DUNBIA (WALES)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDUNBIA (WALES)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02490902
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DUNBIA (WALES)?

    • Processing and preserving of meat (10110) / Manufacturing

    Where is DUNBIA (WALES) located?

    Registered Office Address
    Dunbia Wales Teify Park
    Lampeter Road
    SA40 9QE Llanybydder
    Carmarthenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DUNBIA (WALES)?

    Previous Company Names
    Company NameFromUntil
    DUNBIA (WALES) LIMITEDJul 05, 2006Jul 05, 2006
    ORIEL JONES & SON LIMITEDJul 29, 1991Jul 29, 1991
    WEBBERS HATHERLEIGH LIMITEDSep 12, 1990Sep 12, 1990
    SHANNON COURT (49) LIMITEDApr 09, 1990Apr 09, 1990

    What are the latest accounts for DUNBIA (WALES)?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2018

    What are the latest filings for DUNBIA (WALES)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020

    1 pagesAA01

    Registration of charge 024909020018, created on Jul 29, 2020

    75 pagesMR01

    Termination of appointment of Matthew Samuel Dobson as a director on Jul 29, 2020

    1 pagesTM01

    Termination of appointment of James George Dobson as a director on Jul 29, 2020

    1 pagesTM01

    Registration of charge 024909020017, created on Jul 29, 2020

    43 pagesMR01

    Confirmation statement made on Jan 11, 2020 with updates

    4 pagesCS01

    Notification of Dunbia (Uk) as a person with significant control on Nov 29, 2019

    4 pagesPSC02

    legacy

    2 pagesSH20

    Statement of capital on Dec 13, 2019

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling and extinguishing all but one of the issued shares of £1.00 each in the company 29/11/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Cessation of Dunbia Limited as a person with significant control on Nov 29, 2019

    3 pagesPSC07

    Full accounts made up to Dec 30, 2018

    30 pagesAA

    Confirmation statement made on Apr 03, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    28 pagesAA

    Confirmation statement made on Apr 03, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Sean Breen as a secretary on Feb 27, 2018

    1 pagesTM02

    Full accounts made up to Apr 02, 2017

    27 pagesAA

    Registration of charge 024909020016, created on Dec 18, 2017

    25 pagesMR01

    Director's details changed for Mr Michael Queally on Nov 23, 2017

    2 pagesCH01

    Director's details changed for Mr Niall Browne on Nov 23, 2017

    2 pagesCH01

    Who are the officers of DUNBIA (WALES)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREEN, Sean
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    Director
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    IrelandIrishNone239253300004
    BROWNE, Niall
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    Director
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    IrelandIrishNone223137440001
    QUEALLY, Michael
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    Director
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    IrelandIrishNone239899450002
    BREEN, Sean
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    Secretary
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    239274700001
    DOBSON, James George
    Teify Park
    Lampeter Road
    SA40 9QE Llanybydder
    Dunbia Wales
    Carmarthenshire
    Wales
    Secretary
    Teify Park
    Lampeter Road
    SA40 9QE Llanybydder
    Dunbia Wales
    Carmarthenshire
    Wales
    British60391230001
    JONES, John Barrie Prosser
    Llys Teifi
    Cwmann
    SA48 8JN Lampeter
    Dyfed
    Secretary
    Llys Teifi
    Cwmann
    SA48 8JN Lampeter
    Dyfed
    British8043470004
    POPE, Leyton G
    4 Stone Court
    Masons Square
    SA45 9SF Newquay
    Ceredigion
    Secretary
    4 Stone Court
    Masons Square
    SA45 9SF Newquay
    Ceredigion
    BritishAccountant58117010001
    DEMPSEY, Liam Joseph
    Teify Park
    Lampeter Road
    SA40 9QE Llanybydder
    Dunbia Wales
    Carmarthenshire
    Wales
    Director
    Teify Park
    Lampeter Road
    SA40 9QE Llanybydder
    Dunbia Wales
    Carmarthenshire
    Wales
    United KingdomBritishCo Director130963600004
    DOBSON, James George
    Teify Park
    Lampeter Road
    SA40 9QE Llanybydder
    Dunbia Wales
    Carmarthenshire
    Wales
    Director
    Teify Park
    Lampeter Road
    SA40 9QE Llanybydder
    Dunbia Wales
    Carmarthenshire
    Wales
    Northern IrelandBritishDirector60391230001
    DOBSON, Matthew Samuel
    Teify Park
    Lampeter Road
    SA40 9QE Llanybydder
    Dunbia Wales
    Carmarthenshire
    Director
    Teify Park
    Lampeter Road
    SA40 9QE Llanybydder
    Dunbia Wales
    Carmarthenshire
    United KingdomBritishManaging Director216974160001
    DOBSON, Robert John
    Teify Park
    Lampeter Road
    SA40 9QE Llanybydder
    Dunbia Wales
    Carmarthenshire
    Wales
    Director
    Teify Park
    Lampeter Road
    SA40 9QE Llanybydder
    Dunbia Wales
    Carmarthenshire
    Wales
    Northern IrelandBritishDirector60768390001
    EDWARDS, Paul John Delme
    Teify Park
    Lampeter Road
    SA40 9QE Llanybydder
    Dunbia Wales
    Carmarthenshire
    Wales
    Director
    Teify Park
    Lampeter Road
    SA40 9QE Llanybydder
    Dunbia Wales
    Carmarthenshire
    Wales
    WalesBritishDirector101449890001
    EDWARDS, Paul John Delme
    Glynview
    SA48 8EL Cwmann
    Dyfed
    Director
    Glynview
    SA48 8EL Cwmann
    Dyfed
    WalesBritishOperations Director101449890001
    JONES, John Lewis
    Y Dolau
    Felinfach
    SA48 8AE Lampeter
    Ceredigion
    Director
    Y Dolau
    Felinfach
    SA48 8AE Lampeter
    Ceredigion
    United KingdomBritishManager46199030002
    JONES, John Emrys Oriel
    Mackwith Castle
    Llanfihangel Ar Arth
    SA39 9LB Pencader
    Dyfed
    Director
    Mackwith Castle
    Llanfihangel Ar Arth
    SA39 9LB Pencader
    Dyfed
    BritishChairman48824610001
    JONES, John Barrie Prosser
    Llys Teifi
    Cwmann
    SA48 8JN Lampeter
    Dyfed
    Director
    Llys Teifi
    Cwmann
    SA48 8JN Lampeter
    Dyfed
    BritishChief Executive8043470004
    NICHOLSON, David John
    Beechwood
    Ffosyffin
    SA46 0HD Aberaeron
    Dyfed
    Director
    Beechwood
    Ffosyffin
    SA46 0HD Aberaeron
    Dyfed
    BritishManaging Director63921570001
    POPE, Leyton G
    4 Stone Court
    Masons Square
    SA45 9SF Newquay
    Ceredigion
    Director
    4 Stone Court
    Masons Square
    SA45 9SF Newquay
    Ceredigion
    BritishFinance Director58117010001
    POTTS, Colin Edwin
    Teify Park
    Lampeter Road
    SA40 9QE Llanybydder
    Dunbia Wales
    Carmarthenshire
    Wales
    Director
    Teify Park
    Lampeter Road
    SA40 9QE Llanybydder
    Dunbia Wales
    Carmarthenshire
    Wales
    Northern IrelandBritishCompany Director125726160003

    Who are the persons with significant control of DUNBIA (WALES)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Castle Street
    EX4 3LG Exeter
    Michael House
    Devon
    England
    Nov 29, 2019
    Castle Street
    EX4 3LG Exeter
    Michael House
    Devon
    England
    No
    Legal FormUnlimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number03382084
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dunbia Limited
    Granville Road
    BT70 1NJ Dungannon
    Unit 9
    Northern Ireland
    Apr 06, 2016
    Granville Road
    BT70 1NJ Dungannon
    Unit 9
    Northern Ireland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Companies Register
    Registration NumberNi059523
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DUNBIA (WALES) have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 29, 2020
    Delivered On Aug 11, 2020
    Outstanding
    Brief description
    The lands and premises situate at and known as duar villa and abattoir being land and buildings known as teify park, lampeter road, llanybydder and registered with freehold title numbers WA656465 and CYM41151 together with the various parcels of land registered with freehold title numbers WA638140, WA899705, WA856769, CYM18006, CYM72907, shares and insurances as per the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 11, 2020Registration of a charge (MR01)
    A registered charge
    Created On Jul 29, 2020
    Delivered On Aug 10, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 10, 2020Registration of a charge (MR01)
    A registered charge
    Created On Dec 18, 2017
    Delivered On Dec 23, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Dec 23, 2017Registration of a charge (MR01)
    A registered charge
    Created On Oct 06, 2017
    Delivered On Oct 27, 2017
    Outstanding
    Brief description
    Duar villa and abattoir k/a teify park lampeter road llanybydder please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Oct 27, 2017Registration of a charge (MR01)
    A registered charge
    Created On Oct 06, 2017
    Delivered On Oct 19, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Oct 19, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jul 24, 2014
    Delivered On Aug 05, 2014
    Outstanding
    Brief description
    Teify park, lampeter road, llanybydder comprised in title numbers WA656465 and CYM41151.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (As Security Trustee)
    Transactions
    • Aug 05, 2014Registration of a charge (MR01)
    A registered charge
    Created On Feb 27, 2014
    Delivered On Mar 12, 2014
    Satisfied
    Brief description
    Teify park, lampeter road, llanybydder comprised in title number WA656465 and title number CYM41151 together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon, all easements, rights and agreements and the benefit of all covenants given in respect thereof.. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (As Security Trustee)
    Transactions
    • Mar 12, 2014Registration of a charge (MR01)
    • Apr 25, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 16, 2011
    Delivered On Dec 23, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to each or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties
    Transactions
    • Dec 23, 2011Registration of a charge (MG01)
    • Apr 25, 2017Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Oct 19, 2010
    Delivered On Nov 03, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 03, 2010Registration of a charge (MG01)
    • Apr 25, 2017Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Oct 18, 2010
    Delivered On Oct 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First equitable charge all purchased debts bring any book debts,all other debts and all associated rights see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Oct 18, 2010Registration of a charge (MG01)
    • Apr 25, 2017Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Nov 07, 2008
    Delivered On Nov 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south side of lampeter road llanybydder t/no WA856769, hafan deg lampeter road llanybydder t/no WA638140, smithfield house llanybydder t/no CYM72907 (for further details of properties charged please refer to the form 395). see image for full details.
    Persons Entitled
    • James George Dobson, Robert John Dobson and Premier Pension Trustees Limited
    Transactions
    • Nov 08, 2008Registration of a charge (395)
    • Jan 09, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On May 07, 2008
    Delivered On May 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Caerfagu abattoir nantmel llandridod wells.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • May 13, 2008Registration of a charge (395)
    • Dec 20, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On May 07, 2008
    Delivered On May 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Duar villa and abattoir teifi park lampeter road llanybydder together with land adjoining.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • May 13, 2008Registration of a charge (395)
    • Dec 20, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Sep 26, 2001
    Delivered On Oct 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Oct 05, 2001Registration of a charge (395)
    • Dec 20, 2013Satisfaction of a charge (MR04)
    Charge over all book debts
    Created On Sep 26, 2001
    Delivered On Oct 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts now and from time to time hereafter due owing or incurred to the bank.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Oct 05, 2001Registration of a charge (395)
    • Dec 20, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 21, 1998
    Delivered On Aug 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or oriel jones & son (holdings) limited to the chargee on any account whatsoever
    Short particulars
    Property k/a caerfagu abattoir nantmel llandrindod wells powys t/no wa 839037.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 10, 1998Registration of a charge (395)
    • Aug 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 22, 1992
    Delivered On Feb 04, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Teify park abattoir dyfed llanybydder dyfed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 04, 1992Registration of a charge (395)
    • Aug 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 10, 1991
    Delivered On Oct 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See form 395 for full details) ref: M333C.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 16, 1991Registration of a charge
    • Aug 10, 2007Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0