Company NameDynamic Sampling UK Limited
Company StatusActive
Company Number04143018
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 months ago)
Previous NameStanojevic Drilling Limited

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameMr Petar Michael Stanojevic
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleSite Investigator Driller
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
Cheshire
WA6 0AR
Director NameDr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(15 years, 3 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
Cheshire
WA6 0AR
Director NameMr Peter John Witherington
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(15 years, 3 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
Cheshire
WA6 0AR
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(15 years, 3 months after company formation)
Appointment Duration8 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
Cheshire
WA6 0AR
Director NameMs Claire Ashley Knighton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(15 years, 3 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
Cheshire
WA6 0AR
Director NameMs Claire Ashley Elms
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(15 years, 3 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
Cheshire
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed13 August 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
Cheshire
WA6 0AR
Secretary NameDebbie Jane Stanojevic
NationalityBritish
StatusResigned
Appointed27 February 2001(1 month, 1 week after company formation)
Appointment Duration15 years, 2 months (resigned 27 April 2016)
RoleHousewife Secretary
Correspondence AddressMillrace Ecclesbourne Reach
Duffield
Derby
Derbyshire
DE56 4HH
Secretary NameMr Steven Mills
StatusResigned
Appointed27 April 2016(15 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 August 2019)
RoleCompany Director
Correspondence Address2 Paragon Terrace
Cheltenham
Gloucestershire
GL53 7LA
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitedynamicsampling.co.uk
Email address[email protected]
Telephone07 509602241
Telephone regionMobile

Location

Registered AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 90 other UK companies use this postal address

Shareholders

25k at £1Debbie Stanojevic
50.00%
Ordinary
25k at £1Peter Michael Stanojevic
50.00%
Ordinary

Financials

Year2014
Net Worth£3,765,335
Cash£1,495,518
Current Liabilities£666,821

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

6 August 2021Delivered on: 13 August 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
18 August 2020Delivered on: 26 August 2020
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
18 October 2019Delivered on: 24 October 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
25 October 2018Delivered on: 7 November 2018
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
25 May 2018Delivered on: 1 June 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Particulars: Amongst others, the leasehold property known as or. Being unit 709 plot 7B centre 500 wolstanton. Newcastle under lyme. Please refer to the charge. Instrument for further details.
Outstanding
25 August 2017Delivered on: 31 August 2017
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Leasehold land: (1) unit 709 plot 7B centre 500 wolstanton newcastle under lyme and (2) units 6, 7 and 8 victory court, victory road, derby.. Intellectual property: domain name: www.dynamicsampling.co.UK.
Outstanding
27 April 2016Delivered on: 10 May 2016
Persons entitled: U.S. Bank Trustees Limited (As Security Agent)

Classification: A registered charge
Particulars: Leasehold: units 6, 7 and 8 victory court, victory road, derby.. For more details of the company’s charged freehold, leasehold, licence or other interest in property and any rights in intellectual property required for operation of its business, please refer to the instrument.
Outstanding
27 April 2016Delivered on: 10 May 2016
Persons entitled: U.S. Bank Trustees Limited (As Security Agent)

Classification: A registered charge
Particulars: Leasehold: units 6, 7 and 8 victory court, victory road, derby.. For more details of the company’s charged freehold, leasehold, licence or other interest in property and any rights in intellectual property required for operation of its business, please refer to the instrument.
Outstanding

Filing History

15 March 2023Audit exemption subsidiary accounts made up to 3 April 2022 (17 pages)
15 March 2023Consolidated accounts of parent company for subsidiary company period ending 03/04/22 (79 pages)
15 March 2023Audit exemption statement of guarantee by parent company for period ending 03/04/22 (2 pages)
15 March 2023Notice of agreement to exemption from audit of accounts for period ending 03/04/22 (1 page)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
24 March 2022Satisfaction of charge 041430180006 in full (1 page)
24 March 2022Satisfaction of charge 041430180007 in full (1 page)
24 March 2022Satisfaction of charge 041430180005 in full (1 page)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
29 October 2021Accounts for a small company made up to 4 April 2021 (21 pages)
13 August 2021Registration of charge 041430180008, created on 6 August 2021 (142 pages)
16 April 2021Accounts for a small company made up to 5 April 2020 (20 pages)
19 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
19 January 2021Director's details changed for Ms Claire Knighton on 1 January 2019 (2 pages)
26 August 2020Registration of charge 041430180007, created on 18 August 2020 (156 pages)
25 February 2020Director's details changed for Mr Peter John Witherington on 25 February 2020 (2 pages)
21 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
13 December 2019Accounts for a small company made up to 31 March 2019 (21 pages)
24 October 2019Registration of charge 041430180006, created on 18 October 2019 (144 pages)
14 August 2019Director's details changed for Ms Claire Knighton on 13 August 2019 (2 pages)
14 August 2019Director's details changed for Mr Petar Michael Stanojevic on 1 June 2017 (2 pages)
14 August 2019Director's details changed for Mr Petar Michael Stanojevic on 14 August 2019 (2 pages)
13 August 2019Termination of appointment of Steven Mills as a secretary on 13 August 2019 (1 page)
13 August 2019Appointment of Sally Evans as a secretary on 13 August 2019 (2 pages)
1 August 2019Change of details for Rsk Environment Ltd as a person with significant control on 14 August 2017 (2 pages)
4 February 2019Satisfaction of charge 041430180001 in full (4 pages)
4 February 2019Satisfaction of charge 041430180002 in full (4 pages)
4 February 2019Satisfaction of charge 041430180004 in full (4 pages)
4 February 2019Satisfaction of charge 041430180003 in full (4 pages)
31 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 1 April 2018 (12 pages)
7 November 2018Registration of charge 041430180005, created on 25 October 2018 (102 pages)
1 June 2018Registration of charge 041430180004, created on 25 May 2018 (64 pages)
30 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 2 April 2017 (10 pages)
31 August 2017Registration of charge 041430180003, created on 25 August 2017 (54 pages)
31 August 2017Registration of charge 041430180003, created on 25 August 2017 (54 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 May 2016Registered office address changed from Unit 8 Victory Park Way Victory Road Derby Derbyshire DE24 8ZF to Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0AR on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Unit 8 Victory Park Way Victory Road Derby Derbyshire DE24 8ZF to Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0AR on 11 May 2016 (1 page)
10 May 2016Appointment of Mr Peter John Witherington as a director on 27 April 2016 (2 pages)
10 May 2016Appointment of Ms Claire Knighton as a director on 27 April 2016 (2 pages)
10 May 2016Appointment of Mr Alasdair Alan Ryder as a director on 27 April 2016 (2 pages)
10 May 2016Registration of charge 041430180001, created on 27 April 2016 (79 pages)
10 May 2016Registration of charge 041430180002, created on 27 April 2016 (58 pages)
10 May 2016Appointment of Mr Alasdair Alan Ryder as a director on 27 April 2016 (2 pages)
10 May 2016Registration of charge 041430180001, created on 27 April 2016 (79 pages)
10 May 2016Registration of charge 041430180002, created on 27 April 2016 (58 pages)
10 May 2016Termination of appointment of Debbie Jane Stanojevic as a secretary on 27 April 2016 (1 page)
10 May 2016Appointment of Mr Peter John Witherington as a director on 27 April 2016 (2 pages)
10 May 2016Resolutions
  • RES13 ‐ Approval of various agreements 27/04/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
10 May 2016Appointment of Ms Abigail Draper as a director on 27 April 2016 (2 pages)
10 May 2016Termination of appointment of Debbie Jane Stanojevic as a secretary on 27 April 2016 (1 page)
10 May 2016Resolutions
  • RES13 ‐ Approval of various agreements 27/04/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
10 May 2016Appointment of Mr Steven Mills as a secretary on 27 April 2016 (2 pages)
10 May 2016Appointment of Ms Claire Knighton as a director on 27 April 2016 (2 pages)
10 May 2016Appointment of Ms Abigail Draper as a director on 27 April 2016 (2 pages)
10 May 2016Appointment of Mr Steven Mills as a secretary on 27 April 2016 (2 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 50,000
(4 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 50,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 50,000
(4 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 50,000
(4 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 50,000
(4 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 50,000
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
23 August 2012Registered office address changed from Unit 2 New Zealand Court Kingsway Industrial Park Derby Derbyshire DE22 3FP England on 23 August 2012 (1 page)
23 August 2012Registered office address changed from Unit 2 New Zealand Court Kingsway Industrial Park Derby Derbyshire DE22 3FP England on 23 August 2012 (1 page)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
5 January 2012Secretary's details changed for Debbie Jane Stanojevic on 5 January 2012 (2 pages)
5 January 2012Secretary's details changed for Debbie Jane Stanojevic on 5 January 2012 (2 pages)
5 January 2012Secretary's details changed for Debbie Jane Stanojevic on 5 January 2012 (2 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 September 2011Registered office address changed from Quyndykes, 516 Burton Road Littleover Derby Derbyshire DE23 6FN on 7 September 2011 (1 page)
7 September 2011Director's details changed for Petar Michael Stanojevic on 6 September 2011 (2 pages)
7 September 2011Registered office address changed from Quyndykes, 516 Burton Road Littleover Derby Derbyshire DE23 6FN on 7 September 2011 (1 page)
7 September 2011Director's details changed for Petar Michael Stanojevic on 6 September 2011 (2 pages)
7 September 2011Registered office address changed from Quyndykes, 516 Burton Road Littleover Derby Derbyshire DE23 6FN on 7 September 2011 (1 page)
7 September 2011Director's details changed for Petar Michael Stanojevic on 6 September 2011 (2 pages)
24 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 February 2009Return made up to 17/01/09; full list of members (3 pages)
10 February 2009Return made up to 17/01/09; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 February 2008Return made up to 17/01/08; full list of members (2 pages)
8 February 2008Return made up to 17/01/08; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 May 2007Company name changed stanojevic drilling LIMITED\certificate issued on 22/05/07 (2 pages)
22 May 2007Company name changed stanojevic drilling LIMITED\certificate issued on 22/05/07 (2 pages)
8 February 2007Return made up to 17/01/07; full list of members (2 pages)
8 February 2007Return made up to 17/01/07; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 January 2006Return made up to 17/01/06; full list of members (2 pages)
18 January 2006Return made up to 17/01/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 April 2005Return made up to 17/01/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
(3 pages)
20 April 2005Return made up to 17/01/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
(3 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 February 2004Return made up to 17/01/04; full list of members (6 pages)
18 February 2004Return made up to 17/01/04; full list of members (6 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 March 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 August 2002Registered office changed on 01/08/02 from: 3 arlington road littleover derby DE23 6NY (1 page)
1 August 2002Registered office changed on 01/08/02 from: 3 arlington road littleover derby DE23 6NY (1 page)
20 March 2002Return made up to 17/01/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
(6 pages)
20 March 2002Return made up to 17/01/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
(6 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Secretary resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001Ad 27/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2001Ad 27/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
17 January 2001Incorporation (14 pages)
17 January 2001Incorporation (14 pages)