Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONAL OILWELL VARCO UK LIMITED
Company Information for

NATIONAL OILWELL VARCO UK LIMITED

STONEDALE ROAD, UNIT 10 OLDENDS LANE INDUSTRIAL ESTATE, STONEHOUSE, GLOUCESTERSHIRE, GL10 3RQ,
Company Registration Number
00873028
Private Limited Company
Active

Company Overview

About National Oilwell Varco Uk Ltd
NATIONAL OILWELL VARCO UK LIMITED was founded on 1966-03-04 and has its registered office in Stonehouse. The organisation's status is listed as "Active". National Oilwell Varco Uk 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
NATIONAL OILWELL VARCO UK LIMITED
 
Legal Registered Office
STONEDALE ROAD
UNIT 10 OLDENDS LANE INDUSTRIAL ESTATE
STONEHOUSE
GLOUCESTERSHIRE
GL10 3RQ
Other companies in GL10
 
Previous Names
VARCO LIMITED28/07/2006
Filing Information
Company Number 00873028
Company ID Number 00873028
Date formed 1966-03-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB582895876  
Last Datalog update: 2023-09-05 12:29:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL OILWELL VARCO UK 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 NATIONAL OILWELL VARCO UK LIMITED
The following companies were found which have the same name as NATIONAL OILWELL VARCO UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NATIONAL OILWELL VARCO UK LIMITED Singapore Active Company formed on the 2012-08-01

Company Officers of NATIONAL OILWELL VARCO UK LIMITED

Current Directors
Officer Role Date Appointed
ALISON MAY SLOAN
Company Secretary 2013-08-06
ROBBERT OUDENDIJK
Director 2015-09-30
SIMON SCOTT REID
Director 2018-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR JAMES FLEMING
Director 2013-07-31 2018-08-31
CHRISTOPHER PAUL O'NEIL
Director 2011-08-03 2015-09-30
STEVEN GRENVILLE VALENTINE
Director 2006-02-15 2013-08-23
ALASTAIR JAMES FLEMING
Company Secretary 2011-09-30 2013-08-06
CHRISTOPHER PAUL O'NEIL
Company Secretary 2009-09-11 2011-09-30
PAULL & WILLIAMSONS LLP
Company Secretary 2009-04-06 2011-09-30
DAVID JAMES KEENER
Director 2011-07-04 2011-08-03
THOMAS DOUGLAS BOYLE
Director 2003-10-16 2011-07-04
KATHERINE JENNIFER LEIGHTON
Company Secretary 2007-02-28 2010-10-21
PAULL & WILLIAMSONS
Company Secretary 1996-10-18 2009-04-06
THOMAS DOUGLAS BOYLE
Company Secretary 2003-10-16 2007-02-28
PETER JOHN STUART
Director 1991-12-25 2007-02-28
RONALD JAMES MILLETT
Director 1997-07-24 2006-02-15
RONALD JAMES MILLETT
Company Secretary 1999-10-29 2003-10-16
DEAN BARETT
Director 1991-12-25 1997-07-07
CHRISTOPHER DONALD HARRIMAN
Director 1991-12-25 1997-07-07
JOE EDWN MC ANALLY
Director 1991-12-25 1997-07-07
FRANCIS BRUCE MCCAFFERTY
Director 1991-12-25 1997-07-07
HECTOR MURDO MURRAY
Director 1991-12-25 1997-07-07
DUNCAN STORDY LUMSDEN
Company Secretary 1991-12-25 1996-10-18
DUNCAN STORDY LUMSDEN
Director 1992-03-05 1996-10-18
LIM YOUNG LOH
Director 1991-12-25 1996-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON MAY SLOAN TUBOSCOPE HOLDINGS LIMITED Company Secretary 2013-08-06 CURRENT 1996-11-08 Dissolved 2015-02-13
ALISON MAY SLOAN CHARGEWOOD LIMITED Company Secretary 2013-08-06 CURRENT 1993-09-09 Dissolved 2015-02-13
ALISON MAY SLOAN NOV UK AICB LTD Company Secretary 2013-08-06 CURRENT 2012-11-12 Dissolved 2015-02-13
ALISON MAY SLOAN A.S.E.P. (UK) LIMITED Company Secretary 2013-08-06 CURRENT 1990-04-04 Dissolved 2015-02-13
ALISON MAY SLOAN AMERON (UK) LIMITED Company Secretary 2013-08-06 CURRENT 1998-03-23 Dissolved 2016-12-06
ALISON MAY SLOAN CHEMINEER, LIMITED Company Secretary 2013-08-06 CURRENT 1972-09-26 Dissolved 2016-12-06
ALISON MAY SLOAN TECHDRILL LIMITED Company Secretary 2013-08-06 CURRENT 2001-03-29 Dissolved 2016-12-06
ALISON MAY SLOAN MERPRO LIMITED Company Secretary 2013-08-06 CURRENT 1990-11-15 Dissolved 2016-12-13
ALISON MAY SLOAN MERPRO MACHINING & THREADING LIMITED Company Secretary 2013-08-06 CURRENT 1988-10-03 Dissolved 2016-12-06
ALISON MAY SLOAN APL (UK) LIMITED Company Secretary 2013-08-06 CURRENT 2006-01-13 Dissolved 2017-02-07
ALISON MAY SLOAN DRECO LIMITED Company Secretary 2013-08-06 CURRENT 1985-08-06 Active - Proposal to Strike off
ALISON MAY SLOAN DRECO EUROPE LIMITED Company Secretary 2013-08-06 CURRENT 1991-07-30 Active - Proposal to Strike off
ALISON MAY SLOAN HITEC DRECO LIMITED Company Secretary 2013-08-06 CURRENT 1992-07-03 Active - Proposal to Strike off
ALISON MAY SLOAN VARCO UK ACQUISITIONS LIMITED Company Secretary 2013-08-06 CURRENT 2001-03-20 Dissolved 2018-03-27
ALISON MAY SLOAN FORTH VALLEY ENGINEERING LIMITED Company Secretary 2013-08-06 CURRENT 2004-01-29 Dissolved 2018-03-27
ALISON MAY SLOAN NOV GROUP HOLDINGS LIMITED Company Secretary 2013-08-06 CURRENT 2011-11-03 Dissolved 2018-03-27
ALISON MAY SLOAN AG HOLDING UK Company Secretary 2013-08-06 CURRENT 2005-03-11 Dissolved 2018-05-15
ALISON MAY SLOAN NOV FLEXIBLES UK LTD Company Secretary 2013-08-06 CURRENT 2005-04-27 Active - Proposal to Strike off
ALISON MAY SLOAN NOV INTELLISERV UK LIMITED Company Secretary 2013-08-06 CURRENT 2011-09-07 Active
ALISON MAY SLOAN ENERGY EQUIPMENT CORPORATION LIMITED Company Secretary 2013-08-06 CURRENT 2006-12-11 Active
ALISON MAY SLOAN ROBBINS & MYERS HOLDINGS UK LIMITED Company Secretary 2013-08-06 CURRENT 1992-10-20 Active - Proposal to Strike off
ALISON MAY SLOAN REEDHYCALOG UK LTD Company Secretary 2013-08-06 CURRENT 1994-12-15 Active
ALISON MAY SLOAN MERPRO TORTEK LIMITED Company Secretary 2013-08-06 CURRENT 1991-11-22 Active - Proposal to Strike off
ALISON MAY SLOAN MERPRO PRODUCTS LIMITED Company Secretary 2013-08-06 CURRENT 1992-03-11 Active - Proposal to Strike off
ALISON MAY SLOAN TUBOSCOPE VETCO CAPITAL LIMITED Company Secretary 2013-08-06 CURRENT 1993-10-20 Active
ALISON MAY SLOAN NOV UK (ANGOLA ACQUISITIONS) LIMITED Company Secretary 2013-08-06 CURRENT 2010-03-16 Active
ALISON MAY SLOAN HYDRALIFT HOLDINGS UK LIMITED Company Secretary 2013-08-06 CURRENT 1995-11-03 Active - Proposal to Strike off
ALISON MAY SLOAN NOV UK FINANCE LIMITED Company Secretary 2013-08-06 CURRENT 2002-08-12 Active
ALISON MAY SLOAN CAMCO DRILLING GROUP LIMITED Company Secretary 2013-08-06 CURRENT 1987-07-10 Active - Proposal to Strike off
ALISON MAY SLOAN MERPRO GROUP LIMITED Company Secretary 2013-08-06 CURRENT 1979-04-27 Active - Proposal to Strike off
ALISON MAY SLOAN ANDERGAUGE LIMITED Company Secretary 2013-08-06 CURRENT 1986-10-23 Active - Proposal to Strike off
ALISON MAY SLOAN MONO GROUP PENSION TRUSTEES LIMITED Company Secretary 2013-08-06 CURRENT 1988-02-23 Active
ALISON MAY SLOAN NOV ELMAR (MIDDLE EAST) LIMITED Company Secretary 2013-08-06 CURRENT 1994-07-08 Active
ALISON MAY SLOAN NOV UK HOLDINGS LIMITED Company Secretary 2013-08-06 CURRENT 2010-05-26 Active - Proposal to Strike off
ALISON MAY SLOAN PROCON ENGINEERING LIMITED Company Secretary 2013-08-06 CURRENT 1975-02-26 Active - Proposal to Strike off
ALISON MAY SLOAN NOV PROCESS & FLOW TECHNOLOGIES UK LIMITED Company Secretary 2013-08-06 CURRENT 1935-05-13 Active
ALISON MAY SLOAN NATIONAL OILWELL (U.K.) LIMITED Company Secretary 2013-08-06 CURRENT 1910-04-12 Active
ALISON MAY SLOAN NOV MISSION PRODUCTS UK LIMITED Company Secretary 2013-08-06 CURRENT 1981-06-17 Active - Proposal to Strike off
ALISON MAY SLOAN NOV DOWNHOLE EURASIA LIMITED Company Secretary 2013-08-06 CURRENT 2002-08-19 Active
ROBBERT OUDENDIJK AXIOM PROCESS LIMITED Director 2016-12-20 CURRENT 2001-04-06 Active - Proposal to Strike off
ROBBERT OUDENDIJK SLIP CLUTCH SYSTEMS LIMITED Director 2016-07-29 CURRENT 2009-12-02 Active - Proposal to Strike off
ROBBERT OUDENDIJK PIPEX PX (SCOTLAND) LIMITED Director 2015-11-25 CURRENT 2001-01-04 Dissolved 2018-03-27
ROBBERT OUDENDIJK PIPEX PX LTD Director 2015-11-25 CURRENT 2011-04-26 Active - Proposal to Strike off
ROBBERT OUDENDIJK PIPEX STRUCTURAL COMPOSITES LIMITED Director 2015-11-25 CURRENT 2004-03-15 Active - Proposal to Strike off
ROBBERT OUDENDIJK PIPEX DRAINAGE & CIVILS PRODUCTS LIMITED Director 2015-11-25 CURRENT 2005-10-19 Active - Proposal to Strike off
ROBBERT OUDENDIJK PIPEX COMPOSITE PIPES LIMITED Director 2015-11-25 CURRENT 2005-10-19 Active - Proposal to Strike off
ROBBERT OUDENDIJK PIPEX PROJECT SERVICES LTD Director 2015-11-25 CURRENT 2008-05-22 Active - Proposal to Strike off
ROBBERT OUDENDIJK PIPEX LIMITED Director 2015-11-25 CURRENT 1975-03-12 Active
ROBBERT OUDENDIJK AMERON (UK) LIMITED Director 2015-09-30 CURRENT 1998-03-23 Dissolved 2016-12-06
ROBBERT OUDENDIJK CHEMINEER, LIMITED Director 2015-09-30 CURRENT 1972-09-26 Dissolved 2016-12-06
ROBBERT OUDENDIJK TECHDRILL LIMITED Director 2015-09-30 CURRENT 2001-03-29 Dissolved 2016-12-06
ROBBERT OUDENDIJK MERPRO LIMITED Director 2015-09-30 CURRENT 1990-11-15 Dissolved 2016-12-13
ROBBERT OUDENDIJK MERPRO MACHINING & THREADING LIMITED Director 2015-09-30 CURRENT 1988-10-03 Dissolved 2016-12-06
ROBBERT OUDENDIJK APL (UK) LIMITED Director 2015-09-30 CURRENT 2006-01-13 Dissolved 2017-02-07
ROBBERT OUDENDIJK DRECO LIMITED Director 2015-09-30 CURRENT 1985-08-06 Active - Proposal to Strike off
ROBBERT OUDENDIJK DRECO EUROPE LIMITED Director 2015-09-30 CURRENT 1991-07-30 Active - Proposal to Strike off
ROBBERT OUDENDIJK HITEC DRECO LIMITED Director 2015-09-30 CURRENT 1992-07-03 Active - Proposal to Strike off
ROBBERT OUDENDIJK VARCO UK ACQUISITIONS LIMITED Director 2015-09-30 CURRENT 2001-03-20 Dissolved 2018-03-27
ROBBERT OUDENDIJK FORTH VALLEY ENGINEERING LIMITED Director 2015-09-30 CURRENT 2004-01-29 Dissolved 2018-03-27
ROBBERT OUDENDIJK NOV GROUP HOLDINGS LIMITED Director 2015-09-30 CURRENT 2011-11-03 Dissolved 2018-03-27
ROBBERT OUDENDIJK AG HOLDING UK Director 2015-09-30 CURRENT 2005-03-11 Dissolved 2018-05-15
ROBBERT OUDENDIJK NOV FLEXIBLES UK LTD Director 2015-09-30 CURRENT 2005-04-27 Active - Proposal to Strike off
ROBBERT OUDENDIJK NOV INTELLISERV UK LIMITED Director 2015-09-30 CURRENT 2011-09-07 Active
ROBBERT OUDENDIJK ENERGY EQUIPMENT CORPORATION LIMITED Director 2015-09-30 CURRENT 2006-12-11 Active
ROBBERT OUDENDIJK ROBBINS & MYERS HOLDINGS UK LIMITED Director 2015-09-30 CURRENT 1992-10-20 Active - Proposal to Strike off
ROBBERT OUDENDIJK REEDHYCALOG UK LTD Director 2015-09-30 CURRENT 1994-12-15 Active
ROBBERT OUDENDIJK MERPRO TORTEK LIMITED Director 2015-09-30 CURRENT 1991-11-22 Active - Proposal to Strike off
ROBBERT OUDENDIJK MERPRO PRODUCTS LIMITED Director 2015-09-30 CURRENT 1992-03-11 Active - Proposal to Strike off
ROBBERT OUDENDIJK TUBOSCOPE VETCO CAPITAL LIMITED Director 2015-09-30 CURRENT 1993-10-20 Active
ROBBERT OUDENDIJK NOV UK (ANGOLA ACQUISITIONS) LIMITED Director 2015-09-30 CURRENT 2010-03-16 Active
ROBBERT OUDENDIJK HYDRALIFT HOLDINGS UK LIMITED Director 2015-09-30 CURRENT 1995-11-03 Active - Proposal to Strike off
ROBBERT OUDENDIJK NOV UK FINANCE LIMITED Director 2015-09-30 CURRENT 2002-08-12 Active
ROBBERT OUDENDIJK CAMCO DRILLING GROUP LIMITED Director 2015-09-30 CURRENT 1987-07-10 Active - Proposal to Strike off
ROBBERT OUDENDIJK MERPRO GROUP LIMITED Director 2015-09-30 CURRENT 1979-04-27 Active - Proposal to Strike off
ROBBERT OUDENDIJK ANDERGAUGE LIMITED Director 2015-09-30 CURRENT 1986-10-23 Active - Proposal to Strike off
ROBBERT OUDENDIJK NOV ELMAR (MIDDLE EAST) LIMITED Director 2015-09-30 CURRENT 1994-07-08 Active
ROBBERT OUDENDIJK NOV UK HOLDINGS LIMITED Director 2015-09-30 CURRENT 2010-05-26 Active - Proposal to Strike off
ROBBERT OUDENDIJK PROCON ENGINEERING LIMITED Director 2015-09-30 CURRENT 1975-02-26 Active - Proposal to Strike off
ROBBERT OUDENDIJK NOV PROCESS & FLOW TECHNOLOGIES UK LIMITED Director 2015-09-30 CURRENT 1935-05-13 Active
ROBBERT OUDENDIJK NATIONAL OILWELL (U.K.) LIMITED Director 2015-09-30 CURRENT 1910-04-12 Active
ROBBERT OUDENDIJK NOV MISSION PRODUCTS UK LIMITED Director 2015-09-30 CURRENT 1981-06-17 Active - Proposal to Strike off
ROBBERT OUDENDIJK NOV DOWNHOLE EURASIA LIMITED Director 2015-09-30 CURRENT 2002-08-19 Active
SIMON SCOTT REID SLIP CLUTCH SYSTEMS LIMITED Director 2018-07-09 CURRENT 2009-12-02 Active - Proposal to Strike off
SIMON SCOTT REID PIPEX PX LTD Director 2018-07-09 CURRENT 2011-04-26 Active - Proposal to Strike off
SIMON SCOTT REID REEDHYCALOG UK LTD Director 2018-07-09 CURRENT 1994-12-15 Active
SIMON SCOTT REID MERPRO TORTEK LIMITED Director 2018-07-09 CURRENT 1991-11-22 Active - Proposal to Strike off
SIMON SCOTT REID MERPRO PRODUCTS LIMITED Director 2018-07-09 CURRENT 1992-03-11 Active - Proposal to Strike off
SIMON SCOTT REID TUBOSCOPE VETCO CAPITAL LIMITED Director 2018-07-09 CURRENT 1993-10-20 Active
SIMON SCOTT REID NOV UK (ANGOLA ACQUISITIONS) LIMITED Director 2018-07-09 CURRENT 2010-03-16 Active
SIMON SCOTT REID FJORDS PROCESSING LIMITED Director 2018-07-09 CURRENT 1993-05-10 Active
SIMON SCOTT REID HYDRALIFT HOLDINGS UK LIMITED Director 2018-07-09 CURRENT 1995-11-03 Active - Proposal to Strike off
SIMON SCOTT REID AXIOM PROCESS LIMITED Director 2018-07-09 CURRENT 2001-04-06 Active - Proposal to Strike off
SIMON SCOTT REID NOV UK FINANCE LIMITED Director 2018-07-09 CURRENT 2002-08-12 Active
SIMON SCOTT REID FJORDS PROCESSING UK LTD Director 2018-07-09 CURRENT 2003-12-11 Active - Proposal to Strike off
SIMON SCOTT REID PIPEX STRUCTURAL COMPOSITES LIMITED Director 2018-07-09 CURRENT 2004-03-15 Active - Proposal to Strike off
SIMON SCOTT REID PIPEX DRAINAGE & CIVILS PRODUCTS LIMITED Director 2018-07-09 CURRENT 2005-10-19 Active - Proposal to Strike off
SIMON SCOTT REID PIPEX COMPOSITE PIPES LIMITED Director 2018-07-09 CURRENT 2005-10-19 Active - Proposal to Strike off
SIMON SCOTT REID PIPEX PROJECT SERVICES LTD Director 2018-07-09 CURRENT 2008-05-22 Active - Proposal to Strike off
SIMON SCOTT REID CAMCO DRILLING GROUP LIMITED Director 2018-07-09 CURRENT 1987-07-10 Active - Proposal to Strike off
SIMON SCOTT REID MERPRO GROUP LIMITED Director 2018-07-09 CURRENT 1979-04-27 Active - Proposal to Strike off
SIMON SCOTT REID ANDERGAUGE LIMITED Director 2018-07-09 CURRENT 1986-10-23 Active - Proposal to Strike off
SIMON SCOTT REID NOV ELMAR (MIDDLE EAST) LIMITED Director 2018-07-09 CURRENT 1994-07-08 Active
SIMON SCOTT REID NOV UK HOLDINGS LIMITED Director 2018-07-09 CURRENT 2010-05-26 Active - Proposal to Strike off
SIMON SCOTT REID PROCON ENGINEERING LIMITED Director 2018-07-09 CURRENT 1975-02-26 Active - Proposal to Strike off
SIMON SCOTT REID NOV PROCESS & FLOW TECHNOLOGIES UK LIMITED Director 2018-07-09 CURRENT 1935-05-13 Active
SIMON SCOTT REID NATIONAL OILWELL (U.K.) LIMITED Director 2018-07-09 CURRENT 1910-04-12 Active
SIMON SCOTT REID PIPEX LIMITED Director 2018-07-09 CURRENT 1975-03-12 Active
SIMON SCOTT REID NOV MISSION PRODUCTS UK LIMITED Director 2018-07-09 CURRENT 1981-06-17 Active - Proposal to Strike off
SIMON SCOTT REID NOV DOWNHOLE EURASIA LIMITED Director 2018-07-09 CURRENT 2002-08-19 Active

More director information

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
2023-09-01Change of details for Nov Inc. as a person with significant control on 2023-08-29
2023-09-01CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-07-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-31APPOINTMENT TERMINATED, DIRECTOR ROBBERT OUDENDIJK
2023-03-31DIRECTOR APPOINTED IAN BROUGHTON
2023-01-07FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-06-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-22PSC02Notification of Nov Inc. as a person with significant control on 2021-10-20
2021-10-22PSC07CESSATION OF NOV UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-14SH0101/10/21 STATEMENT OF CAPITAL GBP 77916495
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/21 FROM Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ
2021-01-20AP01DIRECTOR APPOINTED CHRISTOPHER PAUL O'NEIL
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SCOTT REID
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-04-09SH20Statement by Directors
2020-04-09SH19Statement of capital on 2020-04-09 GBP 77,916,494
2020-04-09CAP-SSSolvency Statement dated 20/03/20
2020-04-09RES13Resolutions passed:
  • Reduce share prem a/c 20/03/2020
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES FLEMING
2018-08-30LATEST SOC30/08/18 STATEMENT OF CAPITAL;GBP 77916494
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-07-09AP01DIRECTOR APPOINTED MR SIMON SCOTT REID
2018-07-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 77916494
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-07-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 77916494
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-07AP01DIRECTOR APPOINTED MR ROBBERT OUDENDIJK
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL O'NEIL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 77916494
2015-09-01AR0130/08/15 ANNUAL RETURN FULL LIST
2015-08-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-31CH01Director's details changed for Christopher Paul O'neil on 2015-07-22
2014-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/14 FROM Martin Street Audenshaw Manchester Lancashire M34 5JA
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 77916494
2014-09-11AR0130/08/14 ANNUAL RETURN FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL O'NEIL / 07/11/2013
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES FLEMING / 07/11/2013
2013-12-11RES13INC NOM CAP 30/06/2010
2013-12-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Inc nom cap 30/06/2010
  • Resolution of removal of pre-emption rights
2013-09-02AR0130/08/13 ANNUAL RETURN FULL LIST
2013-08-28AP01DIRECTOR APPOINTED ALASTAIR JAMES FLEMING
2013-08-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN VALENTINE
2013-08-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALASTAIR FLEMING
2013-08-23AP03SECRETARY APPOINTED ALISON MAY SLOAN
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10AR0125/12/12 FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-09AR0125/12/11 FULL LIST
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL O'NEIL / 26/08/2011
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-06TM02APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP
2011-10-06AP03SECRETARY APPOINTED ALASTAIR JAMES FLEMING
2011-10-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER O'NEIL
2011-08-03AP01DIRECTOR APPOINTED CHRISTOPHER PAUL O'NEIL
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEENER
2011-07-14AP01DIRECTOR APPOINTED DAVID JAMES KEENER
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BOYLE
2011-01-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-26RES04NC INC ALREADY ADJUSTED 21/06/2010
2011-01-24AR0125/12/10 FULL LIST
2011-01-21SH0130/06/10 STATEMENT OF CAPITAL GBP 39310164
2011-01-21SH0123/06/10 STATEMENT OF CAPITAL GBP 39310164
2011-01-21SH0121/06/10 STATEMENT OF CAPITAL GBP 39310164
2010-11-15TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE LEIGHTON
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-02-04RES01ALTER MEM AND ARTS 19/01/2010
2009-12-29AR0125/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GRENVILLE VALENTINE / 25/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DOUGLAS BOYLE / 25/12/2009
2009-12-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS LLP / 25/12/2009
2009-09-17288aSECRETARY APPOINTED CHRISTOPHER PAUL O'NEIL
2009-05-09288bAPPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS
2009-05-09288aSECRETARY APPOINTED PAULL & WILLIAMSONS LLP
2009-04-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-29363aRETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS
2008-11-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-11-04288cSECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008
2008-01-29363aRETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS
2008-01-07288cSECRETARY'S PARTICULARS CHANGED
2007-05-31RES04NC INC ALREADY ADJUSTED 21/12/06
2007-05-31RES04NC INC ALREADY ADJUSTED 31/08/06
2007-05-31123NC INC ALREADY ADJUSTED 21/12/06
2007-05-31123NC INC ALREADY ADJUSTED 31/08/06
2007-05-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-05-3188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-05-3188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-05-3188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-05-3188(2)RAD 21/12/06--------- £ SI 1816898@1
2007-05-3188(2)RAD 31/08/06--------- £ SI 318965@1
2007-05-3188(2)RAD 31/08/06--------- £ SI 5812325@1
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-23288bSECRETARY RESIGNED
2007-03-23288aNEW SECRETARY APPOINTED
2007-03-23288bDIRECTOR RESIGNED
2007-02-05363aRETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS
2006-07-28CERTNMCOMPANY NAME CHANGED VARCO LIMITED CERTIFICATE ISSUED ON 28/07/06
2006-03-21288aNEW DIRECTOR APPOINTED
2006-03-21288bDIRECTOR RESIGNED
2006-02-20287REGISTERED OFFICE CHANGED ON 20/02/06 FROM: C/O DEWEY BALLANTINE, 1 LONDON WALL, LONDON, EC2Y 5EZ
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1111705 Active Licenced property: DRUMSHORELAND CAWBURN WORKS BROXBURN GB EH52 5PQ. Correspondance address: CAWBURN WORKS BROXBURN GB EH52 5PQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 NATIONAL OILWELL VARCO UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND. 1991-06-07 Satisfied OVERSEAS TRUST BANK LIMITED
STANDARD SECURITY. 1988-12-08 Satisfied OVERSEAS TRUST BANK LIMITED
DEBENTURE 1988-11-23 Satisfied OVERSEAS TRUST BANK LIMITED
CHARGE 1983-05-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPPANY
DEBENTURE 1983-02-04 Satisfied THE GOVENOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY PRESENTED FOR REGISTRATION AT THE REGISTER OF SASINES ON 5TH OCT. 1981. 1981-09-15 Satisfied CLYDESDALE BANK LIMITED
CHARGE 1980-09-04 Satisfied CLYDESDALE BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 NATIONAL OILWELL VARCO UK LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by NATIONAL OILWELL VARCO UK LIMITED

NATIONAL OILWELL VARCO UK LIMITED has registered 1 patents

GB2495381 ,

Domain Names
We do not have the domain name information for NATIONAL OILWELL VARCO UK LIMITED
Trademarks
We have not found any records of NATIONAL OILWELL VARCO UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FLOATING CHARGE ALBERT LXII LIMITED 2012-01-27 Outstanding
FLOATING CHARGE STANWELL CONSULTING LIMITED 2012-01-27 Outstanding

We have found 2 mortgage charges which are owed to NATIONAL OILWELL VARCO UK LIMITED

Income
Government Income
We have not found government income sources for NATIONAL OILWELL VARCO UK 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 (09100 - Support activities for petroleum and natural gas extraction) as NATIONAL OILWELL VARCO UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL OILWELL VARCO UK 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 NATIONAL OILWELL VARCO UK 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 NATIONAL OILWELL VARCO UK LIMITED any grants or awards.
Ownership
    • NATIONAL OILWELL INC : Ultimate parent company : US
      • CTES Limited
      • CTES Ltd
      • CTES, Ltd
      • Hydralift Holding UK Ltd
      • Mono Group
      • Mono Pumps Limited
      • Mono Pumps Ltd
      • Procon Engineering Ltd
      • Tuboscope Holdings UK Ltd
      • Amclyde UK Limited
      • Amclyde UK Ltd
      • Coil Services (North Sea) Limited
      • Coil Services (North Sea) Ltd
      • Dreco Europe Limited
      • Dreco Europe Ltd
      • Dreco Limited
      • Dreco Ltd
      • Elmar Services (Middle East) Limited
      • Elmar Services (Middle East) Ltd
      • Mono Group Pension Trustees Limited
      • Mono Group Pension Trustees Ltd
      • National Oilwell Varco UK Limited
      • National Oilwell Varco UK Ltd
      • NOV UK Finance Limited
      • NOV UK Finance Ltd
      • Tuboscope Holdings Limited
      • Tuboscope Holdings Ltd
      • Tuboscope Pipeline Services Limited
      • Tuboscope Pipeline Services Ltd
      • Tuboscope Vetco Capital Limited
      • Tuboscope Vetco Capital Ltd
      • Varco UK Acquisitions Limited
      • Varco UK Acquisitions Ltd
      • Ameron (UK) Limited
      • Ameron (UK) Ltd
      • Robbins & Myers U.K. Limited
      • Robbins & Myers U.K. Ltd
      • AG Holding UK Unlimited
      • AmClyde (UK) Ltd
      • AmClyde (UK) Ltrd
      • Andergauge Limited
      • Andergauge Ltd
      • Anderson Group Limited
      • Anderson Group Ltd
      • Brandt Co (U.K.) Ltd
      • The Brandt Company (U.K.) Limited
      • Camco Drilling Group Limited
      • Camco Drilling Group Ltd
      • Chargewood Limited
      • Chargewood Ltd
      • Dreco (UK)
      • Elmar Casing Limited
      • Elmar Casing Ltd
      • Elmar Engineering Limited
      • Elmar Engineering Ltd
      • Elmar Rental Limited
      • Elmar Rental Ltd
      • Elmar Screens Limited
      • Elmar Screens Ltd
      • Elmar Services Limited
      • Elmar Services Ltd
      • Enaco Mudcat Systems Limited
      • Enaco Mudcat Systems Ltd
      • Enaco PLC
      • Energy Equipment Corp Ltd
      • Energy Equipment Corporation Limited
      • Energy Equipment Corporation, Ltd
      • Grant Prideco Limited
      • Grant Prideco Ltd
      • Hitec Drilling & Marine Systems Ltd
      • Hitec Drilling & Marine Systems, Ltd
      • Hitec Drilling and Marine Systems, Ltd
      • Hydra Rig UK Limited
      • Hydra Rig UK Ltd
      • Hydralift (UK) Ltd
      • Hydralift Holding (UK) Ltd
      • Hydralift UK Limited
      • Hydralift UK Ltd
      • Linalog Limited
      • Linalog Ltd
      • Mono Group Pensions Trustees Limited
      • Mono Group Pensions Trustees Ltd
      • Morinoak International Limited
      • Morinoak International Ltd
      • Mud Rentals Limited
      • Mud Rentals Ltd
      • National Oilwell (U.K.) Limited
      • National Oilwell (U.K.) Ltd
      • Oilfield Techno Equipment Limited
      • Oilfield Techno Equipment Ltd
      • Pressure Control Engineering Limited
      • Pressure Control Engineering Ltd
      • Recovery Systems Limited
      • Recovery Systems Ltd
      • Recovery Systems Limited
      • Recovery Systems Ltd
      • Reed Hycalog International Limited
      • Reed Hycalog International Ltd
      • Reed-Hycalog International Limited
      • Reed Hycalog UK Holdings LLP
      • Reed-Hycalog UK Holdings, LLP
      • ReedHycalog Eurasia Ltd
      • Rig Technology Limited
      • Rig Technology Ltd
      • Russell Sub Surface Systems Ltd
      • Russell Sub-Surface Systems, Ltd
      • S.S.R. (International) Limited
      • S.S.R. (International) Ltd
      • Specialty Tools Limited
      • Specialty Tools Ltd
      • Tuboscope Vetco (U.K.) Limited
      • Tuboscope Vetco (U.K.) Ltd
      • Tuboscope Vetco Captial Limited
      • Tuboscope Vetco Captial Ltd
      • Varco (UK) Limited
      • Varco (UK) Ltd
      • Varco Limited
      • Varco Ltd
      • ANS Limited
      • ANS Ltd
      • Anson Limited
      • Anson Ltd
      • ASEP UK Ltd
      • NOV Downhole Eurasia Limited
      • NOV Downhole Eurasia Ltd
      • Reed Hycalog Interantional Limited
      • Reed Hycalog Interantional Ltd
      • APL (UK) Limited
      • APL (UK) Ltd
      • Dalsin Limited
      • Dalsin Ltd
      • Defiant Weighing Ltd
      • Environmental Procedures (U.K.) Limited
      • Environmental Procedures (U.K.) Ltd
      • HITEC Dreco Limited
      • HITEC Dreco Ltd
      • Inflo Control Systems Ltd
      • Mono Pumps (Manufacturing) Limited
      • Mono Pumps (Manufacturing) Ltd
      • Mud Recovery Systems Limited
      • Mud Recovery Systems Ltd
      • Negretti Automation Ltd
      • NOV ASEP Elmar (Middle East) Limited
      • NOV ASEP Elmar (Middle East) Ltd
      • NOV UK HOLDINGS LIMITED
      • NOV UK HOLDINGS Ltd
      • NOV UK Korea LP
      • Transducer Systems Ltd
      • NOV Group Holdings Limited
      • NOV Group Holdings Ltd
      • NOV Intelliserv UK Limited
      • NOV Intelliserv UK Ltd
      • NOV Mission Products UK Limited
      • NOV Mission Products UK Ltd
      • .S.E.P. (UK) Ltd
      • A.S.E.P. (UK) Limited
      • Conemsco Limited
      • Conemsco Ltd
      • Forth Valley Engineering Limited
      • Forth Valley Engineering Ltd
      • Merpro Limited
      • Merpro Ltd
      • NOV Group Holdings Limited
      • NOV Group Holdings Ltd
      • NOV UK AICA LT
      • NOV UK AICB LTD
      • Capital Valves Limited
      • Capital Valves Ltd
      • DNOW UK Ltd
      • Robbins & Myers Holdings UK Limited
      • Robbins & Myers Holdings UK Ltd
    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.