HALLIBURTON MANUFACTURING AND SERVICES LIMITED

HALLIBURTON MANUFACTURING AND SERVICES LIMITED

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

    Company NameHALLIBURTON MANUFACTURING AND SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00611451
    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 HALLIBURTON MANUFACTURING AND SERVICES LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is HALLIBURTON MANUFACTURING AND SERVICES LIMITED located?

    Registered Office Address
    C/O Halliburton, The Building
    2nd Floor, 578-586 Chiswick High Road
    W4 5RP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HALLIBURTON MANUFACTURING AND SERVICES 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 HALLIBURTON MANUFACTURING AND SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 15, 2026
    Next Confirmation Statement DueSep 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 15, 2025
    OverdueNo

    What are the latest filings for HALLIBURTON MANUFACTURING AND SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Rachel Lynn Johnson as a director on Nov 12, 2025

    2 pagesAP01

    Termination of appointment of Timothy Michael Horsfall as a director on Nov 12, 2025

    1 pagesTM01

    Confirmation statement made on Sep 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    246 pagesAA

    Termination of appointment of Eoghan Dixon as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Steven Ross Craib as a director on Oct 25, 2024

    2 pagesAP01

    Termination of appointment of Scot Clifton as a director on Oct 25, 2024

    1 pagesTM01

    Termination of appointment of Christopher Albert Birnie as a director on Oct 25, 2024

    1 pagesTM01

    Termination of appointment of Scot Clifton as a secretary on Oct 25, 2024

    1 pagesTM02

    Confirmation statement made on Sep 15, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    208 pagesAA

    Registered office address changed from C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London W4 5YE England to C/O Halliburton, the Building 2nd Floor, 578-586 Chiswick High Road London W4 5RP on Aug 01, 2024

    1 pagesAD01

    Termination of appointment of Jusmell Johanna Graterol Parodi as a director on Feb 13, 2024

    1 pagesTM01

    Termination of appointment of Christopher Charles Frisk as a director on Feb 13, 2024

    1 pagesTM01

    Cessation of Halliburton Holdings (No 3) as a person with significant control on Dec 11, 2023

    1 pagesPSC07

    Notification of Halliburton Global Holdings Limited as a person with significant control on Dec 11, 2023

    2 pagesPSC02

    Termination of appointment of Ross Jamie Lindsay as a director on Nov 30, 2023

    1 pagesTM01

    Confirmation statement made on Sep 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Termination of appointment of Marilyn Lolalade Sarah Odunuga as a director on Jul 11, 2023

    1 pagesTM01

    Termination of appointment of Barry Thomson as a director on Jun 01, 2023

    1 pagesTM01

    Director's details changed for Ms Jusmell Johanna Graterol Parodi on May 08, 2023

    2 pagesCH01

    Director's details changed for Ms Marilyn Lolalade Sarah Odunuga on May 08, 2023

    2 pagesCH01

    Director's details changed for Mr Ross Jamie Lindsay on May 08, 2023

    2 pagesCH01

    Director's details changed for Mr Eoghan Dixon on May 08, 2023

    2 pagesCH01

    Who are the officers of HALLIBURTON MANUFACTURING AND SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAIB, Steven Ross
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    ScotlandBritish328812130002
    FORSTER, Archibald Robert
    Elliott Industrial Estate
    DD11 2NF Arbroath
    Halliburton
    United Kingdom
    Director
    Elliott Industrial Estate
    DD11 2NF Arbroath
    Halliburton
    United Kingdom
    ScotlandBritish115388290001
    JOHNSON, Rachel Lynn
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton
    Scotland
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton
    Scotland
    ScotlandAmerican342496430001
    MARTIN, Michael Patrick
    2nd Floor, 578-586 Chiswick High Road
    W4 5RP London
    C/O Halliburton, The Building
    United Kingdom
    Director
    2nd Floor, 578-586 Chiswick High Road
    W4 5RP London
    C/O Halliburton, The Building
    United Kingdom
    ScotlandAmerican308938740001
    CARRIERE, Margaret Estelle
    7 Seaton Close
    SW15 3TJ London
    Secretary
    7 Seaton Close
    SW15 3TJ London
    American72205450001
    CLIFTON, Scot
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Secretary
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    British139856420001
    COONEY, Edward Joseph
    1 Brackenhill
    KT11 2EW Cobham
    Surrey
    Secretary
    1 Brackenhill
    KT11 2EW Cobham
    Surrey
    British2203640001
    CRAWLEY, Peter John
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    Secretary
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    British91521200006
    DEERING, John Edward
    Blenheim Place
    AB25 2DL Aberdeen
    129
    Aberdeenshire
    Secretary
    Blenheim Place
    AB25 2DL Aberdeen
    129
    Aberdeenshire
    British131261430001
    MASTERS, Clifford Albert
    144 Peperharow Road
    GU7 2PW Godalming
    Surrey
    Secretary
    144 Peperharow Road
    GU7 2PW Godalming
    Surrey
    British584520001
    ROBERTSON TOCHER, Judith
    Blacktop House Blacktop
    Kingswells
    AB15 8QJ Aberdeen
    Secretary
    Blacktop House Blacktop
    Kingswells
    AB15 8QJ Aberdeen
    British4619160005
    VINT, Richard Clark
    22 Connaught Drive
    KT13 0XA Weybridge
    Surrey
    Secretary
    22 Connaught Drive
    KT13 0XA Weybridge
    Surrey
    American44114890002
    ABZALOV, Margulan
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    United KingdomKazakh251342450001
    AMERIGO, Thomas William
    149 Norwich Road
    Wroxham
    NR12 8RZ Norwich
    Norfolk
    Director
    149 Norwich Road
    Wroxham
    NR12 8RZ Norwich
    Norfolk
    British42319540001
    ANDERSON, Edward John
    Burnhead Cottage
    Benholm
    DD10 0HX Inverbervie
    Director
    Burnhead Cottage
    Benholm
    DD10 0HX Inverbervie
    British91817500001
    BARTLETT, Anson
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    ScotlandBritish267658460002
    BETTS, Matthew
    Howe Moss Drive
    Dyce
    AB21 0GD Aberdeen
    Halliburton House
    Scotland
    Director
    Howe Moss Drive
    Dyce
    AB21 0GD Aberdeen
    Halliburton House
    Scotland
    United KingdomBritish119391640001
    BETTS, Matthew
    Daisybank
    Oyne
    AB52 6QT Insch
    Aberdeenshire
    Director
    Daisybank
    Oyne
    AB52 6QT Insch
    Aberdeenshire
    United KingdomBritish119391640001
    BIRNIE, Christopher Albert
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    United KingdomBritish238583500001
    BOWYER, Michael Lewis
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    Director
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    British43449270009
    BRACKER, Stephen Fredrick
    114 Queens Road
    AB15 4YH Aberdeen
    Director
    114 Queens Road
    AB15 4YH Aberdeen
    Australian91816810001
    BRANNAN, Gavin Thomas
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Aberdeenshire
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Aberdeenshire
    ScotlandBritish148501780001
    BRIGHTY, Stephen Andrew
    Hillcrest House Heath Lane
    GU15 1EH Camberley
    Surrey
    Director
    Hillcrest House Heath Lane
    GU15 1EH Camberley
    Surrey
    British42204440001
    BRISTON, Andrew Denis
    64 Forest Lane
    Kirklevington
    TS15 9ND Stockton
    Cleveland
    Director
    64 Forest Lane
    Kirklevington
    TS15 9ND Stockton
    Cleveland
    British104164660001
    BUCHANAN, Alasdair Ian
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    ScotlandBritish162046510001
    BURNS, Michael Gerard
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    ScotlandBritish115388750001
    BURNS, Michael Gerard
    67 Beaconsfield Place
    AB15 4AD Aberdeen
    Aberdeenshire
    Director
    67 Beaconsfield Place
    AB15 4AD Aberdeen
    Aberdeenshire
    ScotlandBritish115388750001
    CHALKER, Christopher John
    The Mill House
    Bucklerburn Road Peterculter
    AB14 0NP Aberdeen
    Director
    The Mill House
    Bucklerburn Road Peterculter
    AB14 0NP Aberdeen
    Australian100608520001
    CLIFTON, Scot
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Aberdeenshire
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Aberdeenshire
    ScotlandBritish139856420001
    COGHILL, James
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    United KingdomBritish200669010001
    COOK, Philip
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    United KingdomBritish267474020001
    COWARD, Julian Mark
    Logie House
    AB51 5EE Pitcaple
    Aberdeenshire
    Director
    Logie House
    AB51 5EE Pitcaple
    Aberdeenshire
    British100608340001
    CROLEY, Russel Lee
    Barrowsgate House
    Drumoak
    AB31 5EL Banchory
    Director
    Barrowsgate House
    Drumoak
    AB31 5EL Banchory
    American84313040001
    DIXON, Eoghan
    2nd Floor, 578-586 Chiswick High Road
    W4 5RP London
    C/O Halliburton, The Building
    United Kingdom
    Director
    2nd Floor, 578-586 Chiswick High Road
    W4 5RP London
    C/O Halliburton, The Building
    United Kingdom
    United KingdomIrish309120940001
    DOWELL, Iain Alexander
    Howe Moss Crescent
    Kirkhill Industrial Estate, Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    Director
    Howe Moss Crescent
    Kirkhill Industrial Estate, Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    ScotlandBritish168966640001

    Who are the persons with significant control of HALLIBURTON MANUFACTURING AND SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    566 Chiswick High Road
    Chiswick Park
    W4 5YE London
    C/O Halliburton Building 4
    United Kingdom
    Dec 11, 2023
    566 Chiswick High Road
    Chiswick Park
    W4 5YE London
    C/O Halliburton Building 4
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (Endland & Wales)
    Place RegisteredCompanies House
    Registration Number08794280
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Apr 06, 2016
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Yes
    Legal FormUnlimited With Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc231927
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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