06-02 and has its registered office in 90 Granville Road. The organisation's status is listed as "Active - Proposal to Strike off". Dunbia Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DUNBIA LIMITED
 
Legal Registered Office
UNIT 9
GRANVILLE INDUSTRIAL ESTATE
90 GRANVILLE ROAD
DUNGANNON
BT70 1NJ
Other companies in BT70
 
Filing Information
Company Number NI059523
Company ID Number NI059523
Date formed 2006-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/12/2018
Account next due 31/12/2020
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts GROUP
Last Datalog update: 2020-08-12 06:04:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNBIA 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.
Companies with same name DUNBIA LIMITED
The following companies were found which have the same name as DUNBIA LIMITED. 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 (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

Company Officers of DUNBIA LIMITED

Current Directors
Officer Role Date Appointed
SEAN BREEN
Director 2017-10-05
NIALL BROWNE
Director 2017-10-06
JAMES GEORGE DOBSON
Director 2006-06-02
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 2006-06-02 2017-10-06
LIAM JOSEPH DEMPSEY
Director 2008-05-23 2017-10-06
ROBERT JOHN DOBSON
Director 2006-06-02 2017-10-06
COLIN EDWIN POTTS
Director 2008-05-23 2017-10-06
DOROTHY MAY KANE
Company Secretary 2006-06-02 2006-06-02

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 (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 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 (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 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 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 (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 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 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 (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 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
2020-08-18SOAS(A)Voluntary dissolution strike-off suspended
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SAMUEL DOBSON
2020-07-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-07DS01Application to strike the company off the register
2020-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0595230013
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2019-12-18PSC08Notification of a person with significant control statement
2019-12-18PSC07CESSATION OF DUNBIA (IOM) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-17SH20Statement by Directors
2019-12-17SH19Statement of capital on 2019-12-17 GBP 0.25
2019-12-17CAP-SSSolvency Statement dated 29/11/19
2019-12-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0595230012
2019-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/18
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2018-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-02-27TM02Termination of appointment of Sean Breen on 2018-02-27
2017-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/17
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0595230013
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
2017-11-06TM02Termination of appointment of James George Dobson on 2017-10-06
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0595230008
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0595230007
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0595230007
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0595230008
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR LIAM DEMPSEY
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN POTTS
2017-10-23AP01DIRECTOR APPOINTED SEAN BREEN
2017-10-23AP01DIRECTOR APPOINTED NIALL BROWNE
2017-10-23AP01DIRECTOR APPOINTED MR MATTHEW SAMUEL DOBSON
2017-10-23AP01DIRECTOR APPOINTED MICHAEL QUEALLY
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DOBSON
2017-10-23AP03Appointment of Sean Breen as company secretary on 2017-10-06
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0595230011
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0595230012
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0595230010
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0595230009
2017-10-13AA01CURRSHO FROM 31/03/2018 TO 31/12/2017
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 385875
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0595230006
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 385875
2016-06-29AR0102/06/16 FULL LIST
2016-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0595230005
2015-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 385875
2015-06-23AR0102/06/15 FULL LIST
2014-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/14
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0595230008
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0595230007
2014-08-04RES13ENTRY BY THE COMPANY INTO DOCUMENTS APPROVED; THE DOCUMENTS WILL PROMOTE THE SUCCESS OF THE COMPANY 24/02/2014
2014-08-04RES01ALTER ARTICLES 24/02/2014
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 385875
2014-06-30AR0102/06/14 FULL LIST
2014-02-05CC04STATEMENT OF COMPANY'S OBJECTS
2014-02-05CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2014-02-05MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-02-05RES02REREG UNLTD TO LTD; RES02 PASS DATE:30/01/2014
2014-02-05RR06APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0595230006
2013-07-02AR0102/06/13 FULL LIST
2013-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0595230005
2012-06-27AR0102/06/12 FULL LIST
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWIN POTTS / 16/12/2011
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOSEPH DEMPSEY / 16/12/2011
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-22AR0102/06/11 FULL LIST
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-08AR0102/06/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE DOBSON / 02/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN EDWIN POTTS / 02/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DOBSON / 02/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM JOSEPH DEMPSEY / 02/06/2010
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES GEORGE DOBSON / 02/06/2010
2009-12-12RES0117/11/2009
2009-10-07MISCRECLASSIFICATION OF SHARES
2009-10-05MISCINCREASE OF CAPITAL
2009-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-05RES12VARYING SHARE RIGHTS AND NAMES
2009-07-22371S(NI)02/06/09 ANNUAL RETURN SHUTTLE
2008-08-26UDM+A(NI)UPDATED MEM AND ARTS
2008-08-26RES(NI)SPECIAL/EXTRA RESOLUTION
2008-07-11371SR(NI)02/06/08
2008-07-01296(NI)CHANGE OF DIRS/SEC
2008-06-13402(NI)PARS RE MORTAGE
2008-06-12296(NI)CHANGE OF DIRS/SEC
2008-05-14RES(NI)SPECIAL/EXTRA RESOLUTION
2008-05-14UDM+A(NI)UPDATED MEM AND ARTS
2008-05-14133(NI)NOT OF INCR IN NOM CAP
2008-05-14132(NI)NOT RE CONSOL/DIVN OF SHS
2008-05-1498-2(NI)RETURN OF ALLOT OF SHARES
2008-05-1498-3(NI)PARS RE CON RE SHARES
2008-05-1498-3(NI)PARS RE CON RE SHARES
2008-05-1498-2(NI)RETURN OF ALLOT OF SHARES
2007-10-01233(NI)CHANGE OF ARD
2007-06-20371S(NI)02/06/07 ANNUAL RETURN SHUTTLE
2006-06-19296(NI)CHANGE OF DIRS/SEC
2006-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DUNBIA LIMITED 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE "LENDER")
2017-10-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE)
2017-10-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2017-10-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2017-10-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2014-08-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE)
2014-08-05 Satisfied 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
DEBENTURE 2011-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE DEBENTURE 2010-11-03 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
FIXED AND FLOATING CHARGE 2010-10-18 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2008-06-06 Satisfied NORTHERN BANK LIMITED
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 LIMITED

Intangible Assets
Patents
We have not found any records of DUNBIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNBIA LIMITED
Trademarks
We have not found any records of DUNBIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNBIA 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 (70100 - Activities of head offices) as DUNBIA LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DUNBIA 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
DUNBIA LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 218,865

CategoryAward Date Award/Grant
On Line Production of Meat Quality through use of NIR (Near InfaRed) : Collaborative Research and Development 2014-04-01 £ 218,865

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded DUNBIA 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.