DUNDEIS (UK) LTD
Overview
Company Name | DUNDEIS (UK) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04409423 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DUNDEIS (UK) LTD?
- Manufacture of breakfast cereals and cereals-based food (10612) / Manufacturing
Where is DUNDEIS (UK) LTD located?
Registered Office Address | c/o ROGER WATKINS Unit 3 Heart Of Wales Business Park LD1 5AB Llandrindod Wells Powys |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DUNDEIS (UK) LTD?
Company Name | From | Until |
---|---|---|
MINTONS GOOD FOOD LIMITED | Dec 08, 2010 | Dec 08, 2010 |
MINTON & DONELLO LIMITED | Apr 04, 2002 | Apr 04, 2002 |
What are the latest accounts for DUNDEIS (UK) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for DUNDEIS (UK) LTD?
Last Confirmation Statement Made Up To | Apr 25, 2025 |
---|---|
Next Confirmation Statement Due | May 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 25, 2024 |
Overdue | No |
What are the latest filings for DUNDEIS (UK) LTD?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 25, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 28, 2024
| 3 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 14 pages | AA | ||||||||||||||||||
Appointment of Ms Alison Husbands as a secretary on Aug 07, 2023 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Matthew Samuel Dobson as a secretary on Aug 07, 2023 | 1 pages | TM02 | ||||||||||||||||||
Previous accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||||||||||
Certificate of change of name Company name changed mintons good food LIMITED\certificate issued on 05/07/23 | 2 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||||||||||
Appointment of Mr Matthew Samuel Dobson as a secretary on May 25, 2023 | 2 pages | AP03 | ||||||||||||||||||
Notification of Dundeis Ltd as a person with significant control on May 12, 2023 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Watkins & Mintons Limited as a person with significant control on May 12, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Appointment of Mr Michael Owen Kilcourse as a director on May 12, 2023 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Matthew Samuel Dobson as a director on May 12, 2023 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr James George Dobson as a director on May 12, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Edward Roger Watkins as a secretary on May 12, 2023 | 1 pages | TM02 | ||||||||||||||||||
Notification of Watkins & Mintons Limited as a person with significant control on May 11, 2023 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Edward Roger Watkins as a person with significant control on Jan 01, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Confirmation statement made on Apr 25, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||||||||||
Who are the officers of DUNDEIS (UK) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUSBANDS, Alison | Secretary | c/o Roger Watkins Heart Of Wales Business Park LD1 5AB Llandrindod Wells Unit 3 Powys | 312461860001 | |||||||
DOBSON, James George | Director | c/o Dundeis (Uk) Ltd Innovation Way F12-F13 ST6 4BF Stoke-On-Trent 18 Staffordshire England | United Kingdom | British | Company Director | 309416040001 | ||||
DOBSON, Matthew Samuel | Director | c/o Dundeis (Uk) Ltd Innovation Way F12-F13 ST6 4BF Stoke-On-Trent 18 Staffordshire England | United Kingdom | British | Company Director & Chairman | 216974160001 | ||||
KILCOURSE, Michael Owen | Director | c/o Dundeis (Uk) Ltd Innovation Way F12-F13 ST6 4BF Stoke-On-Trent 18 Staffordshire England | United Kingdom | British | Managing Director | 288607130001 | ||||
WATKINS, Edward Roger | Director | Luston HR6 0BX Leominster Croase Farm Herefordshire United Kingdom | United Kingdom | British | Director | 156884500002 | ||||
CHICK, Lesley Anne | Nominee Secretary | 4 The Terrace Folly Lane BS25 1TE Shipham Winscombe North Somerset | British | 900008230001 | ||||||
CONNELL, Ita Bernadette | Secretary | Playley Green Farm Playley Green, Redmarley GL19 3NB D'Abitot Gloucestershire | British | 85452140003 | ||||||
DOBSON, Matthew Samuel | Secretary | Suite F12-F13, 18 Innovation Way North Staffs Business Park Stoke On Trent Dundeis (Uk) Ltd Staffordshire United Kingdom | 309493570001 | |||||||
JACKSON, Robin Arthur | Secretary | Usselby Hall LN8 3YJ Market Rasen Lincolnshire | British | 40834190002 | ||||||
WATKINS, Edward Roger | Secretary | Luston HR6 0BX Leominster Croase Farm Herefordshire United Kingdom | British | Director | 117254020003 | |||||
CONNELL, James David | Director | Playley Green Farm Playley Green, Redmarley GL19 3NB D'Abitot Gloucestershire | United Kingdom | British | Chartered Accountant | 78983560003 | ||||
REDDING, Diana Elizabeth | Nominee Director | Rainbow House Oakridge Lane Sidcot BS25 1LZ Winscombe Avon | England | British | 900004650001 |
Who are the persons with significant control of DUNDEIS (UK) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dundeis Ltd | May 12, 2023 | Old Eglish Road BT71 7PG Dungannon 98 Tyrone Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Watkins & Mintons Limited | May 11, 2023 | Heart Of Wales Business Park LD1 5AB Llandrindod Wells Unit 3 Wales | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Edward Roger Watkins | Apr 06, 2016 | c/o ROGER WATKINS Heart Of Wales Business Park LD1 5AB Llandrindod Wells Unit 3 Powys | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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