Rawdon
Leeds
West Yorkshire
LS19 6QJ
Director Name | Mr Matthew James Powell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Arrathorne Farm Arrathorne Bedale North Yorkshire DL8 1ND |
Director Name | Mrs Sally Robinson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2020(17 years, 1 month 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, 1 month 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 | 07 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Uppertown Wolsingham Bishop Auckland County Durham DL13 3ET |
Secretary Name | Mr Douglas Mill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Uppertown Wolsingham Bishop Auckland County Durham DL13 3ET |
Director Name | Mr Paul John Taylor |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(9 years, 12 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russel House Mill Road Langley Moor Durham DH7 8HJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
950 at £1 | Sirius Engineering Group LTD 95.00% Ordinary |
---|---|
50 at £1 | Phillip Collings 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,133,303 |
Gross Profit | £3,385,148 |
Net Worth | £2,301,975 |
Cash | £1,441,418 |
Current Liabilities | £3,156,566 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
30 April 2009 | Delivered 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 |
---|
18 September 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
17 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (21 pages) |
19 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
21 December 2021 | Full accounts made up to 31 December 2020 (23 pages) |
20 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
15 September 2020 | Full accounts made up to 31 December 2019 (18 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 director on 3 September 2020 (2 pages) |
3 September 2020 | Appointment of Mrs Sally Robinson as a secretary on 3 September 2020 (2 pages) |
27 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
12 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
2 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
14 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
8 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
16 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
27 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
25 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
31 July 2013 | Appointment of Mr Paul John Taylor as a director (2 pages) |
31 July 2013 | Appointment of Mr Paul John Taylor as a director (2 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Registered 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 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Director's details changed for Matthew James Powell on 1 November 2010 (2 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Director's details changed for Matthew James Powell on 1 November 2010 (2 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Director's details changed for Matthew James Powell on 1 November 2010 (2 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
13 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
10 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (20 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 (1 page) |
15 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 07/08/08; full list of members (4 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 (1 page) |
6 August 2008 | Amending 88(2) (2 pages) |
6 August 2008 | Amending 88(2) (2 pages) |
5 April 2008 | Ad 11/03/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
5 April 2008 | Ad 11/03/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
16 August 2007 | Return made up to 07/08/07; full list of members (7 pages) |
16 August 2007 | Return made up to 07/08/07; full list of members (7 pages) |
11 September 2006 | Return made up to 07/08/06; full list of members (7 pages) |
11 September 2006 | Return made up to 07/08/06; full list of members (7 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
17 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
17 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
20 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 September 2004 | Director's particulars changed (1 page) |
20 September 2004 | Director's particulars changed (1 page) |
17 September 2004 | Return made up to 07/08/04; full list of members
|
17 September 2004 | Return made up to 07/08/04; full list of members
|
9 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 99@1=99 £ ic 1/100 (2 pages) |
9 September 2004 | Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 May 2004 | Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page) |
10 May 2004 | Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Incorporation (17 pages) |
7 August 2003 | Incorporation (17 pages) |
7 August 2003 | Secretary resigned (1 page) |