Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KCA DEUTAG DRILLING GROUP LIMITED
Company Information for

KCA DEUTAG DRILLING GROUP LIMITED

1 PARK ROW, LEEDS, LS1 5AB,
Company Registration Number
01059871
Private Limited Company
Active

Company Overview

About Kca Deutag Drilling Group Ltd
KCA DEUTAG DRILLING GROUP LIMITED was founded on 1972-06-29 and has its registered office in Leeds. The organisation's status is listed as "Active". Kca Deutag Drilling Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KCA DEUTAG DRILLING GROUP LIMITED
 
Legal Registered Office
1 PARK ROW
LEEDS
LS1 5AB
Other companies in B4
 
Filing Information
Company Number 01059871
Company ID Number 01059871
Date formed 1972-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 04:05:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KCA DEUTAG DRILLING GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KCA DEUTAG DRILLING GROUP LIMITED
The following companies were found which have the same name as KCA DEUTAG DRILLING GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KCA DEUTAG DRILLING GROUP LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of KCA DEUTAG DRILLING GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOSEPH BYRNE
Director 2014-11-18
NEIL PORTEOUS GILCHRIST
Director 2013-01-15
NORRIE ANDREW MCKAY
Director 2012-07-09
GARY NEIL PAVER
Director 2014-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNE THOMSON
Director 2014-03-31 2014-11-18
LOUISE ANDREW
Company Secretary 2009-04-10 2014-03-31
LOUISE ANDREW
Director 2012-07-05 2014-03-31
ALAN BIGMAN
Director 2012-07-09 2013-01-21
NEIL GRAHAM STEVENSON
Director 2008-06-09 2013-01-21
HOLGER TEMMEN
Director 2001-10-23 2012-07-31
BRIAN CHRISTOPHER TAYLOR
Director 2001-10-23 2012-07-09
IAN MACKENZIE
Director 2009-01-01 2011-08-31
ROSS RICHARDSON
Director 2003-06-18 2011-08-31
PETER JOHN MILNE
Director 1996-11-07 2010-08-11
IAN LANE
Director 2001-10-23 2010-03-31
ALASDAIR JAMES DOUGALL LOCKE
Director 1992-10-28 2009-11-20
ALEC WILLIAM JAMES BANYARD
Company Secretary 1996-12-02 2009-04-10
CLAUS CHUR
Director 2001-10-23 2009-03-16
GRAHAM COWPERTHWAITE
Director 2003-03-04 2007-11-20
MICHAEL JOHN LAWRENCE SALTER
Director 2001-10-23 2007-07-31
NEIL GRAHAM STEVENSON
Director 2003-06-18 2004-08-02
CHRISTOPHER JOHN ROSE
Director 2001-10-23 2003-06-19
GUY DELEMERE LAFFERTY
Director 1994-07-29 1996-12-11
GEOFFREY MARK PHILIPPS
Director 1992-10-28 1996-12-11
CHRISTOPHER ANTHONY ERIC THOMAS STEVENSON
Director 1991-09-08 1996-12-11
PETER JOHN MILNE
Company Secretary 1993-03-31 1996-12-02
PETER JOHN MILNE
Director 1996-11-07 1996-12-02
PETER DYBWAD GRAM
Director 1994-07-29 1995-05-12
NIGEL FRANCIS COURTENAY WALKER
Company Secretary 1991-09-08 1993-03-31
PAUL ANTHONY BEWS
Director 1991-09-08 1992-10-30
ARNE BLYSTAD
Director 1991-09-08 1992-10-30
THOMAS BLYSTAD
Director 1991-09-08 1992-10-30
WILHELM PIHL BLYSTAD
Director 1991-09-08 1992-10-30
MICHAEL ALEXANDER MCDOWELL
Director 1991-09-08 1992-10-30
PAUL BLACKLOCK LLOYD
Director 1991-09-08 1992-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOSEPH BYRNE KCA DEUTAG RIG CO. LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG UK FINANCE PLC Director 2014-11-28 CURRENT 2014-04-28 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG DRILLING RIGS I LIMITED Director 2014-11-18 CURRENT 2012-06-13 Liquidation
ANTHONY JOSEPH BYRNE KCA DEUTAG OFFSHORE UK LIMITED Director 2014-11-18 CURRENT 2014-05-06 Active - Proposal to Strike off
ANTHONY JOSEPH BYRNE ABBOT INVESTMENTS (NORTH AFRICA) LIMITED Director 2014-11-18 CURRENT 2004-09-29 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG (LAND RIG) LIMITED Director 2014-11-18 CURRENT 2005-12-20 Active
ANTHONY JOSEPH BYRNE RDS ENERGY SOLUTIONS LIMITED Director 2014-11-18 CURRENT 1990-03-12 Active
ANTHONY JOSEPH BYRNE RIG DESIGN SERVICES HOLDINGS LIMITED Director 2014-11-18 CURRENT 2001-09-13 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG DRILLING LIMITED Director 2014-11-18 CURRENT 1957-01-11 Active
ANTHONY JOSEPH BYRNE SET DRILLING COMPANY LIMITED Director 2014-11-18 CURRENT 1996-08-06 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG LIMITED Director 2014-11-18 CURRENT 2008-10-03 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG FINANCE I LIMITED Director 2014-11-18 CURRENT 2012-05-02 Liquidation
ANTHONY JOSEPH BYRNE KCA DEUTAG FINANCE II LIMITED Director 2014-11-18 CURRENT 2012-06-11 Liquidation
ANTHONY JOSEPH BYRNE ABBOT GROUP LIMITED Director 2014-11-18 CURRENT 1959-03-17 Active
ANTHONY JOSEPH BYRNE ABBOT HOLDINGS LIMITED Director 2014-11-18 CURRENT 1992-01-30 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG ENTERPRISES LIMITED Director 2014-11-18 CURRENT 2008-10-03 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG TECHNICAL SUPPORT LIMITED Director 2014-11-18 CURRENT 2001-05-22 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG DRILLING SERVICES (UK) LIMITED Director 2014-11-18 CURRENT 2002-07-25 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG RIG DESIGN SERVICES LIMITED Director 2014-11-18 CURRENT 2012-04-05 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG CASPIAN LIMITED Director 2014-11-18 CURRENT 1985-01-16 Active
ANTHONY JOSEPH BYRNE KCA EUROPEAN HOLDINGS LIMITED Director 2014-11-18 CURRENT 2001-09-13 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG RIG CO. LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG ALPHA LIMITED Director 2014-05-12 CURRENT 2007-11-21 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG ALPHA II LIMITED Director 2014-05-12 CURRENT 2008-02-21 Liquidation
NEIL PORTEOUS GILCHRIST KCA DEUTAG OFFSHORE UK LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active - Proposal to Strike off
NEIL PORTEOUS GILCHRIST KCA DEUTAG UK FINANCE PLC Director 2014-04-28 CURRENT 2014-04-28 Active
NEIL PORTEOUS GILCHRIST ABBOT KEYSTONE LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
NEIL PORTEOUS GILCHRIST PRORIG LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
NEIL PORTEOUS GILCHRIST ABBOT INVESTMENTS (NORTH AFRICA) LIMITED Director 2013-01-15 CURRENT 2004-09-29 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG (LAND RIG) LIMITED Director 2013-01-15 CURRENT 2005-12-20 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG DRILLING LIMITED Director 2013-01-15 CURRENT 1957-01-11 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG LIMITED Director 2013-01-15 CURRENT 2008-10-03 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG FINANCE I LIMITED Director 2013-01-15 CURRENT 2012-05-02 Liquidation
NEIL PORTEOUS GILCHRIST KCA DEUTAG FINANCE II LIMITED Director 2013-01-15 CURRENT 2012-06-11 Liquidation
NEIL PORTEOUS GILCHRIST ABBOT GROUP LIMITED Director 2013-01-15 CURRENT 1959-03-17 Active
NEIL PORTEOUS GILCHRIST ABBOT HOLDINGS LIMITED Director 2013-01-15 CURRENT 1992-01-30 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG TECHNICAL SUPPORT LIMITED Director 2013-01-15 CURRENT 2001-05-22 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG RIG DESIGN SERVICES LIMITED Director 2013-01-15 CURRENT 2012-04-05 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG CASPIAN LIMITED Director 2013-01-15 CURRENT 1985-01-16 Active
NEIL PORTEOUS GILCHRIST KCA EUROPEAN HOLDINGS LIMITED Director 2013-01-15 CURRENT 2001-09-13 Active
NORRIE ANDREW MCKAY SET DRILLING COMPANY LIMITED Director 2014-07-10 CURRENT 1996-08-06 Active
NORRIE ANDREW MCKAY PRORIG LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
NORRIE ANDREW MCKAY KCA DEUTAG DRILLING LIMITED Director 2012-07-09 CURRENT 1957-01-11 Active
NORRIE ANDREW MCKAY ABBOT GROUP LIMITED Director 2012-07-09 CURRENT 1959-03-17 Active
NORRIE ANDREW MCKAY KCA DEUTAG ALPHA LIMITED Director 2011-11-01 CURRENT 2007-11-21 Active
NORRIE ANDREW MCKAY KCAD HOLDINGS I LIMITED Director 2011-11-01 CURRENT 2011-03-08 Liquidation
NORRIE ANDREW MCKAY KCA DEUTAG ALPHA II LIMITED Director 2011-11-01 CURRENT 2008-02-21 Liquidation
GARY NEIL PAVER LAND RIG VENTURES I LIMITED Director 2017-08-04 CURRENT 2017-08-04 Liquidation
GARY NEIL PAVER LAND RIG VENTURES II LIMITED Director 2017-08-04 CURRENT 2017-08-04 Liquidation
GARY NEIL PAVER KCA DEUTAG RIG CO. LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
GARY NEIL PAVER KCA DEUTAG UK FINANCE PLC Director 2014-04-28 CURRENT 2014-04-28 Active
GARY NEIL PAVER ABBOT KEYSTONE LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
GARY NEIL PAVER KCA DEUTAG DRILLING LIMITED Director 2014-04-22 CURRENT 1957-01-11 Active
GARY NEIL PAVER KCA DEUTAG FINANCE I LIMITED Director 2014-04-22 CURRENT 2012-05-02 Liquidation
GARY NEIL PAVER KCA DEUTAG FINANCE II LIMITED Director 2014-04-22 CURRENT 2012-06-11 Liquidation
GARY NEIL PAVER KCA DEUTAG TECHNICAL SUPPORT LIMITED Director 2014-04-22 CURRENT 2001-05-22 Active
GARY NEIL PAVER KCA DEUTAG CASPIAN LIMITED Director 2014-04-22 CURRENT 1985-01-16 Active
GARY NEIL PAVER ABBOT GROUP LIMITED Director 2014-04-07 CURRENT 1959-03-17 Active
GARY NEIL PAVER KCA EUROPE LIMITED Director 2013-01-15 CURRENT 1974-11-05 Dissolved 2014-10-14
GARY NEIL PAVER KCA DRILLING UK LIMITED Director 2013-01-15 CURRENT 1990-06-13 Dissolved 2014-10-09
GARY NEIL PAVER DEUTAG LIMITED Director 2013-01-15 CURRENT 1987-09-07 Dissolved 2014-10-14
GARY NEIL PAVER DEUTAG UK LIMITED Director 2013-01-15 CURRENT 1988-07-22 Dissolved 2014-10-14
GARY NEIL PAVER DEUTAG RESOURCE MANAGEMENT LIMITED Director 2013-01-15 CURRENT 1988-04-14 Dissolved 2014-10-09
GARY NEIL PAVER SANDPIPER DRILLING LIMITED Director 2013-01-15 CURRENT 1977-12-28 Dissolved 2014-10-14
GARY NEIL PAVER ALBYN DRILLING SERVICES LIMITED Director 2013-01-15 CURRENT 1989-06-22 Dissolved 2014-10-09
GARY NEIL PAVER KCA DEUTAG DRILLING RIGS I LIMITED Director 2013-01-15 CURRENT 2012-06-13 Liquidation
GARY NEIL PAVER ABBOT INVESTMENTS (NORTH AFRICA) LIMITED Director 2013-01-15 CURRENT 2004-09-29 Active
GARY NEIL PAVER KCA DEUTAG (LAND RIG) LIMITED Director 2013-01-15 CURRENT 2005-12-20 Active
GARY NEIL PAVER RDS ENERGY SOLUTIONS LIMITED Director 2013-01-15 CURRENT 1990-03-12 Active
GARY NEIL PAVER RIG DESIGN SERVICES HOLDINGS LIMITED Director 2013-01-15 CURRENT 2001-09-13 Active
GARY NEIL PAVER SET DRILLING COMPANY LIMITED Director 2013-01-15 CURRENT 1996-08-06 Active
GARY NEIL PAVER KCA DEUTAG LIMITED Director 2013-01-15 CURRENT 2008-10-03 Active
GARY NEIL PAVER ABBOT HOLDINGS LIMITED Director 2013-01-15 CURRENT 1992-01-30 Active
GARY NEIL PAVER KCA DEUTAG ENTERPRISES LIMITED Director 2013-01-15 CURRENT 2008-10-03 Active
GARY NEIL PAVER KCA DEUTAG DRILLING SERVICES (UK) LIMITED Director 2013-01-15 CURRENT 2002-07-25 Active
GARY NEIL PAVER KCA DEUTAG RIG DESIGN SERVICES LIMITED Director 2013-01-15 CURRENT 2012-04-05 Active
GARY NEIL PAVER KCA EUROPEAN HOLDINGS LIMITED Director 2013-01-15 CURRENT 2001-09-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-25Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-11CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-01-30REGISTRATION OF A CHARGE / CHARGE CODE 010598710044
2022-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-14CH01Director's details changed for Mr Neil Porteous Gilchrist on 2022-07-14
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-01-19APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOSEPH BYRNE
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOSEPH BYRNE
2021-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2021-08-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010598710029
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 010598710041
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 010598710040
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 010598710039
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-03-04AP01DIRECTOR APPOINTED MR SEAN RICHARD LAWRENCE BRANSTON
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY NEIL PAVER
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-07-03AP01DIRECTOR APPOINTED MR JOSEPH ELKHOURY
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NORRIE ANDREW MCKAY
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 010598710038
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 010598710037
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 010598710036
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 010598710038
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 010598710037
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 010598710036
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/17 FROM 3 Colmore Circus Birmingham B4 6BH
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 010598710034
2017-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 010598710035
2017-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 010598710033
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010598710031
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010598710030
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010598710030
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010598710032
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010598710032
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010598710029
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010598710029
2017-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 144473742
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 144473742
2015-07-22AR0130/06/15 ANNUAL RETURN FULL LIST
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE THOMSON
2014-11-21AP01DIRECTOR APPOINTED ANTHONY JOSEPH BYRNE
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 144473742
2014-08-11AR0130/06/14 FULL LIST
2014-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010598710020
2014-05-30ANNOTATIONOther
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 010598710028
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 010598710027
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 010598710026
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 010598710025
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 010598710024
2014-04-22AP01DIRECTOR APPOINTED MR GARY NEIL PAVER
2014-04-01AP01DIRECTOR APPOINTED LYNNE THOMSON
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ANDREW
2014-03-31TM02APPOINTMENT TERMINATED, SECRETARY LOUISE ANDREW
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GILCHRIST / 16/08/2013
2013-07-10AR0130/06/13 FULL LIST
2013-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 010598710023
2013-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010598710020
2013-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010598710022
2013-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010598710021
2013-04-30RES01ALTER ARTICLES 25/03/2013
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK WALKER
2013-01-31AP01DIRECTOR APPOINTED NEIL GILCHRIST
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BIGMAN
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STEVENSON
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR HOLGER TEMMEN
2012-07-10AP01DIRECTOR APPOINTED MR NORMAN ANDREW MCKAY
2012-07-10AP01DIRECTOR APPOINTED MR ALAN BIGMAN
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TAYLOR
2012-07-06AP01DIRECTOR APPOINTED MRS LOUISE ANDREW
2012-07-06AR0130/06/12 FULL LIST
2011-10-07AR0130/06/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACKENZIE
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROSS RICHARDSON
2011-08-16TM01TERMINATE DIR APPOINTMENT
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WIEST
2011-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE CAMERON / 03/05/2011
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-01AP01DIRECTOR APPOINTED DANIEL WIEST
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILNE
2010-08-11AR0130/06/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS RICHARDSON / 29/06/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HOLGER TEMMEN / 29/06/2010
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN LANE
2010-04-07RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010
2010-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE CAMERON / 15/03/2010
2010-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR LOCKE
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-03363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR CLAUS CHUR
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR MAURICE WHITE
2009-04-30288bAPPOINTMENT TERMINATED SECRETARY ALEC BANYARD
2009-04-30288aSECRETARY APPOINTED LOUISE CAMERON
2009-01-09288aDIRECTOR APPOINTED IAN MACKENZIE
2008-08-01363sRETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS
2008-07-24288aDIRECTOR APPOINTED NEIL GRAHAM STEVENSON
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/12/07
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to KCA DEUTAG DRILLING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KCA DEUTAG DRILLING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 44
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 38
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-05 Outstanding LLOYDS BANK PLC
2017-04-05 Outstanding LLOYDS BANK PLC
2014-05-30 Outstanding LLOYDS BANK PLC AS SECURITY AGENT
2014-05-23 Outstanding LLOYDS BANK PLC
2014-05-23 Outstanding LLOYDS BANK PLC AS SECURITY AGENT
2014-05-23 Outstanding LLOYDS BANK PLC
2014-05-23 Outstanding LLOYDS BANK PLC AS SECURITY AGENT
2013-05-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2013-05-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-05-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-05-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SHARE PLEDGE 2008-07-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
BANK ACCOUNT CHARGE 2008-07-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
DEED OF SHARES PLEDGE AND ASSIGNMENT 2008-06-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC, AS SECURITY AGENT FOR THE BENEFIT OF THE BENEFICIARIES
SHARE PLEDGE AGREEMENT 2008-06-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC, AS SECURITY AGENT FOR THE BENEFIT OF THE BENEFICIARIES
FIXED AND FLOATING SECURITY DOCUMENT 2008-06-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE BENEFIT OF THE BENEFICIARIES
DEBENTURE 2001-10-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY ASSECURITY TRUSTEE FOR ITSELF AND ON BEHALF OF EACH FINANCE PARTIES (THE "SECURITY TRUSTEE")
DEBENTURE 1993-06-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
COMPOSITE DEED 1986-07-10 Satisfied CHEMCO EQUIPMENT FINANCE LIMITED
FLOATING CHARGE 1985-10-10 Satisfied CHEMCO EQUIPMENT FINANCE LTD
COMPOSITE DEED 1985-10-10 Satisfied CHEMICAL BANK AND CHEMCO EQUIPMENT FINANCE LIMITED
CHARGE 1982-12-17 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LOAN AGREEMENT 1982-03-12 Satisfied MARINE MIDLAND BANK N A
DEBENTURE 1981-11-20 Satisfied MARINE MIDLAND BANK N A
DEBENTURE 1981-07-13 Satisfied THE ROYAL BANK OF CANADA (LONDON) LIMITED
SUPPLEMENTAL MEM OF DEPOSIT 1981-05-26 Satisfied THE ROYAL BANK OF CANADA (LONDON) LIMITED
THIRD SUPPLEMENTAL AGREEMENT 1981-04-03 Satisfied THE ROYAL BANKS OF CANADA (LONDON LIMITED)
MEMORANDUM OF DEPOSIT 1981-01-15 Satisfied THE ROYAL BANK OF CANADA (LONDON) LIMITED
SUPPLEMENTAL MEMORANDUM OF DEPOSIT 1980-12-22 Satisfied THE ROYAL BANK OF CANADA (LONDON) LTD.
MEMO OF DEPOSIT 1980-08-13 Satisfied THE ROYAL BANK OF CANADA (LONDON) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KCA DEUTAG DRILLING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of KCA DEUTAG DRILLING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KCA DEUTAG DRILLING GROUP LIMITED
Trademarks
We have not found any records of KCA DEUTAG DRILLING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KCA DEUTAG DRILLING GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as KCA DEUTAG DRILLING GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KCA DEUTAG DRILLING GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KCA DEUTAG DRILLING GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KCA DEUTAG DRILLING GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.