Company NameSirius Remediation Limited
Company StatusActive
Company Number04860112
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Patrick Edward Kane
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2003(2 weeks, 5 days after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLayton Lodge Town Street
Rawdon
Leeds
West Yorkshire
LS19 6QJ
Director NameMr Matthew James Powell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2003(2 weeks, 5 days after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Arrathorne Farm Arrathorne
Bedale
North Yorkshire
DL8 1ND
Director NameMrs Sally Robinson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(17 years, 1 month 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, 1 month 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
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Uppertown
Wolsingham
Bishop Auckland
County Durham
DL13 3ET
Secretary NameMr Douglas Mill
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Uppertown
Wolsingham
Bishop Auckland
County Durham
DL13 3ET
Director NameMr Paul John Taylor
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(9 years, 12 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussel House Mill Road
Langley Moor
Durham
DH7 8HJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 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

950 at £1Sirius Engineering Group LTD
95.00%
Ordinary
50 at £1Phillip Collings
5.00%
Ordinary

Financials

Year2014
Turnover£15,133,303
Gross Profit£3,385,148
Net Worth£2,301,975
Cash£1,441,418
Current Liabilities£3,156,566

Accounts

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

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 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

Filing History

18 September 2023Full accounts made up to 31 December 2022 (22 pages)
17 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (21 pages)
19 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
21 December 2021Full accounts made up to 31 December 2020 (23 pages)
20 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
15 September 2020Full accounts made up to 31 December 2019 (18 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 director on 3 September 2020 (2 pages)
3 September 2020Appointment of Mrs Sally Robinson as a secretary on 3 September 2020 (2 pages)
27 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
12 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
2 July 2019Full accounts made up to 31 December 2018 (19 pages)
14 August 2018Full accounts made up to 31 December 2017 (21 pages)
8 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (20 pages)
19 July 2017Full accounts made up to 31 December 2016 (20 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
1 August 2016Full accounts made up to 31 December 2015 (22 pages)
1 August 2016Full accounts made up to 31 December 2015 (22 pages)
29 September 2015Full accounts made up to 31 December 2014 (18 pages)
29 September 2015Full accounts made up to 31 December 2014 (18 pages)
27 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(7 pages)
27 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(7 pages)
27 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(7 pages)
25 September 2014Full accounts made up to 31 December 2013 (22 pages)
25 September 2014Full accounts made up to 31 December 2013 (22 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(7 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(7 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(7 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(7 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(7 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(7 pages)
31 July 2013Appointment of Mr Paul John Taylor as a director (2 pages)
31 July 2013Appointment of Mr Paul John Taylor as a director (2 pages)
5 June 2013Full accounts made up to 31 December 2012 (20 pages)
5 June 2013Full accounts made up to 31 December 2012 (20 pages)
18 September 2012Full accounts made up to 31 December 2011 (20 pages)
18 September 2012Full accounts made up to 31 December 2011 (20 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
9 August 2012Registered office address changed from Suite 2, Russell House Littleburn Industrial Estate Langley Moor, Durham County Durham DH7 8HJ on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Suite 2, Russell House Littleburn Industrial Estate Langley Moor, Durham County Durham DH7 8HJ on 9 August 2012 (1 page)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
9 August 2012Registered office address changed from Suite 2, Russell House Littleburn Industrial Estate Langley Moor, Durham County Durham DH7 8HJ on 9 August 2012 (1 page)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
30 August 2011Full accounts made up to 31 December 2010 (20 pages)
30 August 2011Full accounts made up to 31 December 2010 (20 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
9 August 2011Director's details changed for Matthew James Powell on 1 November 2010 (2 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
9 August 2011Director's details changed for Matthew James Powell on 1 November 2010 (2 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
9 August 2011Director's details changed for Matthew James Powell on 1 November 2010 (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)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 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)
13 August 2009Return made up to 07/08/09; full list of members (4 pages)
13 August 2009Return made up to 07/08/09; full list of members (4 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 September 2008Full accounts made up to 31 December 2007 (20 pages)
10 September 2008Full accounts made up to 31 December 2007 (20 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 (1 page)
15 August 2008Return made up to 07/08/08; full list of members (4 pages)
15 August 2008Return made up to 07/08/08; full list of members (4 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 (1 page)
6 August 2008Amending 88(2) (2 pages)
6 August 2008Amending 88(2) (2 pages)
5 April 2008Ad 11/03/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
5 April 2008Ad 11/03/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (20 pages)
30 October 2007Full accounts made up to 31 December 2006 (20 pages)
16 August 2007Return made up to 07/08/07; full list of members (7 pages)
16 August 2007Return made up to 07/08/07; full list of members (7 pages)
11 September 2006Return made up to 07/08/06; full list of members (7 pages)
11 September 2006Return made up to 07/08/06; full list of members (7 pages)
13 June 2006Full accounts made up to 31 December 2005 (18 pages)
13 June 2006Full accounts made up to 31 December 2005 (18 pages)
17 August 2005Return made up to 07/08/05; full list of members (7 pages)
17 August 2005Return made up to 07/08/05; full list of members (7 pages)
20 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 September 2004Director's particulars changed (1 page)
20 September 2004Director's particulars changed (1 page)
17 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
9 September 2004Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 2004Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 May 2004Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
10 May 2004Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Incorporation (17 pages)
7 August 2003Incorporation (17 pages)
7 August 2003Secretary resigned (1 page)