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.
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 |
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 |
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 |