About

Registered Number: 01215178
Date of Incorporation: 06/06/1975 (48 years and 10 months ago)
Company Status: Active
Registered Address: Crosses Barn Shaw Brow, Whittle-Le-Woods, Chorley, PR6 7HG,

 

Premier Deep Hole Drilling Ltd was founded on 06 June 1975 and has its registered office in Chorley, it's status in the Companies House registry is set to "Active". The company is VAT Registered. Premier Deep Hole Drilling Ltd employs 21-50 people. Premier Deep Hole Drilling Ltd has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Leonard George N/A 20 April 1999 1
GRANT, Stuart 09 January 2004 04 November 2015 1
WHITAKER, Peter Noel 20 April 1999 28 May 1999 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Sarah Jane 09 January 2004 04 November 2015 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 16 July 2019
PARENT_ACC - N/A 16 July 2019
AGREEMENT2 - N/A 16 July 2019
GUARANTEE2 - N/A 16 July 2019
CS01 - N/A 03 June 2019
CH01 - Change of particulars for director 03 June 2019
PSC07 - N/A 07 February 2019
PSC07 - N/A 07 February 2019
PSC02 - N/A 07 February 2019
MR01 - N/A 06 February 2019
AA - Annual Accounts 19 July 2018
PARENT_ACC - N/A 19 July 2018
AGREEMENT2 - N/A 19 July 2018
GUARANTEE2 - N/A 19 July 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 06 November 2017
PARENT_ACC - N/A 06 November 2017
AGREEMENT2 - N/A 06 November 2017
GUARANTEE2 - N/A 06 November 2017
GUARANTEE2 - N/A 20 October 2017
AD01 - Change of registered office address 27 July 2017
CS01 - N/A 05 June 2017
MR04 - N/A 27 January 2017
MR01 - N/A 03 November 2016
AA - Annual Accounts 24 October 2016
AA01 - Change of accounting reference date 29 September 2016
AR01 - Annual Return 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
MR01 - N/A 23 November 2015
MR01 - N/A 23 November 2015
RESOLUTIONS - N/A 19 November 2015
TM01 - Termination of appointment of director 19 November 2015
TM02 - Termination of appointment of secretary 19 November 2015
MR01 - N/A 17 November 2015
AP01 - Appointment of director 11 November 2015
AP01 - Appointment of director 11 November 2015
AP01 - Appointment of director 11 November 2015
AD01 - Change of registered office address 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
TM02 - Termination of appointment of secretary 11 November 2015
MR04 - N/A 11 November 2015
MR01 - N/A 07 November 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 17 June 2015
AAMD - Amended Accounts 13 October 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 21 July 2011
MG01 - Particulars of a mortgage or charge 27 November 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 21 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 October 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 17 July 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 13 June 2007
AA - Annual Accounts 15 May 2007
287 - Change in situation or address of Registered Office 02 May 2007
395 - Particulars of a mortgage or charge 25 October 2006
AA - Annual Accounts 30 August 2006
363s - Annual Return 29 August 2006
RESOLUTIONS - N/A 22 June 2006
RESOLUTIONS - N/A 14 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 June 2006
395 - Particulars of a mortgage or charge 08 June 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 30 June 2005
287 - Change in situation or address of Registered Office 22 July 2004
225 - Change of Accounting Reference Date 15 July 2004
363s - Annual Return 17 June 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
AUD - Auditor's letter of resignation 30 January 2004
395 - Particulars of a mortgage or charge 28 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2004
RESOLUTIONS - N/A 22 January 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 January 2004
AUD - Auditor's letter of resignation 22 January 2004
287 - Change in situation or address of Registered Office 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
AA - Annual Accounts 06 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2003
363a - Annual Return 07 July 2003
AA - Annual Accounts 04 July 2003
288c - Notice of change of directors or secretaries or in their particulars 30 June 2003
AA - Annual Accounts 11 May 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
395 - Particulars of a mortgage or charge 03 April 2003
395 - Particulars of a mortgage or charge 02 April 2003
395 - Particulars of a mortgage or charge 26 March 2003
287 - Change in situation or address of Registered Office 04 November 2002
363a - Annual Return 28 June 2002
288c - Notice of change of directors or secretaries or in their particulars 27 June 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
395 - Particulars of a mortgage or charge 10 April 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
363a - Annual Return 15 June 2001
287 - Change in situation or address of Registered Office 26 April 2001
AA - Annual Accounts 17 April 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
363a - Annual Return 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
RESOLUTIONS - N/A 16 April 2000
RESOLUTIONS - N/A 16 April 2000
RESOLUTIONS - N/A 16 April 2000
RESOLUTIONS - N/A 16 April 2000
287 - Change in situation or address of Registered Office 10 April 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
363a - Annual Return 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
AA - Annual Accounts 24 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2000
288a - Notice of appointment of directors or secretaries 22 November 1999
395 - Particulars of a mortgage or charge 20 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
RESOLUTIONS - N/A 14 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
395 - Particulars of a mortgage or charge 11 June 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 June 1999
287 - Change in situation or address of Registered Office 01 June 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1999
RESOLUTIONS - N/A 26 April 1999
RESOLUTIONS - N/A 26 April 1999
RESOLUTIONS - N/A 26 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1999
123 - Notice of increase in nominal capital 26 April 1999
363s - Annual Return 02 February 1999
AA - Annual Accounts 27 January 1999
AA - Annual Accounts 19 January 1998
363s - Annual Return 19 January 1998
363s - Annual Return 09 January 1997
AA - Annual Accounts 31 October 1996
AA - Annual Accounts 13 May 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 16 January 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 14 February 1994
363s - Annual Return 16 January 1994
363s - Annual Return 15 February 1993
AA - Annual Accounts 14 January 1993
CERTNM - Change of name certificate 21 October 1992
AA - Annual Accounts 06 August 1992
363a - Annual Return 16 February 1992
287 - Change in situation or address of Registered Office 16 February 1992
363a - Annual Return 16 February 1992
AA - Annual Accounts 16 February 1992
363a - Annual Return 16 February 1992
AA - Annual Accounts 16 February 1992
363a - Annual Return 16 February 1992
288 - N/A 27 February 1990
RESOLUTIONS - N/A 28 November 1988
RESOLUTIONS - N/A 28 November 1988
RESOLUTIONS - N/A 28 November 1988
AUD - Auditor's letter of resignation 16 November 1988
287 - Change in situation or address of Registered Office 16 November 1988
288 - N/A 16 November 1988
395 - Particulars of a mortgage or charge 02 November 1988
287 - Change in situation or address of Registered Office 13 May 1988
AA - Annual Accounts 07 February 1988
363 - Annual Return 07 February 1988
287 - Change in situation or address of Registered Office 12 October 1987
AA - Annual Accounts 04 August 1987
288 - N/A 12 February 1987
AA - Annual Accounts 21 January 1987
AA - Annual Accounts 21 January 1987
363 - Annual Return 21 January 1987
363 - Annual Return 21 January 1987
NEWINC - New incorporation documents 06 June 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2019 Outstanding

N/A

A registered charge 02 November 2016 Outstanding

N/A

A registered charge 05 November 2015 Outstanding

N/A

A registered charge 04 November 2015 Outstanding

N/A

A registered charge 04 November 2015 Outstanding

N/A

A registered charge 04 November 2015 Outstanding

N/A

All assets debenture 17 November 2010 Fully Satisfied

N/A

Fixed and floating charge 19 October 2006 Fully Satisfied

N/A

Debenture 06 June 2006 Fully Satisfied

N/A

Debenture 09 January 2004 Fully Satisfied

N/A

All assets debenture 19 March 2003 Fully Satisfied

N/A

All assets debenture 19 March 2003 Fully Satisfied

N/A

Legal charge 19 March 2003 Fully Satisfied

N/A

A charge, supplemental to a security agreement dated 9TH september 1999 22 March 2002 Fully Satisfied

N/A

Security agreement 09 September 1999 Fully Satisfied

N/A

Debenture 03 June 1999 Fully Satisfied

N/A

Single debenture 01 November 1988 Fully Satisfied

N/A

Fixed and floating charge 31 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.