Company NameSirius Geotechnical Ltd
Company StatusActive
Company Number04676011
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Previous NameSirius Geotechnical And Environmental Ltd.

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Patrick Edward Kane
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(10 years, 5 months after company formation)
Appointment Duration10 years, 9 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
Appointed31 July 2013(10 years, 5 months after company formation)
Appointment Duration10 years, 9 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 NameBarbara Julia Mill
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(1 week, 3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 May 2003)
RoleSecretary
Correspondence AddressThe Conifers 66 Uppertown
Wolsingham
County Durham
DL13 3ET
Director NameMr Douglas Mill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(1 week, 3 days after company formation)
Appointment Duration20 years, 7 months (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
Appointed06 March 2003(1 week, 3 days after company formation)
Appointment Duration17 years, 6 months (resigned 03 September 2020)
RoleAccountant
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
Appointed23 May 2003(2 months, 3 weeks after company formation)
Appointment Duration20 years, 5 months (resigned 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussel House Mill Road
Langley Moor
Durham
DH7 8HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

160 at £1Sirius Engineering Group LTD
80.00%
Ordinary
20 at £1Grant Vincent Richardson
10.00%
Ordinary
20 at £1Robert Ian Howells
10.00%
Ordinary

Financials

Year2014
Net Worth£178,383
Cash£1,807
Current Liabilities£617,466

Accounts

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

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

30 April 2009Delivered on: 6 May 2009
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 June 2003Delivered on: 26 June 2003
Satisfied on: 12 September 2009
Persons entitled: Yorkshire 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.
Fully Satisfied

Filing History

18 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
8 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
6 October 2022Accounts for a small company made up to 31 December 2021 (9 pages)
3 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 December 2020 (11 pages)
20 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
15 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
3 September 2020Appointment of Mrs Sally Robinson as a director on 3 September 2020 (2 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)
28 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
3 July 2019Accounts for a small company made up to 31 December 2018 (8 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
13 August 2018Accounts for a small company made up to 31 December 2017 (9 pages)
23 April 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
19 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
19 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
4 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-03
(3 pages)
4 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-03
(3 pages)
15 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
15 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
29 February 2016Director's details changed for Mr Douglas Mill on 1 January 2016 (2 pages)
29 February 2016Director's details changed for Mr Douglas Mill on 1 January 2016 (2 pages)
29 February 2016Director's details changed for Mr Paul John Taylor on 1 January 2016 (2 pages)
29 February 2016Secretary's details changed for Mr Douglas Mill on 1 January 2016 (1 page)
29 February 2016Secretary's details changed for Mr Douglas Mill on 1 January 2016 (1 page)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200
(5 pages)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200
(5 pages)
29 February 2016Director's details changed for Mr Paul John Taylor on 1 January 2016 (2 pages)
13 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(6 pages)
9 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(6 pages)
7 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
4 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 200
(6 pages)
4 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 200
(6 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
31 July 2013Appointment of Mr Matthew James Powell as a director (2 pages)
31 July 2013Appointment of Mr Matthew James Powell as a director (2 pages)
31 July 2013Appointment of Mr Patrick Edward Kane as a director (2 pages)
31 July 2013Appointment of Mr Patrick Edward Kane as a director (2 pages)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
18 September 2012Full accounts made up to 31 December 2011 (22 pages)
18 September 2012Full accounts made up to 31 December 2011 (22 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
16 September 2011Full accounts made up to 31 December 2010 (20 pages)
16 September 2011Full accounts made up to 31 December 2010 (20 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
17 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 200.00
(4 pages)
18 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 200.00
(4 pages)
18 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 200.00
(4 pages)
18 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2010Full accounts made up to 31 December 2009 (20 pages)
16 September 2010Full accounts made up to 31 December 2009 (20 pages)
1 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Douglas Mill 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 Paul John Taylor 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 Douglas Mill on 1 January 2010 (2 pages)
24 September 2009Full accounts made up to 31 December 2008 (21 pages)
24 September 2009Full accounts made up to 31 December 2008 (21 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 March 2009Return made up to 24/02/09; full list of members (3 pages)
2 March 2009Return made up to 24/02/09; full list of members (3 pages)
10 September 2008Full accounts made up to 31 December 2007 (21 pages)
10 September 2008Full accounts made up to 31 December 2007 (21 pages)
21 April 2008Return made up to 24/02/08; full list of members (3 pages)
21 April 2008Registered office changed on 21/04/2008 from suite 2 russel house mill road langley moor durham DH7 8HJ (1 page)
21 April 2008Registered office changed on 21/04/2008 from suite 2 russel house mill road langley moor durham DH7 8HJ (1 page)
21 April 2008Return made up to 24/02/08; full list of members (3 pages)
30 October 2007Full accounts made up to 31 December 2006 (21 pages)
30 October 2007Full accounts made up to 31 December 2006 (21 pages)
16 March 2007Return made up to 24/02/07; full list of members (7 pages)
16 March 2007Return made up to 24/02/07; full list of members (7 pages)
13 June 2006Full accounts made up to 31 December 2005 (20 pages)
13 June 2006Full accounts made up to 31 December 2005 (20 pages)
9 March 2006Return made up to 24/02/06; full list of members (7 pages)
9 March 2006Return made up to 24/02/06; full list of members (7 pages)
20 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
20 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
13 April 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2004Ad 09/12/03--------- £ si 99@1 (2 pages)
9 September 2004Ad 09/12/03--------- £ si 99@1 (2 pages)
17 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
17 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
17 April 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
7 December 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
14 August 2003Registered office changed on 14/08/03 from: the conifers 66 uppertown wolsingham county durham DL13 3ET (1 page)
14 August 2003Registered office changed on 14/08/03 from: the conifers 66 uppertown wolsingham county durham DL13 3ET (1 page)
26 June 2003Particulars of mortgage/charge (4 pages)
26 June 2003Particulars of mortgage/charge (4 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
21 May 2003Company name changed aloftallied LIMITED\certificate issued on 21/05/03 (2 pages)
21 May 2003Company name changed aloftallied LIMITED\certificate issued on 21/05/03 (2 pages)
23 March 2003New secretary appointed;new director appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003Registered office changed on 23/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 March 2003New director appointed (2 pages)
23 March 2003Registered office changed on 23/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Secretary resigned (1 page)
24 February 2003Incorporation (17 pages)
24 February 2003Incorporation (17 pages)