Background WavePink WaveYellow Wave

DUNDEIS (UK) LTD (04409423)

DUNDEIS (UK) LTD (04409423) is an active UK company. incorporated on 4 April 2002. with registered office in Llandrindod Wells. The company operates in the Manufacturing sector, engaged in unknown sic code (10612). DUNDEIS (UK) LTD has been registered for 24 years. Current directors include DOBSON, James George, DOBSON, Matthew Samuel.

Company Number
04409423
Status
active
Type
ltd
Incorporated
4 April 2002
Age
24 years
Address
Unit 3 Heart Of Wales Business Park, Llandrindod Wells, LD1 5AB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10612)
Directors
DOBSON, James George, DOBSON, Matthew Samuel
SIC Codes
10612

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNDEIS (UK) LTD

DUNDEIS (UK) LTD is an active company incorporated on 4 April 2002 with the registered office located in Llandrindod Wells. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10612). DUNDEIS (UK) LTD was registered 24 years ago.(SIC: 10612)

Status

active

Active since 24 years ago

Company No

04409423

LTD Company

Age

24 Years

Incorporated 4 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

MINTONS GOOD FOOD LIMITED
From: 8 December 2010To: 5 July 2023
MINTON & DONELLO LIMITED
From: 4 April 2002To: 8 December 2010
Contact
Address

Unit 3 Heart Of Wales Business Park Llandrindod Wells, LD1 5AB,

Previous Addresses

, Unit 1 Vision House Lower Road Trading Estate, Ledbury, Herefordshire, HR8 2DJ
From: 4 April 2002To: 18 May 2011
Timeline

17 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jul 13
Loan Secured
May 21
Loan Cleared
Aug 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Owner Exit
May 23
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Funding Round
Apr 24
Funding Round
Apr 25
Director Left
Apr 25
Director Left
Sept 25
Loan Cleared
Nov 25
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HUSBANDS, Alison

Active
Heart Of Wales Business Park, Llandrindod WellsLD1 5AB
Secretary
Appointed 07 Aug 2023

DOBSON, James George

Active
Innovation Way, Stoke-On-TrentST6 4BF
Born January 1953
Director
Appointed 12 May 2023

DOBSON, Matthew Samuel

Active
Innovation Way, Stoke-On-TrentST6 4BF
Born April 1982
Director
Appointed 12 May 2023

CHICK, Lesley Anne

Resigned
4 The Terrace, ShiphamBS25 1TE
Nominee secretary
Appointed 04 Apr 2002
Resigned 04 Apr 2002

CONNELL, Ita Bernadette

Resigned
Playley Green Farm, D'AbitotGL19 3NB
Secretary
Appointed 23 Oct 2003
Resigned 03 Oct 2006

DOBSON, Matthew Samuel

Resigned
Suite F12-F13, 18 Innovation Way, Stoke On Trent
Secretary
Appointed 25 May 2023
Resigned 07 Aug 2023

JACKSON, Robin Arthur

Resigned
Usselby Hall, Market RasenLN8 3YJ
Secretary
Appointed 04 Apr 2002
Resigned 23 Oct 2003

WATKINS, Edward Roger

Resigned
Luston, LeominsterHR6 0BX
Secretary
Appointed 03 Oct 2006
Resigned 12 May 2023

CONNELL, James David

Resigned
Playley Green Farm, D'AbitotGL19 3NB
Born April 1962
Director
Appointed 04 Apr 2002
Resigned 30 Apr 2013

KILCOURSE, Michael Owen

Resigned
Innovation Way, Stoke-On-TrentST6 4BF
Born September 1960
Director
Appointed 12 May 2023
Resigned 30 Sept 2025

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 04 Apr 2002
Resigned 04 Apr 2002

WATKINS, Edward Roger

Resigned
Luston, LeominsterHR6 0BX
Born July 1969
Director
Appointed 03 Oct 2006
Resigned 01 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Old Eglish Road, DungannonBT71 7PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2023
Heart Of Wales Business Park, Llandrindod WellsLD1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2023
Ceased 12 May 2023

Mr Edward Roger Watkins

Ceased
Heart Of Wales Business Park, Llandrindod WellsLD1 5AB
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Capital Allotment Shares
15 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Memorandum Articles
18 April 2024
MAMA
Resolution
18 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2023
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
15 August 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 July 2023
CONNOTConfirmation Statement Notification
Resolution
2 June 2023
RESOLUTIONSResolutions
Memorandum Articles
2 June 2023
MAMA
Appoint Person Secretary Company With Name Date
26 May 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
24 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 May 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
11 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 December 2010
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2010
MG02MG02
Legacy
19 April 2010
MG02MG02
Legacy
19 April 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
12 February 2009
403aParticulars of Charge Subject to s859A
Legacy
5 February 2009
395Particulars of Mortgage or Charge
Legacy
5 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
13 June 2008
287Change of Registered Office
Legacy
22 May 2008
287Change of Registered Office
Legacy
11 January 2008
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
21 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
1 December 2006
88(2)R88(2)R
Legacy
1 December 2006
123Notice of Increase in Nominal Capital
Resolution
1 December 2006
RESOLUTIONSResolutions
Resolution
1 December 2006
RESOLUTIONSResolutions
Resolution
1 December 2006
RESOLUTIONSResolutions
Resolution
1 December 2006
RESOLUTIONSResolutions
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
13 October 2005
288cChange of Particulars
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2005
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2004
AAAnnual Accounts
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
225Change of Accounting Reference Date
Legacy
10 November 2003
88(2)R88(2)R
Accounts With Accounts Type Small
12 June 2003
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
395Particulars of Mortgage or Charge
Legacy
10 May 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Legacy
24 April 2002
395Particulars of Mortgage or Charge
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
287Change of Registered Office
Incorporation Company
4 April 2002
NEWINCIncorporation