DUNBIA (PRESTON) LIMITED
DUNGANNON


Company number NI062618
Status Active
Incorporation Date 11 January 2007
Company Type Private Limited Company
Address GRANVILLE INDUSTRIAL ESTATE, GRANVILLE, DUNGANNON, CO TYRONE, BT70 1NJ
Home Country United Kingdom
Nature of Business 10110 - Processing and preserving of meat
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Full accounts made up to 27 March 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 3,000,002 . The most likely internet sites of DUNBIA (PRESTON) LIMITED are www.dunbiapreston.co.uk, and www.dunbia-preston.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Dunbia Preston Limited is a Private Limited Company. The company registration number is NI062618. Dunbia Preston Limited has been working since 11 January 2007. The present status of the company is Active. The registered address of Dunbia Preston Limited is Granville Industrial Estate Granville Dungannon Co Tyrone Bt70 1nj. . 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. SMYTH, Andrew is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary PROCTOR, John Joseph has been resigned. Director DAVIDSON, Gavin James has been resigned. The company operates in "Processing and preserving of meat".


Current Directors

Director
DEMPSEY, Liam Joseph
Appointed Date: 05 November 2007
57 years old

Director
DOBSON, James George
Appointed Date: 11 January 2007
72 years old

Director
DOBSON, Robert John
Appointed Date: 11 January 2007
74 years old

Director
POTTS, Colin Edwin
Appointed Date: 15 January 2007
57 years old

Director
SMYTH, Andrew
Appointed Date: 10 February 2014
44 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 11 January 2007
Appointed Date: 11 January 2007

Secretary
PROCTOR, John Joseph
Resigned: 31 May 2012
Appointed Date: 11 January 2007

Director
DAVIDSON, Gavin James
Resigned: 18 March 2008
Appointed Date: 15 January 2007
63 years old

Persons With Significant Control

Dunbia Limited
Notified on: 11 January 2017
Nature of control: Ownership of shares – 75% or more

DUNBIA (PRESTON) LIMITED Events

17 Jan 2017
Confirmation statement made on 11 January 2017 with updates
29 Dec 2016
Full accounts made up to 27 March 2016
08 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3,000,002

29 Dec 2015
Full accounts made up to 29 March 2015
30 Jan 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3,000,002

...
... and 39 more events
11 Apr 2007
Pars re mortage
31 Jan 2007
Change of dirs/sec
31 Jan 2007
Change of dirs/sec
25 Jan 2007
Change of dirs/sec
11 Jan 2007
Incorporation

DUNBIA (PRESTON) LIMITED Charges

24 July 2014
Charge code NI06 2618 0009
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Land and buildings known as preston abattoir, church road…
24 July 2014
Charge code NI06 2618 0008
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…
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…
16 December 2011
Legal charge
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Firstly - all the freehold or leasehold property described…
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 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…
5 April 2007
Debenture
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Debenture all monies by way of fixed charage all fixed and…
5 April 2007
Debenture
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Debenture all monies registered land at. Lancashire - south…
2 April 2007
Mortgage or charge
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies fixed and floating charge. By way of fixed…