HALLIBURTON MANUFACTURING AND SERVICES LIMITED
Overview
| Company Name | HALLIBURTON MANUFACTURING AND SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00611451 |
| 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 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 Address | No |
What are the latest accounts for HALLIBURTON MANUFACTURING AND SERVICES 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 HALLIBURTON MANUFACTURING AND SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Sep 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 15, 2025 |
| Overdue | No |
What are the latest filings for HALLIBURTON MANUFACTURING AND SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Rachel Lynn Johnson as a director on Nov 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Timothy Michael Horsfall as a director on Nov 12, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 15, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 246 pages | AA | ||
Termination of appointment of Eoghan Dixon as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Steven Ross Craib as a director on Oct 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Scot Clifton as a director on Oct 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Christopher Albert Birnie as a director on Oct 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Scot Clifton as a secretary on Oct 25, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Sep 15, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 208 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Jusmell Johanna Graterol Parodi as a director on Feb 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Christopher Charles Frisk as a director on Feb 13, 2024 | 1 pages | TM01 | ||
Cessation of Halliburton Holdings (No 3) as a person with significant control on Dec 11, 2023 | 1 pages | PSC07 | ||
Notification of Halliburton Global Holdings Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC02 | ||
Termination of appointment of Ross Jamie Lindsay as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Termination of appointment of Marilyn Lolalade Sarah Odunuga as a director on Jul 11, 2023 | 1 pages | TM01 | ||
Termination of appointment of Barry Thomson as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Director's details changed for Ms Jusmell Johanna Graterol Parodi on May 08, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Marilyn Lolalade Sarah Odunuga on May 08, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Ross Jamie Lindsay on May 08, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Eoghan Dixon on May 08, 2023 | 2 pages | CH01 | ||
Who are the officers of HALLIBURTON MANUFACTURING AND SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRAIB, Steven Ross | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House Scotland | Scotland | British | 328812130002 | |||||
| FORSTER, Archibald Robert | Director | Elliott Industrial Estate DD11 2NF Arbroath Halliburton United Kingdom | Scotland | British | 115388290001 | |||||
| JOHNSON, Rachel Lynn | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton Scotland | Scotland | American | 342496430001 | |||||
| MARTIN, Michael Patrick | Director | 2nd Floor, 578-586 Chiswick High Road W4 5RP London C/O Halliburton, The Building United Kingdom | Scotland | American | 308938740001 | |||||
| CARRIERE, Margaret Estelle | Secretary | 7 Seaton Close SW15 3TJ London | American | 72205450001 | ||||||
| CLIFTON, Scot | Secretary | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House | British | 139856420001 | ||||||
| COONEY, Edward Joseph | Secretary | 1 Brackenhill KT11 2EW Cobham Surrey | British | 2203640001 | ||||||
| CRAWLEY, Peter John | Secretary | Deveron Facility Howe Moss Place, Dyce AB21 0GS Aberdeen | British | 91521200006 | ||||||
| DEERING, John Edward | Secretary | Blenheim Place AB25 2DL Aberdeen 129 Aberdeenshire | British | 131261430001 | ||||||
| MASTERS, Clifford Albert | Secretary | 144 Peperharow Road GU7 2PW Godalming Surrey | British | 584520001 | ||||||
| ROBERTSON TOCHER, Judith | Secretary | Blacktop House Blacktop Kingswells AB15 8QJ Aberdeen | British | 4619160005 | ||||||
| VINT, Richard Clark | Secretary | 22 Connaught Drive KT13 0XA Weybridge Surrey | American | 44114890002 | ||||||
| ABZALOV, Margulan | Director | Howe Moss Crescent AB21 0GN Dyce Halliburton House Aberdeen United Kingdom | United Kingdom | Kazakh | 251342450001 | |||||
| AMERIGO, Thomas William | Director | 149 Norwich Road Wroxham NR12 8RZ Norwich Norfolk | British | 42319540001 | ||||||
| ANDERSON, Edward John | Director | Burnhead Cottage Benholm DD10 0HX Inverbervie | British | 91817500001 | ||||||
| BARTLETT, Anson | Director | Howe Moss Crescent AB21 0GN Dyce Halliburton House Aberdeen United Kingdom | Scotland | British | 267658460002 | |||||
| BETTS, Matthew | Director | Howe Moss Drive Dyce AB21 0GD Aberdeen Halliburton House Scotland | United Kingdom | British | 119391640001 | |||||
| BETTS, Matthew | Director | Daisybank Oyne AB52 6QT Insch Aberdeenshire | United Kingdom | British | 119391640001 | |||||
| BIRNIE, Christopher Albert | Director | Howe Moss Crescent AB21 0GN Dyce Halliburton House Aberdeen United Kingdom | United Kingdom | British | 238583500001 | |||||
| BOWYER, Michael Lewis | Director | Deveron Facility Howe Moss Place, Dyce AB21 0GS Aberdeen | British | 43449270009 | ||||||
| BRACKER, Stephen Fredrick | Director | 114 Queens Road AB15 4YH Aberdeen | Australian | 91816810001 | ||||||
| BRANNAN, Gavin Thomas | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House Aberdeenshire | Scotland | British | 148501780001 | |||||
| BRIGHTY, Stephen Andrew | Director | Hillcrest House Heath Lane GU15 1EH Camberley Surrey | British | 42204440001 | ||||||
| BRISTON, Andrew Denis | Director | 64 Forest Lane Kirklevington TS15 9ND Stockton Cleveland | British | 104164660001 | ||||||
| BUCHANAN, Alasdair Ian | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House Scotland | Scotland | British | 162046510001 | |||||
| BURNS, Michael Gerard | Director | Howe Moss Crescent AB21 0GN Dyce Halliburton House Aberdeen United Kingdom | Scotland | British | 115388750001 | |||||
| BURNS, Michael Gerard | Director | 67 Beaconsfield Place AB15 4AD Aberdeen Aberdeenshire | Scotland | British | 115388750001 | |||||
| CHALKER, Christopher John | Director | The Mill House Bucklerburn Road Peterculter AB14 0NP Aberdeen | Australian | 100608520001 | ||||||
| CLIFTON, Scot | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House Aberdeenshire | Scotland | British | 139856420001 | |||||
| COGHILL, James | Director | Howe Moss Crescent AB21 0GN Dyce Halliburton House Aberdeen United Kingdom | United Kingdom | British | 200669010001 | |||||
| COOK, Philip | Director | Howe Moss Crescent AB21 0GN Dyce Halliburton House Aberdeen United Kingdom | United Kingdom | British | 267474020001 | |||||
| COWARD, Julian Mark | Director | Logie House AB51 5EE Pitcaple Aberdeenshire | British | 100608340001 | ||||||
| CROLEY, Russel Lee | Director | Barrowsgate House Drumoak AB31 5EL Banchory | American | 84313040001 | ||||||
| DIXON, Eoghan | Director | 2nd Floor, 578-586 Chiswick High Road W4 5RP London C/O Halliburton, The Building United Kingdom | United Kingdom | Irish | 309120940001 | |||||
| DOWELL, Iain Alexander | Director | Howe Moss Crescent Kirkhill Industrial Estate, Dyce AB21 0GN Aberdeen Halliburton House Scotland | Scotland | British | 168966640001 |
Who are the persons with significant control of HALLIBURTON MANUFACTURING AND SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Halliburton Global Holdings Limited | Dec 11, 2023 | 566 Chiswick High Road Chiswick Park W4 5YE London C/O Halliburton Building 4 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Halliburton Holdings (No 3) | Apr 06, 2016 | Howe Moss Crescent AB21 0GN Dyce Halliburton House Aberdeen United Kingdom | Yes | ||||||||||
| |||||||||||||
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