Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G. O'BRIEN & SONS (NATIONWIDE DEMOLITION CONTRACTORS) LIMITED
Company Information for

G. O'BRIEN & SONS (NATIONWIDE DEMOLITION CONTRACTORS) LIMITED

SPIRE VIEW HOUSE, FERRYBOAT LANE, SUNDERLAND, TYNE & WEAR, SR5 3JN,
Company Registration Number
03016374
Private Limited Company
Active

Company Overview

About G. O'brien & Sons (nationwide Demolition Contractors) Ltd
G. O'BRIEN & SONS (NATIONWIDE DEMOLITION CONTRACTORS) LIMITED was founded on 1995-01-31 and has its registered office in Sunderland. The organisation's status is listed as "Active". G. O'brien & Sons (nationwide Demolition Contractors) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
G. O'BRIEN & SONS (NATIONWIDE DEMOLITION CONTRACTORS) LIMITED
 
Legal Registered Office
SPIRE VIEW HOUSE
FERRYBOAT LANE
SUNDERLAND
TYNE & WEAR
SR5 3JN
Other companies in NE36
 
Filing Information
Company Number 03016374
Company ID Number 03016374
Date formed 1995-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/04/2023
Account next due 29/01/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB215646316  
Last Datalog update: 2024-03-06 07:47:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G. O'BRIEN & SONS (NATIONWIDE DEMOLITION CONTRACTORS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G. O'BRIEN & SONS (NATIONWIDE DEMOLITION CONTRACTORS) LIMITED

Current Directors
Officer Role Date Appointed
PHIL LOUGHNEY
Company Secretary 2017-03-07
GORDON JOHN O'BRIEN
Director 1995-04-07
GORDON O'BRIEN
Director 1995-04-07
MICHAEL OBRIEN
Director 1995-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA OBRIEN
Company Secretary 2009-12-01 2017-03-07
NATHAN OBRIEN
Director 2010-12-01 2015-10-23
NATHAN O'BRIEN
Company Secretary 2009-06-09 2009-12-01
PATRICIA O'BRIEN
Company Secretary 2008-02-28 2009-06-09
NATHAN OBRIEN
Company Secretary 2007-07-18 2008-02-28
PATRICIA O'BRIEN
Company Secretary 1995-04-19 2007-07-18
GORDON O'BRIEN
Company Secretary 1995-04-07 1995-04-19
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-01-31 1995-01-31
LONDON LAW SERVICES LIMITED
Nominated Director 1995-01-31 1995-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON JOHN O'BRIEN O'BRIEN METAL RECYCLING LIMITED Director 2017-03-30 CURRENT 2016-10-12 Active - Proposal to Strike off
GORDON JOHN O'BRIEN O'BRIEN PROPERTY INVESTMENTS LIMITED Director 2016-09-27 CURRENT 2016-08-08 Active
GORDON JOHN O'BRIEN TIMEC 1484 LIMITED Director 2015-03-03 CURRENT 2014-12-19 Active
GORDON JOHN O'BRIEN CONTROLLED DEMOLITION & DECOMMISSIONING LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
GORDON JOHN O'BRIEN CONTROLLED DECOMMISSIONING & DEMOLITION LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
GORDON JOHN O'BRIEN NATIONWIDE DEMOLITION & DISMANTLING LIMITED Director 2006-05-19 CURRENT 2006-05-19 Active
GORDON JOHN O'BRIEN CROSSCO (707) LIMITED Director 2002-12-16 CURRENT 2002-10-01 Active - Proposal to Strike off
GORDON JOHN O'BRIEN CROSSCO (708) LIMITED Director 2002-12-16 CURRENT 2002-10-01 Active
GORDON JOHN O'BRIEN CROSSCO (709) LIMITED Director 2002-12-16 CURRENT 2002-10-01 Active - Proposal to Strike off
GORDON JOHN O'BRIEN SYCAMORE PROPERTY DEVELOPMENTS LIMITED Director 2001-08-22 CURRENT 2001-08-01 Active
GORDON O'BRIEN TIMEC 1484 LIMITED Director 2015-03-03 CURRENT 2014-12-19 Active
GORDON O'BRIEN MAX WASTE RECYCLING LIMITED Director 2013-01-04 CURRENT 2013-01-04 Dissolved 2015-08-18
GORDON O'BRIEN NATIONWIDE DEMOLITION & DISMANTLING LIMITED Director 2006-05-19 CURRENT 2006-05-19 Active
GORDON O'BRIEN CROSSCO (707) LIMITED Director 2002-12-16 CURRENT 2002-10-01 Active - Proposal to Strike off
GORDON O'BRIEN CROSSCO (708) LIMITED Director 2002-12-16 CURRENT 2002-10-01 Active
GORDON O'BRIEN CROSSCO (709) LIMITED Director 2002-12-16 CURRENT 2002-10-01 Active - Proposal to Strike off
GORDON O'BRIEN SYCAMORE PROPERTY DEVELOPMENTS LIMITED Director 2001-08-22 CURRENT 2001-08-01 Active
MICHAEL OBRIEN MAX WASTE RECYCLING LIMITED Director 2013-01-04 CURRENT 2013-01-04 Dissolved 2015-08-18
MICHAEL OBRIEN CROSSCO (707) LIMITED Director 2002-12-16 CURRENT 2002-10-01 Active - Proposal to Strike off
MICHAEL OBRIEN CROSSCO (708) LIMITED Director 2002-12-16 CURRENT 2002-10-01 Active
MICHAEL OBRIEN CROSSCO (709) LIMITED Director 2002-12-16 CURRENT 2002-10-01 Active - Proposal to Strike off
MICHAEL OBRIEN SYCAMORE PROPERTY DEVELOPMENTS LIMITED Director 2001-08-22 CURRENT 2001-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-01-29Unaudited abridged accounts made up to 2023-04-29
2023-09-26Compulsory strike-off action has been suspended
2023-09-19FIRST GAZETTE notice for compulsory strike-off
2023-04-21Previous accounting period shortened from 30/04/22 TO 29/04/22
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030163740016
2022-05-17AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM Oak House Durham Road Birtley Chester Le Street DH3 2TB England
2022-02-04CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-11-15PSC02Notification of Timec 1484 Limited as a person with significant control on 2016-04-06
2021-11-15PSC07CESSATION OF GORDON OBRIEN AS A PERSON OF SIGNIFICANT CONTROL
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OBRIEN
2021-10-14AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-05-20DISS16(SOAS)Compulsory strike-off action has been suspended
2021-05-20DISS40Compulsory strike-off action has been discontinued
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-05-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-31RES01ADOPT ARTICLES 31/03/21
2021-03-31MEM/ARTSARTICLES OF ASSOCIATION
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GORDON O'BRIEN
2020-03-31AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-01-29AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 030163740016
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM O Brien Demoltion Durham Road Birtley Chester-Le-Street England
2018-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/18 FROM Cleadon House Cleadon Lane East Boldon Tyne & Wear NE36 0AJ
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-03-06AP03Appointment of Mr Phil Loughney as company secretary on 2017-03-07
2018-03-06TM02Termination of appointment of Patricia Obrien on 2017-03-07
2018-02-01AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 160000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-02AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 160000
2016-04-11AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-10AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN OBRIEN
2015-02-18AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 160000
2015-02-16AR0131/01/15 ANNUAL RETURN FULL LIST
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 160000
2014-03-27AR0131/01/14 ANNUAL RETURN FULL LIST
2014-03-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY NATHAN O'BRIEN
2014-03-03AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 030163740015
2013-04-17AR0131/01/13 ANNUAL RETURN FULL LIST
2012-12-11CH01Director's details changed for Mr Nathan Obrien on 2012-11-02
2012-11-13MG01Particulars of a mortgage or charge / charge no: 14
2012-09-19AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-08-21MG01Particulars of a mortgage or charge / charge no: 13
2012-04-20AR0131/01/12 NO CHANGES
2011-11-24AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-06-15AR0130/01/11 FULL LIST
2011-05-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-01-24AP01DIRECTOR APPOINTED NATHAN OBRIEN
2010-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10
2010-08-24AR0130/01/10 NO CHANGES
2010-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-02-06AP03SECRETARY APPOINTED PATRICIA OBRIEN
2010-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-07-02288aSECRETARY APPOINTED NATHAN O'BRIEN
2009-07-02288bAPPOINTMENT TERMINATED SECRETARY PATRICIA O'BRIEN
2009-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-04-14363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-04-14288bAPPOINTMENT TERMINATED SECRETARY NATHAN OBRIEN
2009-03-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-07-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2008-05-09363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-05-09288aSECRETARY APPOINTED PATRICIA O'BRIEN
2007-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2007-07-25288bSECRETARY RESIGNED
2007-07-25288aNEW SECRETARY APPOINTED
2007-07-24395PARTICULARS OF MORTGAGE/CHARGE
2007-07-21395PARTICULARS OF MORTGAGE/CHARGE
2007-05-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-02-01363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-29363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-03-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2004-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-18363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2003-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-04363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-04-03363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2001-05-25363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2000-06-20363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99
1999-04-20363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98
1998-04-09395PARTICULARS OF MORTGAGE/CHARGE
1998-02-18363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-03-10363sRETURN MADE UP TO 31/01/97; CHANGE OF MEMBERS
1997-01-03395PARTICULARS OF MORTGAGE/CHARGE
1996-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-12-17ORES04£ NC 100000/160000 06/12
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38310 - Dismantling of wrecks

43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition

Licences & Regulatory approval
We could not find any licences issued to G. O'BRIEN & SONS (NATIONWIDE DEMOLITION CONTRACTORS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G. O'BRIEN & SONS (NATIONWIDE DEMOLITION CONTRACTORS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-11-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-08-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-07-09 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2011-05-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-03-24 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2009-10-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-07-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-07-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-07-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-10-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-04-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-09-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 1995-06-05 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2019-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G. O'BRIEN & SONS (NATIONWIDE DEMOLITION CONTRACTORS) LIMITED

Intangible Assets
Patents
We have not found any records of G. O'BRIEN & SONS (NATIONWIDE DEMOLITION CONTRACTORS) LIMITED registering or being granted any patents
Domain Names

G. O'BRIEN & SONS (NATIONWIDE DEMOLITION CONTRACTORS) LIMITED owns 1 domain names.

controlledgroup.co.uk  

Trademarks
We have not found any records of G. O'BRIEN & SONS (NATIONWIDE DEMOLITION CONTRACTORS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with G. O'BRIEN & SONS (NATIONWIDE DEMOLITION CONTRACTORS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2015-05-11 GBP £600 Equipment and Materials
Gateshead Council 2014-12-16 GBP £32,802
Gateshead Council 2014-11-25 GBP £1,600 Rep & Maint
Gateshead Council 2014-10-30 GBP £115,973
Gateshead Council 2014-10-03 GBP £167,845
Gateshead Council 2014-08-28 GBP £12,471
Gateshead Council 2014-08-26 GBP £67,612
Gateshead Council 2014-07-21 GBP £47,153

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where G. O'BRIEN & SONS (NATIONWIDE DEMOLITION CONTRACTORS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G. O'BRIEN & SONS (NATIONWIDE DEMOLITION CONTRACTORS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G. O'BRIEN & SONS (NATIONWIDE DEMOLITION CONTRACTORS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.