DUNBIA LIMITED
90 GRANVILLE ROAD


Company number NI059523
Status Active
Incorporation Date 2 June 2006
Company Type Private Limited Company
Address UNIT 9, GRANVILLE INDUSTRIAL ESTATE, 90 GRANVILLE ROAD, DUNGANNON, BT70 1NJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Group of companies' accounts made up to 27 March 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 385,875 ; Satisfaction of charge NI0595230005 in full. The most likely internet sites of DUNBIA LIMITED are www.dunbia.co.uk, and www.dunbia.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Dunbia Limited is a Private Limited Company. The company registration number is NI059523. Dunbia Limited has been working since 02 June 2006. The present status of the company is Active. The registered address of Dunbia Limited is Unit 9 Granville Industrial Estate 90 Granville Road Dungannon Bt70 1nj. . DOBSON, James George is a Secretary of the company. DEMPSEY, Liam Joseph is a Director of the company. DOBSON, James George is a Director of the company. DOBSON, Robert John is a Director of the company. POTTS, Colin Edwin is a Director of the company. Secretary KANE, Dorothy May has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DOBSON, James George
Appointed Date: 02 June 2006

Director
DEMPSEY, Liam Joseph
Appointed Date: 23 May 2008
57 years old

Director
DOBSON, James George
Appointed Date: 02 June 2006
72 years old

Director
DOBSON, Robert John
Appointed Date: 02 June 2006
74 years old

Director
POTTS, Colin Edwin
Appointed Date: 23 May 2008
57 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 02 June 2006
Appointed Date: 02 June 2006

DUNBIA LIMITED Events

29 Dec 2016
Group of companies' accounts made up to 27 March 2016
29 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 385,875

20 May 2016
Satisfaction of charge NI0595230005 in full
29 Dec 2015
Group of companies' accounts made up to 29 March 2015
23 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 385,875

...
... and 46 more events
14 May 2008
Return of allot of shares
01 Oct 2007
Change of ARD
20 Jun 2007
02/06/07 annual return shuttle
19 Jun 2006
Change of dirs/sec
02 Jun 2006
Incorporation

DUNBIA LIMITED Charges

24 July 2014
Charge code NI05 9523 0008
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge…
24 July 2014
Charge code NI05 9523 0007
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: All of the assets and undertaking of the chargor whatsoever…
30 October 2013
Charge code NI05 9523 0006
Delivered: 4 November 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Notification of addition to or amendment of charge…
21 May 2013
Charge code NI05 9523 0005
Delivered: 21 May 2013
Status: Satisfied on 20 May 2016
Persons entitled: John Howard Wood Christopher Frank Wood
Description: Notification of addition to or amendment of charge…
16 December 2011
Debenture
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
19 October 2010
Mortgage debenture
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: (A) granted and demised unto the bank all of the property…
18 October 2010
Fixed and floating charge
Delivered: 18 October 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: By way of fixed equitable charge (I) all purchased debts…
6 June 2008
Mortgage or charge
Delivered: 13 June 2008
Status: Satisfied on 23 May 2013
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…