Company NameM.G.L. Group Limited
Company StatusActive
Company Number06505388
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Anthony Elliott
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavison House, Rennys Lane
Dragonville Industrial Estate
Durham
DH1 2RS
Director NameMr Gary Anthony Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavison House, Rennys Lane
Dragonville Industrial Estate
Durham
DH1 2RS
Secretary NameMr Gary Anthony Smith
NationalityBritish
StatusCurrent
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavison House, Rennys Lane
Dragonville Industrial Estate
Durham
DH1 2RS
Director NameMrs Gillian Reader
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(3 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressDavison House, Rennys Lane
Dragonville Industrial Estate
Durham
DH1 2RS
Director NameMr Mark Davison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(13 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavison House, Rennys Lane
Dragonville Industrial Estate
Durham
DH1 2RS
Director NameMr Kevin Fisher
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavison House, Rennys Lane
Dragonville Industrial Estate
Durham
DH1 2RS
Director NameMark Davison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavison House, Rennys Lane
Dragonville Industrial Estate
Durham
DH1 2RS

Contact

Websitemgldemolition.co.uk
Telephone0191 3839900
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDavison House, Rennys Lane
Dragonville Industrial Estate
Durham
DH1 2RS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Shareholders

500 at £1Gary Anthony Smith
5.00%
Ordinary E
2.5k at £1David Anthony Elliott
25.00%
Ordinary B
2.5k at £1David Anthony Elliott
25.00%
Ordinary C
2.3k at £1David Anthony Elliott
23.00%
Ordinary A
2.1k at £1David Anthony Elliott
21.00%
Ordinary D
100 at £1David Anthony Elliott
1.00%
Ordinary F

Financials

Year2014
Turnover£51,450,098
Gross Profit£7,352,858
Net Worth£4,067,011
Cash£2,306,912
Current Liabilities£13,908,186

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

6 October 2021Delivered on: 7 October 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold land being land lying to the south of riversdale way newcastle upon tyne for more details please refer to the instrument.
Outstanding
23 December 2010Delivered on: 11 January 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1,2 & 3 renny's lane belmont durham t/no DU159279.
Outstanding
29 March 2010Delivered on: 1 April 2010
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
28 October 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,000
(7 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
9 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(7 pages)
12 December 2014Group of companies' accounts made up to 31 March 2014 (32 pages)
14 April 2014Auditor's resignation (1 page)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10,000
(7 pages)
21 October 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
15 November 2012Group of companies' accounts made up to 31 March 2012 (32 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
29 December 2011Group of companies' accounts made up to 31 March 2011 (32 pages)
15 April 2011Secretary's details changed for Mr Gary Anthony Smith on 15 April 2011 (1 page)
31 March 2011Appointment of Mrs Gillian Reader as a director (2 pages)
29 March 2011Secretary's details changed for Mr Gary Anthony Smith on 1 January 2011 (2 pages)
29 March 2011Secretary's details changed for Mr Gary Anthony Smith on 1 January 2011 (2 pages)
29 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 December 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
11 May 2010Director's details changed for Mr Gary Anthony Smith on 15 February 2010 (2 pages)
11 May 2010Director's details changed for Mr David Anthony Elliott on 15 February 2010 (2 pages)
11 May 2010Secretary's details changed for Mr Gary Anthony Smith on 15 February 2010 (1 page)
11 May 2010Director's details changed for Mark Davison on 15 February 2010 (2 pages)
11 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (10 pages)
21 April 2010Termination of appointment of Mark Davison as a director (1 page)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 December 2009Group of companies' accounts made up to 31 March 2009 (32 pages)
18 February 2009Director and secretary's change of particulars / gary smith / 01/11/2008 (2 pages)
18 February 2009Ad 16/04/08\gbp si 10000@1=10000\gbp ic 10000/20000\ (3 pages)
18 February 2009Return made up to 15/02/09; full list of members (5 pages)
11 August 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
29 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 April 2008Ad 16/04/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
15 February 2008Incorporation (13 pages)