Company NameDemon Drillers Limited
DirectorsPaul Anthony Middleton and John Oliver
Company StatusActive
Company Number06690698
CategoryPrivate Limited Company
Incorporation Date5 September 2008(15 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Paul Anthony Middleton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Topping Street
Boldon Colliery
Tyne & Wear
NE35 9HX
Director NameMr John Oliver
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Glendale Close
Blaydon-On-Tyne
Tyne And Wear
NE21 6HD
Secretary NameMr John Oliver
NationalityBritish
StatusCurrent
Appointed05 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Glendale Close
Blaydon-On-Tyne
Tyne And Wear
NE21 6HD

Contact

Websitedemondrillers.com
Email address[email protected]
Telephone0191 4822272
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Earls Park North Earlsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr John Oliver
50.00%
Ordinary
50 at £1Mr Paul Anthony Middleton
50.00%
Ordinary

Financials

Year2014
Net Worth£41,566
Cash£25,464
Current Liabilities£114,460

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

30 June 2015Delivered on: 1 July 2015
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
8 June 2010Delivered on: 12 June 2010
Satisfied on: 21 October 2015
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.
Fully Satisfied

Filing History

11 December 2023Total exemption full accounts made up to 30 September 2023 (11 pages)
3 October 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
22 September 2023Change of details for Mr John Oliver as a person with significant control on 6 April 2016 (2 pages)
22 September 2023Change of details for Mr Paul Anthony Middleton as a person with significant control on 6 April 2016 (2 pages)
21 September 2023Change of details for Mr John Oliver as a person with significant control on 6 April 2016 (2 pages)
20 September 2023Director's details changed for Mr John Oliver on 19 September 2023 (2 pages)
20 September 2023Change of details for Mr Paul Anthony Middleton as a person with significant control on 6 April 2016 (2 pages)
19 September 2023Director's details changed for Mr Paul Anthony Middleton on 19 September 2023 (2 pages)
7 March 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
18 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
27 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
7 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
30 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
11 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 September 2016Confirmation statement made on 5 September 2016 with updates (8 pages)
6 September 2016Confirmation statement made on 5 September 2016 with updates (8 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 April 2016Change of share class name or designation (2 pages)
21 April 2016Particulars of variation of rights attached to shares (2 pages)
21 April 2016Particulars of variation of rights attached to shares (2 pages)
21 April 2016Particulars of variation of rights attached to shares (2 pages)
21 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 April 2016Statement of company's objects (2 pages)
21 April 2016Particulars of variation of rights attached to shares (2 pages)
21 April 2016Particulars of variation of rights attached to shares (2 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
21 April 2016Particulars of variation of rights attached to shares (2 pages)
21 April 2016Particulars of variation of rights attached to shares (2 pages)
21 April 2016Statement of company's objects (2 pages)
21 April 2016Particulars of variation of rights attached to shares (2 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
21 April 2016Change of share class name or designation (2 pages)
2 November 2015Amended total exemption small company accounts made up to 30 September 2014 (3 pages)
2 November 2015Amended total exemption small company accounts made up to 30 September 2014 (3 pages)
21 October 2015Satisfaction of charge 1 in full (1 page)
21 October 2015Satisfaction of charge 1 in full (1 page)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(6 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(6 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(6 pages)
1 July 2015Registration of charge 066906980002, created on 30 June 2015 (43 pages)
1 July 2015Registration of charge 066906980002, created on 30 June 2015 (43 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(6 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(6 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(6 pages)
20 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
10 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Mr Paul Anthony Middleton on 5 September 2010 (2 pages)
10 September 2010Director's details changed for Mr John Oliver on 5 September 2010 (2 pages)
10 September 2010Director's details changed for Mr John Oliver on 5 September 2010 (2 pages)
10 September 2010Director's details changed for Mr John Oliver on 5 September 2010 (2 pages)
10 September 2010Director's details changed for Mr Paul Anthony Middleton on 5 September 2010 (2 pages)
10 September 2010Director's details changed for Mr Paul Anthony Middleton on 5 September 2010 (2 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
13 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 November 2009Director's details changed for Mr John Oliver on 6 September 2009 (1 page)
6 November 2009Director's details changed for Mr John Oliver on 6 September 2009 (1 page)
6 November 2009Director's details changed for Mr John Oliver on 6 September 2009 (1 page)
5 November 2009Secretary's details changed for Mr John Oliver on 6 September 2009 (2 pages)
5 November 2009Secretary's details changed for Mr John Oliver on 6 September 2009 (2 pages)
5 November 2009Secretary's details changed for Mr John Oliver on 6 September 2009 (2 pages)
14 September 2009Return made up to 05/09/09; full list of members (4 pages)
14 September 2009Return made up to 05/09/09; full list of members (4 pages)
28 October 2008Registered office changed on 28/10/2008 from 299A whitley road whitley bay tyne & wear NE26 2SN (1 page)
28 October 2008Registered office changed on 28/10/2008 from 299A whitley road whitley bay tyne & wear NE26 2SN (1 page)
5 September 2008Incorporation (12 pages)
5 September 2008Incorporation (12 pages)