UKBizDB.co.uk

WEATHERFORD U.K. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Weatherford U.k. Limited. The company was founded 58 years ago and was given the registration number 00862925. The firm's registered office is in LOUGHBOROUGH. You can find them at Weatherford Gotham Road, East Leake, Loughborough, Leicestershire. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:WEATHERFORD U.K. LIMITED
Company Number:00862925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1965
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Weatherford Gotham Road, East Leake, Loughborough, Leicestershire, LE12 6JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weatherford, Gotham Road, East Leake, Loughborough, LE12 6JX

Director01 July 2020Active
Weatherford, Gotham Road, East Leake, Loughborough, LE12 6JX

Director02 November 2022Active
Weatherford, Gotham Road, East Leake, Loughborough, LE12 6JX

Director02 November 2022Active
Weatherford, Gotham Road, East Leake, Loughborough, LE12 6JX

Director01 July 2020Active
16/17 South Quay, Great Yarmouth, Norfolk, NR30 2RA

Secretary17 November 2009Active
36 Brimmond Drive, Westhill, AB32 6SZ

Secretary-Active
Weatherford House, Lawson Drive, Dyce, Aberdeen, Scotland, AB21 0DR

Secretary02 October 2009Active
Weatherford, Gotham Road, East Leake, Loughborough, England, LE12 6JX

Secretary23 November 2012Active
Weatherford Centre, Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF

Secretary09 October 2015Active
Carlton House, 33 Robert Adam Street, London, England, W1U 3HR

Director02 October 2009Active
Weatherford, Gotham Road, East Leake, Loughborough, LE12 6JX

Director13 November 2017Active
16/17 South Quay, Great Yarmouth, Norfolk, NR30 2RA

Director09 February 2011Active
Lot 317 Batiment B, 9 Rue De Lane Porte De Buc, 7800 Versailles, France, FOREIGN

Director-Active
Weatherford Centre, Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF

Director02 October 2015Active
6126 Coral Ridge, Houston Texas 97069, Usa, FOREIGN

Director05 March 1994Active
Barna Brow 1 Harberton Mead, Headington Hill, Oxford, OX3 0DB

Director31 December 2003Active
Laurelbank, Station Road, Turriff, AB53 4ER

Director25 June 1999Active
16/17 South Quay, Great Yarmouth, Norfolk, NR30 2RA

Director09 February 2011Active
9 Kirkton Avenue, Westhill Skene, Aberdeen, AB2

Director-Active
44 East Park Road, Kintore, AB51 0FE

Director01 November 2003Active
1001 Nantucket-4, Houston, Usa,

Director-Active
515, Post Oak Boulevard, Houston, Usa, 77027

Director03 June 2009Active
31036 Sackett Street, Houston, 77098 Texas Usa, FOREIGN

Director12 May 1996Active
4925 Linden, Bellaire, United States,

Director23 September 1998Active
14 Woods Edge, Houston, Usa,

Director12 May 1992Active
4817 Welford, Bellaire, 77401

Director05 February 2001Active
Weatherford, Gotham Road, East Leake, Loughborough, England, LE12 6JX

Director25 September 2009Active
16/17 South Quay, Great Yarmouth, Norfolk, NR30 2RA

Director02 October 2009Active
4 Ashlea Avenue, Kintore, Inverurie, AB51 0FL

Director-Active
Weatherford, Gotham Road, East Leake, Loughborough, LE12 6JX

Director13 November 2017Active
Weatherford, Gotham Road, East Leake, Loughborough, England, LE12 6JX

Director04 July 2012Active
Weatherford, Gotham Road, East Leake, Loughborough, England, LE12 6JX

Director04 May 2012Active
Cruachan House, The Crossroads Banchory Devenick, Aberdeen, AB12 5YD

Director25 November 2005Active
Rowancairns, Hatton Of Fintray, AB21 0YQ

Director05 February 2001Active
30 Harlaw Road, Aberdeen, AB15 4YY

Director31 August 2000Active

People with Significant Control

Weatherford Eurasia Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gotham Road, East Leake, Loughborough, England, LE12 6JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-16Officers

Change person director company with change date.

Download
2024-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-09-27Mortgage

Mortgage satisfy charge full.

Download
2023-09-25Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2023-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Termination secretary company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Accounts

Accounts with accounts type full.

Download
2021-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.