Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CHURCHILL DRILLING TOOLS LIMITED
Company Information for

CHURCHILL DRILLING TOOLS LIMITED

Lion House Dyce Avenue, Dyce, Aberdeen, AB21 0LQ,
Company Registration Number
SC170001
Private Limited Company
Active

Company Overview

About Churchill Drilling Tools Ltd
CHURCHILL DRILLING TOOLS LIMITED was founded on 1996-11-20 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Churchill Drilling Tools Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHURCHILL DRILLING TOOLS LIMITED
 
Legal Registered Office
Lion House Dyce Avenue
Dyce
Aberdeen
AB21 0LQ
Other companies in AB12
 
Filing Information
Company Number SC170001
Company ID Number SC170001
Date formed 1996-11-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-11-20
Return next due 2024-12-04
Type of accounts FULL
Last Datalog update: 2024-05-23 14:48:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCHILL DRILLING TOOLS 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 CHURCHILL DRILLING TOOLS LIMITED
The following companies were found which have the same name as CHURCHILL DRILLING TOOLS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHURCHILL DRILLING TOOLS US, INC. 5440 GUHN RD HOUSTON TX 77040 Dissolved Company formed on the 2012-11-09
CHURCHILL DRILLING TOOLS (HOLDINGS) LIMITED Second Floor Davidson House Forbury Square Reading RG1 3EU Active Company formed on the 2015-11-27

Company Officers of CHURCHILL DRILLING TOOLS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN CHURCHILL
Company Secretary 2006-06-27
ANDREW PHILIP CHURCHILL
Director 1996-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
LEDINGHAM CHALMERS LLP
Company Secretary 2006-04-01 2006-06-26
LEDINGHAM CHALMERS LLP
Company Secretary 2001-03-14 2006-04-01
LYNNE CHURCHILL
Company Secretary 1996-11-20 2001-03-14
LYNNE CHURCHILL
Director 1996-11-20 2001-03-14
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1996-11-20 1996-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN CHURCHILL CORETRAX GLOBAL LIMITED Company Secretary 2006-06-27 CURRENT 2002-11-29 Active
ANDREW PHILIP CHURCHILL CHURCHILL DRILLING TOOLS (HOLDINGS) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
ANDREW PHILIP CHURCHILL CORETRAX GLOBAL LIMITED Director 2002-11-29 CURRENT 2002-11-29 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Continuous Improvement / QHSE AdministratorAberdeenChurchill Drilling Tools is a leading supplier of advanced drilling tools in the UKCS and is currently experiencing rapid growth in overseas markets such as2016-08-12

Jobs results powered by Indeed
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
2024-05-24APPOINTMENT TERMINATED, DIRECTOR SCOTT ANTHONY BENZIE
2024-05-23Appointment of Mrs Sarah Louise Eley as company secretary on 2024-05-15
2024-05-23DIRECTOR APPOINTED MR LEWIS JOHN WOODBURN MCALISTER
2024-05-23DIRECTOR APPOINTED MR DOMENICO SANSALONE
2024-05-23REGISTERED OFFICE CHANGED ON 23/05/24 FROM Controls Building Badentoy Road Badentoy Industrial Estate Portlethen, Aberdeen AB12 4YA United Kingdom
2023-11-22CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-14FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-10-08CH01Director's details changed for Mr Scott Anthony Benzie on 2021-10-08
2021-10-05AP01DIRECTOR APPOINTED MR SCOTT ANTHONY BENZIE
2021-10-04PSC02Notification of Coretrax Technology Holding Company Limited as a person with significant control on 2021-08-01
2021-10-04PSC07CESSATION OF CHURCHILL DRILLING TOOLS (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH FRASER MURRAY
2021-09-14PSC07CESSATION OF HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/21 FROM Unit 6 99 Crombie Road Aberdeen AB11 9QQ AB11 9QQ Scotland
2021-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-08-03AA01Current accounting period shortened from 04/04/21 TO 31/12/20
2020-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/20 FROM 22 Lochinch Drive Cove Aberdeen AB12 3RY
2020-02-18CH01Director's details changed for Mr John Kenneth Fraser Murray on 2020-02-14
2020-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-02-03PSC02Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 2019-11-21
2019-12-10RES01ADOPT ARTICLES 10/12/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-12-04PSC02Notification of Churchill Drilling Tools (Holdings) Limited as a person with significant control on 2016-04-06
2019-12-03PSC07CESSATION OF CTL UK BIDCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-11-28PSC02Notification of Ctl Uk Bidco Ltd as a person with significant control on 2019-11-21
2019-11-28TM02Termination of appointment of Michael John Churchill on 2019-11-21
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP CHURCHILL
2019-11-28PSC07CESSATION OF MICHAEL JOHN CHURCHILL AS A PERSON OF SIGNIFICANT CONTROL
2019-11-28AP01DIRECTOR APPOINTED MR JOHN KENNETH FRASER MURRAY
2019-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1700010002
2019-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-16AR0120/11/15 ANNUAL RETURN FULL LIST
2015-12-14SH10Particulars of variation of rights attached to shares
2015-12-14CC04Statement of company's objects
2015-12-14RES01ADOPT ARTICLES 14/12/15
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-18AR0120/11/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-03AR0120/11/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0120/11/12 ANNUAL RETURN FULL LIST
2012-08-08MG01sParticulars of a mortgage or charge / charge no: 1
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0120/11/11 ANNUAL RETURN FULL LIST
2010-12-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-08AR0120/11/10 ANNUAL RETURN FULL LIST
2009-12-15AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-11AR0120/11/09 ANNUAL RETURN FULL LIST
2009-12-10CH01Director's details changed for Mr Andrew Philip Churchill on 2009-10-01
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHURCHILL / 01/10/2009
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHURCHILL / 01/10/2009
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHURCHILL / 09/05/2008
2008-12-01288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHURCHILL / 15/08/2008
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM UNIT 6 99 CROMBIE ROAD TORRY ABERDEEN GRAMPIAN AB11 9QQ SCOTLAND
2008-04-07287REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 33 ST SWITHIN STREET ABERDEEN AB10 6XL
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-26363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-04-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-02122S-DIV 23/03/07
2007-04-02RES13SUB-DIVISION 23/03/07
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-27363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-09-21288bSECRETARY RESIGNED
2006-09-19288aNEW SECRETARY APPOINTED
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2006-04-12288aNEW SECRETARY APPOINTED
2006-04-12288bSECRETARY RESIGNED
2006-01-11363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-11-10RES12VARYING SHARE RIGHTS AND NAMES
2005-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-26363aRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-09363aRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-11-26363aRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-11-01288cDIRECTOR'S PARTICULARS CHANGED
2002-07-30AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02
2002-03-04288cDIRECTOR'S PARTICULARS CHANGED
2002-01-08AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01
2001-12-04363aRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-12-04288cDIRECTOR'S PARTICULARS CHANGED
2001-06-01287REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 7 RUBY PLACE ABERDEEN AB10 1QZ
2001-04-05353LOCATION OF REGISTER OF MEMBERS
2001-04-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-05288aNEW SECRETARY APPOINTED
2001-03-14287REGISTERED OFFICE CHANGED ON 14/03/01 FROM: 11 MCDONALD DRIVE ELLON ABERDEENSHIRE AB41 8BD
2000-11-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-22363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
1999-11-23363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-06-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-27CERTNMCOMPANY NAME CHANGED CHURCHILL DRILLING LIMITED CERTIFICATE ISSUED ON 28/04/99
1998-11-12363sRETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS
1998-06-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-11-16363sRETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS
1997-11-16225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 04/04/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to CHURCHILL DRILLING TOOLS 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 CHURCHILL DRILLING TOOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-08-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2020-12-31

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 CHURCHILL DRILLING TOOLS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CHURCHILL DRILLING TOOLS LIMITED

CHURCHILL DRILLING TOOLS LIMITED has registered 4 patents

GB2408993 , GB2502301 , GB2416363 , GB2454834 ,

Domain Names
We do not have the domain name information for CHURCHILL DRILLING TOOLS LIMITED
Trademarks
We have not found any records of CHURCHILL DRILLING TOOLS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CORETRAX GLOBAL LIMITED 2013-12-11 Outstanding

We have found 1 mortgage charges which are owed to CHURCHILL DRILLING TOOLS LIMITED

Income
Government Income
We have not found government income sources for CHURCHILL DRILLING TOOLS 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 (74100 - specialised design activities) as CHURCHILL DRILLING TOOLS LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where CHURCHILL DRILLING TOOLS 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 CHURCHILL DRILLING TOOLS 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 CHURCHILL DRILLING TOOLS 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.