Langley Moor
Durham
DH7 8HJ
Director Name | Mr Matthew James Powell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russel House Mill Road Langley Moor Durham DH7 8HJ |
Director Name | Mrs Sally Robinson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russel House Mill Road Langley Moor Durham DH7 8HJ |
Secretary Name | Mrs Sally Robinson |
---|---|
Status | Current |
Appointed | 03 September 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Russel House Mill Road Langley Moor Durham DH7 8HJ |
Director Name | Mr Douglas Mill |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 1 month (resigned 17 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russel House Mill Road Langley Moor Durham DH7 8HJ |
Director Name | Mr Paul John Taylor |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 1 month (resigned 17 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russel House Mill Road Langley Moor Durham DH7 8HJ |
Secretary Name | Mr Douglas Mill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 17 years (resigned 03 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russel House Mill Road Langley Moor Durham DH7 8HJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | thesiriusgroup.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2649960 |
Telephone region | Leeds |
Registered Address | Russel House Mill Road Langley Moor Durham DH7 8HJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Douglas Mill 25.00% Ordinary |
---|---|
50 at £1 | Matthew James Powell 25.00% Ordinary |
50 at £1 | Patrick Kane 25.00% Ordinary |
50 at £1 | Paul John Taylor 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,712,225 |
Gross Profit | £4,465,765 |
Net Worth | £2,601,276 |
Cash | £1,548,341 |
Current Liabilities | £3,696,190 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
30 December 2020 | Delivered 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 2014 | Delivered 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 |
13 September 2023 | Group of companies' accounts made up to 31 December 2022 (33 pages) |
---|---|
31 July 2023 | Statement of capital following an allotment of shares on 7 July 2023
|
21 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
2 November 2022 | Satisfaction of charge 046600070002 in full (1 page) |
5 October 2022 | Group of companies' accounts made up to 31 December 2021 (32 pages) |
24 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
21 December 2021 | Group of companies' accounts made up to 31 December 2020 (34 pages) |
19 March 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
8 January 2021 | Registration of charge 046600070002, created on 30 December 2020 (121 pages) |
15 September 2020 | Group of companies' accounts made up to 31 December 2019 (29 pages) |
3 September 2020 | Termination of appointment of Douglas Mill as a secretary on 3 September 2020 (1 page) |
3 September 2020 | Appointment of Mrs Sally Robinson as a secretary on 3 September 2020 (2 pages) |
3 September 2020 | Appointment of Mrs Sally Robinson as a director on 3 September 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
25 September 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
19 March 2019 | Statement of capital following an allotment of shares on 1 January 2019
|
19 February 2019 | Confirmation statement made on 10 February 2019 with updates (5 pages) |
13 August 2018 | Group of companies' accounts made up to 31 December 2017 (28 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
19 July 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
19 July 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (9 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (9 pages) |
1 August 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
1 August 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
15 February 2016 | Director's details changed for Mr Matthew James Powell on 1 January 2016 (2 pages) |
15 February 2016 | Director's details changed for Mr Douglas Mill on 1 January 2016 (2 pages) |
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Director's details changed for Mr Paul John Taylor on 1 January 2016 (2 pages) |
15 February 2016 | Director's details changed for Mr Paul John Taylor on 1 January 2016 (2 pages) |
15 February 2016 | Director's details changed for Mr Douglas Mill on 1 January 2016 (2 pages) |
15 February 2016 | Secretary's details changed for Mr Douglas Mill on 1 January 2016 (1 page) |
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Director's details changed for Mr Patrick Edward Kane on 1 January 2016 (2 pages) |
15 February 2016 | Director's details changed for Mr Patrick Edward Kane on 1 January 2016 (2 pages) |
15 February 2016 | Director's details changed for Mr Matthew James Powell on 1 January 2016 (2 pages) |
15 February 2016 | Secretary's details changed for Mr Douglas Mill on 1 January 2016 (1 page) |
29 September 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
29 September 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
7 August 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
7 August 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
3 April 2014 | Registration of charge 046600070001 (5 pages) |
3 April 2014 | Registration of charge 046600070001 (5 pages) |
13 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
6 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
6 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Registered office address changed from Suite 2 Russell House Mill Road Langley Moor Durham DH7 8HJ on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from Suite 2 Russell House Mill Road Langley Moor Durham DH7 8HJ on 12 February 2013 (1 page) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
1 March 2011 | Director's details changed for Matthew James Powell on 1 November 2010 (2 pages) |
1 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Director's details changed for Matthew James Powell on 1 November 2010 (2 pages) |
1 March 2011 | Director's details changed for Matthew James Powell on 1 November 2010 (2 pages) |
1 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
29 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Douglas Mill on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Matthew James Powell on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Douglas Mill on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Matthew James Powell on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Matthew James Powell on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Patrick Kane on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Douglas Mill on 1 January 2010 (2 pages) |
29 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Paul John Taylor on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Paul John Taylor on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Paul John Taylor on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Patrick Kane on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Patrick Kane on 1 January 2010 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
12 February 2009 | Return made up to 10/02/09; full list of members (5 pages) |
12 February 2009 | Return made up to 10/02/09; full list of members (5 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 August 2008 | Director's change of particulars / patrick kane / 01/08/2008 (2 pages) |
15 August 2008 | Director's change of particulars / patrick kane / 01/08/2008 (2 pages) |
25 February 2008 | Return made up to 10/02/08; full list of members (5 pages) |
25 February 2008 | Return made up to 10/02/08; full list of members (5 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
22 February 2007 | Return made up to 10/02/07; full list of members (9 pages) |
22 February 2007 | Return made up to 10/02/07; full list of members (9 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
9 March 2006 | Return made up to 10/02/06; full list of members (9 pages) |
9 March 2006 | Return made up to 10/02/06; full list of members (9 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
13 April 2005 | Return made up to 10/02/05; full list of members (9 pages) |
13 April 2005 | Return made up to 10/02/05; full list of members (9 pages) |
24 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 September 2004 | Director's particulars changed (1 page) |
20 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Ad 09/12/03--------- £ si 199@1 (2 pages) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Ad 09/12/03--------- £ si 199@1 (2 pages) |
11 March 2004 | Return made up to 10/02/04; full list of members (8 pages) |
11 March 2004 | Return made up to 10/02/04; full list of members (8 pages) |
11 December 2003 | Company name changed merebridge LTD\certificate issued on 11/12/03 (2 pages) |
11 December 2003 | Company name changed merebridge LTD\certificate issued on 11/12/03 (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
23 September 2003 | New secretary appointed;new director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New secretary appointed;new director appointed (2 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: suite 2 russel house, mill road langley moor durham DH7 8HJ (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: suite 2 russel house, mill road langley moor durham DH7 8HJ (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
23 September 2003 | New director appointed (2 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
3 March 2003 | Company name changed quality food middlesborough LTD\certificate issued on 02/03/03 (2 pages) |
3 March 2003 | Company name changed quality food middlesborough LTD\certificate issued on 02/03/03 (2 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: 178 parliament rd middlesbrough TS1 4JG (1 page) |
10 February 2003 | Incorporation (9 pages) |
10 February 2003 | Incorporation (9 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: 178 parliament rd middlesbrough TS1 4JG (1 page) |