Dragonville Ind Estate
Durham
DH1 2RS
Secretary Name | Mr Gary Anthony Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 2000(28 years, 7 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davison House Rennys Lane Dragonville Ind Estate Durham DH1 2RS |
Director Name | Mr Mark Davison |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2015(42 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Davison House Rennys Lane Dragonville Ind Estate Durham DH1 2RS |
Director Name | Mr Daniel Hutton |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Davison House Rennys Lane Dragonville Ind Estate Durham DH1 2RS |
Director Name | Mark Davison |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 27 St Pauls Drive Mount Pleasant Houghton Le Spring Durham DH4 7SH |
Director Name | Mr Donald James Williams |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 August 1997) |
Role | Contracts Manager |
Correspondence Address | Wild Elms Spout Lane Concord Washington Tyne & Wear NE37 2AB |
Director Name | Mr John Trevor Oughton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 1996) |
Role | Quantity Surveyor |
Correspondence Address | 1 Haggerston Drive Hylton Manor Castletown Sunderland Tyne And Wear SR5 3JX |
Director Name | Mr John William Howe |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1995) |
Role | Quantity Surveyor |
Correspondence Address | 55 Meadow View East Herrington Sunderland Tyne & Wear SR3 3RE |
Director Name | Sheila Davison |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 April 1996) |
Role | Secretary |
Correspondence Address | Rosetree Waterside Gardens Washington County Durham NE28 8AS |
Director Name | Mr Alan Davison |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1995) |
Role | Civil Engineer |
Correspondence Address | 2 Waterside Gardens South View Fatfield Washington Tyne & Wear NE38 8AS |
Secretary Name | Mr Richard Michael Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(20 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | 1 Fortrose Close Eaglescliffe Stockton On Tees Cleveland TS16 9HD |
Secretary Name | Mr John Kennelly Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(21 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Sea View Road Grangetown Sunderland SR2 7UP |
Secretary Name | Mr John Trevor Oughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 1996) |
Role | Secretary |
Correspondence Address | 1 Haggerston Drive Hylton Manor Castletown Sunderland Tyne And Wear SR5 3JX |
Secretary Name | Mrs Gillian Reader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Magnolia House 1 Waterside Gardens South View Fatfield Washington Tyne & Wear NE38 8AS |
Director Name | Mr Mark Davison |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(25 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southburn Grange Chester Moor County Durham DH3 4QG |
Director Name | Mr Gary Anthony Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(33 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davison House Rennys Lane Dragonville Ind Estate Durham DH1 2RS |
Director Name | Mr Mark Davison |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davison House Rennys Lane Dragonville Ind Estate Durham DH1 2RS |
Director Name | Mr Derek William Watt |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Davison House Rennys Lane Dragonville Ind Estate Durham DH1 2RS |
Director Name | Kenneth John Forbes |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(41 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davison House Rennys Lane Dragonville Ind Estate Durham DH1 2RS |
Website | mglgroup.co.uk |
---|---|
Telephone | 0191 3839900 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Davison House Rennys Lane Dragonville Ind Estate Durham DH1 2RS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | 6 other UK companies use this postal address |
250k at £1 | Mgl Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,625,546 |
Gross Profit | £2,144,692 |
Net Worth | £3,828,354 |
Cash | £182,037 |
Current Liabilities | £3,223,964 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
9 March 1992 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1977 | Delivered 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 2000 | Delivered 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 |
29 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
---|---|
21 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
28 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
25 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
17 February 2015 | Appointment of Mr Mark Davison as a director on 16 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Derek William Watt as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Derek William Watt as a director on 3 February 2015 (1 page) |
16 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
12 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
14 April 2014 | Auditor's resignation (1 page) |
9 January 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
21 October 2013 | Full accounts made up to 31 March 2013 (22 pages) |
16 July 2013 | Appointment of Kenneth John Forbes as a director (2 pages) |
29 January 2013 | Termination of appointment of Mark Davison as a director (1 page) |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Full accounts made up to 31 March 2012 (24 pages) |
21 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (26 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
8 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Director's details changed for Mr David Anthony Elliott on 16 November 2010 (2 pages) |
8 December 2010 | Secretary's details changed for Mr Gary Anthony Smith on 16 November 2010 (1 page) |
8 December 2010 | Director's details changed for Mr Gary Anthony Smith on 16 November 2010 (2 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 April 2010 | Appointment of Mr Derek Watt as a director (2 pages) |
22 April 2010 | Appointment of Mr Mark Davison as a director (2 pages) |
21 April 2010 | Termination of appointment of Mark Davison as a director (1 page) |
21 December 2009 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
15 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Mr Gary Anthony Smith on 17 November 2009 (2 pages) |
15 December 2009 | Director's details changed for David Anthony Elliott on 17 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mark Davison on 17 November 2009 (2 pages) |
28 December 2008 | Accounts for a medium company made up to 31 March 2008 (25 pages) |
12 December 2008 | Return made up to 17/11/08; full list of members (5 pages) |
12 December 2008 | Director and secretary's change of particulars / gary smith / 01/11/2007 (1 page) |
7 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
7 February 2008 | Group of companies' accounts made up to 30 April 2007 (24 pages) |
20 November 2007 | Location of register of members (1 page) |
20 November 2007 | Location of debenture register (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Return made up to 17/11/07; full list of members (3 pages) |
27 July 2007 | Accounts for a medium company made up to 30 April 2006 (24 pages) |
29 June 2007 | Return made up to 17/11/06; change of members (7 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (23 pages) |
6 January 2006 | New director appointed (2 pages) |
20 December 2005 | Return made up to 17/11/05; no change of members (7 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: riversdale way newburn haugh industrial estate newburn newcastle upon tyne NE15 8SG (1 page) |
28 February 2005 | Accounts for a medium company made up to 30 April 2004 (23 pages) |
10 January 2005 | Return made up to 17/11/04; full list of members
|
28 November 2003 | Return made up to 17/11/03; full list of members
|
13 October 2003 | Accounts for a medium company made up to 30 April 2003 (24 pages) |
25 April 2003 | Return made up to 17/11/02; full list of members (7 pages) |
1 April 2003 | Accounts for a medium company made up to 30 April 2002 (27 pages) |
7 May 2002 | Full accounts made up to 30 April 2001 (25 pages) |
12 February 2002 | Resolutions
|
12 February 2002 | Nc inc already adjusted 06/04/01 (1 page) |
12 February 2002 | Ad 06/04/01--------- £ si 245250@1 (2 pages) |
18 December 2001 | Return made up to 17/11/01; full list of members (6 pages) |
18 October 2001 | Return made up to 17/11/00; full list of members (6 pages) |
21 February 2001 | Accounts for a medium company made up to 30 April 2000 (22 pages) |
13 January 2001 | Particulars of mortgage/charge (5 pages) |
14 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Secretary resigned (1 page) |
19 January 2000 | Particulars of mortgage/charge (4 pages) |
13 December 1999 | Accounts for a medium company made up to 30 April 1999 (22 pages) |
5 December 1999 | Return made up to 17/11/99; full list of members (6 pages) |
17 March 1999 | Accounts for a medium company made up to 30 April 1998 (22 pages) |
9 March 1999 | Return made up to 17/11/98; full list of members (6 pages) |
30 October 1998 | Accounts for a medium company made up to 30 April 1997 (25 pages) |
6 July 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Return made up to 17/11/97; no change of members (4 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | Director resigned (1 page) |
5 March 1997 | Accounts for a medium company made up to 30 April 1996 (26 pages) |
19 February 1997 | Return made up to 17/11/96; no change of members (4 pages) |
27 January 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Company name changed alan davison (construction) limi ted\certificate issued on 10/07/96 (2 pages) |
8 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
30 April 1996 | Director resigned (1 page) |
9 April 1996 | Secretary resigned;director resigned (1 page) |
9 April 1996 | New secretary appointed (2 pages) |
4 March 1996 | Accounts for a medium company made up to 30 April 1995 (25 pages) |
2 February 1996 | Director resigned (1 page) |
2 February 1996 | Director resigned (1 page) |
2 February 1996 | Director resigned (1 page) |
21 November 1995 | Return made up to 17/11/95; full list of members (8 pages) |
21 July 1995 | New secretary appointed (2 pages) |
15 April 1994 | Memorandum and Articles of Association (6 pages) |
24 September 1992 | Particulars of mortgage/charge (3 pages) |
4 August 1983 | Accounts made up to 30 April 1982 (11 pages) |