NATIONAL OILWELL (U.K.) LIMITED
Overview
| Company Name | NATIONAL OILWELL (U.K.) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00108781 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NATIONAL OILWELL (U.K.) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NATIONAL OILWELL (U.K.) LIMITED located?
| Registered Office Address | Stonedale Road Unit 10 Oldends Lane Industrial Estate GL10 3RQ Stonehouse Gloucestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NATIONAL OILWELL (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATIONAL SUPPLY COMPANY (U.K.) LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| OWECO LIMITED | Apr 12, 1910 | Apr 12, 1910 |
What are the latest accounts for NATIONAL OILWELL (U.K.) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NATIONAL OILWELL (U.K.) LIMITED?
| Last Confirmation Statement Made Up To | Oct 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 15, 2025 |
| Overdue | No |
What are the latest filings for NATIONAL OILWELL (U.K.) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||
Confirmation statement made on Oct 15, 2025 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Oct 15, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||
Second filing for the appointment of Martin John Quilter as a secretary | 5 pages | RP04AP03 | ||||||
Appointment of Martin John Quilter as a secretary on Jun 10, 2024 | 3 pages | AP03 | ||||||
| ||||||||
Termination of appointment of Alison May Sloan as a secretary on May 17, 2024 | 1 pages | TM02 | ||||||
Director's details changed for Christopher Paul O'neil on Feb 13, 2024 | 2 pages | CH01 | ||||||
Confirmation statement made on Oct 15, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||
Appointment of Ian Broughton as a director on Mar 30, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Robbert Oudendijk as a director on Mar 30, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Oct 15, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||
Confirmation statement made on Oct 15, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||
Registered office address changed from Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ to Stonedale Road Unit 10 Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ on Jun 15, 2021 | 1 pages | AD01 | ||||||
Change of details for National Oilwell Varco Uk Limited as a person with significant control on Jun 11, 2021 | 2 pages | PSC05 | ||||||
Appointment of Christopher Paul O'neil as a director on Dec 31, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of Simon Scott Reid as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||
Confirmation statement made on Oct 15, 2020 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Oct 15, 2019 with updates | 4 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||
Confirmation statement made on Oct 15, 2018 with updates | 4 pages | CS01 | ||||||
Who are the officers of NATIONAL OILWELL (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| QUILTER, Martin John | Secretary | Badentoy Crescent, Badentoy Park Portlethen AB12 4YD Aberdeen National Oilwell Varco United Kingdom | 323916530001 | |||||||
| BROUGHTON, Ian | Director | Badentoy Crescent Badentoy Industrial Park AB12 4YD Portlethen C/O National Oilwell Varco Aberdeen United Kingdom | Scotland | British | 307428290001 | |||||
| O'NEIL, Christopher Paul | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | 162062160002 | |||||
| COOPER, Brian Douglas Hamilton | Secretary | Hamlyns Lewes Road, Scaynes Hill RH17 7NG Haywards Heath West Sussex | British | 2095920003 | ||||||
| FLEMING, Alastair James | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 163576410001 | |||||||
| JUPE, Ronald William | Secretary | 6 Telford Close SK10 2QH Macclesfield Cheshire | British | 564820001 | ||||||
| LEIGHTON, Katherine Jennifer | Secretary | Kirk House Victoria Terrace, Kemnay AB51 5RL Inverurie Aberdeenshire | British | 110703040002 | ||||||
| O'NEIL, Christopher Paul | Secretary | Forest Park AB39 2GF Stonehaven 69 Kincardineshire | British | 140841820001 | ||||||
| SLOAN, Alison May | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 180812090001 | |||||||
| ANSLEY, Martin John | Director | Newlands The Firs Post Office Road RG15 0PU Initpen Berkshire | British | 30986730001 | ||||||
| BOYLE, Thomas Douglas | Director | Lanark Old Inn Road, Findon Portlethen AB12 3RT Aberdeen | Uk | British | 61611910001 | |||||
| COOKE, Robert James | Director | 62 Spelding Drive Standish Lower Ground WN6 8LW Wigan Lancashire | British | 27120440001 | ||||||
| COOPER, Brian Douglas Hamilton | Director | Hamlyns Lewes Road, Scaynes Hill RH17 7NG Haywards Heath West Sussex | United Kingdom | British | 2095920003 | |||||
| FLEMING, Alastair James | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | 180854890001 | |||||
| KEENER, David James | Director | Oranjestraat 33 4819 Xp Rijsbergen Netherlands | Netherlands | Usa | 161469350001 | |||||
| KRABLIN, Steven Wayne | Director | 9619 Windrush Drive 77379 Spring Texas Usa | Usa | United States | 69886740001 | |||||
| LIPPOLD, Jeffrey Howard | Director | 15306 Sierra Pines Court 77068 Houston Texas Usa | Usa | 33748680001 | ||||||
| LOMAX, David John | Director | 39 Westfield Park AB39 2EF Stonehaven Aberdeen | United Kingdom | British | 45154440002 | |||||
| MOLINARO, Daniel | Director | 15211 Rose Cottage Drive Houston Harris Texas 77069 Usa | Usa | Usa | 111593030001 | |||||
| O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire United Kingdom | United Kingdom | British | 162062160001 | |||||
| OUDENDIJK, Robbert | Director | 2806 Hh Gouda Tobias Asserstraat 1 Netherlands | Netherlands | Dutch | 201609020001 | |||||
| REID, Simon Scott | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | 248254430001 | |||||
| STAFF, Joel Vincent | Director | One Winners Circle Houston Tx 77024 Harris U.S.A. | American | 37843010001 | ||||||
| VALENTINE, Steven Grenville | Director | 4 Barnes Close Haslington CW1 5ZG Crewe | England | British | 92773870002 |
Who are the persons with significant control of NATIONAL OILWELL (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| National Oilwell Varco Uk Limited | Apr 06, 2016 | Unit 10 Oldends Lane Industrial Estate GL10 3RQ Stonehouse Stonedale Road Gloucestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0