D-DRILL (MASTER DRILLERS) LIMITED
SHILTON

Hellopages » Warwickshire » Rugby » CV7 9QL
Company number 01331575
Status Active
Incorporation Date 27 September 1977
Company Type Private Limited Company
Address - SHILTON INDUSTRIAL ESTATE, BULKINGTON ROAD, SHILTON, NEAR COVENTRY, CV7 9QL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Satisfaction of charge 3 in full; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of D-DRILL (MASTER DRILLERS) LIMITED are www.ddrillmasterdrillers.co.uk, and www.d-drill-master-drillers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. D Drill Master Drillers Limited is a Private Limited Company. The company registration number is 01331575. D Drill Master Drillers Limited has been working since 27 September 1977. The present status of the company is Active. The registered address of D Drill Master Drillers Limited is Shilton Industrial Estate Bulkington Road Shilton Near Coventry Cv7 9ql. . WHITE, Julie Ann is a Director of the company. Secretary ROGERS, Alan has been resigned. Secretary WHITE, Colin Frederick has been resigned. Secretary WHITE, David Colin has been resigned. Secretary WHITE, Joyce Marie has been resigned. Director ADAMS, James Arthur Harrison has been resigned. Director SHIELD, Peter has been resigned. Director WHITE, Colin Frederick has been resigned. Director WHITE, Joyce Marie has been resigned. Director WHITE, Peter Joseph has been resigned. Director WHITE, Peter Joseph has been resigned. Director WRIGHTING, Terence Edwin has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
WHITE, Julie Ann
Appointed Date: 08 February 1993
58 years old

Resigned Directors

Secretary
ROGERS, Alan
Resigned: 15 September 2014
Appointed Date: 16 April 2009

Secretary
WHITE, Colin Frederick
Resigned: 14 January 2003

Secretary
WHITE, David Colin
Resigned: 16 April 2009
Appointed Date: 04 April 2008

Secretary
WHITE, Joyce Marie
Resigned: 04 April 2008
Appointed Date: 14 January 2003

Director
ADAMS, James Arthur Harrison
Resigned: 04 April 2008
Appointed Date: 01 October 1992
78 years old

Director
SHIELD, Peter
Resigned: 04 December 2006
Appointed Date: 01 October 1992
81 years old

Director
WHITE, Colin Frederick
Resigned: 31 January 1993
93 years old

Director
WHITE, Joyce Marie
Resigned: 04 April 2008
Appointed Date: 08 February 1993
84 years old

Director
WHITE, Peter Joseph
Resigned: 01 September 2001
Appointed Date: 01 April 2001
84 years old

Director
WHITE, Peter Joseph
Resigned: 08 February 1993
84 years old

Director
WRIGHTING, Terence Edwin
Resigned: 21 March 2007
Appointed Date: 01 October 1992
74 years old

Persons With Significant Control

Ms Julie Anne White
Notified on: 3 June 2016
58 years old
Nature of control: Ownership of shares – 75% or more

D-DRILL (MASTER DRILLERS) LIMITED Events

20 Apr 2017
Satisfaction of charge 3 in full
06 Feb 2017
Confirmation statement made on 26 July 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 30 September 2015
02 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 428,427

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 104 more events
07 Nov 1982
Annual return made up to 16/06/81
06 Nov 1982
Annual return made up to 16/06/80
21 Jul 1980
Annual return made up to 05/04/79
31 Jan 1978
Company name changed\certificate issued on 31/01/78
27 Sep 1977
Incorporation

D-DRILL (MASTER DRILLERS) LIMITED Charges

27 April 2015
Charge code 0133 1575 0007
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Black Country Reinvestment Society LTD
Description: All plant, machinery, implements, utensils, chattels…
14 March 2014
Charge code 0133 1575 0006
Delivered: 22 March 2014
Status: Outstanding
Persons entitled: Julie Ann White
Description: Notification of addition to or amendment of charge…
13 August 2013
Charge code 0133 1575 0005
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
10 May 2008
Debenture
Delivered: 24 May 2008
Status: Satisfied on 15 August 2013
Persons entitled: Svenska Handelsbanken Ab
Description: Fixed and floating charge over the undertaking and all…
16 March 1993
Credit agreement
Delivered: 19 March 1993
Status: Satisfied on 20 April 2017
Persons entitled: Close Brothers Limited
Description: All the company's interest in and to all sums payable under…
15 November 1985
Mortgage debenture
Delivered: 26 November 1985
Status: Satisfied on 19 July 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…
14 July 1983
Charge over all book debts
Delivered: 18 July 1983
Status: Satisfied on 19 July 2013
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.