Company NameDrilling Supplies UK Limited
Company StatusActive
Company Number06045403
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)
Previous NameDrilling Supplies & Hire Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameMr Philip John Smith
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(12 years, 2 months after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMr Stephen James Mackereth
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(12 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameDr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(12 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMs Claire Ashley Knighton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(12 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMs Claire Ashley Elms
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(12 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Secretary NameMs Sally Evans
StatusCurrent
Appointed29 March 2019(12 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameKathryn Mary Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPonthead House
Consett
Durham
DH8 6EL
Secretary NamePhilip John Smith
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Hobson Industrial Estate
Burnopfield
Newcastle
NE16 6EA

Contact

Websitedrillingsupplies.net
Email address[email protected]
Telephone01207 528215
Telephone regionConsett

Location

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

Shareholders

47 at £1Kathryn Mary Smith
47.00%
Ordinary A
33 at £1Philip John Smith
33.00%
Ordinary B
20 at £1Philip John Smith
20.00%
Ordinary A

Financials

Year2014
Net Worth£245,290
Cash£26,798
Current Liabilities£368,774

Accounts

Latest Accounts31 March 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 Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

6 August 2021Delivered on: 17 August 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other 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
Particulars: The real property as described against the name of the company at part 1 of schedule 2 to the instrument including the registered land with title number DU260197. For more information, please refer to the instrument.
Outstanding
18 October 2019Delivered on: 24 October 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: The real property known as unit 1, hobson industrial estate, burnopfield, NE16 6EA, registered at the land registry with title number DU260197. For more details, please refer to the instrument.
Outstanding
7 June 2019Delivered on: 13 June 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Unit 1, hobson industrial estate, burnopfield NE16 6EA (registered at the land registry with title number DU260197).
Outstanding
18 August 2014Delivered on: 21 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H land, unit 1, hobson industrial estate, burnopfield t/no DU260197.
Outstanding
22 September 2010Delivered on: 28 September 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
13 November 2020Director's details changed for Ms Claire Knighton on 13 November 2020 (2 pages)
26 August 2020Registration of charge 060454030005, created on 18 August 2020 (156 pages)
3 January 2020Total exemption full accounts made up to 27 March 2019 (15 pages)
19 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
5 November 2019Resolutions
  • RES13 ‐ Re-facility agreement/company 18/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
24 October 2019Registration of charge 060454030004, created on 18 October 2019 (144 pages)
18 October 2019Satisfaction of charge 1 in full (1 page)
25 September 2019Satisfaction of charge 060454030002 in full (1 page)
14 August 2019Director's details changed for Ms Claire Knighton on 13 August 2019 (2 pages)
5 July 2019Director's details changed for Mr Stephen James Mackereth on 5 July 2019 (2 pages)
13 June 2019Registration of charge 060454030003, created on 7 June 2019 (13 pages)
22 May 2019Notification of Rsk Environment Limited as a person with significant control on 29 March 2019 (2 pages)
21 May 2019Cessation of Kathryn Mary Smith as a person with significant control on 29 March 2019 (1 page)
21 May 2019Cessation of Philip John Smith as a person with significant control on 29 March 2019 (1 page)
24 April 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
11 April 2019Registered office address changed from Unit 1 Hobson Industrial Estate Burnopfield Newcastle NE16 6EA to Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR on 11 April 2019 (1 page)
10 April 2019Appointment of Ms Sally Evans as a secretary on 29 March 2019 (2 pages)
10 April 2019Termination of appointment of Philip John Smith as a secretary on 29 March 2019 (1 page)
10 April 2019Appointment of Ms Claire Knighton as a director on 29 March 2019 (2 pages)
10 April 2019Appointment of Dr Alasdair Alan Ryder as a director on 29 March 2019 (2 pages)
10 April 2019Appointment of Ms Abigail Sarah Draper as a director on 29 March 2019 (2 pages)
10 April 2019Termination of appointment of Kathryn Mary Smith as a director on 29 March 2019 (1 page)
10 April 2019Appointment of Mr Stephen James Mackereth as a director on 29 March 2019 (2 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
14 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
17 November 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
17 November 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
24 May 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
24 May 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
22 November 2016Director's details changed for Philip John Smith on 13 November 2015 (2 pages)
22 November 2016Secretary's details changed for Philip John Smith on 13 November 2015 (1 page)
22 November 2016Director's details changed for Philip John Smith on 13 November 2015 (2 pages)
22 November 2016Secretary's details changed for Philip John Smith on 13 November 2015 (1 page)
5 May 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
5 May 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
26 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(6 pages)
26 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(6 pages)
20 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
20 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
12 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(6 pages)
12 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(6 pages)
8 September 2014Registered office address changed from Unit 14 Greencroft Industrial Estate Tower Road Annfield Plain Stanley Co Durham DH9 7XP to Unit 1 Hobson Industrial Estate Burnopfield Newcastle NE16 6EA on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Unit 14 Greencroft Industrial Estate Tower Road Annfield Plain Stanley Co Durham DH9 7XP to Unit 1 Hobson Industrial Estate Burnopfield Newcastle NE16 6EA on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Unit 14 Greencroft Industrial Estate Tower Road Annfield Plain Stanley Co Durham DH9 7XP to Unit 1 Hobson Industrial Estate Burnopfield Newcastle NE16 6EA on 8 September 2014 (1 page)
21 August 2014Registration of charge 060454030002, created on 18 August 2014 (9 pages)
21 August 2014Registration of charge 060454030002, created on 18 August 2014 (9 pages)
27 July 2014Director's details changed for Kathryne Mary Smith on 27 July 2014 (2 pages)
27 July 2014Director's details changed for Kathryne Mary Smith on 27 July 2014 (2 pages)
11 April 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
11 April 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
21 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(6 pages)
21 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(6 pages)
18 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
18 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
23 April 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
23 April 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
17 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 March 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
12 November 2009Director's details changed for Philip John Smith on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Kathryne Mary Smith on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Kathryne Mary Smith on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Philip John Smith on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
13 April 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
13 April 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
8 December 2008Return made up to 08/12/08; full list of members (4 pages)
8 December 2008Return made up to 08/12/08; full list of members (4 pages)
2 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
2 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
19 June 2008Registered office changed on 19/06/2008 from unit 12 greencroft industrial estate tower road annfield plain stanley countydurham DH9 7XP (1 page)
19 June 2008Registered office changed on 19/06/2008 from unit 12 greencroft industrial estate tower road annfield plain stanley countydurham DH9 7XP (1 page)
14 April 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
14 April 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
7 January 2008Return made up to 07/01/08; full list of members (3 pages)
7 January 2008Return made up to 07/01/08; full list of members (3 pages)
21 October 2007Accounting reference date extended from 31/01/08 to 28/02/08 (1 page)
21 October 2007Accounting reference date extended from 31/01/08 to 28/02/08 (1 page)
4 October 2007Registered office changed on 04/10/07 from: unit 12 greencroft industrial estate tower road annfield plain stanley county durham DH9 7XP (1 page)
4 October 2007Registered office changed on 04/10/07 from: unit 12 greencroft industrial estate tower road annfield plain stanley county durham DH9 7XP (1 page)
29 May 2007Registered office changed on 29/05/07 from: office 1, ponds court business park, genesis way consett durham DH8 5XP (1 page)
29 May 2007Registered office changed on 29/05/07 from: office 1, ponds court business park, genesis way consett durham DH8 5XP (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Secretary's particulars changed;director's particulars changed (1 page)
14 February 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Incorporation (11 pages)
9 January 2007Incorporation (11 pages)