Company NameSirius Engineering Group Ltd
Company StatusActive
Company Number04660007
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Patrick Edward Kane
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(6 months, 3 weeks after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussel House Mill Road
Langley Moor
Durham
DH7 8HJ
Director NameMr Matthew James Powell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(6 months, 3 weeks after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussel House Mill Road
Langley Moor
Durham
DH7 8HJ
Director NameMrs Sally Robinson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussel House Mill Road
Langley Moor
Durham
DH7 8HJ
Secretary NameMrs Sally Robinson
StatusCurrent
Appointed03 September 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressRussel House Mill Road
Langley Moor
Durham
DH7 8HJ
Director NameMr Douglas Mill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(6 months, 3 weeks after company formation)
Appointment Duration20 years, 1 month (resigned 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussel House Mill Road
Langley Moor
Durham
DH7 8HJ
Director NameMr Paul John Taylor
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(6 months, 3 weeks after company formation)
Appointment Duration20 years, 1 month (resigned 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussel House Mill Road
Langley Moor
Durham
DH7 8HJ
Secretary NameMr Douglas Mill
NationalityBritish
StatusResigned
Appointed01 September 2003(6 months, 3 weeks after company formation)
Appointment Duration17 years (resigned 03 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussel House Mill Road
Langley Moor
Durham
DH7 8HJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitethesiriusgroup.com
Email address[email protected]
Telephone0113 2649960
Telephone regionLeeds

Location

Registered AddressRussel House Mill Road
Langley Moor
Durham
DH7 8HJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Douglas Mill
25.00%
Ordinary
50 at £1Matthew James Powell
25.00%
Ordinary
50 at £1Patrick Kane
25.00%
Ordinary
50 at £1Paul John Taylor
25.00%
Ordinary

Financials

Year2014
Turnover£18,712,225
Gross Profit£4,465,765
Net Worth£2,601,276
Cash£1,548,341
Current Liabilities£3,696,190

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

30 December 2020Delivered on: 8 January 2021
Persons entitled:
Douglas Mill
Paul John Taylor
Patrick Edward Kane
Matthew James Powell

Classification: A registered charge
Particulars: The borrower charges to the lenders all present and future estates or interests of the borrower in, or over, any freehold, leasehold or commonhold property and all the intellectual property. For more details please refer to the instrument.
Outstanding
27 March 2014Delivered on: 3 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 September 2023Group of companies' accounts made up to 31 December 2022 (33 pages)
31 July 2023Statement of capital following an allotment of shares on 7 July 2023
  • GBP 500
(3 pages)
21 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
2 November 2022Satisfaction of charge 046600070002 in full (1 page)
5 October 2022Group of companies' accounts made up to 31 December 2021 (32 pages)
24 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
21 December 2021Group of companies' accounts made up to 31 December 2020 (34 pages)
19 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
8 January 2021Registration of charge 046600070002, created on 30 December 2020 (121 pages)
15 September 2020Group of companies' accounts made up to 31 December 2019 (29 pages)
3 September 2020Termination of appointment of Douglas Mill as a secretary on 3 September 2020 (1 page)
3 September 2020Appointment of Mrs Sally Robinson as a secretary on 3 September 2020 (2 pages)
3 September 2020Appointment of Mrs Sally Robinson as a director on 3 September 2020 (2 pages)
13 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
25 September 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
19 March 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 400
(3 pages)
19 February 2019Confirmation statement made on 10 February 2019 with updates (5 pages)
13 August 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
19 July 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
19 July 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (9 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (9 pages)
1 August 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
1 August 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
15 February 2016Director's details changed for Mr Matthew James Powell on 1 January 2016 (2 pages)
15 February 2016Director's details changed for Mr Douglas Mill on 1 January 2016 (2 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 200
(5 pages)
15 February 2016Director's details changed for Mr Paul John Taylor on 1 January 2016 (2 pages)
15 February 2016Director's details changed for Mr Paul John Taylor on 1 January 2016 (2 pages)
15 February 2016Director's details changed for Mr Douglas Mill on 1 January 2016 (2 pages)
15 February 2016Secretary's details changed for Mr Douglas Mill on 1 January 2016 (1 page)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 200
(5 pages)
15 February 2016Director's details changed for Mr Patrick Edward Kane on 1 January 2016 (2 pages)
15 February 2016Director's details changed for Mr Patrick Edward Kane on 1 January 2016 (2 pages)
15 February 2016Director's details changed for Mr Matthew James Powell on 1 January 2016 (2 pages)
15 February 2016Secretary's details changed for Mr Douglas Mill on 1 January 2016 (1 page)
29 September 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
29 September 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(7 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(7 pages)
7 August 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
7 August 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
3 April 2014Registration of charge 046600070001 (5 pages)
3 April 2014Registration of charge 046600070001 (5 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 200
(7 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 200
(7 pages)
6 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
6 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
12 February 2013Registered office address changed from Suite 2 Russell House Mill Road Langley Moor Durham DH7 8HJ on 12 February 2013 (1 page)
12 February 2013Registered office address changed from Suite 2 Russell House Mill Road Langley Moor Durham DH7 8HJ on 12 February 2013 (1 page)
5 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
1 March 2011Director's details changed for Matthew James Powell on 1 November 2010 (2 pages)
1 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
1 March 2011Director's details changed for Matthew James Powell on 1 November 2010 (2 pages)
1 March 2011Director's details changed for Matthew James Powell on 1 November 2010 (2 pages)
1 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
29 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Douglas Mill on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Matthew James Powell on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Douglas Mill on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Matthew James Powell on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Matthew James Powell on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Mr Patrick Kane on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Douglas Mill on 1 January 2010 (2 pages)
29 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Paul John Taylor on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Paul John Taylor on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Paul John Taylor on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Mr Patrick Kane on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Mr Patrick Kane on 1 January 2010 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (13 pages)
31 October 2009Full accounts made up to 31 December 2008 (13 pages)
12 February 2009Return made up to 10/02/09; full list of members (5 pages)
12 February 2009Return made up to 10/02/09; full list of members (5 pages)
19 September 2008Full accounts made up to 31 December 2007 (13 pages)
19 September 2008Full accounts made up to 31 December 2007 (13 pages)
15 August 2008Director's change of particulars / patrick kane / 01/08/2008 (2 pages)
15 August 2008Director's change of particulars / patrick kane / 01/08/2008 (2 pages)
25 February 2008Return made up to 10/02/08; full list of members (5 pages)
25 February 2008Return made up to 10/02/08; full list of members (5 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
22 February 2007Return made up to 10/02/07; full list of members (9 pages)
22 February 2007Return made up to 10/02/07; full list of members (9 pages)
1 November 2006Full accounts made up to 31 December 2005 (9 pages)
1 November 2006Full accounts made up to 31 December 2005 (9 pages)
9 March 2006Return made up to 10/02/06; full list of members (9 pages)
9 March 2006Return made up to 10/02/06; full list of members (9 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
13 April 2005Return made up to 10/02/05; full list of members (9 pages)
13 April 2005Return made up to 10/02/05; full list of members (9 pages)
24 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 September 2004Director's particulars changed (1 page)
20 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
9 September 2004Ad 09/12/03--------- £ si 199@1 (2 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Ad 09/12/03--------- £ si 199@1 (2 pages)
11 March 2004Return made up to 10/02/04; full list of members (8 pages)
11 March 2004Return made up to 10/02/04; full list of members (8 pages)
11 December 2003Company name changed merebridge LTD\certificate issued on 11/12/03 (2 pages)
11 December 2003Company name changed merebridge LTD\certificate issued on 11/12/03 (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
23 September 2003New secretary appointed;new director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New secretary appointed;new director appointed (2 pages)
23 September 2003Registered office changed on 23/09/03 from: suite 2 russel house, mill road langley moor durham DH7 8HJ (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003Registered office changed on 23/09/03 from: suite 2 russel house, mill road langley moor durham DH7 8HJ (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
23 September 2003New director appointed (2 pages)
8 August 2003Registered office changed on 08/08/03 from: 39A leicester road salford manchester M7 4AS (1 page)
8 August 2003Registered office changed on 08/08/03 from: 39A leicester road salford manchester M7 4AS (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
3 March 2003Company name changed quality food middlesborough LTD\certificate issued on 02/03/03 (2 pages)
3 March 2003Company name changed quality food middlesborough LTD\certificate issued on 02/03/03 (2 pages)
10 February 2003Registered office changed on 10/02/03 from: 178 parliament rd middlesbrough TS1 4JG (1 page)
10 February 2003Incorporation (9 pages)
10 February 2003Incorporation (9 pages)
10 February 2003Registered office changed on 10/02/03 from: 178 parliament rd middlesbrough TS1 4JG (1 page)