Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > REEDHYCALOG UK LTD
Company Information for

REEDHYCALOG UK LTD

L'ESTRANGE & BRETT, ARNOTT HOUSE, 12/16 BRIDGE STREET, BELFAST, BT1 1LS,
Company Registration Number
NI029047
Private Limited Company
Active

Company Overview

About Reedhycalog Uk Ltd
REEDHYCALOG UK LTD was founded on 1994-12-15 and has its registered office in 12/16 Bridge Street. The organisation's status is listed as "Active". Reedhycalog Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
REEDHYCALOG UK LTD
 
Legal Registered Office
L'ESTRANGE & BRETT
ARNOTT HOUSE
12/16 BRIDGE STREET
BELFAST
BT1 1LS
Other companies in BT1
 
Filing Information
Company Number NI029047
Company ID Number NI029047
Date formed 1994-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 08:02:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REEDHYCALOG 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.

Company Officers of REEDHYCALOG UK LTD

Current Directors
Officer Role Date Appointed
ALISON MAY SLOAN
Company Secretary 2013-08-06
ALASTAIR JAMES FLEMING
Director 2013-07-31
ROBBERT OUDENDIJK
Director 2015-09-30
SIMON SCOTT REID
Director 2018-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PAUL O'NEIL
Director 2011-08-03 2015-09-30
GREGOR RITCHIE
Company Secretary 1994-12-15 2015-04-28
GREGOR RITCHIE
Director 2003-04-14 2015-04-28
STEVEN GRENVILLE VALENTINE
Director 2013-01-25 2013-08-23
ALASTAIR JAMES FLEMING
Company Secretary 2011-09-30 2013-08-06
JOSEPH GREEN
Director 2003-03-07 2012-04-05
CHRISTOPHER PAUL O'NEIL
Company Secretary 2009-09-11 2011-09-30
DAVID JAMES KEENER
Director 2011-07-04 2011-08-03
THOMAS DOUGLAS BOYLE
Director 2009-03-24 2011-07-04
JOHN PEARSON
Director 2003-03-07 2010-08-09
ROBIN ANDREW MACMILLAN
Director 2009-06-24 2010-07-06
MICHAEL PHILIP CRITCHLEY
Director 2008-07-09 2010-06-03
GREGOR RITCHIE
Company Secretary 1994-12-15 2009-12-14
MALCOLM ROY TAYLOR
Director 2003-03-28 2009-06-24
MARK DAVID TOOLEY
Director 2005-11-22 2008-07-01
MARK DAVID TOOLEY
Director 2005-11-22 2008-01-28
DAMIEN CHARLES CANAVAN
Director 1994-12-15 2003-08-26
ALAN JOHN GOLDBY
Director 2001-08-01 2003-08-26
ALISON GOLIGHER
Director 2001-02-20 2003-08-26
NEIL RAY
Director 2001-03-14 2003-08-26
GEORGE ANTHONY SMYTH
Director 2000-01-24 2003-08-26
ANDREW DEVLIN
Director 2002-12-20 2003-03-07
PATRICK MURPHY
Director 2002-12-20 2003-03-07
NIHAT OVUTMEN
Director 2002-09-19 2003-03-07
SAM DONALD GOMERSALL
Director 2001-02-20 2002-09-19
MAURICE ANTHONY ROBERTS
Director 1994-12-15 2001-03-14
STEPHEN DAWSON SMITH
Director 1994-12-15 1999-10-01

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 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 - Proposal to Strike off
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 - Proposal to Strike off
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 VARCO UK LIMITED Company Secretary 2013-08-06 CURRENT 1966-03-04 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
ALASTAIR JAMES FLEMING FJORDS PROCESSING LIMITED Director 2017-01-20 CURRENT 1993-05-10 Active
ALASTAIR JAMES FLEMING FJORDS PROCESSING UK LTD Director 2017-01-20 CURRENT 2003-12-11 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING AXIOM PROCESS LIMITED Director 2016-12-20 CURRENT 2001-04-06 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING SLIP CLUTCH SYSTEMS LIMITED Director 2016-07-29 CURRENT 2009-12-02 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING PIPEX PX (SCOTLAND) LIMITED Director 2015-11-25 CURRENT 2001-01-04 Dissolved 2018-03-27
ALASTAIR JAMES FLEMING PIPEX PX LTD Director 2015-11-25 CURRENT 2011-04-26 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING PIPEX STRUCTURAL COMPOSITES LIMITED Director 2015-11-25 CURRENT 2004-03-15 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING PIPEX DRAINAGE & CIVILS PRODUCTS LIMITED Director 2015-11-25 CURRENT 2005-10-19 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING PIPEX COMPOSITE PIPES LIMITED Director 2015-11-25 CURRENT 2005-10-19 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING PIPEX PROJECT SERVICES LTD Director 2015-11-25 CURRENT 2008-05-22 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING TUBOSCOPE HOLDINGS LIMITED Director 2013-07-31 CURRENT 1996-11-08 Dissolved 2015-02-13
ALASTAIR JAMES FLEMING CHARGEWOOD LIMITED Director 2013-07-31 CURRENT 1993-09-09 Dissolved 2015-02-13
ALASTAIR JAMES FLEMING NOV UK AICB LTD Director 2013-07-31 CURRENT 2012-11-12 Dissolved 2015-02-13
ALASTAIR JAMES FLEMING A.S.E.P. (UK) LIMITED Director 2013-07-31 CURRENT 1990-04-04 Dissolved 2015-02-13
ALASTAIR JAMES FLEMING AMERON (UK) LIMITED Director 2013-07-31 CURRENT 1998-03-23 Dissolved 2016-12-06
ALASTAIR JAMES FLEMING CHEMINEER, LIMITED Director 2013-07-31 CURRENT 1972-09-26 Dissolved 2016-12-06
ALASTAIR JAMES FLEMING TECHDRILL LIMITED Director 2013-07-31 CURRENT 2001-03-29 Dissolved 2016-12-06
ALASTAIR JAMES FLEMING MERPRO LIMITED Director 2013-07-31 CURRENT 1990-11-15 Dissolved 2016-12-13
ALASTAIR JAMES FLEMING MERPRO MACHINING & THREADING LIMITED Director 2013-07-31 CURRENT 1988-10-03 Dissolved 2016-12-06
ALASTAIR JAMES FLEMING APL (UK) LIMITED Director 2013-07-31 CURRENT 2006-01-13 Dissolved 2017-02-07
ALASTAIR JAMES FLEMING DRECO LIMITED Director 2013-07-31 CURRENT 1985-08-06 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING DRECO EUROPE LIMITED Director 2013-07-31 CURRENT 1991-07-30 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING HITEC DRECO LIMITED Director 2013-07-31 CURRENT 1992-07-03 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING VARCO UK ACQUISITIONS LIMITED Director 2013-07-31 CURRENT 2001-03-20 Dissolved 2018-03-27
ALASTAIR JAMES FLEMING FORTH VALLEY ENGINEERING LIMITED Director 2013-07-31 CURRENT 2004-01-29 Dissolved 2018-03-27
ALASTAIR JAMES FLEMING NOV GROUP HOLDINGS LIMITED Director 2013-07-31 CURRENT 2011-11-03 Dissolved 2018-03-27
ALASTAIR JAMES FLEMING AG HOLDING UK Director 2013-07-31 CURRENT 2005-03-11 Dissolved 2018-05-15
ALASTAIR JAMES FLEMING NOV FLEXIBLES UK LTD Director 2013-07-31 CURRENT 2005-04-27 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING NOV INTELLISERV UK LIMITED Director 2013-07-31 CURRENT 2011-09-07 Active
ALASTAIR JAMES FLEMING ENERGY EQUIPMENT CORPORATION LIMITED Director 2013-07-31 CURRENT 2006-12-11 Active
ALASTAIR JAMES FLEMING ROBBINS & MYERS HOLDINGS UK LIMITED Director 2013-07-31 CURRENT 1992-10-20 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING MERPRO TORTEK LIMITED Director 2013-07-31 CURRENT 1991-11-22 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING MERPRO PRODUCTS LIMITED Director 2013-07-31 CURRENT 1992-03-11 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING TUBOSCOPE VETCO CAPITAL LIMITED Director 2013-07-31 CURRENT 1993-10-20 Active
ALASTAIR JAMES FLEMING NOV UK (ANGOLA ACQUISITIONS) LIMITED Director 2013-07-31 CURRENT 2010-03-16 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING HYDRALIFT HOLDINGS UK LIMITED Director 2013-07-31 CURRENT 1995-11-03 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING NOV UK FINANCE LIMITED Director 2013-07-31 CURRENT 2002-08-12 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING CAMCO DRILLING GROUP LIMITED Director 2013-07-31 CURRENT 1987-07-10 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING MERPRO GROUP LIMITED Director 2013-07-31 CURRENT 1979-04-27 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING ANDERGAUGE LIMITED Director 2013-07-31 CURRENT 1986-10-23 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING NOV ELMAR (MIDDLE EAST) LIMITED Director 2013-07-31 CURRENT 1994-07-08 Active
ALASTAIR JAMES FLEMING NOV UK HOLDINGS LIMITED Director 2013-07-31 CURRENT 2010-05-26 Active - Proposal to Strike off
ALASTAIR JAMES FLEMING PROCON ENGINEERING LIMITED Director 2013-07-31 CURRENT 1975-02-26 Active - Proposal to Strike off
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 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 - Proposal to Strike off
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 - Proposal to Strike off
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 VARCO UK LIMITED Director 2015-09-30 CURRENT 1966-03-04 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 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 - Proposal to Strike off
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 - Proposal to Strike off
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 VARCO UK LIMITED Director 2018-07-09 CURRENT 1966-03-04 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
2024-12-16CONFIRMATION STATEMENT MADE ON 15/12/24, WITH NO UPDATES
2024-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/24
2024-06-25Appointment of Mr Martin John Quilter as company secretary on 2024-05-17
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-03-31DIRECTOR APPOINTED IAN BROUGHTON
2023-03-31APPOINTMENT TERMINATED, DIRECTOR ROBBERT OUDENDIJK
2022-12-20CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-15PSC05Change of details for Nov Downhole Eurasia Limited as a person with significant control on 2021-06-11
2021-01-20AP01DIRECTOR APPOINTED CHRISTOPHER PAUL O'NEIL
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SCOTT REID
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-05-27PSC05Change of details for Nov Downhole Eurasia Limited as a person with significant control on 2019-05-21
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES FLEMING
2018-07-09AP01DIRECTOR APPOINTED MR SIMON SCOTT REID
2018-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-21AR0115/12/15 ANNUAL RETURN FULL LIST
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL O'NEIL
2015-10-07AP01DIRECTOR APPOINTED MR ROBBERT OUDENDIJK
2015-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-07-31CH01Director's details changed for Christopher Paul O'neil on 2015-07-22
2015-05-22TM02Termination of appointment of Gregor Ritchie on 2015-04-28
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR RITCHIE
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-17AR0115/12/14 ANNUAL RETURN FULL LIST
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL O'NEIL / 07/11/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES FLEMING / 07/11/2013
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-17AR0115/12/13 ANNUAL RETURN FULL LIST
2013-08-28AP01DIRECTOR APPOINTED ALASTAIR JAMES FLEMING
2013-08-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GRENVILLE VALENTINE
2013-08-23TM02Termination of appointment of Alastair James Fleming on 2013-08-06
2013-08-23AP03Appointment of Alison May Sloan as company secretary on 2013-08-06
2013-01-25AP01DIRECTOR APPOINTED STEVEN GRENVILLE VALENTINE
2012-12-17AR0115/12/12 FULL LIST
2012-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GREEN
2011-12-22AR0115/12/11 FULL LIST
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL O'NEIL / 26/08/2011
2011-10-06AP03SECRETARY APPOINTED ALASTAIR JAMES FLEMING
2011-10-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER O'NEIL
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEENER
2011-08-04AP01DIRECTOR APPOINTED CHRISTOPHER PAUL O'NEIL
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BOYLE
2011-08-03AP01DIRECTOR APPOINTED DAVID JAMES KEENER
2011-07-07AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-07AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-05AR0115/12/10 FULL LIST
2010-12-30MEM/ARTSARTICLES OF ASSOCIATION
2010-12-30SH1930/12/10 STATEMENT OF CAPITAL GBP 1
2010-12-30SH20STATEMENT BY DIRECTORS
2010-12-30RES06REDUCE ISSUED CAPITAL 17/12/2010
2010-12-30CAP-SSSOLVENCY STATEMENT DATED 17/12/10
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEARSON
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MACMILLAN
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRITCHLEY
2010-07-08AA01PREVEXT FROM 31/12/2009 TO 30/06/2010
2010-04-27AR0115/12/09 FULL LIST
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR GREGOR RITCHIE / 14/12/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PEARSON / 14/12/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANDREW MACMILLAN / 14/12/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGOR RITCHIE / 14/12/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GREEN / 14/12/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIP CRITCHLEY / 14/12/2009
2010-04-26TM02APPOINTMENT TERMINATED, SECRETARY GREGOR RITCHIE
2010-02-18AP03SECRETARY APPOINTED MR CHRISTOPHER PAUL O'NEIL
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-11296(NI)CHANGE OF DIRS/SEC
2009-07-15296(NI)CHANGE OF DIRS/SEC
2009-04-10296(NI)CHANGE OF DIRS/SEC
2009-01-22AC(NI)31/12/07 ANNUAL ACCTS
2009-01-14371S(NI)15/12/08 ANNUAL RETURN SHUTTLE
2008-11-11AC(NI)31/12/07 ANNUAL ACCTS
2008-08-06296(NI)CHANGE OF DIRS/SEC
2008-07-23296(NI)CHANGE OF DIRS/SEC
2008-04-18296(NI)CHANGE OF DIRS/SEC
2008-02-25AC(NI)31/12/06 ANNUAL ACCTS
2008-02-20296(NI)CHANGE OF DIRS/SEC
2008-02-16371SR(NI)15/12/07
2007-11-13252(NI)NOTICE OF INTS OUTSIDE UK
2007-04-04AC(NI)31/12/05 ANNUAL ACCTS
2007-01-15RES(NI)SPECIAL/EXTRA RESOLUTION
2007-01-15371S(NI)15/12/06 ANNUAL RETURN SHUTTLE
2006-10-06411A(NI)MORTGAGE SATISFACTION
1998-04-0131/12/95 annual accts
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to REEDHYCALOG UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 REEDHYCALOG UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-08-11 Satisfied WELLS FARGO BANK, NATIONAL ASSOCIATION
DEBENTURE 2005-08-11 Satisfied WELLS FARGO BANK, NATIONAL ASSOCIATION
Intangible Assets
Patents
We have not found any records of REEDHYCALOG UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for REEDHYCALOG UK LTD
Trademarks
We have not found any records of REEDHYCALOG UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REEDHYCALOG UK LTD. 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 (99999 - Dormant Company) as REEDHYCALOG UK LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where REEDHYCALOG UK LTD 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.
Import/Export of Goods
Goods imported/exported by REEDHYCALOG UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2010-04-0182073010Interchangeable tools for pressing, stamping or punching, for working metal
2010-04-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2010-03-0125
2010-03-0125010010Sea water and salt liquors
2010-03-0128112200Silicon dioxide
2010-03-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2010-03-0168042100Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of agglomerated synthetic or natural diamond (excl. hand sharpening or polishing stones, and grinding wheels etc. specifically for dental drill engines)
2010-03-0168151090Articles of graphite or other carbon, for non-electrical purposes (excl. carbon fibres and articles of carbon fibres)
2010-03-0169039090Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods (excl. those of siliceous fossil meals or of similar siliceous earths, articles of heading 6902, articles containing carbon, alumina or silica of subheading 6903.10.00 and 6903.90.10)
2010-03-0169049000Ceramic flooring blocks, support or filler tiles and the like (excl. those of siliceous fossil meals or similar siliceous earths, refractory bricks of heading 6902, and flags and pavings, hearth and wall tiles of heading 6907 and 6908, and building bricks)
2010-03-0172044199Trimmings and stampings, of iron or steel, not in bundles (excl. such items of cast iron, alloy steel or tinned iron or steel)
2010-03-0173181300Screw hooks and screw rings, of iron or steel
2010-03-0173261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2010-03-0173269098Articles of iron or steel, n.e.s.
2010-03-0174032100Copper-zinc base alloys "brass" unwrought
2010-03-0174199100Articles of copper, cast, moulded, stamped or forged, but not further worked, n.e.s.
2010-03-0181082000Unwrought titanium; titanium powders
2010-03-0181121900Articles of beryllium, n.e.s.
2010-03-0182071910Rock-drilling or earth-boring tools, interchangeable, with working parts of diamond or agglomerated diamond
2010-03-0182071990Rock-drilling or earth-boring tools, interchangeable, with working parts of materials other than sintered metal carbide, cermets, diamond or agglomerated diamond
2010-03-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2010-03-0182090020Inserts, indexable, for tools, unmounted, of sintered metal carbide or cermets
2010-03-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-03-0185363090Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current > 125 A (excl. fuses and automatic circuit breakers)
2010-03-0185451100Electrodes of graphite or other carbon, for electric furnaces
2010-02-0125010010Sea water and salt liquors
2010-02-0128112200Silicon dioxide
2010-02-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2010-02-0168042100Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of agglomerated synthetic or natural diamond (excl. hand sharpening or polishing stones, and grinding wheels etc. specifically for dental drill engines)
2010-02-0168141000Plates, sheets and strips of agglomerated or reconstituted mica, whether or not on a support of paper, paperboard or other materials, in rolls or merely cut into square or rectangular shapes
2010-02-0168151090Articles of graphite or other carbon, for non-electrical purposes (excl. carbon fibres and articles of carbon fibres)
2010-02-0169039090Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods (excl. those of siliceous fossil meals or of similar siliceous earths, articles of heading 6902, articles containing carbon, alumina or silica of subheading 6903.10.00 and 6903.90.10)
2010-02-0173181300Screw hooks and screw rings, of iron or steel
2010-02-0173269098Articles of iron or steel, n.e.s.
2010-02-0174032100Copper-zinc base alloys "brass" unwrought
2010-02-0181082000Unwrought titanium; titanium powders
2010-02-0181121900Articles of beryllium, n.e.s.
2010-02-0182071910Rock-drilling or earth-boring tools, interchangeable, with working parts of diamond or agglomerated diamond
2010-02-0182071990Rock-drilling or earth-boring tools, interchangeable, with working parts of materials other than sintered metal carbide, cermets, diamond or agglomerated diamond
2010-02-0182090020Inserts, indexable, for tools, unmounted, of sintered metal carbide or cermets
2010-02-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2010-02-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-02-0184661080Self-opening dieheads for machine tools
2010-02-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2010-02-0184734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)
2010-02-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2010-01-0125
2010-01-0125010010Sea water and salt liquors
2010-01-0128112200Silicon dioxide
2010-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-01-0162034231Men's or boys' trousers and breeches of cotton denim (excl. knitted or crocheted, industrial and occupational, bib and brace overalls and underpants)
2010-01-0168042100Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of agglomerated synthetic or natural diamond (excl. hand sharpening or polishing stones, and grinding wheels etc. specifically for dental drill engines)
2010-01-0168141000Plates, sheets and strips of agglomerated or reconstituted mica, whether or not on a support of paper, paperboard or other materials, in rolls or merely cut into square or rectangular shapes
2010-01-0168151090Articles of graphite or other carbon, for non-electrical purposes (excl. carbon fibres and articles of carbon fibres)
2010-01-0169039090Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods (excl. those of siliceous fossil meals or of similar siliceous earths, articles of heading 6902, articles containing carbon, alumina or silica of subheading 6903.10.00 and 6903.90.10)
2010-01-0172044199Trimmings and stampings, of iron or steel, not in bundles (excl. such items of cast iron, alloy steel or tinned iron or steel)
2010-01-0173269098Articles of iron or steel, n.e.s.
2010-01-0174032100Copper-zinc base alloys "brass" unwrought
2010-01-0174199100Articles of copper, cast, moulded, stamped or forged, but not further worked, n.e.s.
2010-01-0181082000Unwrought titanium; titanium powders
2010-01-0181089090Articles of titanium, n.e.s.
2010-01-0181121900Articles of beryllium, n.e.s.
2010-01-0181129231Unwrought niobium "columbium" and rhenium; niobium "columbium" or rhenium powders
2010-01-0182055990
2010-01-0182071910Rock-drilling or earth-boring tools, interchangeable, with working parts of diamond or agglomerated diamond
2010-01-0182071990Rock-drilling or earth-boring tools, interchangeable, with working parts of materials other than sintered metal carbide, cermets, diamond or agglomerated diamond
2010-01-0182090020Inserts, indexable, for tools, unmounted, of sintered metal carbide or cermets
2010-01-0182090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2010-01-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-01-0184669300
2010-01-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2010-01-0184811019Pressure-reducing valves of cast iron or steel (not combined with filters or lubricators)
2010-01-0185451100Electrodes of graphite or other carbon, for electric furnaces

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REEDHYCALOG UK LTD 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 REEDHYCALOG UK LTD any grants or awards.
Ownership
    • GRANT PRIDECO INC : Ultimate parent company : US
      • Grant Prideco Limited
      • Grant Prideco 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
      • ReedHycalog 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.