Dragonville Industrial Estate
Durham
DH1 2RS
Director Name | Mr Gary Anthony Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davison House, Rennys Lane Dragonville Industrial Estate Durham DH1 2RS |
Secretary Name | Mr Gary Anthony Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davison House, Rennys Lane Dragonville Industrial Estate Durham DH1 2RS |
Director Name | Mrs Gillian Reader |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2011(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Davison House, Rennys Lane Dragonville Industrial Estate Durham DH1 2RS |
Director Name | Mr Mark Davison |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2022(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davison House, Rennys Lane Dragonville Industrial Estate Durham DH1 2RS |
Director Name | Mr Kevin Fisher |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davison House, Rennys Lane Dragonville Industrial Estate Durham DH1 2RS |
Director Name | Mark Davison |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davison House, Rennys Lane Dragonville Industrial Estate Durham DH1 2RS |
Website | mgldemolition.co.uk |
---|---|
Telephone | 0191 3839900 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Davison House, Rennys Lane Dragonville Industrial Estate Durham DH1 2RS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
500 at £1 | Gary Anthony Smith 5.00% Ordinary E |
---|---|
2.5k at £1 | David Anthony Elliott 25.00% Ordinary B |
2.5k at £1 | David Anthony Elliott 25.00% Ordinary C |
2.3k at £1 | David Anthony Elliott 23.00% Ordinary A |
2.1k at £1 | David Anthony Elliott 21.00% Ordinary D |
100 at £1 | David Anthony Elliott 1.00% Ordinary F |
Year | 2014 |
---|---|
Turnover | £51,450,098 |
Gross Profit | £7,352,858 |
Net Worth | £4,067,011 |
Cash | £2,306,912 |
Current Liabilities | £13,908,186 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
6 October 2021 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
---|---|
28 October 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
19 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
9 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
12 December 2014 | Group of companies' accounts made up to 31 March 2014 (32 pages) |
14 April 2014 | Auditor's resignation (1 page) |
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
21 October 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
15 November 2012 | Group of companies' accounts made up to 31 March 2012 (32 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (32 pages) |
15 April 2011 | Secretary's details changed for Mr Gary Anthony Smith on 15 April 2011 (1 page) |
31 March 2011 | Appointment of Mrs Gillian Reader as a director (2 pages) |
29 March 2011 | Secretary's details changed for Mr Gary Anthony Smith on 1 January 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Mr Gary Anthony Smith on 1 January 2011 (2 pages) |
29 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 December 2010 | Group of companies' accounts made up to 31 March 2010 (31 pages) |
11 May 2010 | Director's details changed for Mr Gary Anthony Smith on 15 February 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr David Anthony Elliott on 15 February 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Mr Gary Anthony Smith on 15 February 2010 (1 page) |
11 May 2010 | Director's details changed for Mark Davison on 15 February 2010 (2 pages) |
11 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (10 pages) |
21 April 2010 | Termination of appointment of Mark Davison as a director (1 page) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 December 2009 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
18 February 2009 | Director and secretary's change of particulars / gary smith / 01/11/2008 (2 pages) |
18 February 2009 | Ad 16/04/08\gbp si 10000@1=10000\gbp ic 10000/20000\ (3 pages) |
18 February 2009 | Return made up to 15/02/09; full list of members (5 pages) |
11 August 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
29 July 2008 | Resolutions
|
21 April 2008 | Ad 16/04/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
15 February 2008 | Incorporation (13 pages) |