NATIONAL OILWELL (U.K.) LIMITED

NATIONAL OILWELL (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNATIONAL OILWELL (U.K.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00108781
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NATIONAL OILWELL (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIONAL SUPPLY COMPANY (U.K.) LIMITEDDec 31, 1976Dec 31, 1976
    OWECO LIMITEDApr 12, 1910Apr 12, 1910

    What are the latest accounts for NATIONAL OILWELL (U.K.) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NATIONAL OILWELL (U.K.) LIMITED?

    Last Confirmation Statement Made Up ToOct 15, 2026
    Next Confirmation Statement DueOct 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 15, 2025
    OverdueNo

    What are the latest filings for NATIONAL OILWELL (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Oct 15, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Second filing for the appointment of Martin John Quilter as a secretary

    5 pagesRP04AP03

    Appointment of Martin John Quilter as a secretary on Jun 10, 2024

    3 pagesAP03
    Annotations
    DateAnnotation
    Jul 15, 2024Clarification A second filed AP03 was registered on 15/07/2024.

    Termination of appointment of Alison May Sloan as a secretary on May 17, 2024

    1 pagesTM02

    Director's details changed for Christopher Paul O'neil on Feb 13, 2024

    2 pagesCH01

    Confirmation statement made on Oct 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Appointment of Ian Broughton as a director on Mar 30, 2023

    2 pagesAP01

    Termination of appointment of Robbert Oudendijk as a director on Mar 30, 2023

    1 pagesTM01

    Confirmation statement made on Oct 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Oct 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    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 pagesAD01

    Change of details for National Oilwell Varco Uk Limited as a person with significant control on Jun 11, 2021

    2 pagesPSC05

    Appointment of Christopher Paul O'neil as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Simon Scott Reid as a director on Dec 31, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Oct 15, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 15, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Oct 15, 2018 with updates

    4 pagesCS01

    Who are the officers of NATIONAL OILWELL (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUILTER, Martin John
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Park
    Portlethen
    AB12 4YD Aberdeen
    National Oilwell Varco
    United Kingdom
    323916530001
    BROUGHTON, Ian
    Badentoy Crescent
    Badentoy Industrial Park
    AB12 4YD Portlethen
    C/O National Oilwell Varco
    Aberdeen
    United Kingdom
    Director
    Badentoy Crescent
    Badentoy Industrial Park
    AB12 4YD Portlethen
    C/O National Oilwell Varco
    Aberdeen
    United Kingdom
    ScotlandBritish307428290001
    O'NEIL, Christopher Paul
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritish162062160002
    COOPER, Brian Douglas Hamilton
    Hamlyns
    Lewes Road, Scaynes Hill
    RH17 7NG Haywards Heath
    West Sussex
    Secretary
    Hamlyns
    Lewes Road, Scaynes Hill
    RH17 7NG Haywards Heath
    West Sussex
    British2095920003
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    163576410001
    JUPE, Ronald William
    6 Telford Close
    SK10 2QH Macclesfield
    Cheshire
    Secretary
    6 Telford Close
    SK10 2QH Macclesfield
    Cheshire
    British564820001
    LEIGHTON, Katherine Jennifer
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    Secretary
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    British110703040002
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Secretary
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    British140841820001
    SLOAN, Alison May
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    180812090001
    ANSLEY, Martin John
    Newlands The Firs
    Post Office Road
    RG15 0PU Initpen
    Berkshire
    Director
    Newlands The Firs
    Post Office Road
    RG15 0PU Initpen
    Berkshire
    British30986730001
    BOYLE, Thomas Douglas
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    Director
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    UkBritish61611910001
    COOKE, Robert James
    62 Spelding Drive
    Standish Lower Ground
    WN6 8LW Wigan
    Lancashire
    Director
    62 Spelding Drive
    Standish Lower Ground
    WN6 8LW Wigan
    Lancashire
    British27120440001
    COOPER, Brian Douglas Hamilton
    Hamlyns
    Lewes Road, Scaynes Hill
    RH17 7NG Haywards Heath
    West Sussex
    Director
    Hamlyns
    Lewes Road, Scaynes Hill
    RH17 7NG Haywards Heath
    West Sussex
    United KingdomBritish2095920003
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritish180854890001
    KEENER, David James
    Oranjestraat 33
    4819 Xp
    Rijsbergen
    Netherlands
    Director
    Oranjestraat 33
    4819 Xp
    Rijsbergen
    Netherlands
    NetherlandsUsa161469350001
    KRABLIN, Steven Wayne
    9619 Windrush Drive
    77379 Spring
    Texas
    Usa
    Director
    9619 Windrush Drive
    77379 Spring
    Texas
    Usa
    UsaUnited States69886740001
    LIPPOLD, Jeffrey Howard
    15306 Sierra Pines Court
    77068 Houston
    Texas
    Usa
    Director
    15306 Sierra Pines Court
    77068 Houston
    Texas
    Usa
    Usa33748680001
    LOMAX, David John
    39 Westfield Park
    AB39 2EF Stonehaven
    Aberdeen
    Director
    39 Westfield Park
    AB39 2EF Stonehaven
    Aberdeen
    United KingdomBritish45154440002
    MOLINARO, Daniel
    15211 Rose Cottage Drive
    Houston
    Harris Texas 77069
    Usa
    Director
    15211 Rose Cottage Drive
    Houston
    Harris Texas 77069
    Usa
    UsaUsa111593030001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    Director
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    United KingdomBritish162062160001
    OUDENDIJK, Robbert
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    Director
    2806 Hh Gouda
    Tobias Asserstraat 1
    Netherlands
    NetherlandsDutch201609020001
    REID, Simon Scott
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Director
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    ScotlandBritish248254430001
    STAFF, Joel Vincent
    One Winners Circle
    Houston Tx 77024
    Harris U.S.A.
    Director
    One Winners Circle
    Houston Tx 77024
    Harris U.S.A.
    American37843010001
    VALENTINE, Steven Grenville
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    Director
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    EnglandBritish92773870002

    Who are the persons with significant control of NATIONAL OILWELL (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Unit 10 Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Unit 10 Oldends Lane Industrial Estate
    GL10 3RQ Stonehouse
    Stonedale Road
    Gloucestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00873028
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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