Background WavePink WaveYellow Wave

DUNGANNON PROTEINS LTD (NI038033)

DUNGANNON PROTEINS LTD (NI038033) is an active UK company. incorporated on 7 March 2000. with registered office in Craigavon. The company operates in the Manufacturing sector, engaged in unknown sic code (10920). DUNGANNON PROTEINS LTD has been registered for 26 years. Current directors include FERNANDES SIQUEIRA, Ivan, Mr., SANDRI, Fabio, SANTOS SILVA, Eduardo.

Company Number
NI038033
Status
active
Type
ltd
Incorporated
7 March 2000
Age
26 years
Address
The Food Park, Craigavon, BT63 5QE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
FERNANDES SIQUEIRA, Ivan, Mr., SANDRI, Fabio, SANTOS SILVA, Eduardo
SIC Codes
10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNGANNON PROTEINS LTD

DUNGANNON PROTEINS LTD is an active company incorporated on 7 March 2000 with the registered office located in Craigavon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920). DUNGANNON PROTEINS LTD was registered 26 years ago.(SIC: 10920)

Status

active

Active since 26 years ago

Company No

NI038033

LTD Company

Age

26 Years

Incorporated 7 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

CASTLEAGLE ENTERPRISES LIMITED
From: 7 March 2000To: 6 April 2000
Contact
Address

The Food Park 39 Seagoe Industrial Estate Craigavon, BT63 5QE,

Timeline

20 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Dec 13
Director Left
Jan 14
Director Joined
Sept 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Left
Aug 22
Director Joined
May 23
Capital Update
Nov 23
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

FERNANDES SIQUEIRA, Ivan, Mr.

Active
The Food Park, CraigavonBT63 5QE
Born September 1976
Director
Appointed 02 Jan 2024

SANDRI, Fabio

Active
The Food Park, CraigavonBT63 5QE
Born July 1971
Director
Appointed 13 Sept 2017

SANTOS SILVA, Eduardo

Active
The Food Park, CraigavonBT63 5QE
Born October 1978
Director
Appointed 10 Sept 2025

GLENNIE, Helen

Resigned
The Food Park, CraigavonBT63 5QE
Secretary
Appointed 21 Dec 2015
Resigned 16 Sept 2016

LAND, Sian Louise

Resigned
The Food Park, CraigavonBT63 5QE
Secretary
Appointed 16 Sept 2016
Resigned 24 May 2018

MCCOLLUM, Janet Susanne Burgoyne

Resigned
3 Farm Court, CraigavonBT66 7TD
Secretary
Appointed 07 Mar 2000
Resigned 14 Apr 2014

MCGINLEY, Raymond Gerard

Resigned
39 Seagoe Industrial Estate, County ArmaghBT63 5QE
Secretary
Appointed 24 May 2018
Resigned 01 Oct 2021

MCGRANE, Barry

Resigned
The Food Park, CraigavonBT63 5QE
Secretary
Appointed 14 Apr 2014
Resigned 21 Dec 2015

BREWSTER, Ian

Resigned
Park House, DungannonBT71 6BU
Born April 1942
Director
Appointed 05 Apr 2000
Resigned 07 Nov 2000

DUNLOP, Nigel Wallace Boyd

Resigned
The Food Park, CraigavonBT63 5QE
Born October 1956
Director
Appointed 07 Jan 2011
Resigned 31 Dec 2013

DUNNE, Vanessa Louise

Resigned
The Food Park, CraigavonBT63 5QE
Born December 1974
Director
Appointed 03 May 2023
Resigned 23 Feb 2024

FRENCH, James Norman

Resigned
28 Kilmakee Road, BallyclareBT390EP
Born April 1947
Director
Appointed 29 Jun 2001
Resigned 07 Jan 2011

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 07 Mar 2000
Resigned 05 Apr 2000

KIRKE, Christopher John

Resigned
39 Seagoe Industrial Estate, County ArmaghBT63 5QE
Born May 1970
Director
Appointed 24 May 2018
Resigned 05 Mar 2024

KNUDSEN, Morten Schott, Mr.

Resigned
The Food Park, CraigavonBT63 5QE
Born December 1970
Director
Appointed 05 Mar 2024
Resigned 05 Sept 2025

MALNARCIC, Flavio Gomes

Resigned
39 Seagoe Industrial Estate, County ArmaghBT63 5QE
Born December 1964
Director
Appointed 24 May 2018
Resigned 19 Aug 2022

MCCOLLUM, Janet Susanne Burgoyne

Resigned
The Food Park, CraigavonBT63 5QE
Born February 1965
Director
Appointed 16 Dec 2013
Resigned 24 May 2018

MCNEILL, Eleanor Shirley

Resigned
29 Glenview Drive, ArmaghBT66 7ES
Born March 1960
Director
Appointed 07 Mar 2000
Resigned 05 Apr 2000

REID, Eric

Resigned
15 Crewcatt Road, Co ArmaghBT61 8QN
Born April 1943
Director
Appointed 07 Nov 2000
Resigned 29 Jun 2001

TOAL, Rory Edward

Resigned
73 Georgian Village, Dublin15
Born November 1945
Director
Appointed 07 Nov 2000
Resigned 08 May 2006

Persons with significant control

1

Seagoe Industrial Estate, CraigavonBT63 5QE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
1 December 2023
SH19Statement of Capital
Legacy
1 December 2023
SH20SH20
Legacy
1 December 2023
CAP-SSCAP-SS
Resolution
1 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2016
TM02Termination of Secretary
Auditors Resignation Company
18 May 2016
AUDAUD
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
5 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Termination Director Company With Name Termination Date
9 January 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2010
CH03Change of Secretary Details
Legacy
21 September 2009
AC(NI)AC(NI)
Legacy
30 March 2009
371S(NI)371S(NI)
Legacy
19 March 2009
132(NI)132(NI)
Legacy
19 March 2009
SD(NI)SD(NI)
Legacy
11 January 2009
UDM+A(NI)UDM+A(NI)
Resolution
11 January 2009
RESOLUTIONSResolutions
Legacy
29 September 2008
AC(NI)AC(NI)
Legacy
16 June 2008
UDM+A(NI)UDM+A(NI)
Resolution
16 June 2008
RESOLUTIONSResolutions
Legacy
13 June 2008
296(NI)296(NI)
Legacy
18 March 2008
371S(NI)371S(NI)
Legacy
9 October 2007
AC(NI)AC(NI)
Legacy
29 May 2007
371S(NI)371S(NI)
Legacy
19 October 2006
AC(NI)AC(NI)
Legacy
28 June 2006
371S(NI)371S(NI)
Legacy
28 June 2006
371S(NI)371S(NI)
Legacy
25 June 2006
296(NI)296(NI)
Legacy
28 October 2005
AC(NI)AC(NI)
Legacy
30 September 2004
AC(NI)AC(NI)
Legacy
18 May 2004
1656A(NI)1656A(NI)
Legacy
18 May 2004
UDM+A(NI)UDM+A(NI)
Resolution
18 May 2004
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
5 May 2004
402(NI)402(NI)
Legacy
6 April 2004
371S(NI)371S(NI)
Legacy
24 February 2004
296(NI)296(NI)
Legacy
17 October 2003
AC(NI)AC(NI)
Legacy
11 March 2003
AURES(NI)AURES(NI)
Legacy
6 March 2003
371S(NI)371S(NI)
Legacy
31 October 2002
AC(NI)AC(NI)
Resolution
29 May 2002
RESOLUTIONSResolutions
Legacy
27 March 2002
371S(NI)371S(NI)
Legacy
12 November 2001
UDM+A(NI)UDM+A(NI)
Legacy
2 October 2001
AC(NI)AC(NI)
Legacy
19 July 2001
296(NI)296(NI)
Legacy
19 July 2001
296(NI)296(NI)
Legacy
1 April 2001
371S(NI)371S(NI)
Legacy
22 February 2001
UDM+A(NI)UDM+A(NI)
Legacy
19 February 2001
233(NI)233(NI)
Legacy
12 February 2001
G98-2(NI)G98-2(NI)
Legacy
12 February 2001
G98-2(NI)G98-2(NI)
Legacy
12 February 2001
UDM+A(NI)UDM+A(NI)
Legacy
12 February 2001
296(NI)296(NI)
Legacy
12 February 2001
296(NI)296(NI)
Resolution
12 February 2001
RESOLUTIONSResolutions
Resolution
22 January 2001
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
15 January 2001
402(NI)402(NI)
Legacy
15 April 2000
295(NI)295(NI)
Legacy
15 April 2000
UDM+A(NI)UDM+A(NI)
Legacy
15 April 2000
296(NI)296(NI)
Legacy
15 April 2000
296(NI)296(NI)
Legacy
15 April 2000
296(NI)296(NI)
Resolution
15 April 2000
RESOLUTIONSResolutions
Legacy
6 April 2000
CERTC(NI)CERTC(NI)
Legacy
6 April 2000
CNRES(NI)CNRES(NI)
Incorporation Company
7 March 2000
NEWINCIncorporation
Legacy
7 March 2000
MEM(NI)MEM(NI)
Legacy
7 March 2000
ARTS(NI)ARTS(NI)
Legacy
7 March 2000
G21(NI)G21(NI)
Legacy
7 March 2000
G23(NI)G23(NI)