Company NameSirius Demolition Ltd
Company StatusActive
Company Number06675850
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 8 months ago)
Previous Names3

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38220Treatment and disposal of hazardous waste
SIC 39000Remediation activities and other waste management services
Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Patrick Edward Kane
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2008(same day as company formation)
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
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Arrathorne Farm Arrathorne
Bedale
North Yorkshire
DL8 1ND
Director NamePhillip Stephen Collings
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(6 months, 1 week after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherd's Lodge Eggleston
Barnard Castle
Co. Durham
DL12 0DL
Director NameMrs Sally Robinson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(12 years 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(12 years 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
Appointed18 August 2008(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
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Nicholas Drive
Richmond
North Yorkshire
DL10 7DY
Secretary NameMr Douglas Mill
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Uppertown
Wolsingham
Bishop Auckland
County Durham
DL13 3ET
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

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

95 at £1Sirius Engineering Group LTD
95.00%
Ordinary
5 at £1Phillip Stephen Collings
5.00%
Ordinary

Financials

Year2014
Net Worth£168,492
Cash£105,116
Current Liabilities£106,359

Accounts

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

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 2 weeks from now)

Charges

5 June 2009Delivered on: 20 June 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

6 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
4 September 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
16 September 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 December 2020 (10 pages)
25 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
7 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
3 September 2020Appointment of Mrs Sally Robinson as a director on 3 September 2020 (2 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 secretary on 3 September 2020 (2 pages)
19 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
21 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
25 June 2019Accounts for a small company made up to 31 December 2018 (9 pages)
21 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
8 August 2018Accounts for a small company made up to 31 December 2017 (9 pages)
6 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
10 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
10 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
4 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-03
(3 pages)
4 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-03
(3 pages)
13 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
1 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
1 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
27 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(8 pages)
27 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(8 pages)
13 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(8 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(8 pages)
28 August 2014Director's details changed for Mr Matthew James Powell on 1 January 2014 (2 pages)
28 August 2014Director's details changed for Mr Matthew James Powell on 1 January 2014 (2 pages)
28 August 2014Director's details changed for Mr Matthew James Powell on 1 January 2014 (2 pages)
7 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(8 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(8 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (9 pages)
21 August 2012Registered office address changed from Suite 2 Russell House Mill Road Langley Moor Durham DH7 8HJ on 21 August 2012 (1 page)
21 August 2012Registered office address changed from Suite 2 Russell House Mill Road Langley Moor Durham DH7 8HJ on 21 August 2012 (1 page)
21 August 2012Director's details changed for Mr Matthew James Powell on 1 November 2011 (2 pages)
21 August 2012Director's details changed for Mr Matthew James Powell on 1 November 2011 (2 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (9 pages)
21 August 2012Director's details changed for Mr Matthew James Powell on 1 November 2011 (2 pages)
31 October 2011Company name changed phoenix hazmat LIMITED\certificate issued on 31/10/11
  • RES15 ‐ Change company name resolution on 2011-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2011Company name changed phoenix hazmat LIMITED\certificate issued on 31/10/11
  • RES15 ‐ Change company name resolution on 2011-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (9 pages)
22 August 2011Director's details changed for Matthew James Powell on 1 November 2010 (2 pages)
22 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (9 pages)
22 August 2011Director's details changed for Matthew James Powell on 1 November 2010 (2 pages)
22 August 2011Director's details changed for Matthew James Powell on 1 November 2010 (2 pages)
19 August 2010Director's details changed for Phillip Stephen Collings on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Phillip Stephen Collings on 1 January 2010 (2 pages)
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (9 pages)
19 August 2010Director's details changed for Phillip Stephen Collings on 1 January 2010 (2 pages)
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (9 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (5 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 May 2009Memorandum and Articles of Association (5 pages)
13 May 2009Memorandum and Articles of Association (5 pages)
6 May 2009Company name changed sothis support LIMITED\certificate issued on 07/05/09 (2 pages)
6 May 2009Company name changed sothis support LIMITED\certificate issued on 07/05/09 (2 pages)
25 February 2009Director appointed phillip stephen collings (1 page)
25 February 2009Director appointed phillip stephen collings (1 page)
27 October 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
27 October 2008Director's change of particulars / patrick kane / 05/09/2008 (1 page)
27 October 2008Director's change of particulars / patrick kane / 05/09/2008 (1 page)
27 October 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
23 October 2008Ad 18/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 October 2008Ad 18/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 August 2008Director and secretary appointed douglas mill (2 pages)
26 August 2008Director appointed patrick kane (2 pages)
26 August 2008Director and secretary appointed douglas mill (2 pages)
26 August 2008Director appointed patrick kane (2 pages)
26 August 2008Registered office changed on 26/08/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
26 August 2008Registered office changed on 26/08/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
22 August 2008Director appointed paul john taylor (2 pages)
22 August 2008Appointment terminated director london law services LIMITED (1 page)
22 August 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
22 August 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
22 August 2008Appointment terminated director london law services LIMITED (1 page)
22 August 2008Director appointed paul john taylor (2 pages)
22 August 2008Director appointed matthew james powell (2 pages)
22 August 2008Director appointed matthew james powell (2 pages)
18 August 2008Incorporation (30 pages)
18 August 2008Incorporation (30 pages)