Company NameChurchill Drilling Tools Limited
Company StatusActive
Company NumberSC170001
CategoryPrivate Limited Company
Incorporation Date20 November 1996(27 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Michael Anthony De Rhune
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(23 years after company formation)
Appointment Duration4 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressControls Building Badentoy Road
Badentoy Industrial Estate
Portlethen, Aberdeen
AB12 4YA
Scotland
Director NameMr Scott Anthony Benzie
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(24 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressControls Building Badentoy Road
Badentoy Industrial Estate
Portlethen
Aberdeen
AB12 4YA
Scotland
Director NameMr John Paul Fraser
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(24 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressControls Building Badentoy Road
Badentoy Industrial Estate
Portlethen
Aberdeen
AB12 4YA
Scotland
Director NameMrs Lynne Churchill
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(same day as company formation)
RoleSolicitor
Correspondence Address11 McDonald Drive
Ellon
Aberdeenshire
AB41 8BD
Scotland
Director NameMr Andrew Philip Churchill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(same day as company formation)
RoleDrilling Engineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Lochinch Drive
Cove
Aberdeen
Aberdeenshire
AB12 3RY
Scotland
Secretary NameMrs Lynne Churchill
NationalityBritish
StatusResigned
Appointed20 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 McDonald Drive
Ellon
Aberdeenshire
AB41 8BD
Scotland
Secretary NameMr Michael John Churchill
NationalityBritish
StatusResigned
Appointed27 June 2006(9 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3 Wellwood Terrace
Cults
Aberdeen
AB15 9JA
Scotland
Director NameMr John Kenneth Fraser Murray
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(23 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressControls Building Badentoy Road
Badentoy Industrial Estate
Portlethen, Aberdeen
AB12 4YA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed14 March 2001(4 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(9 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 June 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitewww.circsub.com
Telephone01886 918552
Telephone regionKnightwick

Location

Registered AddressControls Building Badentoy Road
Badentoy Industrial Estate
Portlethen, Aberdeen
AB12 4YA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine
Address Matches2 other UK companies use this postal address

Shareholders

8k at £0.05Michael John Churchill
40.00%
Ordinary B
8k at £0.05Mr Andrew Philip Churchill
40.00%
Ordinary A
2k at £0.05Michael John Churchill
10.00%
Ordinary A
2k at £0.05Mr Andrew Philip Churchill
10.00%
Ordinary B

Financials

Year2014
Net Worth£3,688,913
Cash£64,237
Current Liabilities£247,343

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 November 2023 (4 months, 1 week ago)
Next Return Due4 December 2024 (8 months, 1 week from now)

Charges

21 November 2019Delivered on: 25 November 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
6 August 2012Delivered on: 8 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

30 November 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
3 August 2020Current accounting period shortened from 4 April 2021 to 31 December 2020 (1 page)
18 February 2020Registered office address changed from 22 Lochinch Drive Cove Aberdeen AB12 3RY to Unit 6 99 Crombie Road Aberdeen AB11 9QQ AB11 9QQ on 18 February 2020 (1 page)
18 February 2020Director's details changed for Mr John Kenneth Fraser Murray on 14 February 2020 (2 pages)
5 February 2020Accounts for a small company made up to 31 March 2019 (10 pages)
3 February 2020Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 21 November 2019 (2 pages)
10 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 December 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
4 December 2019Notification of Churchill Drilling Tools (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
3 December 2019Cessation of Ctl Uk Bidco Ltd as a person with significant control on 21 November 2019 (1 page)
28 November 2019Termination of appointment of Michael John Churchill as a secretary on 21 November 2019 (1 page)
28 November 2019Termination of appointment of Andrew Philip Churchill as a director on 21 November 2019 (1 page)
28 November 2019Notification of Ctl Uk Bidco Ltd as a person with significant control on 21 November 2019 (2 pages)
28 November 2019Cessation of Michael John Churchill as a person with significant control on 21 November 2019 (1 page)
28 November 2019Appointment of Mr John Kenneth Fraser Murray as a director on 21 November 2019 (2 pages)
28 November 2019Appointment of Mr Michael Anthony De Rhune as a director on 21 November 2019 (2 pages)
25 November 2019Registration of charge SC1700010002, created on 21 November 2019 (15 pages)
28 October 2019Satisfaction of charge 1 in full (1 page)
4 January 2019Accounts for a small company made up to 31 March 2018 (10 pages)
23 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
22 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
5 January 2017Full accounts made up to 31 March 2016 (18 pages)
5 January 2017Full accounts made up to 31 March 2016 (18 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
16 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(5 pages)
16 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(5 pages)
14 December 2015Statement of company's objects (2 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
14 December 2015Particulars of variation of rights attached to shares (2 pages)
14 December 2015Particulars of variation of rights attached to shares (2 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
14 December 2015Statement of company's objects (2 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(5 pages)
18 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(5 pages)
3 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
10 December 2009Secretary's details changed for Mr Michael John Churchill on 1 October 2009 (1 page)
10 December 2009Secretary's details changed for Mr Michael John Churchill on 1 October 2009 (1 page)
10 December 2009Director's details changed for Mr Andrew Philip Churchill on 1 October 2009 (2 pages)
10 December 2009Secretary's details changed for Mr Michael John Churchill on 1 October 2009 (1 page)
10 December 2009Director's details changed for Mr Andrew Philip Churchill on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Andrew Philip Churchill on 1 October 2009 (2 pages)
10 December 2009Secretary's details changed for Mr Michael John Churchill on 1 October 2009 (1 page)
10 December 2009Secretary's details changed for Mr Michael John Churchill on 1 October 2009 (1 page)
10 December 2009Secretary's details changed for Mr Michael John Churchill on 1 October 2009 (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 December 2008Secretary's change of particulars / michael churchill / 15/08/2008 (1 page)
1 December 2008Director's change of particulars / andrew churchill / 09/05/2008 (1 page)
1 December 2008Secretary's change of particulars / michael churchill / 15/08/2008 (1 page)
1 December 2008Return made up to 20/11/08; full list of members (4 pages)
1 December 2008Director's change of particulars / andrew churchill / 09/05/2008 (1 page)
1 December 2008Return made up to 20/11/08; full list of members (4 pages)
30 July 2008Registered office changed on 30/07/2008 from unit 6 99 crombie road torry aberdeen grampian AB11 9QQ scotland (1 page)
30 July 2008Registered office changed on 30/07/2008 from unit 6 99 crombie road torry aberdeen grampian AB11 9QQ scotland (1 page)
7 April 2008Registered office changed on 07/04/2008 from 33 st swithin street aberdeen AB10 6XL (1 page)
7 April 2008Registered office changed on 07/04/2008 from 33 st swithin street aberdeen AB10 6XL (1 page)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 November 2007Return made up to 20/11/07; full list of members (3 pages)
26 November 2007Return made up to 20/11/07; full list of members (3 pages)
2 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 April 2007S-div 23/03/07 (1 page)
2 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 April 2007S-div 23/03/07 (1 page)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 November 2006Return made up to 20/11/06; full list of members (3 pages)
27 November 2006Return made up to 20/11/06; full list of members (3 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006Secretary resigned (1 page)
19 September 2006Registered office changed on 19/09/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
19 September 2006Registered office changed on 19/09/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
12 April 2006New secretary appointed (1 page)
12 April 2006New secretary appointed (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
11 January 2006Return made up to 20/11/05; full list of members (3 pages)
11 January 2006Return made up to 20/11/05; full list of members (3 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 November 2004Return made up to 20/11/04; full list of members (5 pages)
26 November 2004Return made up to 20/11/04; full list of members (5 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 December 2003Return made up to 20/11/03; full list of members (5 pages)
9 December 2003Return made up to 20/11/03; full list of members (5 pages)
7 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 November 2002Return made up to 20/11/02; full list of members (5 pages)
26 November 2002Return made up to 20/11/02; full list of members (5 pages)
1 November 2002Director's particulars changed (1 page)
1 November 2002Director's particulars changed (1 page)
30 July 2002Partial exemption accounts made up to 31 March 2002 (12 pages)
30 July 2002Partial exemption accounts made up to 31 March 2002 (12 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
8 January 2002Partial exemption accounts made up to 31 March 2001 (13 pages)
8 January 2002Partial exemption accounts made up to 31 March 2001 (13 pages)
4 December 2001Return made up to 20/11/01; full list of members (5 pages)
4 December 2001Return made up to 20/11/01; full list of members (5 pages)
4 December 2001Director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
1 June 2001Registered office changed on 01/06/01 from: 7 ruby place aberdeen AB10 1QZ (1 page)
1 June 2001Registered office changed on 01/06/01 from: 7 ruby place aberdeen AB10 1QZ (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001Location of register of members (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned;director resigned (1 page)
5 April 2001Secretary resigned;director resigned (1 page)
5 April 2001Location of register of members (1 page)
14 March 2001Registered office changed on 14/03/01 from: 11 mcdonald drive ellon aberdeenshire AB41 8BD (1 page)
14 March 2001Registered office changed on 14/03/01 from: 11 mcdonald drive ellon aberdeenshire AB41 8BD (1 page)
22 November 2000Full accounts made up to 31 March 2000 (13 pages)
22 November 2000Return made up to 20/11/00; full list of members (6 pages)
22 November 2000Full accounts made up to 31 March 2000 (13 pages)
22 November 2000Return made up to 20/11/00; full list of members (6 pages)
23 November 1999Return made up to 20/11/99; full list of members (6 pages)
23 November 1999Return made up to 20/11/99; full list of members (6 pages)
30 June 1999Full accounts made up to 31 March 1999 (13 pages)
30 June 1999Full accounts made up to 31 March 1999 (13 pages)
27 April 1999Company name changed churchill drilling LIMITED\certificate issued on 28/04/99 (2 pages)
27 April 1999Company name changed churchill drilling LIMITED\certificate issued on 28/04/99 (2 pages)
12 November 1998Return made up to 20/11/98; no change of members (4 pages)
12 November 1998Return made up to 20/11/98; no change of members (4 pages)
29 June 1998Full accounts made up to 31 March 1998 (12 pages)
29 June 1998Full accounts made up to 31 March 1998 (12 pages)
16 November 1997Accounting reference date extended from 30/11/97 to 04/04/98 (1 page)
16 November 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1997Accounting reference date extended from 30/11/97 to 04/04/98 (1 page)
26 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 1996Ad 02/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 December 1996Ad 02/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 November 1996Secretary resigned (1 page)
22 November 1996Secretary resigned (1 page)
20 November 1996Incorporation (16 pages)
20 November 1996Incorporation (16 pages)