ABOUT PREMIER DEEP HOLE DRILLING LIMITED
About Premier Deep Hole Drilling
We are the key supplier to many major OEM, Aerospace, Oil and Gas and Industrial equipment companies.
Our aim has always been to provide outstanding service through strategic partnerships with our customers.
Our development from a specialist drilling company through component supply and complex machining to complete component supplier has been a pro-active response to our customers’ demand for a simplified cost-effective supply chain.
As a private company, we invest in our people, our customer relationships and our infrastructure to build long term mutual benefit.
Premier Deep Hole Drilling Limited.
A leading enginering solutions provider
KEY FINANCES
Year
2014
Assets
£2104.47k
▲ £173.02k (8.96 %)
Cash
£50.26k
▲ £18.91k (60.32 %)
Liabilities
£774.02k
▼ £-315k (-28.93 %)
Net Worth
£1330.45k
▲ £488.03k (57.93 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Chorley
- Company name
- PREMIER DEEP HOLE DRILLING LIMITED
- Company number
- 01215178
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Jun 1975
Age - 50 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.premier-drilling.co.uk
- Phones
-
01727 825 031
- Registered Address
- CROSSES BARN SHAW BROW,
WHITTLE-LE-WOODS,
CHORLEY,
ENGLAND,
PR6 7HG
ECONOMIC ACTIVITIES
- 24100
- Manufacture of basic iron and steel and of ferro-alloys
LAST EVENTS
- 27 Jan 2017
- Satisfaction of charge 12 in full
- 03 Nov 2016
- Registration of charge 012151780017, created on 2 November 2016
- 24 Oct 2016
- Full accounts made up to 31 December 2015
CHARGES
-
2 November 2016
- Status
- Outstanding
- Delivered
- 3 November 2016
-
Persons entitled
- Hsbc Bank PLC
- Description
- A legal assignment of contract monies…
-
5 November 2015
- Status
- Outstanding
- Delivered
- 17 November 2015
-
Persons entitled
- Hsbc Bank PLC
- Description
- A fixed and floating charge over all assets…
-
4 November 2015
- Status
- Outstanding
- Delivered
- 23 November 2015
-
Persons entitled
- Hsbc Invoice Finance (UK) LTD
- Description
- Contains fixed charge…
-
4 November 2015
- Status
- Outstanding
- Delivered
- 23 November 2015
-
Persons entitled
- Hsbc Invoice Finance (UK) LTD
- Description
- Contains floating charge…
-
4 November 2015
- Status
- Outstanding
- Delivered
- 7 November 2015
-
Persons entitled
- Stuart Grant
- Description
- Contains fixed charge…
-
17 November 2010
- Status
- Satisfied
on 27 January 2017
- Delivered
- 27 November 2010
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
19 October 2006
- Status
- Satisfied
on 29 October 2009
- Delivered
- 25 October 2006
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
6 June 2006
- Status
- Satisfied
on 11 November 2015
- Delivered
- 8 June 2006
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
9 January 2004
- Status
- Satisfied
on 29 October 2009
- Delivered
- 28 January 2004
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- All assets of the company.
-
19 March 2003
- Status
- Satisfied
on 27 January 2004
- Delivered
- 3 April 2003
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
19 March 2003
- Status
- Satisfied
on 27 January 2004
- Delivered
- 2 April 2003
-
Persons entitled
- Abn Amro Capital Limited,as Security Trustee Under an Investor Trust Deed
- Description
- Fixed and floating charges over the undertaking and all…
-
19 March 2003
- Status
- Satisfied
on 27 January 2004
- Delivered
- 26 March 2003
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- By way of legal mortgage the f/h land k/a wellington road…
-
22 March 2002
- Status
- Satisfied
on 12 July 2003
- Delivered
- 10 April 2002
-
Persons entitled
- Barclays Bank PLC in Its Capacity as Agent and Trustee for Itself and Eachof the Finance Parties (The Agent)
- Description
- By way of first fixed charge all moneys standing to the…
-
9 September 1999
- Status
- Satisfied
on 12 July 2003
- Delivered
- 20 September 1999
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
3 June 1999
- Status
- Satisfied
on 10 January 2000
- Delivered
- 11 June 1999
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Land at wellington road london colney st albans t/n…
-
1 November 1988
- Status
- Satisfied
on 28 April 1999
- Delivered
- 2 November 1988
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
31 August 1984
- Status
- Satisfied
on 4 August 1999
- Delivered
- 4 September 1984
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed charge on book & other debts. Floating charge over…
See Also
Last update 2018
PREMIER DEEP HOLE DRILLING LIMITED DIRECTORS
David James Brindle
Acting
- Appointed
- 04 November 2015
- Occupation
- Operations Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Rear Crosses Barn, Shaw Brow, Whittle Le Woods, Chorley, Lancashire, England, PR6 7HG
- Country Of Residence
- England
- Name
- BRINDLE, David James
Darren James Turner
Acting
- Appointed
- 04 November 2015
- Occupation
- Sales Director
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- Rear Crosses Barn, Shaw Brow, Whittle Le Woods, Chorley, Lancashire, England, PR6 7HG
- Country Of Residence
- England
- Name
- TURNER, Darren James
Leonard George Edwards
Resigned
- Resigned
- 20 April 1999
- Role
- Secretary
- Address
- 21 Standing Stones, Great Billing Park, Northampton, NN3 9HA
- Name
- EDWARDS, Leonard George
Sarah Jane Grant
Resigned
- Appointed
- 09 January 2004
- Resigned
- 04 November 2015
- Role
- Secretary
- Nationality
- British
- Address
- 6 Marlborough Road, Southend On Sea, Essex, SS1 2UA
- Name
- GRANT, Sarah Jane
L GARDNER & SONS LIMITED
Resigned
- Appointed
- 16 February 2000
- Resigned
- 19 March 2003
- Role
- Secretary
- Address
- Grays Court, 1 Nursery Road Edgbaston, Birmingham, B15 3JX
- Name
- L GARDNER & SONS LIMITED
Stuart James Mollekin
Resigned
- Appointed
- 20 April 1999
- Resigned
- 16 February 2000
- Role
- Secretary
- Address
- 47 Amberhill Way, Worsley, Manchester, M28 1YJ
- Name
- MOLLEKIN, Stuart James
A G SECRETARIAL LIMITED
Resigned
- Appointed
- 13 March 2003
- Resigned
- 09 January 2004
- Role
- Secretary
- Address
- 100 Barbirolli Square, Manchester, M2 3AB
- Name
- A G SECRETARIAL LIMITED
David Blair
Resigned
- Appointed
- 20 July 2000
- Resigned
- 05 October 2001
- Occupation
- Company Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Burlington Manor, Jubilee Road, Finchampstead, Berkshire, RG40 3SD
- Country Of Residence
- United Kingdom
- Name
- BLAIR, David
Leonard George Edwards
Resigned
- Resigned
- 20 April 1999
- Occupation
- Engineer
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 21 Standing Stones, Great Billing Park, Northampton, NN3 9HA
- Name
- EDWARDS, Leonard George
Andrew Patrick Fox
Resigned
- Appointed
- 20 April 1999
- Resigned
- 13 November 2000
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 4 Silcotes Court, Wakefield, West Yorkshire, WF2 0UJ
- Name
- FOX, Andrew Patrick
Stuart Grant
Resigned
- Appointed
- 09 January 2004
- Resigned
- 04 November 2015
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 6 Marlborough Road, Southend On Sea, Essex, SS1 2UA
- Country Of Residence
- United Kingdom
- Name
- GRANT, Stuart
Stephen John Bolckow Hollis
Resigned
- Appointed
- 15 March 2002
- Resigned
- 09 January 2004
- Occupation
- Company Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 14 Ryelands Grove, Bradford, West Yorkshire, BD9 6HJ
- Name
- HOLLIS, Stephen John Bolckow
Gareth John Stanley Lewis
Resigned
- Appointed
- 20 April 1999
- Resigned
- 16 February 2000
- Occupation
- Company Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 125 Lane Head Road, Oldham, Lancashire, OL4 5RT
- Name
- LEWIS, Gareth John Stanley
Mark Dixon Lowther
Resigned
- Resigned
- 06 February 2001
- Occupation
- Engineer
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Rye Hill Farm Icknield Way, Drayton Holloway, Tring, Hertfordshire, HP23 4LB
- Country Of Residence
- United Kingdom
- Name
- LOWTHER, Mark Dixon
Stuart James Mollekin
Resigned
- Appointed
- 20 April 1999
- Resigned
- 05 February 2001
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 47 Amberhill Way, Worsley, Manchester, M28 1YJ
- Country Of Residence
- England
- Name
- MOLLEKIN, Stuart James
Roger Newton
Resigned
- Appointed
- 19 July 1999
- Resigned
- 16 February 2000
- Occupation
- Company Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Farthings Otby Lane, Walesby, Market Rasen, Lincolnshire, LN8 3UT
- Name
- NEWTON, Roger
Mark Seekings
Resigned
- Appointed
- 04 November 2015
- Resigned
- 01 April 2016
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Rear Crosses Barn, Shaw Brow, Whittle Le Woods, Chorley, Lancashire, England, PR6 7HG
- Country Of Residence
- United Kingdom
- Name
- SEEKINGS, Mark
Nicholas Ronald Stanley
Resigned
- Appointed
- 05 October 2001
- Resigned
- 15 March 2002
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 5 Birkdale Drive, Kirkby In Ashfield, Nottinghamshire, NG17 8PP
- Name
- STANLEY, Nicholas Ronald
Roderick Brett Welch
Resigned
- Appointed
- 18 October 1999
- Resigned
- 19 February 2002
- Occupation
- Company Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 10 Newent Road, Northfield, West Midlands, B31 2ED
- Country Of Residence
- England
- Name
- WELCH, Roderick Brett
Peter Noel Whitaker
Resigned
- Appointed
- 20 April 1999
- Resigned
- 28 May 1999
- Occupation
- Company Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 11 Hargreaves Road, Timperley, Altrincham, Cheshire, WA15 7BB
- Name
- WHITAKER, Peter Noel
Ian Michael Whybrow
Resigned
- Appointed
- 19 February 2002
- Resigned
- 09 January 2004
- Occupation
- Finance Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Badgers, Cadmore End, High Wycombe, Buckinghamshire, HP14 3PL
- Name
- WHYBROW, Ian Michael
REVIEWS
Check The Company
Very good according to the company’s financial health.