Dragonville Ind Estate
Durham
DH1 2RS
Secretary Name | Mr Gary Anthony Smith |
---|---|
Status | Current |
Appointed | 12 November 2009(17 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
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(29 years, 3 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 | Mr Mark Davison |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2022(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davison House Rennys Lane Dragonville Ind Estate Durham DH1 2RS |
Secretary Name | Mr Richard Michael Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 May 1993) |
Role | Accountant |
Correspondence Address | 1 Fortrose Close Eaglescliffe Stockton On Tees Cleveland TS16 9HD |
Secretary Name | Mr John Kennelly Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Sea View Road Grangetown Sunderland SR2 7UP |
Secretary Name | Louise Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(2 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 12 November 2009) |
Role | Company Director |
Correspondence Address | 3 Waterside Gardens South View Fatfield Washington Tyne & Wear NE38 8AS |
Director Name | Mr Kenneth John Forbes |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(7 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 28 June 2019) |
Role | Estimating Director |
Country of Residence | England |
Correspondence Address | Davison House Rennys Lane Dragonville Ind Estate Durham DH1 2RS |
Director Name | Mr Gary Anthony Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(10 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 September 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Davison House Rennys Lane Dragonville Ind Estate Durham DH1 2RS |
Director Name | Mr Martin Shotton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 September 2011) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Davison House Rennys Lane Dragonville Ind Estate Durham DH1 2RS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | raintonconstruction.co.uk/home/home-page.aspx |
---|---|
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 |
10k at £1 | Mgl Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,860,777 |
Gross Profit | £3,644,647 |
Net Worth | £4,158,040 |
Cash | £1,207,317 |
Current Liabilities | £7,452,335 |
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 | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
1 December 1994 | Delivered on: 8 December 1994 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. See the mortgage charge document for full details. Outstanding |
---|
11 January 2024 | Full accounts made up to 31 March 2023 (30 pages) |
---|---|
17 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 31 March 2022 (30 pages) |
12 September 2022 | Termination of appointment of Gary Anthony Smith as a director on 1 September 2022 (1 page) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
16 March 2022 | Full accounts made up to 31 March 2021 (30 pages) |
21 January 2022 | Appointment of Mr Mark Davison as a director on 21 January 2022 (2 pages) |
7 July 2021 | Appointment of Mr Daniel Hutton as a director on 30 June 2021 (2 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
11 January 2021 | Full accounts made up to 31 March 2020 (28 pages) |
27 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
23 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
1 July 2019 | Termination of appointment of Kenneth John Forbes as a director on 28 June 2019 (1 page) |
26 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (24 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (24 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (24 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
28 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
28 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
8 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
11 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
27 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
12 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
12 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
14 April 2014 | Auditor's resignation (1 page) |
14 April 2014 | Auditor's resignation (1 page) |
9 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
21 October 2013 | Full accounts made up to 31 March 2013 (22 pages) |
21 October 2013 | Full accounts made up to 31 March 2013 (22 pages) |
10 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Full accounts made up to 31 March 2012 (22 pages) |
15 November 2012 | Full accounts made up to 31 March 2012 (22 pages) |
19 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (22 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (22 pages) |
19 September 2011 | Termination of appointment of Martin Shotton as a director (1 page) |
19 September 2011 | Termination of appointment of Martin Shotton as a director (1 page) |
11 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
23 March 2010 | Director's details changed for David Anthony Elliott on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for David Anthony Elliott on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Gary Anthony Smith on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Gary Anthony Smith on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Kenneth John Forbes on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Martin Shotton on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Martin Shotton on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Kenneth John Forbes on 23 March 2010 (2 pages) |
23 December 2009 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
23 December 2009 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
12 November 2009 | Appointment of Mr Gary Anthony Smith as a secretary (1 page) |
12 November 2009 | Termination of appointment of Louise Elliott as a secretary (1 page) |
12 November 2009 | Termination of appointment of Louise Elliott as a secretary (1 page) |
12 November 2009 | Appointment of Mr Gary Anthony Smith as a secretary (1 page) |
24 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
7 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
7 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
28 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
28 March 2008 | Director's change of particulars / gary smith / 01/11/2007 (1 page) |
28 March 2008 | Director's change of particulars / gary smith / 01/11/2007 (1 page) |
8 February 2008 | Full accounts made up to 30 April 2007 (17 pages) |
8 February 2008 | Full accounts made up to 30 April 2007 (17 pages) |
16 July 2007 | Full accounts made up to 30 April 2006 (16 pages) |
16 July 2007 | Full accounts made up to 30 April 2006 (16 pages) |
9 May 2007 | Return made up to 23/03/07; full list of members (8 pages) |
9 May 2007 | Return made up to 23/03/07; full list of members (8 pages) |
3 May 2006 | Return made up to 23/03/06; full list of members (8 pages) |
3 May 2006 | Return made up to 23/03/06; full list of members (8 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (16 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (16 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: davison house rennys lane dragonville industrial estate durham DH1 2RS (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: davison house rennys lane dragonville industrial estate durham DH1 2RS (1 page) |
4 May 2005 | Return made up to 23/03/05; full list of members
|
4 May 2005 | Return made up to 23/03/05; full list of members
|
2 March 2005 | Full accounts made up to 30 April 2004 (16 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (16 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
17 April 2004 | Return made up to 23/03/04; full list of members
|
17 April 2004 | Return made up to 23/03/04; full list of members
|
6 September 2003 | Full accounts made up to 30 April 2003 (16 pages) |
6 September 2003 | Full accounts made up to 30 April 2003 (16 pages) |
16 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
16 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
13 August 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
13 August 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
27 July 2002 | Full accounts made up to 30 April 2002 (17 pages) |
27 July 2002 | Full accounts made up to 30 April 2002 (17 pages) |
2 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
14 May 2001 | Return made up to 23/03/01; full list of members (6 pages) |
14 May 2001 | Return made up to 23/03/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
30 March 2000 | Return made up to 23/03/00; full list of members
|
30 March 2000 | Return made up to 23/03/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Return made up to 23/03/99; full list of members (6 pages) |
6 June 1999 | Return made up to 23/03/99; full list of members (6 pages) |
6 June 1999 | New director appointed (2 pages) |
15 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
15 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
21 August 1998 | Return made up to 23/03/98; no change of members (4 pages) |
21 August 1998 | Return made up to 23/03/98; no change of members (4 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
18 August 1997 | Return made up to 23/03/97; full list of members (6 pages) |
18 August 1997 | Return made up to 23/03/97; full list of members (6 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
26 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
26 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
13 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
13 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
23 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |
23 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
22 November 1994 | Return made up to 23/03/94; no change of members (6 pages) |
22 November 1994 | Return made up to 23/03/94; no change of members (6 pages) |
25 April 1993 | Ad 20/07/92--------- £ si 9900@1 (2 pages) |
25 April 1993 | Ad 20/07/92--------- £ si 9900@1 (2 pages) |
14 July 1992 | Company name changed david elliott construction limit ed\certificate issued on 15/07/92 (2 pages) |
14 July 1992 | Company name changed david elliott construction limit ed\certificate issued on 15/07/92 (2 pages) |
23 April 1992 | Company name changed dartglade LIMITED\certificate issued on 24/04/92 (2 pages) |
23 April 1992 | Company name changed dartglade LIMITED\certificate issued on 24/04/92 (2 pages) |
23 March 1992 | Incorporation (13 pages) |
23 March 1992 | Incorporation (13 pages) |