Check the

PREMIER DEEP HOLE DRILLING LIMITED

Company
PREMIER DEEP HOLE DRILLING LIMITED (01215178)

PREMIER DEEP HOLE DRILLING

Phone: 01727 825 031
B rating

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

Company name
PREMIER DEEP HOLE DRILLING LIMITED
Company number
01215178
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Jun 1975
Age - 49 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
55
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
51
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
74
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
81
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
67
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
61
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
62
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
68
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
64
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
64
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
79
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
64
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
61
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
67
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
80
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
59
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.