Company NameM.G.L. Demolition Limited
Company StatusActive
Company Number01051184
CategoryPrivate Limited Company
Incorporation Date24 April 1972(52 years ago)
Previous NameALAN Davison (Construction) Limited

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr David Anthony Elliott
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1996(24 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavison House Rennys Lane
Dragonville Ind Estate
Durham
DH1 2RS
Secretary NameMr Gary Anthony Smith
NationalityBritish
StatusCurrent
Appointed06 December 2000(28 years, 7 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavison House Rennys Lane
Dragonville Ind Estate
Durham
DH1 2RS
Director NameMr Mark Davison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2015(42 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressDavison House Rennys Lane
Dragonville Ind Estate
Durham
DH1 2RS
Director NameMr Daniel Hutton
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(49 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavison House Rennys Lane
Dragonville Ind Estate
Durham
DH1 2RS
Director NameMark Davison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(20 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1995)
RoleCompany Director
Correspondence Address27 St Pauls Drive
Mount Pleasant
Houghton Le Spring
Durham
DH4 7SH
Director NameMr Donald James Williams
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(20 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 August 1997)
RoleContracts Manager
Correspondence AddressWild Elms Spout Lane
Concord
Washington
Tyne & Wear
NE37 2AB
Director NameMr John Trevor Oughton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(20 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 1996)
RoleQuantity Surveyor
Correspondence Address1 Haggerston Drive
Hylton Manor Castletown
Sunderland
Tyne And Wear
SR5 3JX
Director NameMr John William Howe
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(20 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1995)
RoleQuantity Surveyor
Correspondence Address55 Meadow View
East Herrington
Sunderland
Tyne & Wear
SR3 3RE
Director NameSheila Davison
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(20 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 April 1996)
RoleSecretary
Correspondence AddressRosetree
Waterside Gardens
Washington
County Durham
NE28 8AS
Director NameMr Alan Davison
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(20 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1995)
RoleCivil Engineer
Correspondence Address2 Waterside Gardens
South View Fatfield
Washington
Tyne & Wear
NE38 8AS
Secretary NameMr Richard Michael Chamberlain
NationalityBritish
StatusResigned
Appointed17 November 1992(20 years, 7 months after company formation)
Appointment Duration1 year (resigned 17 November 1993)
RoleCompany Director
Correspondence Address1 Fortrose Close
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9HD
Secretary NameMr John Kennelly Smith
NationalityBritish
StatusResigned
Appointed13 May 1993(21 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Sea View Road
Grangetown
Sunderland
SR2 7UP
Secretary NameMr John Trevor Oughton
NationalityBritish
StatusResigned
Appointed30 September 1994(22 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1996)
RoleSecretary
Correspondence Address1 Haggerston Drive
Hylton Manor Castletown
Sunderland
Tyne And Wear
SR5 3JX
Secretary NameMrs Gillian Reader
NationalityBritish
StatusResigned
Appointed01 March 1996(23 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia House 1 Waterside Gardens
South View Fatfield
Washington
Tyne & Wear
NE38 8AS
Director NameMr Mark Davison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(25 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthburn Grange
Chester Moor
County Durham
DH3 4QG
Director NameMr Gary Anthony Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(33 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavison House Rennys Lane
Dragonville Ind Estate
Durham
DH1 2RS
Director NameMr Mark Davison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(37 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavison House Rennys Lane
Dragonville Ind Estate
Durham
DH1 2RS
Director NameMr Derek William Watt
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(37 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavison House Rennys Lane
Dragonville Ind Estate
Durham
DH1 2RS
Director NameKenneth John Forbes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(41 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavison House Rennys Lane
Dragonville Ind Estate
Durham
DH1 2RS

Contact

Websitemglgroup.co.uk
Telephone0191 3839900
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDavison House Rennys Lane
Dragonville Ind Estate
Durham
DH1 2RS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches6 other UK companies use this postal address

Shareholders

250k at £1Mgl Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,625,546
Gross Profit£2,144,692
Net Worth£3,828,354
Cash£182,037
Current Liabilities£3,223,964

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

9 March 1992Delivered on: 16 March 1992
Satisfied on: 1 February 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at newburn haugh lemington tyne & wear t/n ty 234137.
Fully Satisfied
11 February 1991Delivered on: 26 February 1991
Satisfied on: 23 April 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6, bluebell drive leicester, leicestershire t/no:- lt 215616.
Fully Satisfied
1 June 1989Delivered on: 13 June 1989
Satisfied on: 23 April 2010
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 27-4-89.
Particulars: Various goods benefit of all contracts, logbooks benefit of all insurances (see form 395 for full details ref: M122).
Fully Satisfied
1 June 1989Delivered on: 13 June 1989
Satisfied on: 23 April 2010
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 27-4-89.
Particulars: Scaria tractor unit model no R143EL 6X4 R450 chassis no 1147736 registration no F281 mft all contracts, logbooks & insurances.
Fully Satisfied
1 March 1989Delivered on: 10 March 1989
Satisfied on: 23 April 2010
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 2.12.87.
Particulars: 1. the goods 2. benefit of all contracts etc. 3. log books maintenance records etc 4. benefit of insurances etc. 5. moneys payable to the company etc (please see form 395 M103 for full details).
Fully Satisfied
22 April 1988Delivered on: 5 May 1988
Satisfied on: 23 April 2010
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 2/12/87.
Particulars: (1) the goods. (2) benefit of all contracts warranties etc (3) all log books maintenance records, books etc. sinac 20T525 road drilling machine serial no 187003 engine NO9 37115663 (see form 395 M189 for details).
Fully Satisfied
9 July 1985Delivered on: 19 July 1985
Satisfied on: 23 April 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 March 1984Delivered on: 9 April 1984
Satisfied on: 1 February 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or M.G.L. quarries limited, to the chargee on any account whatsoever.
Particulars: (See doc M16).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 January 2001Delivered on: 13 January 2001
Satisfied on: 23 April 2010
Persons entitled: Brown Shipley & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 June 1998Delivered on: 6 July 1998
Satisfied on: 23 April 2010
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various chattels the first three of which are a caterpillar 966D loading shovel, liebherr 942 excavator & shear and liebherr 972 excavator for further details of property charged see form 395. see the mortgage charge document for full details.
Fully Satisfied
17 January 1997Delivered on: 27 January 1997
Satisfied on: 23 April 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or traffic management (north east) limited to the chargee on any account whatsoever.
Particulars: 9 st chads road middle herrington sunderland tyne & wear t/n TY181336.
Fully Satisfied
23 April 1993Delivered on: 5 May 1993
Satisfied on: 23 April 2010
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fiat fe 28 lcm excavator serial no A7HS202E. See the mortgage charge document for full details.
Fully Satisfied
15 September 1992Delivered on: 24 September 1992
Satisfied on: 23 April 2010
Persons entitled: Close Brothers Limited

Classification: Agreement
Secured details: £138,181.68 under the terms of the agreement.
Particulars: All rights title interest in and to all sums payable under the insurances.
Fully Satisfied
16 March 1977Delivered on: 25 March 1977
Satisfied on: 1 February 1995
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A piece of land at new herrington tyne & wear and measuring 1.16 acres as comprised in a conveyance dated 29/3/73.
Fully Satisfied
7 January 2000Delivered on: 19 January 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
21 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
28 October 2016Full accounts made up to 31 March 2016 (23 pages)
11 January 2016Full accounts made up to 31 March 2015 (19 pages)
25 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 250,000
(5 pages)
17 February 2015Appointment of Mr Mark Davison as a director on 16 February 2015 (2 pages)
3 February 2015Termination of appointment of Derek William Watt as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Derek William Watt as a director on 3 February 2015 (1 page)
16 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 250,000
(5 pages)
12 December 2014Full accounts made up to 31 March 2014 (22 pages)
14 April 2014Auditor's resignation (1 page)
9 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 250,000
(5 pages)
21 October 2013Full accounts made up to 31 March 2013 (22 pages)
16 July 2013Appointment of Kenneth John Forbes as a director (2 pages)
29 January 2013Termination of appointment of Mark Davison as a director (1 page)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
15 November 2012Full accounts made up to 31 March 2012 (24 pages)
21 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 March 2011 (26 pages)
15 December 2010Full accounts made up to 31 March 2010 (24 pages)
8 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
8 December 2010Director's details changed for Mr David Anthony Elliott on 16 November 2010 (2 pages)
8 December 2010Secretary's details changed for Mr Gary Anthony Smith on 16 November 2010 (1 page)
8 December 2010Director's details changed for Mr Gary Anthony Smith on 16 November 2010 (2 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 April 2010Appointment of Mr Derek Watt as a director (2 pages)
22 April 2010Appointment of Mr Mark Davison as a director (2 pages)
21 April 2010Termination of appointment of Mark Davison as a director (1 page)
21 December 2009Accounts for a medium company made up to 31 March 2009 (22 pages)
15 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Mr Gary Anthony Smith on 17 November 2009 (2 pages)
15 December 2009Director's details changed for David Anthony Elliott on 17 November 2009 (2 pages)
15 December 2009Director's details changed for Mark Davison on 17 November 2009 (2 pages)
28 December 2008Accounts for a medium company made up to 31 March 2008 (25 pages)
12 December 2008Return made up to 17/11/08; full list of members (5 pages)
12 December 2008Director and secretary's change of particulars / gary smith / 01/11/2007 (1 page)
7 August 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
7 February 2008Group of companies' accounts made up to 30 April 2007 (24 pages)
20 November 2007Location of register of members (1 page)
20 November 2007Location of debenture register (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 17/11/07; full list of members (3 pages)
27 July 2007Accounts for a medium company made up to 30 April 2006 (24 pages)
29 June 2007Return made up to 17/11/06; change of members (7 pages)
1 March 2006Full accounts made up to 30 April 2005 (23 pages)
6 January 2006New director appointed (2 pages)
20 December 2005Return made up to 17/11/05; no change of members (7 pages)
12 May 2005Registered office changed on 12/05/05 from: riversdale way newburn haugh industrial estate newburn newcastle upon tyne NE15 8SG (1 page)
28 February 2005Accounts for a medium company made up to 30 April 2004 (23 pages)
10 January 2005Return made up to 17/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2003Return made up to 17/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2003Accounts for a medium company made up to 30 April 2003 (24 pages)
25 April 2003Return made up to 17/11/02; full list of members (7 pages)
1 April 2003Accounts for a medium company made up to 30 April 2002 (27 pages)
7 May 2002Full accounts made up to 30 April 2001 (25 pages)
12 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
12 February 2002Nc inc already adjusted 06/04/01 (1 page)
12 February 2002Ad 06/04/01--------- £ si 245250@1 (2 pages)
18 December 2001Return made up to 17/11/01; full list of members (6 pages)
18 October 2001Return made up to 17/11/00; full list of members (6 pages)
21 February 2001Accounts for a medium company made up to 30 April 2000 (22 pages)
13 January 2001Particulars of mortgage/charge (5 pages)
14 December 2000New secretary appointed (2 pages)
13 December 2000Secretary resigned (1 page)
19 January 2000Particulars of mortgage/charge (4 pages)
13 December 1999Accounts for a medium company made up to 30 April 1999 (22 pages)
5 December 1999Return made up to 17/11/99; full list of members (6 pages)
17 March 1999Accounts for a medium company made up to 30 April 1998 (22 pages)
9 March 1999Return made up to 17/11/98; full list of members (6 pages)
30 October 1998Accounts for a medium company made up to 30 April 1997 (25 pages)
6 July 1998Particulars of mortgage/charge (3 pages)
8 January 1998Return made up to 17/11/97; no change of members (4 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
5 March 1997Accounts for a medium company made up to 30 April 1996 (26 pages)
19 February 1997Return made up to 17/11/96; no change of members (4 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
9 July 1996Company name changed alan davison (construction) limi ted\certificate issued on 10/07/96 (2 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996New director appointed (2 pages)
30 April 1996Director resigned (1 page)
9 April 1996Secretary resigned;director resigned (1 page)
9 April 1996New secretary appointed (2 pages)
4 March 1996Accounts for a medium company made up to 30 April 1995 (25 pages)
2 February 1996Director resigned (1 page)
2 February 1996Director resigned (1 page)
2 February 1996Director resigned (1 page)
21 November 1995Return made up to 17/11/95; full list of members (8 pages)
21 July 1995New secretary appointed (2 pages)
15 April 1994Memorandum and Articles of Association (6 pages)
24 September 1992Particulars of mortgage/charge (3 pages)
4 August 1983Accounts made up to 30 April 1982 (11 pages)