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

DUNBIA (PRESTON) LIMITED

GRANVILLE INDUSTRIAL ESTATE, GRANVILLE, DUNGANNON, CO TYRONE, BT70 1NJ,
Company Registration Number
NI062618
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dunbia (preston) Ltd
DUNBIA (PRESTON) LIMITED was founded on 2007-01-11 and has its registered office in Dungannon. The organisation's status is listed as "Active - Proposal to Strike off". Dunbia (preston) Limited is a Private Limited 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 (PRESTON) LIMITED
 
Legal Registered Office
GRANVILLE INDUSTRIAL ESTATE
GRANVILLE
DUNGANNON
CO TYRONE
BT70 1NJ
Other companies in BT70
 
Filing Information
Company Number NI062618
Company ID Number NI062618
Date formed 2007-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/12/2018
Account next due 30/06/2021
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts FULL
Last Datalog update: 2024-09-08 16:24:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNBIA (PRESTON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUNBIA (PRESTON) LIMITED

Current Directors
Officer Role Date Appointed
SEAN BREEN
Director 2017-10-05
NIALL BROWNE
Director 2017-10-06
JAMES GEORGE DOBSON
Director 2007-01-11
MATTHEW SAMUEL DOBSON
Director 2017-10-06
MICHAEL QUEALLY
Director 2017-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN BREEN
Company Secretary 2017-10-06 2018-02-27
LIAM JOSEPH DEMPSEY
Director 2007-11-05 2017-10-06
ROBERT JOHN DOBSON
Director 2007-01-11 2017-10-06
COLIN EDWIN POTTS
Director 2007-01-15 2017-10-06
ANDREW SMYTH
Director 2014-02-10 2017-10-06
JOHN JOSEPH PROCTOR
Company Secretary 2007-01-11 2012-05-31
GAVIN JAMES DAVIDSON
Director 2007-01-15 2008-03-18
DOROTHY MAY KANE
Company Secretary 2007-01-11 2007-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 (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 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 ROSE COUNTY FOODS LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active - Proposal to Strike off
JAMES GEORGE DOBSON ORIEL JONES & SON LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNBIA LIMITED Director 2006-06-02 CURRENT 2006-06-02 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNGANNON MEATS Director 2006-06-01 CURRENT 2006-06-01 Active - Proposal to Strike off
JAMES GEORGE DOBSON PIG INNOVATION CENTRE LIMITED Director 2006-06-01 CURRENT 2006-06-01 Active
JAMES GEORGE DOBSON LINERGY GROUP LIMITED Director 2005-12-22 CURRENT 2005-04-26 Active
JAMES GEORGE DOBSON LIMEMEADOW PROPERTIES LIMITED Director 2003-05-02 CURRENT 2003-04-14 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNBIA (WALES) Director 2001-07-21 CURRENT 1990-04-09 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNBIA (ENGLAND) Director 1998-08-13 CURRENT 1983-03-08 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNBIA (CREWE) Director 1998-04-20 CURRENT 1998-04-20 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNGANNON CALF COMPANY LIMITED Director 1996-07-29 CURRENT 1996-07-29 Dissolved 2017-02-28
JAMES GEORGE DOBSON DUNGANNON MEATS (RETAIL PACKS) Director 1991-06-06 CURRENT 1991-06-06 Active - Proposal to Strike off
JAMES GEORGE DOBSON HILLTOWN HIDES Director 1989-11-02 CURRENT 1989-11-02 Active
JAMES GEORGE DOBSON DUNBIA (NORTHERN IRELAND) Director 1983-10-05 CURRENT 1983-10-05 Active - Proposal to Strike off
MATTHEW SAMUEL DOBSON DUNBIA (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 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 (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 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
2024-09-10Final Gazette dissolved via compulsory strike-off
2024-09-10Final Gazette dissolved via compulsory strike-off
2024-06-25FIRST GAZETTE notice for compulsory strike-off
2023-10-12Restoration by order of the court
2023-02-14SECOND GAZETTE not voluntary dissolution
2021-04-13SOAS(A)Voluntary dissolution strike-off suspended
2021-03-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-15DS01Application to strike the company off the register
2020-09-02AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SAMUEL DOBSON
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GEORGE DOBSON
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2019-12-31PSC02Notification of Dunbia (Uk) as a person with significant control on 2019-11-29
2019-12-18PSC07CESSATION OF DUNBIA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-17SH20Statement by Directors
2019-12-17SH19Statement of capital on 2019-12-17 GBP 1.00
2019-12-17CAP-SSSolvency Statement dated 29/11/19
2019-12-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-09-27AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-27TM02Termination of appointment of Sean Breen on 2018-02-27
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-12-27AAFULL ACCOUNTS MADE UP TO 02/04/17
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0626180013
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 LIAM DEMPSEY
2017-11-06AP01DIRECTOR APPOINTED MR NIALL BROWNE
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN POTTS
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMYTH
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0626180008
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0626180009
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0626180008
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0626180009
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN DOBSON
2017-10-23AP01DIRECTOR APPOINTED MICHAEL QUEALLY
2017-10-23AP01DIRECTOR APPOINTED SEAN BREEN
2017-10-23AP01DIRECTOR APPOINTED MR MATTHEW SAMUEL DOBSON
2017-10-23AP03Appointment of Sean Breen as company secretary on 2017-10-06
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0626180010
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0626180011
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0626180012
2017-10-13AA01CURRSHO FROM 31/03/2018 TO 31/12/2017
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 3000002
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-12-29AAFULL ACCOUNTS MADE UP TO 27/03/16
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 3000002
2016-02-08AR0111/01/16 FULL LIST
2015-12-29AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 3000002
2015-01-30AR0111/01/15 FULL LIST
2014-12-24AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0626180009
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0626180008
2014-05-02AP01DIRECTOR APPOINTED MR ANDREW SMYTH
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 3000002
2014-02-27AR0111/01/14 FULL LIST
2014-02-05CC04STATEMENT OF COMPANY'S OBJECTS
2014-02-05CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2014-02-05MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-02-05RR06APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-02-05RES02REREG UNLTD TO LTD; RES02 PASS DATE:30/01/2014
2013-02-05AR0111/01/13 FULL LIST
2012-06-26TM02APPOINTMENT TERMINATED, SECRETARY JOHN PROCTOR
2012-02-03AR0111/01/12 FULL LIST
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
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
2011-01-21AR0111/01/11 FULL LIST
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWIN POTTS / 11/01/2011
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN DOBSON / 11/01/2011
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE DOBSON / 11/01/2011
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOSEPH DEMPSEY / 11/01/2011
2011-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JOSEPH PROCTOR / 11/01/2011
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-14AR0111/01/10 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN EDWARD POTTS / 02/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DOBSON / 02/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE DOBSON / 02/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM JOSEPH DEMPSEY / 02/10/2009
2009-02-03371S(NI)11/01/09 ANNUAL RETURN SHUTTLE
2008-09-16296(NI)CHANGE OF DIRS/SEC
2008-04-14296(NI)CHANGE OF DIRS/SEC
2008-02-28233(NI)CHANGE OF ARD
2008-02-06371S(NI)11/01/08 ANNUAL RETURN SHUTTLE
2007-12-12296(NI)CHANGE OF DIRS/SEC
2007-04-1998-2(NI)RETURN OF ALLOT OF SHARES
2007-04-18402R(NI)0000
2007-04-18402(NI)PARS RE MORTAGE
2007-04-11402(NI)PARS RE MORTAGE
2007-01-31296(NI)CHANGE OF DIRS/SEC
2007-01-31296(NI)CHANGE OF DIRS/SEC
2007-01-25296(NI)CHANGE OF DIRS/SEC
2007-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1072407 Active Licenced property: BAMBER BRIDGE CHURCH ROAD PRESTON GB PR5 6AL;GISBURN ROAD CASTILL LAITHE ABATTOIR SAWLEY CLITHEROE SAWLEY GB BB7 4LH. Correspondance address: BAMBER BRIDGE CHURCH ROAD PRESTON GB PR5 6AL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1072407 Active Licenced property: BAMBER BRIDGE CHURCH ROAD PRESTON GB PR5 6AL;GISBURN ROAD CASTILL LAITHE ABATTOIR SAWLEY CLITHEROE SAWLEY GB BB7 4LH. Correspondance address: BAMBER BRIDGE CHURCH ROAD PRESTON GB PR5 6AL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUNBIA (PRESTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
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
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)
LEGAL CHARGE 2011-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
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
DEBENTURE 2007-04-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-04-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2007-04-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
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 (PRESTON) LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where DUNBIA (PRESTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNBIA (PRESTON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNBIA (PRESTON) 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.