Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DOLE BELFAST LIMITED
Company Information for

DOLE BELFAST LIMITED

231 CITY BUSINESS PARK, DUNMURRY, BELFAST, BT17 9HY,
Company Registration Number
NI003151
Private Limited Company
Active

Company Overview

About Dole Belfast Ltd
DOLE BELFAST LIMITED was founded on 1952-10-28 and has its registered office in Belfast. The organisation's status is listed as "Active". Dole Belfast Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DOLE BELFAST LIMITED
 
Legal Registered Office
231 CITY BUSINESS PARK
DUNMURRY
BELFAST
BT17 9HY
Other companies in BT17
 
Previous Names
TOTAL PRODUCE BELFAST LIMITED30/06/2022
Filing Information
Company Number NI003151
Company ID Number NI003151
Date formed 1952-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB422198267  
Last Datalog update: 2024-04-06 18:14:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOLE BELFAST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DOLE BELFAST LIMITED

Current Directors
Officer Role Date Appointed
PAUL BRIEN
Company Secretary 2017-03-01
PAUL BRIEN
Director 2013-03-12
BRIAN DOYLE
Director 2007-03-29
FRANCIS GERARD MC KERNAN
Director 2005-10-21
DES MCCOY
Director 2015-01-21
EAMON SHIELS
Director 2007-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
JANE MCGUIGAN
Company Secretary 2003-08-01 2017-03-01
JACINTA FRANCES DEVINE
Director 2009-01-01 2013-03-11
STEPHEN MC ADAM
Director 1952-10-28 2008-11-13
EUGENE JOSEPH CAULFIELD
Director 1999-10-18 2005-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BRIEN GET FRESH (N.I.) LIMITED Director 2016-05-18 CURRENT 2007-08-23 Active
PAUL BRIEN NORTHERN GROWERS LIMITED Director 2015-10-23 CURRENT 1973-01-10 Active
PAUL BRIEN NORTH DOWN (BELFAST) LIMITED Director 2013-01-16 CURRENT 1992-07-29 Active
BRIAN DOYLE NORTHERN IRELAND FRUIT & VEGETABLE CENTRE (WHOLESALE) LIMITED Director 2000-10-19 CURRENT 1972-05-17 Active
FRANCIS GERARD MC KERNAN FRUIT AND PRODUCE (BRISTOL) LIMITED Director 2015-03-20 CURRENT 1952-11-21 Dissolved 2017-04-18
FRANCIS GERARD MC KERNAN BRISTOL FRUIT SALES LIMITED Director 2015-03-20 CURRENT 1957-10-01 Dissolved 2017-03-28
FRANCIS GERARD MC KERNAN AFI DIRECT SALES LTD. Director 2015-03-20 CURRENT 1993-04-01 Dissolved 2017-03-28
FRANCIS GERARD MC KERNAN A.F.I. MARKET SALES LIMITED Director 2015-03-20 CURRENT 1984-10-31 Dissolved 2017-03-28
FRANCIS GERARD MC KERNAN F. SMITH & SON (IMPORTS) LIMITED Director 2015-03-20 CURRENT 1969-01-03 Dissolved 2017-03-28
FRANCIS GERARD MC KERNAN FYFFES REDBRIDGE GLASGOW LIMITED Director 2015-03-20 CURRENT 2001-05-09 Dissolved 2017-04-17
FRANCIS GERARD MC KERNAN GEORGE JACKSON (BIRMINGHAM) LIMITED Director 2015-03-20 CURRENT 1996-05-29 Dissolved 2017-04-17
FRANCIS GERARD MC KERNAN HART & FRIEDMANN LIMITED Director 2015-03-20 CURRENT 1998-02-09 Dissolved 2017-04-17
FRANCIS GERARD MC KERNAN BRISTOL FRUIT SALES (MARKET) LIMITED Director 2015-03-20 CURRENT 1971-06-30 Active
FRANCIS GERARD MC KERNAN DOLE UK LIMITED Director 2015-03-20 CURRENT 1987-12-28 Active
FRANCIS GERARD MC KERNAN TOTAL PRODUCE HOLDINGS (UK) LIMITED Director 2015-03-20 CURRENT 2006-08-09 Active
FRANCIS GERARD MC KERNAN TPH (UK) LIMITED Director 2015-03-20 CURRENT 2006-11-06 Active
FRANCIS GERARD MC KERNAN GET FRESH (N.I.) LIMITED Director 2007-08-30 CURRENT 2007-08-23 Active
DES MCCOY NORTHERN GROWERS LIMITED Director 2015-10-23 CURRENT 1973-01-10 Active
DES MCCOY NORTH DOWN (BELFAST) LIMITED Director 2015-07-23 CURRENT 1992-07-29 Active
DES MCCOY GET FRESH (N.I.) LIMITED Director 2015-01-21 CURRENT 2007-08-23 Active
DES MCCOY FOYLE FRESH PRODUCE LIMITED - THE Director 2015-01-16 CURRENT 1995-06-28 Active
EAMON SHIELS DANIEL P. HALE & CO. (FRUIT IMPORTERS) LIMITED Director 2007-03-29 CURRENT 1975-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2024-02-16DIRECTOR APPOINTED MRS DENISE GERALDINE CARPENTER
2024-02-15APPOINTMENT TERMINATED, DIRECTOR PAUL BRIEN
2024-02-15Termination of appointment of Paul Brien on 2024-02-15
2024-02-15Appointment of Mrs Denise Geraldine Carpenter as company secretary on 2024-02-15
2023-07-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-07CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2023-01-04Amended full accounts made up to 2021-12-31
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-02-02CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-09-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-29AP03Appointment of Mr Paul Brien as company secretary on 2017-03-01
2017-08-29TM02Termination of appointment of Jane Mcguigan on 2017-03-01
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 500027
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-29AR0102/02/16 ANNUAL RETURN FULL LIST
2015-05-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 500027
2015-02-27AR0102/02/15 ANNUAL RETURN FULL LIST
2015-01-29AP01DIRECTOR APPOINTED MR DES MCCOY
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 500027
2014-02-25AR0102/02/14 ANNUAL RETURN FULL LIST
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12AP01DIRECTOR APPOINTED MR PAUL BRIEN
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JACINTA FRANCES DEVINE
2013-03-01AR0102/02/13 ANNUAL RETURN FULL LIST
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-03-01AR0102/02/12 ANNUAL RETURN FULL LIST
2011-10-17MG01Particulars of a mortgage or charge / charge no: 1
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-21AR0102/02/11 FULL LIST
2010-09-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-18AR0102/02/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMON SHIELS / 01/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MC KERNAN / 01/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOYLE / 01/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACINTA FRANCES DEVINE / 01/02/2010
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / JANE MCGUIGAN / 01/02/2010
2009-12-23AP01DIRECTOR APPOINTED MS JACINTA FRANCES DEVINE
2009-10-01AR(NI)31/12/67 ANNUAL RETURN
2009-08-19AC(NI)31/12/08 ANNUAL ACCTS
2009-03-07371S(NI)02/02/09 ANNUAL RETURN SHUTTLE
2008-11-26296(NI)CHANGE OF DIRS/SEC
2008-11-03AC(NI)31/12/07 ANNUAL ACCTS
2008-05-20371SR(NI)02/02/08
2008-04-30AGREE(NI)PARS RE CONTRACT
2008-04-3098-2(NI)RETURN OF ALLOT OF SHARES
2007-11-12AC(NI)31/12/06 ANNUAL ACCTS
2007-08-24UDM+A(NI)UPDATED MEM AND ARTS
2007-08-16295(NI)CHANGE IN SIT REG ADD
2007-08-01CNRES(NI)RESOLUTION TO CHANGE NAME
2007-08-01CERTC(NI)CERT CHANGE
2007-05-16UDM+A(NI)UPDATED MEM AND ARTS
2007-05-16RES(NI)SPECIAL/EXTRA RESOLUTION
2007-05-16133(NI)NOT OF INCR IN NOM CAP
2007-04-05296(NI)CHANGE OF DIRS/SEC
2007-04-05296(NI)CHANGE OF DIRS/SEC
2007-03-02371S(NI)02/02/07 ANNUAL RETURN SHUTTLE
2007-01-06SD(NI)STATUTORY DECLARATION
2007-01-06RES(NI)SPECIAL/EXTRA RESOLUTION
2007-01-06179(NI)RET BY CO PURCH OWN SHARS
2007-01-06UDM+A(NI)UPDATED MEM AND ARTS
2006-11-03AC(NI)31/12/05 ANNUAL ACCTS
2006-03-16371S(NI)02/02/06 ANNUAL RETURN SHUTTLE
2005-11-15296(NI)CHANGE OF DIRS/SEC
2005-11-08AC(NI)31/12/04 ANNUAL ACCTS
2005-02-09371S(NI)02/02/05 ANNUAL RETURN SHUTTLE
2004-11-05AC(NI)31/12/03 ANNUAL ACCTS
2004-02-17371S(NI)02/02/04 ANNUAL RETURN SHUTTLE
2003-11-04AC(NI)31/12/02 ANNUAL ACCTS
2003-08-07296(NI)CHANGE OF DIRS/SEC
2003-02-13371S(NI)02/02/03 ANNUAL RETURN SHUTTLE
2002-11-04AC(NI)31/12/01 ANNUAL ACCTS
2002-03-14371S(NI)02/02/02 ANNUAL RETURN SHUTTLE
2001-11-08AC(NI)31/12/00 ANNUAL ACCTS
2001-10-20296(NI)CHANGE OF DIRS/SEC
2001-02-24371S(NI)02/02/01 ANNUAL RETURN SHUTTLE
2000-10-26233(NI)CHANGE OF ARD
2000-09-01AC(NI)31/10/99 ANNUAL ACCTS
2000-02-15371S(NI)02/02/00 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to DOLE BELFAST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOLE BELFAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCESSION TO AGREEMENT FOR SET-OFF FOR PRINCIPAL AND INTEREST 2011-10-07 Satisfied ALLIED IRISH BANKS, P.L.C.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOLE BELFAST LIMITED

Intangible Assets
Patents
We have not found any records of DOLE BELFAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOLE BELFAST LIMITED
Trademarks
We have not found any records of DOLE BELFAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOLE BELFAST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as DOLE BELFAST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DOLE BELFAST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DOLE BELFAST LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0008081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2018-12-0008081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2018-11-0008061010Fresh table grapes
2018-11-0008061010Fresh table grapes
2018-11-0008081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2018-11-0008081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2018-10-0008043000Fresh or dried pineapples
2018-10-0008043000Fresh or dried pineapples
2018-10-0008081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2018-10-0008081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2018-09-0008043000Fresh or dried pineapples
2018-09-0008043000Fresh or dried pineapples
2018-09-0008081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2018-09-0008081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2018-08-0008043000Fresh or dried pineapples
2018-08-0008043000Fresh or dried pineapples
2018-08-0008081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2018-08-0008081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2018-07-0008043000Fresh or dried pineapples
2018-07-0008043000Fresh or dried pineapples
2018-07-0008081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2018-07-0008081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2018-07-0008092900Fresh cherries (excl. sour cherries)
2018-07-0008092900Fresh cherries (excl. sour cherries)
2018-06-0008043000Fresh or dried pineapples
2018-06-0008043000Fresh or dried pineapples
2018-06-0008081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2018-06-0008081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2018-05-0008043000Fresh or dried pineapples
2018-05-0008043000Fresh or dried pineapples
2018-05-0008081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2018-05-0008081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2018-04-0008071900Fresh melons (excl. watermelons)
2018-04-0008071900Fresh melons (excl. watermelons)
2018-04-0008081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2018-04-0008081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2018-03-0008081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2018-03-0008081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2018-02-0008081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2018-02-0008081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2018-01-0008081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2018-01-0008081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2013-05-0107031019Onions, fresh or chilled (excl. sets)
2012-05-0107031019Onions, fresh or chilled (excl. sets)
2012-04-0107031019Onions, fresh or chilled (excl. sets)
2012-03-0107031019Onions, fresh or chilled (excl. sets)
2011-06-0107031019Onions, fresh or chilled (excl. sets)
2011-05-0107031019Onions, fresh or chilled (excl. sets)
2011-04-0107031019Onions, fresh or chilled (excl. sets)
2011-03-0107031019Onions, fresh or chilled (excl. sets)
2010-06-0107031019Onions, fresh or chilled (excl. sets)
2010-05-0107031019Onions, fresh or chilled (excl. sets)
2010-04-0107031019Onions, fresh or chilled (excl. sets)
2010-03-0107031019Onions, fresh or chilled (excl. sets)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOLE BELFAST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOLE BELFAST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.