Company number 01056020
Status Active
Incorporation Date 26 May 1972
Company Type Private Limited Company
Address COLWICK INDUSTRIAL ESTATE, COLWICK, NOTTINGHAM, NG4 2BB
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc
Since the company registration one hundred and seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 23 September 2016 with updates; Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
GBP 90,373
. The most likely internet sites of BOLDON DRILLING LIMITED are www.boldondrilling.co.uk, and www.boldon-drilling.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. Boldon Drilling Limited is a Private Limited Company.
The company registration number is 01056020. Boldon Drilling Limited has been working since 26 May 1972.
The present status of the company is Active. The registered address of Boldon Drilling Limited is Colwick Industrial Estate Colwick Nottingham Ng4 2bb. The company`s financial liabilities are £90.37k. It is £0k against last year. And the total assets are £90.37k, which is £0k against last year. MILLER, David is a Secretary of the company. MEW, Howard William is a Director of the company. WHEELHOUSE, Peter James is a Director of the company. Secretary SCOTT, Nigel Anthony has been resigned. Director SANDERSON, Geoffrey has been resigned. Director SCOTT, Nigel Anthony has been resigned. The company operates in "Extraction of crude petroleum".
boldon drilling Key Finiance
LIABILITIES
£90.37k
CASH
n/a
TOTAL ASSETS
£90.37k
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
BOLDON DRILLING LIMITED Events
14 Nov 2016
Accounts for a dormant company made up to 31 December 2015
29 Sep 2016
Confirmation statement made on 23 September 2016 with updates
29 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
01 Jul 2015
Accounts for a dormant company made up to 31 December 2014
07 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 97 more events
03 Nov 1987
Accounts made up to 31 December 1986
24 Oct 1987
Return made up to 06/08/87; full list of members
12 Mar 1987
Full accounts made up to 31 December 1985
12 Mar 1987
Return made up to 31/12/86; full list of members
16 Dec 1986
Particulars of mortgage/charge
1 November 1989
Debenture
Delivered: 17 November 1989
Status: Satisfied
on 3 July 2003
Persons entitled: Governor and Company of the Bank of Scotland
Description: (See 395 m 591C). Fixed and floating charges over the…
1 November 1989
Debenture
Delivered: 9 November 1989
Status: Satisfied
on 3 July 2003
Persons entitled: Capital Leasing Limited
Description: Trade marks & patents (see form m 395 no. M311C for further…
12 May 1988
Mortgage debenture
Delivered: 2 June 1988
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: By way of specific equitable charge or estates or interests…
5 February 1988
Charge
Delivered: 5 February 1988
Status: Satisfied
Persons entitled: Nederlandsche Middenstamd Bank N.V
Description: Fixed and floating charges over the undertaking and all…
26 November 1986
Mortgage debenture
Delivered: 16 December 1986
Status: Satisfied
Persons entitled: London & Continental Bankers Limited
Description: All stocks shares and other securities. Fixed and floating…