About

Registered Number: 04245895
Date of Incorporation: 04/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Unit 15 Navigation Court, Calder Business Park, Wakefield, WF2 7BJ

 

Established in 2001, Stockton Drilling Ltd are based in Wakefield, it's status at Companies House is "Active". We don't know the number of employees at the company. Stockton Drilling Ltd has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNELL, Fiona Jane 04 July 2001 - 1
O'CONNELL, Gearoid 30 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
STOCKTON, Ann 04 July 2001 13 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 07 July 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 17 July 2018
MR04 - N/A 28 December 2017
AA - Annual Accounts 30 November 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 27 September 2016
MR01 - N/A 07 September 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 11 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2012
CH01 - Change of particulars for director 11 July 2012
CH01 - Change of particulars for director 11 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 July 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 04 July 2011
CH01 - Change of particulars for director 04 July 2011
AD04 - Change of location of company records to the registered office 04 July 2011
AR01 - Annual Return 20 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH03 - Change of particulars for secretary 19 July 2010
AA - Annual Accounts 06 July 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 22 July 2008
287 - Change in situation or address of Registered Office 21 July 2008
395 - Particulars of a mortgage or charge 15 April 2008
287 - Change in situation or address of Registered Office 05 April 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
363a - Annual Return 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
395 - Particulars of a mortgage or charge 02 August 2005
AA - Annual Accounts 23 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
363s - Annual Return 20 July 2004
363s - Annual Return 20 July 2004
288c - Notice of change of directors or secretaries or in their particulars 20 July 2004
AA - Annual Accounts 20 July 2004
225 - Change of Accounting Reference Date 20 July 2004
287 - Change in situation or address of Registered Office 24 June 2004
AA - Annual Accounts 02 June 2004
CERTNM - Change of name certificate 02 March 2004
CERTNM - Change of name certificate 24 February 2004
AA - Annual Accounts 09 May 2003
288c - Notice of change of directors or secretaries or in their particulars 28 October 2002
363s - Annual Return 26 October 2002
287 - Change in situation or address of Registered Office 14 August 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
NEWINC - New incorporation documents 04 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 September 2016 Outstanding

N/A

Legal mortgage 27 March 2008 Outstanding

N/A

Debenture 28 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.