BRITISH DRILLING AND FREEZING COMPANY LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG4 2BB

Company number 02409264
Status Active
Incorporation Date 31 July 1989
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 thirty-nine events have happened. The last three records are Auditor's resignation; Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of BRITISH DRILLING AND FREEZING COMPANY LIMITED are www.britishdrillingandfreezingcompany.co.uk, and www.british-drilling-and-freezing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. British Drilling and Freezing Company Limited is a Private Limited Company. The company registration number is 02409264. British Drilling and Freezing Company Limited has been working since 31 July 1989. The present status of the company is Active. The registered address of British Drilling and Freezing Company Limited is Colwick Industrial Estate Colwick Nottingham Ng4 2bb. . MILLER, David is a Secretary of the company. MEW, Howard William is a Director of the company. SAUNBY, Graham is a Director of the company. WHEELHOUSE, Peter James is a Director of the company. Secretary SCOTT, Nigel Anthony has been resigned. Director BAREFORD, Graeme has been resigned. Director HARVEY, Stephen John has been resigned. Director MURPHY, Paul Stephen has been resigned. Director SANDERSON, Geoffrey has been resigned. Director SCOTT, Nigel Anthony has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
MILLER, David
Appointed Date: 08 February 1999

Director
MEW, Howard William

67 years old

Director
SAUNBY, Graham
Appointed Date: 02 October 2008
64 years old

Director

Resigned Directors

Secretary
SCOTT, Nigel Anthony
Resigned: 08 February 1999

Director
BAREFORD, Graeme
Resigned: 31 August 2015
Appointed Date: 02 October 2008
74 years old

Director
HARVEY, Stephen John
Resigned: 08 February 1999
74 years old

Director
MURPHY, Paul Stephen
Resigned: 08 February 1999
74 years old

Director
SANDERSON, Geoffrey
Resigned: 31 August 2007
81 years old

Director
SCOTT, Nigel Anthony
Resigned: 08 February 1999
74 years old

Persons With Significant Control

Mr Peter James Wheelhouse
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRITISH DRILLING AND FREEZING COMPANY LIMITED Events

21 Dec 2016
Auditor's resignation
05 Sep 2016
Group of companies' accounts made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 31 July 2016 with updates
07 Sep 2015
Termination of appointment of Graeme Bareford as a director on 31 August 2015
31 Jul 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 48,000

...
... and 129 more events
20 Oct 1989
Director resigned;new director appointed

20 Oct 1989
Registered office changed on 20/10/89 from: 1 gresham street london EC2V 7BU

20 Oct 1989
Accounting reference date notified as 31/12

22 Aug 1989
Company name changed diplema 195 LIMITED\certificate issued on 23/08/89
31 Jul 1989
Incorporation

BRITISH DRILLING AND FREEZING COMPANY LIMITED Charges

2 April 1992
Legal charge
Delivered: 7 April 1992
Status: Satisfied on 30 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the south side of roadway no.3 Colwick…
2 April 1992
Legal charge
Delivered: 7 April 1992
Status: Satisfied on 30 January 2003
Persons entitled: Capital Leasing Limited
Description: F/H land on the south side of roadway no.3 Colwick…
13 March 1990
Second fixed mortgage
Delivered: 28 March 1990
Status: Satisfied on 30 January 2003
Persons entitled: Capital Leasing Limited
Description: Rig 91 rig 6I rig 41.
13 March 1990
First fixed mortgage
Delivered: 28 March 1990
Status: Satisfied on 30 January 2003
Persons entitled: Governor and Company of the Bank of Scotland
Description: Rig 91 rig 6I rig 41.
1 November 1989
Debenture
Delivered: 28 March 1990
Status: Satisfied on 30 January 2003
Persons entitled: Capital Leasing Limited
Description: Fixed and floating charges over the undertaking and all…
1 November 1989
Debenture
Delivered: 28 March 1990
Status: Satisfied on 30 January 2003
Persons entitled: Capital Leasing Limited
Description: Fixed and floating charges over the undertaking and all…
1 November 1989
Debenture
Delivered: 28 March 1990
Status: Satisfied on 30 January 2003
Persons entitled: Capital Leasing Limited
Description: Fixed and floating charges over the undertaking and all…
1 November 1989
Debenture
Delivered: 28 March 1990
Status: Satisfied on 30 January 2003
Persons entitled: Capital Leasing Limited
Description: Fixed and floating charges over the undertaking and all…
1 November 1989
Legal charge
Delivered: 9 February 1990
Status: Satisfied on 30 January 2003
Persons entitled: Capital Leasing Limited
Description: F/H and l/h land and buildings at or near private roads no…
1 November 1989
Legal charge
Delivered: 9 February 1990
Status: Satisfied on 30 January 2003
Persons entitled: Govenor and Company of the Bank of Scotland
Description: F/H and l/h land and buildings at or near private roads no…
1 November 1989
Debenture
Delivered: 9 February 1990
Status: Satisfied on 30 January 2003
Persons entitled: Govenor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 November 1989
Debenture
Delivered: 9 February 1990
Status: Satisfied on 30 January 2003
Persons entitled: Govenor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 November 1989
Debenture
Delivered: 9 February 1990
Status: Satisfied on 30 January 2003
Persons entitled: Govenor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 November 1989
Debenture
Delivered: 9 February 1990
Status: Satisfied on 30 January 2003
Persons entitled: Govenor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 November 1989
Debenture
Delivered: 9 November 1989
Status: Satisfied on 30 January 2003
Persons entitled: Capital Leasing Limited
Description: Fixed and floating charges over the undertaking and all…
1 November 1989
Debenture
Delivered: 9 November 1989
Status: Satisfied on 30 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…