Company NameR.D. Drilling Limited
DirectorRobert Alan Douglas
Company StatusActive
Company Number06037555
CategoryPrivate Limited Company
Incorporation Date28 December 2006(17 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Robert Alan Douglas
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2006(same day as company formation)
RoleSite Investigator
Country of ResidenceEngland
Correspondence Address5e Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
Secretary NameJeanette Elizabeth Douglas
NationalityBritish
StatusCurrent
Appointed28 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address5e Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVictoria House, Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£82,081
Cash£29,071
Current Liabilities£103,912

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

2 September 2021Delivered on: 2 September 2021
Persons entitled: 4SYTE LTD

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 January 2018Delivered on: 12 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 February 2012Delivered on: 18 February 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
22 June 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
19 July 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
2 September 2021Registration of charge 060375550003, created on 2 September 2021 (39 pages)
14 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 July 2020Confirmation statement made on 16 May 2020 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
30 May 2019Confirmation statement made on 16 May 2019 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 May 2018Change of details for Mr Robert Alan Douglas as a person with significant control on 30 May 2018 (2 pages)
30 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
30 May 2018Change of details for Mrs Jeanette Elizabeth Douglas as a person with significant control on 30 May 2018 (2 pages)
30 May 2018Director's details changed for Mr Robert Alan Douglas on 30 May 2018 (2 pages)
12 January 2018Registration of charge 060375550002, created on 4 January 2018 (30 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
18 January 2017Secretary's details changed for Jeanette Elizabeth Douglas on 18 January 2017 (1 page)
18 January 2017Director's details changed for Robert Alan Douglas on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Robert Alan Douglas on 18 January 2017 (2 pages)
18 January 2017Secretary's details changed for Jeanette Elizabeth Douglas on 18 January 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Director's details changed for Robert Alan Douglas on 28 September 2016 (2 pages)
28 September 2016Director's details changed for Robert Alan Douglas on 28 September 2016 (2 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 300
(6 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 300
(6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 300
(6 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 300
(6 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 300
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 300
(6 pages)
13 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 300
(6 pages)
28 July 2014Director's details changed for Robert Alan Douglas on 1 June 2014 (2 pages)
28 July 2014Secretary's details changed for Jeanette Elizabeth Douglas on 1 June 2014 (1 page)
28 July 2014Secretary's details changed for Jeanette Elizabeth Douglas on 1 June 2014 (1 page)
28 July 2014Secretary's details changed for Jeanette Elizabeth Douglas on 1 June 2014 (1 page)
28 July 2014Director's details changed for Robert Alan Douglas on 1 June 2014 (2 pages)
28 July 2014Director's details changed for Robert Alan Douglas on 1 June 2014 (2 pages)
16 April 2014Secretary's details changed for Jeanette Elizabeth Douglas on 16 April 2014 (1 page)
16 April 2014Director's details changed for Robert Alan Douglas on 16 April 2014 (2 pages)
16 April 2014Secretary's details changed for Jeanette Elizabeth Douglas on 16 April 2014 (1 page)
16 April 2014Director's details changed for Robert Alan Douglas on 16 April 2014 (2 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
13 September 2013Director's details changed for Robert Alan Douglas on 1 August 2013 (2 pages)
13 September 2013Secretary's details changed for Jeanette Elizabeth Douglas on 1 August 2013 (2 pages)
13 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 300
(6 pages)
13 September 2013Secretary's details changed for Jeanette Elizabeth Douglas on 1 August 2013 (2 pages)
13 September 2013Secretary's details changed for Jeanette Elizabeth Douglas on 1 August 2013 (2 pages)
13 September 2013Director's details changed for Robert Alan Douglas on 1 August 2013 (2 pages)
13 September 2013Director's details changed for Robert Alan Douglas on 1 August 2013 (2 pages)
13 September 2013Director's details changed for Robert Alan Douglas on 1 August 2013 (2 pages)
13 September 2013Director's details changed for Robert Alan Douglas on 1 August 2013 (2 pages)
13 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 300
(6 pages)
13 September 2013Director's details changed for Robert Alan Douglas on 1 August 2013 (2 pages)
3 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
25 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 February 2011Director's details changed for Robert Alan Douglas on 14 February 2011 (2 pages)
14 February 2011Secretary's details changed for Jeanette Elizabeth Douglas on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Robert Alan Douglas on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Robert Alan Douglas on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Robert Alan Douglas on 14 February 2011 (2 pages)
14 February 2011Secretary's details changed for Jeanette Elizabeth Douglas on 14 February 2011 (2 pages)
15 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 August 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 300
(4 pages)
5 August 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 300
(4 pages)
7 July 2010Director's details changed for Robert Alan Douglas on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Robert Alan Douglas on 7 July 2010 (2 pages)
7 July 2010Secretary's details changed for Jeanette Elizabeth Douglas on 7 July 2010 (1 page)
7 July 2010Secretary's details changed for Jeanette Elizabeth Douglas on 7 July 2010 (1 page)
7 July 2010Secretary's details changed for Jeanette Elizabeth Douglas on 7 July 2010 (1 page)
7 July 2010Director's details changed for Robert Alan Douglas on 7 July 2010 (2 pages)
12 November 2009Director's details changed for Robert Alan Douglas on 22 October 2009 (2 pages)
12 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Robert Alan Douglas on 22 October 2009 (2 pages)
12 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 November 2008Return made up to 23/10/08; full list of members (4 pages)
13 November 2008Return made up to 23/10/08; full list of members (4 pages)
4 July 2008Director's change of particulars / robert douglas / 03/07/2008 (1 page)
4 July 2008Secretary's change of particulars / jeanette douglas / 03/07/2008 (1 page)
4 July 2008Director's change of particulars / robert douglas / 03/07/2008 (1 page)
4 July 2008Secretary's change of particulars / jeanette douglas / 03/07/2008 (1 page)
3 July 2008Gbp nc 10000/11000\08/06/08 (2 pages)
3 July 2008Gbp nc 10000/11000\08/06/08 (2 pages)
1 July 2008Ad 20/06/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
1 July 2008Ad 20/06/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 December 2007Return made up to 13/11/07; full list of members (3 pages)
4 December 2007Return made up to 13/11/07; full list of members (3 pages)
26 January 2007Location of register of members (1 page)
26 January 2007Location of register of members (1 page)
25 January 2007Ad 28/12/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 January 2007Ad 28/12/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007New secretary appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007New secretary appointed (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007New director appointed (2 pages)
28 December 2006Incorporation (16 pages)
28 December 2006Incorporation (16 pages)