About

Registered Number: 02656277
Date of Incorporation: 22/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 Rotherham Close, Norwood Industrial Estate, Killamarsh, Sheffield, S21 2JU,

 

Having been setup in 1991, Drillwell Ltd have registered office in Sheffield, it's status in the Companies House registry is set to "Active". The companies directors are listed as Elcock, Michael, Elcock, Helen, Calpin, Margaret, Pettinger, Frank in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELCOCK, Michael 22 October 1991 - 1
CALPIN, Margaret 08 June 1992 19 September 1997 1
PETTINGER, Frank 01 February 2002 28 May 2010 1
Secretary Name Appointed Resigned Total Appointments
ELCOCK, Helen 19 September 1997 31 July 2009 1

Filing History

Document Type Date
CS01 - N/A 05 November 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 03 November 2016
AD01 - Change of registered office address 04 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 03 November 2014
MR01 - N/A 23 September 2014
AA - Annual Accounts 27 July 2014
AR01 - Annual Return 27 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 09 November 2012
CH01 - Change of particulars for director 08 August 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AD01 - Change of registered office address 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
AA - Annual Accounts 15 July 2010
DISS40 - Notice of striking-off action discontinued 06 March 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
288b - Notice of resignation of directors or secretaries 12 August 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 26 January 2009
353 - Register of members 24 January 2009
AA - Annual Accounts 01 September 2008
363s - Annual Return 15 November 2007
AAMD - Amended Accounts 21 October 2007
AA - Annual Accounts 07 September 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 28 August 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 23 August 1999
363b - Annual Return 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288c - Notice of change of directors or secretaries or in their particulars 15 December 1998
RESOLUTIONS - N/A 28 July 1998
169 - Return by a company purchasing its own shares 28 July 1998
AA - Annual Accounts 29 June 1998
363s - Annual Return 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
AA - Annual Accounts 27 June 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 04 September 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 04 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 November 1994
AA - Annual Accounts 22 March 1994
363s - Annual Return 01 December 1993
395 - Particulars of a mortgage or charge 12 October 1993
AA - Annual Accounts 13 February 1993
288 - N/A 13 February 1993
363a - Annual Return 13 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1992
287 - Change in situation or address of Registered Office 27 August 1992
288 - N/A 18 June 1992
288 - N/A 18 June 1992
288 - N/A 25 October 1991
NEWINC - New incorporation documents 22 October 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2014 Outstanding

N/A

Mortgage debenture 30 September 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.