Company NameA19 Drilling Limited
DirectorsLeigh Murphy and Melanie Korber
Company StatusActive
Company Number02999757
CategoryPrivate Limited Company
Incorporation Date8 December 1994(29 years, 4 months ago)

Business Activity

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

Directors

Director NameLeigh Murphy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1994(same day as company formation)
RoleDriller
Country of ResidenceUnited Kingdom
Correspondence Address14 Grange Wood
Coulby Newham
Middlesbrough
TS8 0RT
Director NameMiss Melanie Korber
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(24 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Woodstock Court Bowesfield Crescent
Bowesfield Insustrial Estate
Stockton
TS18 3BL
Director NameThomas John McMahon
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(same day as company formation)
RoleBuilder
Correspondence Address38 Curthwaite
Thornhill Acklam
Middlesbrough
Cleveland
TS5 8UQ
Director NameNicholas Paul Moore
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Limpton Gate
Yarm
Cleveland
TS15 9JA
Director NameMr Barry Gillespie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(same day as company formation)
RoleDriller
Country of ResidenceEngland
Correspondence Address27 Fernwood
Coulby Newham
Middlesbrough
Cleveland
TS8 0US
Secretary NameNicholas Paul Moore
NationalityBritish
StatusResigned
Appointed08 December 1994(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Limpton Gate
Yarm
Cleveland
TS15 9JA
Secretary NameBarry Gillespie
NationalityBritish
StatusResigned
Appointed30 September 2004(9 years, 9 months after company formation)
Appointment Duration13 years, 12 months (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Fernwood Fernwood
Coulby Newham
Middlesbrough
Cleveland
TS8 0US
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.a19-drilling.co.uk

Location

Registered AddressUnit 3 Woodstock Court
Bowesfield Ind Estate
Stockton On Tees
Cleveland
TS18 3BL
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

25 at £1B. Gillespie
50.00%
Ordinary
25 at £1L. Murphy
50.00%
Ordinary

Financials

Year2014
Net Worth£132,605
Cash£103,873
Current Liabilities£58,720

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

17 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
8 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 December 2019Confirmation statement made on 8 December 2019 with updates (5 pages)
11 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 May 2019Appointment of Miss Melanie Korber as a director on 1 March 2019 (2 pages)
19 December 2018Confirmation statement made on 8 December 2018 with updates (5 pages)
18 October 2018Cancellation of shares. Statement of capital on 14 September 2018
  • GBP 25.00
(6 pages)
18 October 2018Purchase of own shares. (3 pages)
10 October 2018Termination of appointment of Barry Gillespie as a secretary on 24 September 2018 (1 page)
10 October 2018Termination of appointment of Barry Gillespie as a director on 24 September 2018 (1 page)
10 October 2018Cessation of Barry Gillespie as a person with significant control on 24 September 2018 (1 page)
10 October 2018Change of details for Mr Leigh Murphy as a person with significant control on 24 September 2018 (2 pages)
23 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
9 January 2018Notification of Leigh Murphy as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 February 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 November 2016Director's details changed for Leigh Murphy on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Leigh Murphy on 28 November 2016 (2 pages)
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50
(5 pages)
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50
(5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2015Secretary's details changed for Barry Gillespie on 9 January 2015 (1 page)
9 January 2015Director's details changed for Barry Gillespie on 9 January 2015 (2 pages)
9 January 2015Secretary's details changed for Barry Gillespie on 9 January 2015 (1 page)
9 January 2015Director's details changed for Barry Gillespie on 9 January 2015 (2 pages)
9 January 2015Secretary's details changed for Barry Gillespie on 9 January 2015 (1 page)
9 January 2015Director's details changed for Barry Gillespie on 9 January 2015 (2 pages)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50
(5 pages)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50
(5 pages)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 50
(5 pages)
21 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 50
(5 pages)
21 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 50
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 July 2012Registered office address changed from Pennine Avenue North Tees Industrial Estate Stockton on Tees Cleveland TS18 3RJ on 12 July 2012 (1 page)
12 July 2012Registered office address changed from Pennine Avenue North Tees Industrial Estate Stockton on Tees Cleveland TS18 3RJ on 12 July 2012 (1 page)
20 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Leigh Murphy on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Barry Gillespie on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Leigh Murphy on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Barry Gillespie on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Leigh Murphy on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Barry Gillespie on 8 December 2009 (2 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 December 2008Return made up to 08/12/08; full list of members (4 pages)
12 December 2008Return made up to 08/12/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2008Return made up to 08/12/07; full list of members (2 pages)
16 January 2008Return made up to 08/12/07; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007Return made up to 08/12/06; full list of members (7 pages)
6 January 2007Return made up to 08/12/06; full list of members (7 pages)
15 February 2006Return made up to 08/12/05; full list of members (7 pages)
15 February 2006Return made up to 08/12/05; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 December 2004Return made up to 08/12/04; full list of members (8 pages)
22 December 2004Return made up to 08/12/04; full list of members (8 pages)
8 November 2004£ ic 100/50 30/09/04 £ sr 50@1=50 (1 page)
8 November 2004£ ic 100/50 30/09/04 £ sr 50@1=50 (1 page)
19 October 2004Secretary resigned;director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New secretary appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004Secretary resigned;director resigned (1 page)
19 October 2004Director resigned (1 page)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 December 2003Return made up to 08/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2003Return made up to 08/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 December 2002Return made up to 08/12/02; full list of members (9 pages)
11 December 2002Return made up to 08/12/02; full list of members (9 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
31 December 2001Return made up to 08/12/01; full list of members (8 pages)
31 December 2001Return made up to 08/12/01; full list of members (8 pages)
26 January 2001Return made up to 08/12/00; full list of members (8 pages)
26 January 2001Return made up to 08/12/00; full list of members (8 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 December 1999Return made up to 08/12/99; full list of members (8 pages)
8 December 1999Return made up to 08/12/99; full list of members (8 pages)
15 February 1999Return made up to 08/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 February 1999Return made up to 08/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 December 1997Return made up to 08/12/97; no change of members (4 pages)
29 December 1997Return made up to 08/12/97; no change of members (4 pages)
8 January 1997Return made up to 08/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Return made up to 08/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 December 1995Registered office changed on 12/12/95 from: unit 1 boathouse lane stockton on tees cleveland TS18 3AW (1 page)
12 December 1995Registered office changed on 12/12/95 from: unit 1 boathouse lane stockton on tees cleveland TS18 3AW (1 page)
7 August 1995Accounting reference date notified as 31/03 (1 page)
7 August 1995Accounting reference date notified as 31/03 (1 page)