Company NameBlair Drilling Limited
DirectorRichard David Taylor
Company StatusActive
Company Number04974989
CategoryPrivate Limited Company
Incorporation Date25 November 2003(20 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Richard David Taylor
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2003(same day as company formation)
RoleWater Engineer
Country of ResidenceEngland
Correspondence Address9 Meadowside
Adlington
Macclesfield
Cheshire
SK10 4PE
Secretary NameMiss Carolyn Jill McQuaker
NationalityBritish
StatusResigned
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThrostles Nest Farm
Lyme Park Pott Shrigley
Macclesfield
Cheshire
SK10 5TU
Secretary NameAndrew John Baker
NationalityBritish
StatusResigned
Appointed31 December 2006(3 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 13 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address92 Goodhart Way
West Wickham
Kent
BR4 0EY

Contact

Websiteblairdrilling.co.uk
Telephone01625 878411
Telephone regionMacclesfield

Location

Registered AddressUnit 20 The Old Brickworks Bakestonedale Road
Pott Shrigley
Macclesfield
SK10 5RX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPott Shrigley
WardPoynton East and Pott Shrigley

Shareholders

75 at £1Richard David Taylor
75.00%
Ordinary
25 at £1Heather Joanne Taylor
25.00%
Ordinary

Financials

Year2014
Net Worth£66,322
Cash£2,458
Current Liabilities£157,024

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

14 March 2006Delivered on: 28 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 March 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
9 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
9 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
6 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
6 February 2018Registered office address changed from 9 Meadowside, Adlington Macclesfield Cheshire SK10 4PE to Unit 20 the Old Brickworks Bakestonedale Road Pott Shrigley Macclesfield SK10 5RX on 6 February 2018 (1 page)
7 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 September 2017Termination of appointment of Andrew John Baker as a secretary on 13 September 2017 (1 page)
26 September 2017Termination of appointment of Andrew John Baker as a secretary on 13 September 2017 (1 page)
4 February 2017Confirmation statement made on 4 February 2017 with no updates (3 pages)
4 February 2017Confirmation statement made on 4 February 2017 with no updates (3 pages)
1 February 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
11 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
7 November 2012Full accounts made up to 31 March 2012 (3 pages)
7 November 2012Full accounts made up to 31 March 2012 (3 pages)
21 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
21 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Richard David Taylor on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Richard David Taylor on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 January 2009Return made up to 25/11/08; full list of members (3 pages)
12 January 2009Return made up to 25/11/08; full list of members (3 pages)
18 December 2007Return made up to 25/11/07; full list of members (2 pages)
18 December 2007Return made up to 25/11/07; full list of members (2 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2007Secretary resigned (1 page)
29 January 2007Location of register of members (1 page)
29 January 2007New secretary appointed (1 page)
29 January 2007Location of register of members (1 page)
29 January 2007Registered office changed on 29/01/07 from: throstle nest farm lyme park macclesfield cheshire SK10 5TU (1 page)
29 January 2007Location of debenture register (1 page)
29 January 2007Return made up to 25/11/06; full list of members (2 pages)
29 January 2007New secretary appointed (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Return made up to 25/11/06; full list of members (2 pages)
29 January 2007Location of debenture register (1 page)
29 January 2007Registered office changed on 29/01/07 from: throstle nest farm lyme park macclesfield cheshire SK10 5TU (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 March 2006Particulars of mortgage/charge (5 pages)
28 March 2006Particulars of mortgage/charge (5 pages)
7 February 2006Return made up to 25/11/05; full list of members (6 pages)
7 February 2006Return made up to 25/11/05; full list of members (6 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 September 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 September 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
18 January 2005Return made up to 25/11/04; full list of members (6 pages)
18 January 2005Return made up to 25/11/04; full list of members (6 pages)
25 November 2003Incorporation (15 pages)
25 November 2003Incorporation (15 pages)