About

Registered Number: 00873028
Date of Incorporation: 04/03/1966 (58 years and 1 month ago)
Company Status: Active
Registered Address: Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, Gloucestershire, GL10 3RQ

 

Founded in 1966, National Oilwell Varco Uk Ltd have registered office in Stonehouse. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OUDENDIJK, Robbert 30 September 2015 - 1
REID, Simon Scott 09 July 2018 - 1
BARETT, Dean N/A 07 July 1997 1
FLEMING, Alastair James 31 July 2013 31 August 2018 1
HARRIMAN, Christopher Donald N/A 07 July 1997 1
KEENER, David James 04 July 2011 03 August 2011 1
LOH, Lim Young N/A 29 May 1996 1
LUMSDEN, Duncan Stordy 05 March 1992 18 October 1996 1
MC ANALLY, Joe Edwn N/A 07 July 1997 1
MCCAFFERTY, Francis Bruce N/A 07 July 1997 1
MILLETT, Ronald James 24 July 1997 15 February 2006 1
MURRAY, Hector Murdo N/A 07 July 1997 1
O'NEIL, Christopher Paul 03 August 2011 30 September 2015 1
VALENTINE, Steven Grenville 15 February 2006 23 August 2013 1
Secretary Name Appointed Resigned Total Appointments
SLOAN, Alison May 06 August 2013 - 1
FLEMING, Alastair James 30 September 2011 06 August 2013 1
LEIGHTON, Katherine Jennifer 28 February 2007 21 October 2010 1
O'NEIL, Christopher Paul 11 September 2009 30 September 2011 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
RESOLUTIONS - N/A 09 April 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 April 2020
SH19 - Statement of capital 09 April 2020
CAP-SS - N/A 09 April 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 05 July 2019
TM01 - Termination of appointment of director 05 September 2018
CS01 - N/A 30 August 2018
AP01 - Appointment of director 09 July 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 20 July 2016
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 06 August 2015
CH01 - Change of particulars for director 31 July 2015
AD01 - Change of registered office address 30 October 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 14 July 2014
CH01 - Change of particulars for director 10 January 2014
CH01 - Change of particulars for director 10 January 2014
RESOLUTIONS - N/A 11 December 2013
AR01 - Annual Return 02 September 2013
AP01 - Appointment of director 28 August 2013
TM01 - Termination of appointment of director 26 August 2013
TM02 - Termination of appointment of secretary 23 August 2013
AP03 - Appointment of secretary 23 August 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 09 January 2012
AA - Annual Accounts 02 November 2011
TM02 - Termination of appointment of secretary 06 October 2011
AP03 - Appointment of secretary 06 October 2011
TM02 - Termination of appointment of secretary 06 October 2011
AP01 - Appointment of director 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
AP01 - Appointment of director 14 July 2011
TM01 - Termination of appointment of director 13 July 2011
RESOLUTIONS - N/A 26 January 2011
AR01 - Annual Return 24 January 2011
SH01 - Return of Allotment of shares 21 January 2011
SH01 - Return of Allotment of shares 21 January 2011
SH01 - Return of Allotment of shares 21 January 2011
TM02 - Termination of appointment of secretary 15 November 2010
AA - Annual Accounts 08 October 2010
AA - Annual Accounts 04 June 2010
RESOLUTIONS - N/A 04 February 2010
MEM/ARTS - N/A 04 February 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH04 - Change of particulars for corporate secretary 29 December 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
RESOLUTIONS - N/A 31 May 2007
RESOLUTIONS - N/A 31 May 2007
RESOLUTIONS - N/A 31 May 2007
RESOLUTIONS - N/A 31 May 2007
RESOLUTIONS - N/A 31 May 2007
RESOLUTIONS - N/A 31 May 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2007
123 - Notice of increase in nominal capital 31 May 2007
123 - Notice of increase in nominal capital 31 May 2007
AA - Annual Accounts 17 April 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
363a - Annual Return 05 February 2007
CERTNM - Change of name certificate 28 July 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
287 - Change in situation or address of Registered Office 20 February 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
RESOLUTIONS - N/A 04 November 2005
RESOLUTIONS - N/A 04 November 2005
RESOLUTIONS - N/A 04 November 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2005
123 - Notice of increase in nominal capital 04 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 September 2005
AA - Annual Accounts 04 February 2005
363a - Annual Return 14 January 2005
287 - Change in situation or address of Registered Office 15 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 2004
AA - Annual Accounts 10 September 2004
287 - Change in situation or address of Registered Office 16 June 2004
288c - Notice of change of directors or secretaries or in their particulars 10 February 2004
363a - Annual Return 14 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2003
287 - Change in situation or address of Registered Office 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
AA - Annual Accounts 12 April 2003
363a - Annual Return 14 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2002
AA - Annual Accounts 20 March 2002
363a - Annual Return 15 January 2002
CERTNM - Change of name certificate 02 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2001
AA - Annual Accounts 21 May 2001
363a - Annual Return 25 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2000
363a - Annual Return 24 January 2000
288a - Notice of appointment of directors or secretaries 12 November 1999
288c - Notice of change of directors or secretaries or in their particulars 12 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1999
AA - Annual Accounts 03 November 1999
363a - Annual Return 13 January 1999
RESOLUTIONS - N/A 24 November 1998
RESOLUTIONS - N/A 24 November 1998
RESOLUTIONS - N/A 24 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1998
123 - Notice of increase in nominal capital 24 November 1998
AA - Annual Accounts 04 November 1998
363a - Annual Return 13 March 1998
AA - Annual Accounts 02 February 1998
CERTNM - Change of name certificate 07 January 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 November 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
225 - Change of Accounting Reference Date 15 August 1997
363s - Annual Return 23 July 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
AA - Annual Accounts 13 December 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 04 January 1995
363s - Annual Return 04 January 1995
363s - Annual Return 10 January 1994
AA - Annual Accounts 13 November 1993
AUD - Auditor's letter of resignation 17 February 1993
363s - Annual Return 18 December 1992
AA - Annual Accounts 18 December 1992
288 - N/A 01 May 1992
AA - Annual Accounts 02 January 1992
363b - Annual Return 02 January 1992
288 - N/A 22 October 1991
288 - N/A 10 July 1991
288 - N/A 19 June 1991
288 - N/A 19 June 1991
288 - N/A 19 June 1991
395 - Particulars of a mortgage or charge 13 June 1991
288 - N/A 04 April 1991
363a - Annual Return 15 February 1991
AA - Annual Accounts 31 January 1991
288 - N/A 21 November 1990
287 - Change in situation or address of Registered Office 04 September 1990
288 - N/A 24 May 1990
363 - Annual Return 06 April 1990
288 - N/A 16 February 1990
288 - N/A 16 February 1990
288 - N/A 11 October 1989
288 - N/A 06 October 1989
AA - Annual Accounts 04 October 1989
288 - N/A 04 July 1989
288 - N/A 04 July 1989
288 - N/A 04 July 1989
AA - Annual Accounts 01 February 1989
363 - Annual Return 16 January 1989
395 - Particulars of a mortgage or charge 15 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1988
395 - Particulars of a mortgage or charge 08 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 1988
MEM/ARTS - N/A 31 August 1988
RESOLUTIONS - N/A 19 July 1988
288 - N/A 04 February 1988
AA - Annual Accounts 21 January 1988
363 - Annual Return 20 November 1987
AA - Annual Accounts 23 January 1987
363 - Annual Return 23 January 1987
288 - N/A 18 August 1986
NEWINC - New incorporation documents 04 March 1966
287 - Change in situation or address of Registered Office 04 March 1966

Mortgages & Charges

Description Date Status Charge by
Standard security presented for registration in scotland. 07 June 1991 Fully Satisfied

N/A

Standard security. 08 December 1988 Fully Satisfied

N/A

Debenture 23 November 1988 Fully Satisfied

N/A

Charge 19 May 1983 Fully Satisfied

N/A

Debenture 04 February 1983 Fully Satisfied

N/A

Standard security presented for registration at the register of sasines on 5TH oct. 1981. 15 September 1981 Fully Satisfied

N/A

Charge 04 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.