DUNBIA (NORTHERN IRELAND)

DUNBIA (NORTHERN IRELAND)

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

    Company NameDUNBIA (NORTHERN IRELAND)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number NI016970
    JurisdictionNorthern Ireland
    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 (NORTHERN IRELAND)?

    • Processing and preserving of meat (10110) / Manufacturing

    Where is DUNBIA (NORTHERN IRELAND) located?

    Registered Office Address
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Undeliverable Registered Office AddressNo

    What were the previous names of DUNBIA (NORTHERN IRELAND)?

    Previous Company Names
    Company NameFromUntil
    DUNGANNON MEATSMar 26, 1998Mar 26, 1998
    DUNGANNON MEATS LIMITEDOct 05, 1983Oct 05, 1983

    What are the latest accounts for DUNBIA (NORTHERN IRELAND)?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2018

    What are the latest filings for DUNBIA (NORTHERN IRELAND)?

    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 NI0169700025, created on Jul 29, 2020

    75 pagesMR01

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

    1 pagesTM01

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

    1 pagesTM01

    Registration of charge NI0169700024, created on Jul 29, 2020

    42 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

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

    3 pagesPSC07

    legacy

    2 pagesSH20

    Statement of capital on Dec 17, 2019

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Full accounts made up to Dec 30, 2018

    31 pagesAA

    Confirmation statement made on Mar 18, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    29 pagesAA

    Confirmation statement made on Mar 18, 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

    28 pagesAA

    Registration of charge NI0169700023, created on Dec 18, 2017

    25 pagesMR01

    Who are the officers of DUNBIA (NORTHERN IRELAND)?

    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
    239278860001
    DOBSON, James
    98 Old English Road
    Dungannon
    Co Tyrone
    Secretary
    98 Old English Road
    Dungannon
    Co Tyrone
    145673530001
    PROCTOR, John Joseph
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Secretary
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    British145673580002
    CULLEN, Paul Damien
    19 Ravensdale
    Manse Road
    BT36 6FA Carnmoney
    Co Antrim
    Director
    19 Ravensdale
    Manse Road
    BT36 6FA Carnmoney
    Co Antrim
    Northern IrelandNorthern IrishFinance Director143854490001
    DEMPSEY, Liam Joseph
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Director
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    United KingdomBritishDirector130963600004
    DOBSON, James George
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Director
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Northern IrelandBritishDirector60391230001
    DOBSON, Matthew Samuel
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Director
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    United KingdomBritishManaging Director216974160001
    DOBSON, Robert John
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Director
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Northern IrelandBritishDirector60768390001
    DORAN, Michael
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Director
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Northern IrelandBritishSales Director145673620002
    FARRELL, David Allan Raymond
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Director
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Northern IrelandBritishIt Director145673660002
    GRAHAM, Edison Wilson
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Director
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Northern IrelandIrishChairman145110860001
    HANGER, Trevor
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Director
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    UkBritishDirector163090380001
    MCKEAVNEY, Robert Edward
    25 Coachmans Way
    Culcavy
    BT26 6HQ Hillsborough
    Co Down
    Director
    25 Coachmans Way
    Culcavy
    BT26 6HQ Hillsborough
    Co Down
    Northern IrelandBritishFinancial Director60391320001
    MCKEOWN, Alan
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Director
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Northern IrelandBritishOperations Director145673610002
    MILLIGAN, Gordon John
    10 Grangee Road
    Carrowdore
    BT22 2JB Newtownards
    Director
    10 Grangee Road
    Carrowdore
    BT22 2JB Newtownards
    Northern IrelandBritishH R Director145673640001
    POTTS, Colin Edwin
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Director
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Northern IrelandBritishCompany Director125726160003
    PROCTOR, John Joseph
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Director
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Northern IrelandBritishHuman Resource Manager145673580002
    SWANN, Kenneth Thomas
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Director
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Northern IrelandBritishCo Director145673590002
    TWEEDIE, Henry Campbell
    Stonethorpe Cottage
    116 Belfast Road
    BT23 4TY Newtownards
    Co Down
    Director
    Stonethorpe Cottage
    116 Belfast Road
    BT23 4TY Newtownards
    Co Down
    Northern IrelandBritishCo Director48171740001
    YOUNG, Jonathan
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Director
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Northern IrelandBritishDirector148532740002

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

    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 House
    Registration NumberNi059523
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DUNBIA (NORTHERN IRELAND) have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 29, 2020
    Delivered On Aug 11, 2020
    Outstanding
    Brief description
    Factory facilities and offices being land and buildings known as site a, granville industrial estate, granville road, dungannon, county tyrone and registered with freehold number TY62002 county tyrone and leasehold folio numbers TY3069L, TY1647L, TY4950L, TY10143L, TY11270L and TY65783L all county tyrone and the retail packing facility being land and buildings known as site b, granville industrial estate, granville road, dungannon, county tyrone and registered with leasehold folio number TY13162L county tyrone, specific intellectual property as outlined in 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 22, 2017
    Outstanding
    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 (The "Lender")
    Transactions
    • Dec 22, 2017Registration of a charge (MR01)
    A registered charge
    Created On Oct 06, 2017
    Delivered On Oct 18, 2017
    Outstanding
    Brief description
    Real property, shares and investments and specified intellectual property, for more details please refer to 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
    • Oct 18, 2017Registration of a charge (MR01)
    A registered charge
    Created On Oct 06, 2017
    Delivered On Oct 18, 2017
    Outstanding
    Brief description
    Non-vesting debts. For more details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 18, 2017Registration of a charge (MR01)
    A registered charge
    Created On Oct 06, 2017
    Delivered On Oct 18, 2017
    Outstanding
    Brief description
    Real property, shares and investments, specific intellectual property, relevant contracts, for more details please refer to 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
    • Oct 18, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jul 24, 2014
    Delivered On Aug 05, 2014
    Satisfied
    Brief description
    Land and buildings known as granville industrial estate, granville road, dungannon, county tyrone being: TY3069L county tyrone, TY1647L county tyrone, TY4950L county tyrone, TY10143L county tyrone, TY11270L county tyrone, TY65783L county tyrone and TY62002 county tyrone.
    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)
    • Oct 25, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 27, 2014
    Delivered On Mar 12, 2014
    Satisfied
    Brief description
    Land and buildings known as granville industrial estate, granville road, dungannon, county tyrone being: TY3069L county tyrone, TY1647L county tyrone, TY4950L county tyrone, TY10143L county tyrone, TY11270L county tyrone, TY65783L county tyrone and TY62002 county tyrone 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 the chargee on any account whatsoever
    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
    • 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
    Short particulars
    (A) granted and demised unto the bank all of the property described in the schedule hereto to hold so much of same as is of freehold tenure unto the bank...see image for full details.
    Persons Entitled
    • The Governor & 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 under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge (I) all purchased debts being any book debts as defined in the agreement, purchased or purported to be purchased by the security holder pursuant to the agreement...see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Oct 18, 2010Registration of a charge (MG01)
    • May 02, 2017Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Dec 18, 2008
    Delivered On Dec 23, 2008
    Satisfied
    Amount secured
    0
    Short particulars
    £1,7000,000.00 mortage. The lands comprised in folios 6195 co tyrone, TY9521L co tyrone, TY10143L co tyrone, TY11270L co tyrone and 13070L co antrim.
    Persons Entitled
    • Premier Pension Trustees Limited
    Transactions
    • Dec 23, 2008Registration of a charge (402R NI)
    • Jan 09, 2014Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Aug 24, 2007
    Delivered On Aug 31, 2007
    Satisfied
    Amount secured
    0
    Short particulars
    All monies company mortgage and charge. All lands comprised in folio TY65783L co tyrone.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Aug 31, 2007Registration of a charge (402 NI)
    • Dec 20, 2013Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Dec 02, 2002
    Delivered On Dec 09, 2002
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage lands comprised in folio TY13162L county tyrone........................... See doc 73 for further details.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Dec 09, 2002Registration of a charge (402 NI)
    • Dec 20, 2013Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Jul 18, 2001
    Delivered On Jul 23, 2001
    Satisfied
    Amount secured
    0
    Short particulars
    Mortgage - all monies the lands comprised in folio AN12756L co antrim together with all machinery utensils chattels and things now or at any time hereafter upon all of the aforesaid premises.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Jul 23, 2001Registration of a charge (402 NI)
    • Dec 20, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On May 11, 1989
    Delivered On May 16, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and premises in folio nos ty 3069L and ty 4950L and all machinery utensils chattels.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • May 16, 1989
    • Dec 20, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Feb 09, 1988
    Delivered On Feb 10, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Pieces or parcels of ground at dungannon park dungannon county tyrone all machinery utensils chattels.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Feb 10, 1988
    • Dec 20, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Dec 17, 1987
    Delivered On Dec 30, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Portion of ground in the townland of cormullagh folio ty 1647L county tyrone all machinery utensils chattels.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Dec 30, 1987
    • Dec 20, 2013Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On Oct 27, 1986
    Delivered On Oct 27, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Chattels being one jnf power pack serial number FPP6650, fifteen searl coils serial numbers 2 x lci 614/8 x LC5 1014/ 1 x LC3 814/ 3 x SH4 6/6 1 x kgl 180, one baltimore evaporator condensor serial number BC1528.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Oct 27, 1986
    • Oct 04, 1993Statement of satisfaction of a charge in full or part (MG02)
    Chattels mortgage
    Created On Oct 24, 1986
    Delivered On Oct 27, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Chattels being one new toyota forklift serial number 10277, one harmonica roller serial number HRC7, one vac pack bags table serial number vpbt 1500/750, ten bag holders, one strip curtain, one breaking bar.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Oct 27, 1986
    • Oct 04, 1993Statement of satisfaction of a charge in full or part (MG02)
    Chattels mortgage
    Created On Oct 24, 1986
    Delivered On Oct 27, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Chattels being one atlas copco GA230 compressor one glass fibre tank capacity 3. 8490 litres serial no. GFT38490, one beaumont hot water generator serial no. 5060HZ, one beef hidepuller serial no. 151F0201.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Oct 27, 1986
    • Oct 04, 1993Statement of satisfaction of a charge in full or part (MG02)
    Chattels mortgage
    Created On Oct 24, 1986
    Delivered On Oct 27, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All chattels being one 4150CTN/el/fb/ba overhead scale, one 4150CTN/ll/r/kb/bj overhead scale.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Oct 27, 1986
    • Oct 04, 1993Statement of satisfaction of a charge in full or part (MG02)
    Chattels mortgage
    Created On Oct 24, 1986
    Delivered On Oct 27, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All chattels being bleed rail serial number BR1 rails in slaughterhall marshalling area 8 rails in sides chills quarters chill boning room and detained room for details of further chattels charged please refer to the form.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Oct 27, 1986
    • Oct 04, 1993Statement of satisfaction of a charge in full or part (MG02)
    Charge over all book debts
    Created On Nov 28, 1983
    Delivered On Nov 30, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book and other debts now and from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Nov 30, 1983
    • Dec 20, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Nov 28, 1983
    Delivered On Nov 30, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Nov 30, 1983
    • Dec 20, 2013Satisfaction of a charge (MR04)

    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