Rawdon
Leeds
West Yorkshire
LS19 6QJ
Director Name | Matthew James Powell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2004(same day as company formation) |
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(16 years, 2 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(16 years, 2 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 | 21 June 2004(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 | 21 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. Nicholas Drive Richmond North Yorkshire DL10 7DY |
Secretary Name | Mr Douglas Mill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 Uppertown Wolsingham Bishop Auckland County Durham DL13 3ET |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | siriusgroup.com |
---|
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 | 2 other UK companies use this postal address |
25 at £1 | Douglas Mill 25.00% Ordinary |
---|---|
25 at £1 | Matthew James Powell 25.00% Ordinary |
25 at £1 | Patrick Edward Kane 25.00% Ordinary |
25 at £1 | Paul John Taylor 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £274,401 |
Current Liabilities | £342,501 |
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 | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
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 |
---|
30 October 2023 | Termination of appointment of Douglas Mill as a director on 17 October 2023 (1 page) |
---|---|
30 October 2023 | Termination of appointment of Paul John Taylor as a director on 17 October 2023 (1 page) |
6 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
31 July 2023 | Cessation of Patrick Edward Kane as a person with significant control on 7 July 2023 (1 page) |
31 July 2023 | Notification of Sirius Engineering Group Ltd as a person with significant control on 7 July 2023 (2 pages) |
31 July 2023 | Cessation of Paul John Taylor as a person with significant control on 7 July 2023 (1 page) |
31 July 2023 | Cessation of Douglas Mill as a person with significant control on 7 July 2023 (1 page) |
31 July 2023 | Cessation of Matthew James Powell as a person with significant control on 7 July 2023 (1 page) |
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
15 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
7 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
4 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 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) |
3 September 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
12 August 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 6 July 2016 with updates (8 pages) |
16 August 2016 | Confirmation statement made on 6 July 2016 with updates (8 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 June 2014 (18 pages) |
26 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 June 2014 (18 pages) |
24 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
24 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
3 April 2014 | Registration of charge 051588850001 (5 pages) |
3 April 2014 | Registration of charge 051588850001 (5 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
29 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Director's details changed for Matthew James Powell on 1 November 2010 (2 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Director's details changed for Matthew James Powell on 1 November 2010 (2 pages) |
23 June 2011 | Director's details changed for Matthew James Powell on 1 November 2010 (2 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
8 September 2009 | Return made up to 21/06/09; full list of members (4 pages) |
8 September 2009 | Return made up to 21/06/09; full list of members (4 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
19 August 2008 | Director's change of particulars / patrick kane / 01/08/2008 (1 page) |
19 August 2008 | Director's change of particulars / patrick kane / 01/08/2008 (1 page) |
26 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from, suite 2 russel house, mill road, langley moor, durham, DH7 8HJ (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from, suite 2 russel house, mill road, langley moor, durham, DH7 8HJ (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
13 August 2007 | Return made up to 21/06/07; no change of members (8 pages) |
13 August 2007 | Return made up to 21/06/07; no change of members (8 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
28 June 2006 | Return made up to 21/06/06; full list of members
|
28 June 2006 | Return made up to 21/06/06; full list of members
|
11 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 July 2005 | Return made up to 21/06/05; full list of members
|
28 July 2005 | Return made up to 21/06/05; full list of members
|
9 September 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
9 September 2004 | Ad 21/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 September 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
9 September 2004 | Ad 21/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
12 August 2004 | New secretary appointed;new director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New secretary appointed;new director appointed (2 pages) |
21 June 2004 | Incorporation (31 pages) |
21 June 2004 | Incorporation (31 pages) |