Active - Proposal to Strike off
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 Name | |
|---|---|
| DUNBIA (PRESTON) LIMITED | |
| Legal Registered Office | |
| GRANVILLE INDUSTRIAL ESTATE GRANVILLE DUNGANNON CO TYRONE BT70 1NJ Other companies in BT70 | |
| 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 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
SEAN BREEN |
||
NIALL BROWNE |
||
JAMES GEORGE DOBSON |
||
MATTHEW SAMUEL DOBSON |
||
MICHAEL QUEALLY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
SEAN BREEN |
Company Secretary | ||
LIAM JOSEPH DEMPSEY |
Director | ||
ROBERT JOHN DOBSON |
Director | ||
COLIN EDWIN POTTS |
Director | ||
ANDREW SMYTH |
Director | ||
JOHN JOSEPH PROCTOR |
Company Secretary | ||
GAVIN JAMES DAVIDSON |
Director | ||
DOROTHY MAY KANE |
Company Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| DUNBIA (MANSFIELD) LIMITED | Director | 2017-10-05 | CURRENT | 1963-02-27 | Active - Proposal to Strike off | |
| DUNBIA (ENGLAND) | Director | 2017-10-05 | CURRENT | 1983-03-08 | Active - Proposal to Strike off | |
| DUNBIA (WALES) | Director | 2017-10-05 | CURRENT | 1990-04-09 | Active - Proposal to Strike off | |
| DUNBIA ENERGY LIMITED | Director | 2017-10-05 | CURRENT | 2015-06-02 | Active - Proposal to Strike off | |
| WOOD & SONS (HOLDINGS) LIMITED | Director | 2017-10-05 | CURRENT | 1990-12-06 | Active - Proposal to Strike off | |
| DUNBIA (CREWE) | Director | 2017-10-05 | CURRENT | 1998-04-20 | Active - Proposal to Strike off | |
| DUNBIA (ELGIN) LIMITED | Director | 2017-10-05 | CURRENT | 1985-04-23 | Liquidation | |
| DUNBIA (NORTHERN IRELAND) | Director | 2017-10-05 | CURRENT | 1983-10-05 | Active - Proposal to Strike off | |
| DUNGANNON MEATS (RETAIL PACKS) | Director | 2017-10-05 | CURRENT | 1991-06-06 | Active - Proposal to Strike off | |
| DUNBIA LIMITED | Director | 2017-10-05 | CURRENT | 2006-06-02 | Active - Proposal to Strike off | |
| DUNBIA AYR LIMITED | Director | 2017-10-05 | CURRENT | 2004-10-05 | Active - Proposal to Strike off | |
| DUNBIA (MANSFIELD) LIMITED | Director | 2017-10-06 | CURRENT | 1963-02-27 | Active - Proposal to Strike off | |
| DUNBIA (ENGLAND) | Director | 2017-10-06 | CURRENT | 1983-03-08 | Active - Proposal to Strike off | |
| DUNBIA (WALES) | Director | 2017-10-06 | CURRENT | 1990-04-09 | Active - Proposal to Strike off | |
| DUNBIA (UK) | Director | 2017-10-06 | CURRENT | 1997-06-05 | Active | |
| DUNBIA ENERGY LIMITED | Director | 2017-10-06 | CURRENT | 2015-06-02 | Active - Proposal to Strike off | |
| WOOD & SONS (HOLDINGS) LIMITED | Director | 2017-10-06 | CURRENT | 1990-12-06 | Active - Proposal to Strike off | |
| DUNBIA (CREWE) | Director | 2017-10-06 | CURRENT | 1998-04-20 | Active - Proposal to Strike off | |
| DUNBIA (ELGIN) LIMITED | Director | 2017-10-06 | CURRENT | 1985-04-23 | Liquidation | |
| DUNBIA (NORTHERN IRELAND) | Director | 2017-10-06 | CURRENT | 1983-10-05 | Active - Proposal to Strike off | |
| DUNGANNON MEATS (RETAIL PACKS) | Director | 2017-10-06 | CURRENT | 1991-06-06 | Active - Proposal to Strike off | |
| DUNBIA LIMITED | Director | 2017-10-06 | CURRENT | 2006-06-02 | Active - Proposal to Strike off | |
| DUNBIA AYR LIMITED | Director | 2017-10-06 | CURRENT | 2004-10-05 | Active - Proposal to Strike off | |
| LINCOLN PROTEIN HOLDINGS LTD | Director | 2017-01-23 | CURRENT | 2015-08-16 | Active | |
| A HUGHES AND SON(SKELLINGTHORPE)LIMITED | Director | 2017-01-23 | CURRENT | 1955-05-12 | Active | |
| LINCOLN PROTEINS LIMITED | Director | 2017-01-23 | CURRENT | 1997-06-20 | Active | |
| ANNS15 LIMITED | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active - Proposal to Strike off | |
| DUNBIA ENERGY LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Active - Proposal to Strike off | |
| ULSTER FARM BY-PRODUCTS LIMITED | Director | 2015-05-14 | CURRENT | 1993-12-14 | Active | |
| DUNBIA AYR LIMITED | Director | 2014-02-17 | CURRENT | 2004-10-05 | Active - Proposal to Strike off | |
| DUNBIA (MANSFIELD) LIMITED | Director | 2013-05-21 | CURRENT | 1963-02-27 | Active - Proposal to Strike off | |
| WOOD & SONS (HOLDINGS) LIMITED | Director | 2013-05-21 | CURRENT | 1990-12-06 | Active - Proposal to Strike off | |
| KINGHORN DEVELOPMENTS LIMITED | Director | 2008-09-04 | CURRENT | 2005-04-14 | Dissolved 2015-12-16 | |
| LINERGY POWER LIMITED | Director | 2008-03-10 | CURRENT | 2008-02-21 | Active | |
| DUNBIA (ELGIN) LIMITED | Director | 2007-11-02 | CURRENT | 1985-04-23 | Liquidation | |
| WOODSIDE BUSINESS PARK (BALLYMENA) LIMITED | Director | 2007-08-17 | CURRENT | 2005-07-22 | Active | |
| ROSE COUNTY FOODS LIMITED | Director | 2006-06-27 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
| ORIEL JONES & SON LIMITED | Director | 2006-06-27 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
| DUNBIA LIMITED | Director | 2006-06-02 | CURRENT | 2006-06-02 | Active - Proposal to Strike off | |
| DUNGANNON MEATS | Director | 2006-06-01 | CURRENT | 2006-06-01 | Active - Proposal to Strike off | |
| PIG INNOVATION CENTRE LIMITED | Director | 2006-06-01 | CURRENT | 2006-06-01 | Active | |
| LINERGY GROUP LIMITED | Director | 2005-12-22 | CURRENT | 2005-04-26 | Active | |
| LIMEMEADOW PROPERTIES LIMITED | Director | 2003-05-02 | CURRENT | 2003-04-14 | Active - Proposal to Strike off | |
| DUNBIA (WALES) | Director | 2001-07-21 | CURRENT | 1990-04-09 | Active - Proposal to Strike off | |
| DUNBIA (ENGLAND) | Director | 1998-08-13 | CURRENT | 1983-03-08 | Active - Proposal to Strike off | |
| DUNBIA (CREWE) | Director | 1998-04-20 | CURRENT | 1998-04-20 | Active - Proposal to Strike off | |
| DUNGANNON CALF COMPANY LIMITED | Director | 1996-07-29 | CURRENT | 1996-07-29 | Dissolved 2017-02-28 | |
| DUNGANNON MEATS (RETAIL PACKS) | Director | 1991-06-06 | CURRENT | 1991-06-06 | Active - Proposal to Strike off | |
| HILLTOWN HIDES | Director | 1989-11-02 | CURRENT | 1989-11-02 | Active | |
| DUNBIA (NORTHERN IRELAND) | Director | 1983-10-05 | CURRENT | 1983-10-05 | Active - Proposal to Strike off | |
| DUNBIA (MANSFIELD) LIMITED | Director | 2017-10-06 | CURRENT | 1963-02-27 | Active - Proposal to Strike off | |
| DUNBIA (ENGLAND) | Director | 2017-10-06 | CURRENT | 1983-03-08 | Active - Proposal to Strike off | |
| DUNBIA (WALES) | Director | 2017-10-06 | CURRENT | 1990-04-09 | Active - Proposal to Strike off | |
| DUNBIA (UK) | Director | 2017-10-06 | CURRENT | 1997-06-05 | Active | |
| WOOD & SONS (HOLDINGS) LIMITED | Director | 2017-10-06 | CURRENT | 1990-12-06 | Active - Proposal to Strike off | |
| DUNBIA (CREWE) | Director | 2017-10-06 | CURRENT | 1998-04-20 | Active - Proposal to Strike off | |
| DUNBIA (ELGIN) LIMITED | Director | 2017-10-06 | CURRENT | 1985-04-23 | Liquidation | |
| DUNBIA (NORTHERN IRELAND) | Director | 2017-10-06 | CURRENT | 1983-10-05 | Active - Proposal to Strike off | |
| DUNGANNON MEATS (RETAIL PACKS) | Director | 2017-10-06 | CURRENT | 1991-06-06 | Active - Proposal to Strike off | |
| DUNBIA LIMITED | Director | 2017-10-06 | CURRENT | 2006-06-02 | Active - Proposal to Strike off | |
| DUNBIA AYR LIMITED | Director | 2017-10-06 | CURRENT | 2004-10-05 | Active - Proposal to Strike off | |
| ANNS15 LIMITED | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active - Proposal to Strike off | |
| DUNBIA (MANSFIELD) LIMITED | Director | 2017-10-06 | CURRENT | 1963-02-27 | Active - Proposal to Strike off | |
| DUNBIA (ENGLAND) | Director | 2017-10-06 | CURRENT | 1983-03-08 | Active - Proposal to Strike off | |
| DUNBIA (WALES) | Director | 2017-10-06 | CURRENT | 1990-04-09 | Active - Proposal to Strike off | |
| DUNBIA ENERGY LIMITED | Director | 2017-10-06 | CURRENT | 2015-06-02 | Active - Proposal to Strike off | |
| DUNBIA (CREWE) | Director | 2017-10-06 | CURRENT | 1998-04-20 | Active - Proposal to Strike off | |
| DUNBIA (ELGIN) LIMITED | Director | 2017-10-06 | CURRENT | 1985-04-23 | Liquidation | |
| DUNBIA (NORTHERN IRELAND) | Director | 2017-10-06 | CURRENT | 1983-10-05 | Active - Proposal to Strike off | |
| DUNGANNON MEATS (RETAIL PACKS) | Director | 2017-10-06 | CURRENT | 1991-06-06 | Active - Proposal to Strike off | |
| DUNBIA LIMITED | Director | 2017-10-06 | CURRENT | 2006-06-02 | Active - Proposal to Strike off | |
| OAK FARM FOODS LIMITED | Director | 2010-08-03 | CURRENT | 1986-10-28 | Active - Proposal to Strike off | |
| DAWN FARM FOODS (UK) LIMITED | Director | 2008-05-15 | CURRENT | 1994-03-08 | Active | |
| TMI FOODS LIMITED | Director | 2006-10-09 | CURRENT | 2002-10-23 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| Final Gazette dissolved via compulsory strike-off | ||
| Final Gazette dissolved via compulsory strike-off | ||
| FIRST GAZETTE notice for compulsory strike-off | ||
| Restoration by order of the court | ||
| SECOND GAZETTE not voluntary dissolution | ||
| SOAS(A) | Voluntary dissolution strike-off suspended | |
| GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
| DS01 | Application to strike the company off the register | |
| AA01 | Previous accounting period extended from 31/12/19 TO 30/06/20 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW SAMUEL DOBSON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES GEORGE DOBSON | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES | |
| PSC02 | Notification of Dunbia (Uk) as a person with significant control on 2019-11-29 | |
| PSC07 | CESSATION OF DUNBIA LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
| SH20 | Statement by Directors | |
| SH19 | Statement of capital on 2019-12-17 GBP 1.00 | |
| CAP-SS | Solvency Statement dated 29/11/19 | |
| RES06 | Resolutions passed:
| |
| AA | FULL ACCOUNTS MADE UP TO 30/12/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
| TM02 | Termination of appointment of Sean Breen on 2018-02-27 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 02/04/17 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0626180013 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL QUEALLY / 23/11/2017 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL BROWNE / 23/11/2017 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN BREEN / 23/11/2017 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR SEAN BREEN on 2017-11-23 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM DEMPSEY | |
| AP01 | DIRECTOR APPOINTED MR NIALL BROWNE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN POTTS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SMYTH | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0626180008 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0626180009 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0626180008 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0626180009 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN DOBSON | |
| AP01 | DIRECTOR APPOINTED MICHAEL QUEALLY | |
| AP01 | DIRECTOR APPOINTED SEAN BREEN | |
| AP01 | DIRECTOR APPOINTED MR MATTHEW SAMUEL DOBSON | |
| AP03 | Appointment of Sean Breen as company secretary on 2017-10-06 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0626180010 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0626180011 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0626180012 | |
| AA01 | CURRSHO FROM 31/03/2018 TO 31/12/2017 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
| LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 3000002 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 27/03/16 | |
| LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 3000002 | |
| AR01 | 11/01/16 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 29/03/15 | |
| LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 3000002 | |
| AR01 | 11/01/15 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 30/03/14 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0626180009 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0626180008 | |
| AP01 | DIRECTOR APPOINTED MR ANDREW SMYTH | |
| LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 3000002 | |
| AR01 | 11/01/14 FULL LIST | |
| CC04 | STATEMENT OF COMPANY'S OBJECTS | |
| CERT1 | CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD | |
| MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
| RR06 | APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
| RES02 | REREG UNLTD TO LTD; RES02 PASS DATE:30/01/2014 | |
| AR01 | 11/01/13 FULL LIST | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN PROCTOR | |
| AR01 | 11/01/12 FULL LIST | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWIN POTTS / 16/12/2011 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOSEPH DEMPSEY / 16/12/2011 | |
| AR01 | 11/01/11 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWIN POTTS / 11/01/2011 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN DOBSON / 11/01/2011 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE DOBSON / 11/01/2011 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOSEPH DEMPSEY / 11/01/2011 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JOSEPH PROCTOR / 11/01/2011 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
| AR01 | 11/01/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN EDWARD POTTS / 02/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DOBSON / 02/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE DOBSON / 02/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM JOSEPH DEMPSEY / 02/10/2009 | |
| 371S(NI) | 11/01/09 ANNUAL RETURN SHUTTLE | |
| 296(NI) | CHANGE OF DIRS/SEC | |
| 296(NI) | CHANGE OF DIRS/SEC | |
| 233(NI) | CHANGE OF ARD | |
| 371S(NI) | 11/01/08 ANNUAL RETURN SHUTTLE | |
| 296(NI) | CHANGE OF DIRS/SEC | |
| 98-2(NI) | RETURN OF ALLOT OF SHARES | |
| 402R(NI) | 0000 | |
| 402(NI) | PARS RE MORTAGE | |
| 402(NI) | PARS RE MORTAGE | |
| 296(NI) | CHANGE OF DIRS/SEC | |
| 296(NI) | CHANGE OF DIRS/SEC | |
| 296(NI) | CHANGE OF DIRS/SEC | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
| Total # Mortgages/Charges | 13 |
|---|---|
| Mortgages/Charges outstanding | 4 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 9 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE "LENDER") | ||
| Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | ||
| Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | ||
| Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | ||
| Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE) | ||
| Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE) | ||
| LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
| DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
| MORTGAGE DEBENTURE | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
| FIXED AND FLOATING CHARGE | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
| DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
| DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
| MORTGAGE OR CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
|
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
The top companies supplying to UK government with the same SIC code (10110 - Processing and preserving of meat) as DUNBIA (PRESTON) LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |