Company NameSirius Drilling Ltd
Company StatusActive
Company Number07502493
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Previous NamesSirius Renewable Energy Limited and Sirius Ground Improvement Ltd

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameMr Patrick Edward Kane
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussel House Mill Road
Langley Moor
Durham
DH7 8HJ
Director NameMr Matthew James Powell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussel House Mill Road
Langley Moor
Durham
DH7 8HJ
Director NameMrs Sally Robinson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(9 years, 7 months 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(9 years, 7 months 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
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussel House Mill Road
Langley Moor
Durham
DH7 8HJ
Secretary NameMr Douglas Mill
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressRussel House Mill Road
Langley Moor
Durham
DH7 8HJ
Director NameMr Paul John Taylor
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(2 days after company formation)
Appointment Duration12 years, 8 months (resigned 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussel House Mill Road
Langley Moor
Durham
DH7 8HJ

Contact

Websitesiriusgroup.com

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

100 at £1Sirius Engineering Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

25 May 2017Delivered on: 31 May 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

18 September 2023Cessation of Matthew James Powell as a person with significant control on 18 September 2023 (1 page)
18 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
18 September 2023Cessation of Patrick Edward Kane as a person with significant control on 18 September 2023 (1 page)
18 September 2023Notification of Sirius Engineering Group Ltd as a person with significant control on 18 September 2023 (2 pages)
18 September 2023Cessation of Douglas Mill as a person with significant control on 18 September 2023 (1 page)
18 September 2023Cessation of Paul John Taylor as a person with significant control on 18 September 2023 (1 page)
27 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
6 October 2022Accounts for a small company made up to 31 December 2021 (9 pages)
10 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 December 2020 (11 pages)
3 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
15 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
3 September 2020Appointment of Mrs Sally Robinson as a secretary 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 director on 3 September 2020 (2 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
2 July 2019Accounts for a small company made up to 31 December 2018 (9 pages)
25 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
13 August 2018Accounts for a small company made up to 31 December 2017 (9 pages)
30 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 May 2017Registration of charge 075024930001, created on 25 May 2017 (5 pages)
31 May 2017Registration of charge 075024930001, created on 25 May 2017 (5 pages)
14 February 2017Confirmation statement made on 24 January 2017 with updates (8 pages)
14 February 2017Confirmation statement made on 24 January 2017 with updates (8 pages)
8 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-07
(3 pages)
8 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-07
(3 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
24 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
24 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
3 October 2013Company name changed sirius renewable energy LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2013Company name changed sirius renewable energy LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
31 January 2012Appointment of Mr Patrick Edward Kane as a director (2 pages)
31 January 2012Appointment of Mr Matthew James Powell as a director (2 pages)
31 January 2012Appointment of Mr Patrick Edward Kane as a director (2 pages)
31 January 2012Appointment of Mr Paul John Taylor as a director (2 pages)
31 January 2012Registered office address changed from Russell House Littleburn Industrial Estate Langley Moor Durham DH7 8HJ on 31 January 2012 (1 page)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
31 January 2012Appointment of Mr Matthew James Powell as a director (2 pages)
31 January 2012Appointment of Mr Paul John Taylor as a director (2 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
31 January 2012Registered office address changed from Russell House Littleburn Industrial Estate Langley Moor Durham DH7 8HJ on 31 January 2012 (1 page)
30 January 2012Appointment of Mr Douglas Mill as a secretary (1 page)
30 January 2012Appointment of Mr Douglas Mill as a secretary (1 page)
24 January 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
24 January 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)