Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RUBICON OILFIELD INTERNATIONAL UK LTD.
Company Information for

RUBICON OILFIELD INTERNATIONAL UK LTD.

INNOVEX TECHNOLOGY CENTER BADENTOY ROAD, BADENTOY INDUSTRIAL ESTATE, PORTLETHEN, AB12 4YA,
Company Registration Number
SC241828
Private Limited Company
Active

Company Overview

About Rubicon Oilfield International Uk Ltd.
RUBICON OILFIELD INTERNATIONAL UK LTD. was founded on 2003-01-07 and has its registered office in Portlethen. The organisation's status is listed as "Active". Rubicon Oilfield International Uk Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RUBICON OILFIELD INTERNATIONAL UK LTD.
 
Legal Registered Office
INNOVEX TECHNOLOGY CENTER BADENTOY ROAD
BADENTOY INDUSTRIAL ESTATE
PORTLETHEN
AB12 4YA
Other companies in AB10
 
Previous Names
TERCEL OILFIELD PRODUCTS UK LIMITED30/07/2018
CALEDUS LIMITED21/03/2012
Filing Information
Company Number SC241828
Company ID Number SC241828
Date formed 2003-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB809282224  
Last Datalog update: 2024-05-05 15:52:02
Primary Source:Companies House
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 RUBICON OILFIELD INTERNATIONAL UK LTD.
The following companies were found which have the same name as RUBICON OILFIELD INTERNATIONAL UK LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RUBICON OILFIELD INTERNATIONAL UK ACQUISITION CO LIMITED 15 CANADA SQUARE LONDON E14 5GL Liquidation Company formed on the 2016-10-07
RUBICON OILFIELD INTERNATIONAL UK ACQUISITION CO LIMITED Singapore Active Company formed on the 2017-04-24

Company Officers of RUBICON OILFIELD INTERNATIONAL UK LTD.

Current Directors
Officer Role Date Appointed
ROSS HYLAND
Director 2014-11-19
MICHAEL EDWARD REEVES
Director 2016-05-05
JONATHAN JAKE STEELE
Director 2018-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
IAN POLLOCK
Director 2013-02-03 2018-01-19
BURNESS PAULL LLP
Company Secretary 2013-06-11 2017-04-19
HOSSAM ELDIN MOSTAFA ELBADAWY
Director 2012-01-20 2016-05-05
DEREK MCLEOD
Director 2004-01-19 2014-10-13
PAULL & WILLIAMSONS LLP
Company Secretary 2009-04-06 2013-06-11
AHMED ALLOUACHE
Director 2010-10-01 2012-01-20
DEREK MCLEOD
Company Secretary 2004-01-30 2011-07-15
PAUL DAVID HOWLETT
Director 2003-01-31 2010-11-08
SIMON MUNRO
Director 2004-02-06 2010-04-01
HAMISH HECTOR LAWRENCE ROSS
Director 2004-02-06 2010-04-01
JEREMY NEIL HENDERSON
Director 2005-11-18 2009-12-31
PAULL & WILLIAMSONS
Company Secretary 2007-06-01 2009-04-06
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2004-01-19 2007-01-10
JAMES BAIN
Director 2004-01-19 2005-11-28
STEPHEN THOMAS HORTON
Director 2004-02-06 2004-11-26
EVELYN GOWIE HOWLETT
Company Secretary 2003-01-31 2004-01-19
P & W SECRETARIES LIMITED
Nominated Secretary 2003-01-07 2003-01-31
P & W DIRECTORS LIMITED
Nominated Director 2003-01-07 2003-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSS HYLAND RUBICON OILFIELD UK REORGANIZATION COMPANY LIMITED Director 2016-12-21 CURRENT 2016-12-21 Liquidation
ROSS HYLAND LOGAN OIL TOOLS, LTD Director 2016-12-09 CURRENT 2008-11-21 Liquidation
ROSS HYLAND RUBICON OILFIELD INTERNATIONAL UK ACQUISITION CO LIMITED Director 2016-10-07 CURRENT 2016-10-07 Liquidation
MICHAEL EDWARD REEVES RUBICON OILFIELD UK REORGANIZATION COMPANY LIMITED Director 2016-12-21 CURRENT 2016-12-21 Liquidation
MICHAEL EDWARD REEVES LOGAN OIL TOOLS, LTD Director 2016-12-09 CURRENT 2008-11-21 Liquidation
MICHAEL EDWARD REEVES RUBICON OILFIELD INTERNATIONAL UK ACQUISITION CO LIMITED Director 2016-10-07 CURRENT 2016-10-07 Liquidation

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
2024-03-26Appointment of Corporation Service Company (Uk) Limited as company secretary on 2023-09-05
2024-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-11-29Compulsory strike-off action has been discontinued
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-09-21DIRECTOR APPOINTED MR JOHN ERIK RAY
2023-09-21APPOINTMENT TERMINATED, DIRECTOR CRAIG COULL
2023-09-19DIRECTOR APPOINTED MR KENDAL RYAN REED
2023-03-16CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-03-16CESSATION OF CHARLES R KAYE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-16CESSATION OF JOSEPH P. LANDY AS A PERSON OF SIGNIFICANT CONTROL
2023-03-16Notification of a person with significant control statement
2023-02-21REGISTERED OFFICE CHANGED ON 21/02/23 FROM Minto Place 1 Minto Place Altens Industrial Estate Aberdeen AB12 3SN Scotland
2022-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-27CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-26DIRECTOR APPOINTED CRAIG COULL
2022-01-26AP01DIRECTOR APPOINTED CRAIG COULL
2022-01-24APPOINTMENT TERMINATED, DIRECTOR ROSS HYLAND
2022-01-24APPOINTMENT TERMINATED, DIRECTOR GRANT STEWART DEVITRE
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR GRANT STEWART DEVITRE
2021-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-03-24AP01DIRECTOR APPOINTED ADAM ANDERSON
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD REEVES
2021-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2418280005
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2020-01-19CH01Director's details changed for Mr Michael Edward Reeves on 2018-01-01
2020-01-19CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-12-14DISS40Compulsory strike-off action has been discontinued
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-10AP01DIRECTOR APPOINTED GRANT STEWART DEVITRE
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAKE STEELE
2019-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2418280005
2018-07-30RES15CHANGE OF COMPANY NAME 30/07/18
2018-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2018-02-07AP01DIRECTOR APPOINTED MR JONATHAN JAKE STEELE
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN POLLOCK
2018-02-03DISS40Compulsory strike-off action has been discontinued
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 1810145
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-09DISS16(SOAS)Compulsory strike-off action has been suspended
2017-12-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH PATRICK LANDY
2017-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ROBERT KAYE
2017-08-18PSC09Withdrawal of a person with significant control statement on 2017-08-18
2017-04-21TM02Termination of appointment of Burness Paull Llp on 2017-04-19
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1810145
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-12AP01DIRECTOR APPOINTED MICHAEL EDWARD REEVES
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR HOSSAM ELDIN MOSTAFA ELBADAWY
2016-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2418280004
2016-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2418280003
2016-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2016-02-10AR0107/01/16 ANNUAL RETURN FULL LIST
2015-09-02RES01ADOPT ARTICLES 02/09/15
2015-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2418280004
2015-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2418280003
2015-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2015 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 1810145
2015-03-17AR0107/01/15 FULL LIST
2014-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-11-19AP01DIRECTOR APPOINTED ROSS HYLAND
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MCLEOD
2014-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1810145
2014-02-19AR0107/01/14 FULL LIST
2013-08-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013
2013-06-14AP04CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP
2013-06-14TM02APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP
2013-03-01AP01DIRECTOR APPOINTED IAN POLLOCK
2013-02-27AR0107/01/13 FULL LIST
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MCLEOD / 13/04/2012
2012-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-21CERTNMCOMPANY NAME CHANGED CALEDUS LIMITED CERTIFICATE ISSUED ON 21/03/12
2012-03-21RES15CHANGE OF NAME 16/03/2012
2012-02-13AP01DIRECTOR APPOINTED HOSSAM ELDIN MOSTAFA ELBADAWY
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR AHMED ALLOUACHE
2012-01-13AR0107/01/12 FULL LIST
2011-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-25SH0215/07/11 STATEMENT OF CAPITAL GBP 1810145
2011-07-25TM02APPOINTMENT TERMINATED, SECRETARY DEREK MCLEOD
2011-07-25RES01ADOPT ARTICLES 15/07/2011
2011-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-25SH0115/07/11 STATEMENT OF CAPITAL GBP 4180145
2011-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2011-01-31AR0107/01/11 FULL LIST
2011-01-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-17MEM/ARTSARTICLES OF ASSOCIATION
2011-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-17RES01ALTER ARTICLES 13/01/2010
2011-01-17SH0108/11/10 STATEMENT OF CAPITAL GBP 4180144.00
2010-11-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-16AP01DIRECTOR APPOINTED AHMED ALLOUACHE
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOWLETT
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH ROSS
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MUNRO
2010-04-20MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-18AP03SECRETARY APPOINTED PAULL & WILLIAMSONS LLP
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HENDERSON
2010-01-18TM02APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS
2010-01-18AR0107/01/10 FULL LIST
2009-01-13363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN GRAMPIAN AB10 1DQ
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-03288cSECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008
2008-04-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-02-28363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2007-08-2188(2)RAD 13/03/07--------- £ SI 36765@1=36765 £ IC 2896960/2933725
2007-08-2188(2)RAD 13/03/07--------- £ SI 14029@1=14029 £ IC 2933725/2947754
2007-06-19288bSECRETARY RESIGNED
2007-06-19288aNEW SECRETARY APPOINTED
2007-06-19287REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 66 QUEENS ROAD ABERDEEN AB15 4YE
2007-03-15RES04NC INC ALREADY ADJUSTED 14/02/07
2007-03-15123£ NC 2860195/3026861 14/02/07
2007-03-15363aRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2007-03-15363aRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS; AMEND
2007-03-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-1588(2)OAD 14/07/05--------- £ SI 583333@1
2007-03-1588(2)RAD 14/02/07--------- £ SI 73529@1=73529 £ IC 2786666/2860195
2007-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-04288cDIRECTOR'S PARTICULARS CHANGED
2006-02-23363sRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-20288bDIRECTOR RESIGNED
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-20RES04£ NC 2203333/2860195 14/0
2005-07-20123NC INC ALREADY ADJUSTED 19/01/04
2005-07-20288bDIRECTOR RESIGNED
2005-07-20123NC INC ALREADY ADJUSTED 14/07/05
2005-07-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-12410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-14363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RUBICON OILFIELD INTERNATIONAL 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 RUBICON OILFIELD INTERNATIONAL UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-29 Satisfied SILICON VALLEY BANK
2015-07-28 Satisfied SILICON VALLEY BANK
BOND & FLOATING CHARGE 2010-11-26 Satisfied BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2005-02-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of RUBICON OILFIELD INTERNATIONAL UK LTD. registering or being granted any patents
Domain Names

RUBICON OILFIELD INTERNATIONAL UK LTD. owns 1 domain names.

caledus.co.uk  

Trademarks
We have not found any records of RUBICON OILFIELD INTERNATIONAL UK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUBICON OILFIELD INTERNATIONAL 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 (82990 - Other business support service activities n.e.c.) as RUBICON OILFIELD INTERNATIONAL UK LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RUBICON OILFIELD INTERNATIONAL 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 RUBICON OILFIELD INTERNATIONAL UK LTD.
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2017-04-0084818069Gate valves for pipes, boiler shells, tanks, vats or the like (excl. of cast iron or steel, and taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2017-03-0073269098Articles of iron or steel, n.e.s.
2017-03-0082076030Interchangeable tools for boring or drilling metal
2017-03-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2017-02-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2017-01-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2017-01-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2016-11-0048201050Diaries with calendars, of paper or paperboard
2016-11-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2016-11-0039089000Polyamides, in primary forms (excl. polyamides-6, -11, -12, -6,6, -6,9, -6,10 and -6,12)
2016-10-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2016-10-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2016-10-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2016-09-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2016-09-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2016-09-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2016-09-0084825000Cylindrical roller bearings (excl. needle roller bearings)
2016-08-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2016-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-07-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2016-07-0039089000Polyamides, in primary forms (excl. polyamides-6, -11, -12, -6,6, -6,9, -6,10 and -6,12)
2016-06-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2016-06-0082076030Interchangeable tools for boring or drilling metal
2016-06-0084828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2016-05-0082071300Rock-drilling or earth-boring tools, interchangeable, with working parts of sintered metal carbides or cermets
2016-05-0082071910Rock-drilling or earth-boring tools, interchangeable, with working parts of diamond or agglomerated diamond
2016-05-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2016-05-0039089000Polyamides, in primary forms (excl. polyamides-6, -11, -12, -6,6, -6,9, -6,10 and -6,12)
2016-04-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2016-03-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2016-02-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2016-02-0084841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2016-02-0039089000Polyamides, in primary forms (excl. polyamides-6, -11, -12, -6,6, -6,9, -6,10 and -6,12)
2016-02-0084199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2016-01-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-12-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-12-0084828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2015-11-0084828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2015-10-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-10-0084828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2015-09-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-08-0082071300Rock-drilling or earth-boring tools, interchangeable, with working parts of sintered metal carbides or cermets
2015-08-0082077090Interchangeable tools for milling materials other than metal
2015-08-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-08-0084828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2015-07-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-07-0184828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2015-07-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-07-0084828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2015-05-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-05-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-04-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-04-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-03-0182071910Rock-drilling or earth-boring tools, interchangeable, with working parts of diamond or agglomerated diamond
2015-03-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-03-0082071910Rock-drilling or earth-boring tools, interchangeable, with working parts of diamond or agglomerated diamond
2015-03-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-02-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-02-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-01-0182076030Interchangeable tools for boring or drilling metal
2015-01-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-01-0082076030Interchangeable tools for boring or drilling metal
2015-01-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-12-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-11-0184829190Balls, needles and rollers for bearings (excl. tapered rollers and steel balls of heading 7326)
2014-10-0173079910Threaded tube or pipe fittings, of iron or steel (excl. cast iron or stainless steel products, flanges, elbows, bends and sleeves)
2014-10-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-09-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-08-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-06-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-04-0173063077Other tubes, pipes and hollow profiles, welded, of circular cross-section, of iron or non-alloy steel of an external diameter of <= 168,3 mm (excl. plated or coated with zinc and line pipe of a kind used for oil or gas pipelines, casing and tubing of a kind used in drilling for oil or gas, precision tubes and threaded or threadable tubes "gas pipe")
2014-04-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2014-04-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-04-0184824000Needle roller bearings
2014-03-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-03-0184829190Balls, needles and rollers for bearings (excl. tapered rollers and steel balls of heading 7326)
2014-02-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-02-0184818069Gate valves for pipes, boiler shells, tanks, vats or the like (excl. of cast iron or steel, and taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2014-01-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-12-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-12-0184824000Needle roller bearings
2013-11-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-10-0184829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2013-09-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-09-0184828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2013-09-0184829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2013-08-0182071910Rock-drilling or earth-boring tools, interchangeable, with working parts of diamond or agglomerated diamond
2013-08-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-07-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-06-0182071910Rock-drilling or earth-boring tools, interchangeable, with working parts of diamond or agglomerated diamond
2013-06-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-05-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-04-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-03-0182071910Rock-drilling or earth-boring tools, interchangeable, with working parts of diamond or agglomerated diamond
2013-03-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-02-0182071910Rock-drilling or earth-boring tools, interchangeable, with working parts of diamond or agglomerated diamond
2013-02-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-02-0184825000Cylindrical roller bearings (excl. needle roller bearings)
2013-01-0182071910Rock-drilling or earth-boring tools, interchangeable, with working parts of diamond or agglomerated diamond
2012-12-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-11-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-10-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-09-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-08-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-05-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-04-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-03-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.

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 RUBICON OILFIELD INTERNATIONAL 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 RUBICON OILFIELD INTERNATIONAL UK LTD. any grants or awards.
Ownership
    We could not find any group structure information
    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.