DUNBIA (SLANE)
DUNGANNON


Company number NI042146
Status Active
Incorporation Date 13 December 2001
Company Type Private Unlimited Company
Address DUNBIA, . GRANVILLE INDUSTRIAL ESTATE, DUNGANNON, COUNTY TYRONE, BT70 1NJ
Home Country United Kingdom
Nature of Business 10110 - Processing and preserving of meat
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 27 March 2016; Confirmation statement made on 28 November 2016 with updates; Termination of appointment of Padriag Browne as a director on 29 April 2016. The most likely internet sites of DUNBIA (SLANE) are www.dunbia.co.uk, and www.dunbia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Dunbia Slane is a Private Unlimited Company. The company registration number is NI042146. Dunbia Slane has been working since 13 December 2001. The present status of the company is Active. The registered address of Dunbia Slane is Dunbia Granville Industrial Estate Dungannon County 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. Secretary DOBSON, Rober John has been resigned. Secretary PROCTOR, John Joseph has been resigned. Director BROWNE, Padriag has been resigned. Director COLLINS, John has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May 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: 14 February 2002
72 years old

Director
DOBSON, Robert John
Appointed Date: 14 February 2002
74 years old

Director
POTTS, Colin Edwin
Appointed Date: 10 April 2002
57 years old

Resigned Directors

Secretary
DOBSON, Rober John
Resigned: 09 June 2008
Appointed Date: 13 December 2001

Secretary
PROCTOR, John Joseph
Resigned: 31 May 2012
Appointed Date: 09 June 2008

Director
BROWNE, Padriag
Resigned: 29 April 2016
Appointed Date: 01 December 2010
61 years old

Director
COLLINS, John
Resigned: 19 January 2007
Appointed Date: 05 September 2003
62 years old

Director
HARRISON, Malcolm Joseph
Resigned: 14 February 2002
Appointed Date: 13 December 2001
51 years old

Director
KANE, Dorothy May
Resigned: 14 February 2002
Appointed Date: 13 December 2001
89 years old

Persons With Significant Control

Dunbia (Northern Ireland)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUNBIA (SLANE) Events

29 Dec 2016
Full accounts made up to 27 March 2016
28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
25 Jul 2016
Termination of appointment of Padriag Browne as a director on 29 April 2016
08 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,701,000

30 Dec 2015
Full accounts made up to 29 March 2015
...
... and 64 more events
13 Dec 2001
Incorporation
13 Dec 2001
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Dec 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Dec 2001
Memorandum
13 Dec 2001
Decln complnce reg new co

DUNBIA (SLANE) Charges

24 July 2014
Charge code NI04 2146 0007
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: All that the hereditaments and premises comprised in folio…
24 July 2014
Charge code NI04 2146 0006
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…
27 February 2014
Charge code NI04 2146 0005
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: All that the hereditaments and premises comprised in folio…
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…
10 March 2009
Mortgage or charge
Delivered: 30 March 2009
Status: Satisfied on 20 December 2013
Persons entitled: Northern Bank Limited
Description: All monies mortgage. All that and those part of the lands…
29 September 2003
Mortgage or charge
Delivered: 7 October 2003
Status: Satisfied on 20 December 2013
Persons entitled: Northern Bank LTD
Description: All monies floating charge the undertaking of the company…