Company number 04245895
Status Active
Incorporation Date 4 July 2001
Company Type Private Limited Company
Address UNIT 15 NAVIGATION COURT, CALDER BUSINESS PARK, WAKEFIELD, WF2 7BJ
Home Country United Kingdom
Nature of Business 43130 - Test drilling and boring
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Total exemption full accounts made up to 28 February 2016; Registration of charge 042458950003, created on 7 September 2016; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of STOCKTON DRILLING LIMITED are www.stocktondrilling.co.uk, and www.stockton-drilling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Stockton Drilling Limited is a Private Limited Company.
The company registration number is 04245895. Stockton Drilling Limited has been working since 04 July 2001.
The present status of the company is Active. The registered address of Stockton Drilling Limited is Unit 15 Navigation Court Calder Business Park Wakefield Wf2 7bj. . O'CONNELL, Gearoid is a Secretary of the company. O'CONNELL, Fiona Jane is a Director of the company. O'CONNELL, Gearoid is a Director of the company. Secretary STOCKTON, Ann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Test drilling and boring".
Current Directors
Resigned Directors
Secretary
STOCKTON, Ann
Resigned: 13 July 2004
Appointed Date: 04 July 2001
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 July 2001
Appointed Date: 04 July 2001
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 July 2001
Appointed Date: 04 July 2001
Persons With Significant Control
Derrynane Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
STOCKTON DRILLING LIMITED Events
27 Sep 2016
Total exemption full accounts made up to 28 February 2016
07 Sep 2016
Registration of charge 042458950003, created on 7 September 2016
20 Jul 2016
Confirmation statement made on 4 July 2016 with updates
03 Nov 2015
Total exemption small company accounts made up to 28 February 2015
24 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
...
... and 58 more events
31 Jul 2001
Secretary resigned
31 Jul 2001
Director resigned
31 Jul 2001
New secretary appointed
31 Jul 2001
New director appointed
04 Jul 2001
Incorporation
7 September 2016
Charge code 0424 5895 0003
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Debenture…
27 March 2008
Legal mortgage
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 15 navigation court calder business park wakefield…
28 July 2005
Debenture
Delivered: 2 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…