Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WEATHERFORD HOLDINGS U.K. LTD.
Company Information for

WEATHERFORD HOLDINGS U.K. LTD.

WEATHERFORD CENTRE SOUTERHEAD ROAD, ALTENS INDUSTRIAL ESTATE, ABERDEEN, AB12 3LF,
Company Registration Number
SC256651
Private Limited Company
Active

Company Overview

About Weatherford Holdings U.k. Ltd.
WEATHERFORD HOLDINGS U.K. LTD. was founded on 2003-09-26 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Weatherford Holdings U.k. Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WEATHERFORD HOLDINGS U.K. LTD.
 
Legal Registered Office
WEATHERFORD CENTRE SOUTERHEAD ROAD
ALTENS INDUSTRIAL ESTATE
ABERDEEN
AB12 3LF
Other companies in AB12
 
Filing Information
Company Number SC256651
Company ID Number SC256651
Date formed 2003-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 11:41:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEATHERFORD HOLDINGS U.K. 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 WEATHERFORD HOLDINGS U.K. LTD.

Current Directors
Officer Role Date Appointed
RICHARD KHALIL STRACHAN
Company Secretary 2015-10-09
DOUGLAS FORTUNE BAIN
Director 2017-12-06
NEIL ALEXANDER MACLEOD
Director 2013-08-05
RICHARD KHALIL STRACHAN
Director 2017-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
EUAN ROBERTSON PRENTICE
Director 2012-09-04 2017-12-06
JULIE MARY THOMSON
Director 2012-09-04 2017-12-06
GEMMA ROSE-GARVIE
Company Secretary 2013-08-05 2015-10-09
BRIAN MONCUR
Company Secretary 2009-10-02 2013-08-05
DOUGLAS MARK MILLS
Director 2009-10-02 2013-08-05
BRIAN MONCUR
Director 2011-02-25 2013-08-05
WILLIAM GRAY FULTON
Director 2010-02-01 2012-09-04
JOSEPH CLAUDE HENRY
Director 2009-06-03 2011-02-25
STUART EDWARD FERGUSON
Director 2009-05-04 2010-04-01
WILLIAM GRAY FULTON
Company Secretary 2004-01-19 2009-10-02
IAIN FRASER
Director 2006-07-12 2009-10-02
BURT MICHAEL MARTIN
Director 2004-01-19 2009-06-03
DOUGLAS ALAN SEDGE
Director 2004-01-19 2005-10-31
DM COMPANY SERVICES LIMITED
Nominated Secretary 2003-09-26 2004-01-19
DM DIRECTOR LIMITED
Nominated Director 2003-09-26 2004-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS FORTUNE BAIN WEATHERFORD EURASIA LIMITED Director 2017-12-06 CURRENT 1989-11-06 Active
DOUGLAS FORTUNE BAIN EDINBURGH PETROLEUM SERVICES LIMITED Director 2017-12-06 CURRENT 1982-07-13 Liquidation
DOUGLAS FORTUNE BAIN BBL DOWNHOLE TOOLS LIMITED Director 2017-12-06 CURRENT 1998-07-06 Liquidation
DOUGLAS FORTUNE BAIN WEATHERFORD U.K. LIMITED Director 2017-11-13 CURRENT 1965-11-01 Active
DOUGLAS FORTUNE BAIN FALKIRK CITIZENS ADVICE BUREAU LIMITED Director 2013-03-11 CURRENT 1994-01-10 Active
NEIL ALEXANDER MACLEOD S D ARGENTINA HOLDINGS LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
NEIL ALEXANDER MACLEOD REEVES WIRELINE INVESTMENTS LIMITED Director 2014-08-28 CURRENT 1970-08-07 Dissolved 2015-04-13
NEIL ALEXANDER MACLEOD PETROWELL LIMITED Director 2014-06-20 CURRENT 2001-06-04 Dissolved 2018-08-09
NEIL ALEXANDER MACLEOD S D BANGLADESH HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-04-25
NEIL ALEXANDER MACLEOD WDI COLOMBIA HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Liquidation
NEIL ALEXANDER MACLEOD S D MEXICO HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
NEIL ALEXANDER MACLEOD ISG SECURE DRILLING HOLDINGS LIMITED Director 2014-02-11 CURRENT 2006-01-18 Liquidation
NEIL ALEXANDER MACLEOD SWELLTEC LIMITED Director 2014-02-11 CURRENT 2005-05-20 Dissolved 2017-12-19
NEIL ALEXANDER MACLEOD WEATHERFORD PRODUCTION OPTIMISATION (UK) LIMITED Director 2014-02-11 CURRENT 2001-03-06 Dissolved 2017-01-24
NEIL ALEXANDER MACLEOD EDINBURGH PETROLEUM SERVICES LIMITED Director 2014-02-11 CURRENT 1982-07-13 Liquidation
NEIL ALEXANDER MACLEOD TECH 21 ENGINEERING SOLUTIONS LIMITED Director 2014-02-11 CURRENT 2001-03-27 Liquidation
NEIL ALEXANDER MACLEOD INTERNATIONAL LOGGING TECHNOLOGY LIMITED Director 2014-02-11 CURRENT 1990-03-08 Active
NEIL ALEXANDER MACLEOD OILWELL PRODUCTION SERVICES LIMITED Director 2013-08-05 CURRENT 1995-06-12 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD MORRISON MCLEAN ASSOCIATES LIMITED Director 2013-08-05 CURRENT 1989-01-16 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD OIL FIELD RENTAL HOLDINGS LIMITED Director 2013-08-05 CURRENT 1990-07-10 Dissolved 2015-01-17
NEIL ALEXANDER MACLEOD POWERFLO RENTALS LIMITED Director 2013-08-05 CURRENT 1992-09-23 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD PETCO FISHING & RENTAL TOOLS (UK) LIMITED Director 2013-08-05 CURRENT 1984-05-15 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD MID-EUROPE SUPPLY LIMITED Director 2013-08-05 CURRENT 1991-08-16 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD INDEPENDENT INTEGRATED SERVICES LIMITED Director 2013-08-05 CURRENT 1992-01-29 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD POWELL ENGINEERING COMPANY LIMITED Director 2013-08-05 CURRENT 1947-01-14 Dissolved 2015-01-03
NEIL ALEXANDER MACLEOD POWERFLO SYSTEMS LIMITED Director 2013-08-05 CURRENT 1975-12-15 Dissolved 2015-01-17
NEIL ALEXANDER MACLEOD QUALITY COMMISSIONING LIMITED Director 2013-08-05 CURRENT 1995-09-26 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD PUMP RENTALS (INTERNATIONAL) LIMITED Director 2013-08-05 CURRENT 1979-05-03 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD ILI TECHNOLOGY LIMITED Director 2013-08-05 CURRENT 2006-07-27 Dissolved 2015-05-26
NEIL ALEXANDER MACLEOD POWERGEN RENTALS LIMITED Director 2013-08-05 CURRENT 1990-12-14 Dissolved 2015-04-05
NEIL ALEXANDER MACLEOD QUALITY MACHINING SERVICES LIMITED Director 2013-08-05 CURRENT 1994-01-17 Dissolved 2015-04-08
NEIL ALEXANDER MACLEOD WEATHERFORD DIS MANUFACTURING (UK) LIMITED Director 2013-08-05 CURRENT 1981-07-10 Dissolved 2015-04-08
NEIL ALEXANDER MACLEOD TANK RENTALS LIMITED Director 2013-08-05 CURRENT 1990-06-19 Dissolved 2015-04-05
NEIL ALEXANDER MACLEOD WEATHERFORD O.R. LIMITED Director 2013-08-05 CURRENT 1996-01-26 Dissolved 2015-04-05
NEIL ALEXANDER MACLEOD INTERNATIONAL PETROLEUM EQUIPMENT LIMITED Director 2013-08-05 CURRENT 1990-07-05 Dissolved 2015-12-04
NEIL ALEXANDER MACLEOD R.S.T. PROJECTS LIMITED Director 2013-08-05 CURRENT 1994-06-27 Dissolved 2015-12-04
NEIL ALEXANDER MACLEOD RUSSELL OIL EXPLORATION LIMITED Director 2013-08-05 CURRENT 2005-07-14 Dissolved 2016-04-11
NEIL ALEXANDER MACLEOD WEATHERFORD LABORATORIES (UK) LIMITED Director 2013-08-05 CURRENT 1988-11-15 Liquidation
NEIL ALEXANDER MACLEOD WEATHERFORD EURASIA LIMITED Director 2013-08-05 CURRENT 1989-11-06 Active
NEIL ALEXANDER MACLEOD PRECISION HOLDINGS (UK) LIMITED Director 2013-06-20 CURRENT 2004-04-22 Dissolved 2017-02-03
NEIL ALEXANDER MACLEOD SMART STABILIZER SYSTEMS LIMITED Director 2013-05-27 CURRENT 1999-07-23 Liquidation
NEIL ALEXANDER MACLEOD COMMUNICATION RENTALS LIMITED Director 2013-04-18 CURRENT 1997-06-18 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD AQUATRONIC LIMITED Director 2013-04-18 CURRENT 1997-10-29 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD EXPIO LIMITED Director 2013-04-18 CURRENT 1998-12-07 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD DESIGN ENGINEERING LIMITED Director 2013-04-18 CURRENT 1998-10-21 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD ASTEC DEVELOPMENTS LIMITED Director 2013-04-18 CURRENT 1986-06-30 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD DOWNHOLE TECHNOLOGY LIMITED Director 2013-04-18 CURRENT 1995-05-15 Dissolved 2014-12-16
NEIL ALEXANDER MACLEOD FISHING SERVICES LIMITED Director 2013-04-18 CURRENT 1994-10-21 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD DAILEY IDS LIMITED Director 2013-04-18 CURRENT 1992-01-09 Dissolved 2014-12-30
NEIL ALEXANDER MACLEOD WEATHERFORD COMPLETION SYSTEMS (UK) LIMITED Director 2013-04-18 CURRENT 1988-02-15 Dissolved 2016-04-06
NEIL ALEXANDER MACLEOD BRIT BIT LIMITED Director 2013-04-18 CURRENT 1987-11-20 Dissolved 2016-04-06
NEIL ALEXANDER MACLEOD E2 TECH LIMITED Director 2013-04-18 CURRENT 1998-12-15 Dissolved 2016-02-24
NEIL ALEXANDER MACLEOD B.D. KENDLE ENGINEERING LIMITED Director 2013-04-18 CURRENT 1978-06-01 Dissolved 2017-02-03
NEIL ALEXANDER MACLEOD IMPACT SOLUTIONS GROUP LIMITED Director 2013-04-18 CURRENT 2000-10-10 Liquidation
NEIL ALEXANDER MACLEOD HAMDEEN (UK) LIMITED Director 2013-04-18 CURRENT 1999-01-15 Dissolved 2017-01-24
NEIL ALEXANDER MACLEOD MCMURRY-MACCO (UK) LTD Director 2013-04-18 CURRENT 1972-09-13 Dissolved 2017-02-03
NEIL ALEXANDER MACLEOD OFFSHORE RENTALS LIMITED Director 2013-04-18 CURRENT 1988-03-22 Dissolved 2017-01-27
NEIL ALEXANDER MACLEOD ORWELL GROUP LIMITED Director 2013-04-18 CURRENT 1995-09-26 Dissolved 2017-01-27
NEIL ALEXANDER MACLEOD PETROLINE WELLSYSTEMS LIMITED Director 2013-04-18 CURRENT 1980-10-06 Dissolved 2017-01-24
NEIL ALEXANDER MACLEOD WELLSERV LIMITED Director 2013-04-18 CURRENT 1987-11-12 Dissolved 2017-01-24
NEIL ALEXANDER MACLEOD PRECISION DRILLING SERVICES (UK) LTD Director 2013-04-18 CURRENT 1996-08-19 Liquidation
NEIL ALEXANDER MACLEOD BBL DOWNHOLE TOOLS LIMITED Director 2013-04-18 CURRENT 1998-07-06 Liquidation
RICHARD KHALIL STRACHAN REEVES WIRELINE TECHNOLOGIES LIMITED Director 2018-08-11 CURRENT 1908-01-07 Active
RICHARD KHALIL STRACHAN WEATHERFORD EURASIA LIMITED Director 2017-12-06 CURRENT 1989-11-06 Active
RICHARD KHALIL STRACHAN PRECISION DRILLING SERVICES (UK) LTD Director 2017-12-06 CURRENT 1996-08-19 Liquidation
RICHARD KHALIL STRACHAN SMART STABILIZER SYSTEMS LIMITED Director 2017-12-06 CURRENT 1999-07-23 Liquidation
RICHARD KHALIL STRACHAN S D HOLDINGS (UK) LIMITED Director 2017-12-06 CURRENT 2014-05-21 Active - Proposal to Strike off
RICHARD KHALIL STRACHAN WDI COLOMBIA HOLDINGS LIMITED Director 2017-12-06 CURRENT 2014-06-11 Liquidation
RICHARD KHALIL STRACHAN S D ARGENTINA HOLDINGS LIMITED Director 2017-12-06 CURRENT 2014-09-25 Active - Proposal to Strike off
RICHARD KHALIL STRACHAN EDINBURGH PETROLEUM SERVICES LIMITED Director 2017-12-06 CURRENT 1982-07-13 Liquidation
RICHARD KHALIL STRACHAN BBL DOWNHOLE TOOLS LIMITED Director 2017-12-06 CURRENT 1998-07-06 Liquidation
RICHARD KHALIL STRACHAN INTERNATIONAL LOGGING TECHNOLOGY LIMITED Director 2017-12-06 CURRENT 1990-03-08 Active
RICHARD KHALIL STRACHAN WEATHERFORD U.K. LIMITED Director 2017-11-13 CURRENT 1965-11-01 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
2024-02-16Director's details changed for Mrs Jennifer Packham on 2024-02-16
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-18Compulsory strike-off action has been discontinued
2023-01-17FIRST GAZETTE notice for compulsory strike-off
2022-11-21Termination of appointment of Richard Khalil Strachan on 2022-11-02
2022-11-21APPOINTMENT TERMINATED, DIRECTOR RICHARD KHALIL STRACHAN
2022-11-21DIRECTOR APPOINTED MRS JENNIFER PACKHAM
2022-11-21DIRECTOR APPOINTED MR CRAIG FLETT
2022-05-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-03-15AP01DIRECTOR APPOINTED MRS DONNA THOMPSON
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ALEXANDER MACLEOD
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-05-20CC04Statement of company's objects
2020-05-20MEM/ARTSARTICLES OF ASSOCIATION
2020-05-20RES01ADOPT ARTICLES 20/05/20
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FORTUNE BAIN
2018-08-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-13AP01DIRECTOR APPOINTED MR DOUGLAS FORTUNE BAIN
2017-12-08AP01DIRECTOR APPOINTED MR RICHARD KHALIL STRACHAN
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIE THOMSON
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR EUAN PRENTICE
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 50
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-18SH19Statement of capital on 2016-05-18 GBP 50.00
2016-04-27CAP-SSSolvency Statement dated 25/04/16
2016-04-27SH20Statement by Directors
2016-04-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 50
2015-10-21AR0126/09/15 ANNUAL RETURN FULL LIST
2015-10-20AP03Appointment of Mr Richard Khalil Strachan as company secretary on 2015-10-09
2015-10-15TM02Termination of appointment of Gemma Rose-Garvie on 2015-10-09
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-12AR0126/09/14 ANNUAL RETURN FULL LIST
2014-11-27SH0131/10/14 STATEMENT OF CAPITAL GBP 50.00
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08AUDAUDITOR'S RESIGNATION
2013-12-23AUDAUDITOR'S RESIGNATION
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-27AR0126/09/13 FULL LIST
2013-08-06AP03SECRETARY APPOINTED MRS GEMMA ROSE-GARVIE
2013-08-06AP01DIRECTOR APPOINTED MR NEIL ALEXANDER MACLEOD
2013-08-06TM02APPOINTMENT TERMINATED, SECRETARY BRIAN MONCUR
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MILLS
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MONCUR
2013-02-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-28AR0126/09/12 FULL LIST
2012-09-11AP01DIRECTOR APPOINTED MR EUAN ROBERTSON PRENTICE
2012-09-10AP01DIRECTOR APPOINTED MS JULIE MARY THOMSON
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FULTON
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-29AR0126/09/11 FULL LIST
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MARK MILLS / 21/06/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MARK MILLS / 21/06/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GRAY FULTON / 21/06/2011
2011-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN MONCUR / 21/06/2011
2011-06-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM WEATHERFORD HOUSE LAWSON DRIVE DYCE ABERDEEN AB21 0DR
2011-03-16AP01DIRECTOR APPOINTED MR BRIAN MONCUR
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HENRY
2010-10-15AR0126/09/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CLAUDE HENRY / 26/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MARK MILLS / 26/09/2010
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART FERGUSON
2010-03-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-01AP01DIRECTOR APPOINTED MR WILLIAM GRAY FULTON
2009-11-16AR0126/09/09 FULL LIST
2009-11-16AP01DIRECTOR APPOINTED MR DOUGLAS MARK MILLS
2009-10-26TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM FULTON
2009-10-23AP03SECRETARY APPOINTED MR BRIAN MONCUR
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR BURT MARTIN
2009-07-15288aDIRECTOR APPOINTED JOSEPH CLAUDE HENRY
2009-05-05288aDIRECTOR APPOINTED MR STUART EDWARD FERGUSON
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-10363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-10-09363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-10-09363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-07-14288aNEW DIRECTOR APPOINTED
2005-12-28288bDIRECTOR RESIGNED
2005-10-20363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-02-15244DELIVERY EXT'D 3 MTH 31/12/04
2004-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-27363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-02-16288aNEW DIRECTOR APPOINTED
2004-02-02288aNEW SECRETARY APPOINTED
2004-02-02225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-02-02288bSECRETARY RESIGNED
2004-02-02288aNEW DIRECTOR APPOINTED
2004-02-02288bDIRECTOR RESIGNED
2004-02-02287REGISTERED OFFICE CHANGED ON 02/02/04 FROM: 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF
2004-01-20CERTNMCOMPANY NAME CHANGED DMWS 640 LIMITED CERTIFICATE ISSUED ON 20/01/04
2003-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WEATHERFORD HOLDINGS U.K. 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 WEATHERFORD HOLDINGS U.K. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEATHERFORD HOLDINGS U.K. LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of WEATHERFORD HOLDINGS U.K. LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for WEATHERFORD HOLDINGS U.K. LTD.
Trademarks
We have not found any records of WEATHERFORD HOLDINGS U.K. LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEATHERFORD HOLDINGS U.K. 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 (64209 - Activities of other holding companies n.e.c.) as WEATHERFORD HOLDINGS U.K. LTD. are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where WEATHERFORD HOLDINGS U.K. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEATHERFORD HOLDINGS U.K. 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 WEATHERFORD HOLDINGS U.K. LTD. any grants or awards.
Ownership
    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.