Company NameWorkstrings International Limited
DirectorsJames W. Spexarth and Joanna Clark
Company StatusActive
Company Number01083092
CategoryPrivate Limited Company
Incorporation Date22 November 1972(51 years, 5 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 33110Repair of fabricated metal products
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameJames W. Spexarth
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed14 May 2021(48 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address1001 Louisiana Street
Suite 2900
Houston
Harris County
77002
Director NameJoanna Clark
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(48 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleIn-House Legal Counsel
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp 90 Bartholomew Close
London
EC1A 7EB
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed28 June 2021(48 years, 7 months after company formation)
Appointment Duration2 years, 10 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameHoward Stapleton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(18 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 February 1997)
RoleManaging Director
Correspondence Address39 Gordon Terrace
Dyce
Aberdeen
AB2 0BB
Scotland
Director NamePeter John Ford
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleChairman
Correspondence Address16 The Drive
London
SW20 8TG
Director NameMr Harry Fendrich
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 1991(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 1993)
RolePresident
Correspondence Address12414 Cobblestone Drive
Houston
Texas 77024
Foreign
Director NameColin Arthur Treasure
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(18 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Fineshade
Martello Park
Poole
Dorset
BH13 7BA
Director NameRussell Alexander Crofts
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(18 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 May 2012)
RoleCompany Director
Correspondence Address4 Kestrel Road
Newburgh
Aberdeenshire
AB41 6FF
Scotland
Director NameGraeme Dermott Stuart Dunlop
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(20 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 July 1996)
RoleCompany Director
Correspondence Address12 Whitelands House
Cheltenham Terrace
London
SW3 4QX
Director NameTerence Charles Cairns
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1993(20 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 July 1996)
RoleManaging Director
Correspondence Address54 Millside Drive
Peterculter
Aberdeenshire
AB14 0WH
Scotland
Director NamePatrick Rowan Hamilton-Hill
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(24 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressDar-It-Tut
5 Ghargur Road Naxxar Nxr07
Malta
Foreign
Secretary NameSara Forbes McLeod
NationalityBritish
StatusResigned
Appointed24 June 1997(24 years, 7 months after company formation)
Appointment Duration6 years (resigned 24 June 2003)
RoleCompany Director
Correspondence Address40 Cypress Grove
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8LB
Scotland
Director NameWilliam Skene
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(26 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 2001)
RoleManager
Correspondence Address28 Belvidere Street
Aberdeen
Aberdeenshire
AB25 2QS
Scotland
Director NameAlbert Brown
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(27 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 September 2004)
RoleCompany Director
Correspondence Address1 Westhill Heights
Westhill
Aberdeenshire
AB32 6RY
Scotland
Director NameClark Imrie Wilson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(30 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 2005)
RoleChartered Mechanical Engineer
Correspondence AddressDenside Of Findon
Portlethen
Aberdeen
AB12 4SH
Scotland
Director NameGraham Berry
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(30 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 11 March 2009)
RoleManager
Correspondence Address57 Dawson Drive
Rosewell Park West Hill
Aberdeen
AB36 6NS
Scotland
Secretary NameRussell Alexander Crofts
NationalityBritish
StatusResigned
Appointed24 June 2003(30 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 August 2003)
RoleAccountant
Correspondence Address4 Kestrel Road
Newburgh
Aberdeenshire
AB41 6FF
Scotland
Secretary NameRussell Alexander Crofts
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(30 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 August 2003)
RoleAccountant
Correspondence Address4 Kestrel Road
Newburgh
Aberdeenshire
AB41 6FF
Scotland
Director NameTerence Eugene Hall
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2003(30 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 February 2011)
RoleChief Executive Officer
Correspondence Address132 Lake Avenue
Metaire
Louisiana
70005
Director NameMr Robert Steckman Taylor
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2003(30 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 March 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Pinsent Masons Llp 30 Crown Place
London
EC2A 4ES
Director NameCharles Richard Goulden
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(31 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 October 2004)
RoleCompany Director
Correspondence Address8 Glebe Close
Lowestoft
Suffolk
NR32 4NU
Director NameMorley John Dupre
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2004(31 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2006)
RoleEngineer
Correspondence Address5 Denhead
Cults
Aberdeen
Aberdeenshire
AB15 9QT
Scotland
Director NameMike Collie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(35 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2011)
RoleRegional Director
Correspondence Address17 Newburgh Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8SQ
Scotland
Director NameMr Barry Robert Moir
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(35 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 May 2012)
RoleDirector Of Corporate Servi
Country of ResidenceScotland
Correspondence AddressThe Steading Hillhead Of Potterton
Potterton
Aberdeen
AB23 8UU
Scotland
Director NameMr Robert John O'Neill
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(36 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 October 2011)
RoleRegional Manager
Country of ResidenceScotland
Correspondence AddressHillcrest Disblair
Newmachar
Aberdeenshire
AB21 0RJ
Scotland
Director NameDavid Dean Dunlap
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2011(38 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 May 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameWilliam Blix Masters
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2012(39 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 May 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameWestervelt Ballard
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2018(45 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1001 Louisiana Street
Suite 2900
Houston
Texas
77002
Director NameBlaine Douglass Edwards
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2021(48 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 2022)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address1001 Louisiana Street
Suite 2900
Houston
Harris County
77002
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed15 August 2003(30 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2006(33 years, 4 months after company formation)
Appointment Duration11 months (resigned 05 March 2007)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2007(34 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 June 2015)
Correspondence AddressC/O McGrigors Llp 141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 2015(42 years, 6 months after company formation)
Appointment Duration6 years (resigned 28 June 2021)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websiteworkstrings.com
Email address[email protected]

Location

Registered AddressC/O Brodies Llp
90 Bartholomew Close
London
EC1A 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at $1Superior Energy Services (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£47,031,000
Gross Profit£22,661,000
Net Worth£98,625,000
Cash£4,262,000
Current Liabilities£9,050,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

20 January 2003Delivered on: 30 January 2003
Satisfied on: 19 August 2003
Persons entitled: The Governor and Compnay of the Bank of Scotland (As Agent and Security Trustee for Itself Andeach of the Lenders)

Classification: Assignation of life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns the benefit of the life policy. See the mortgage charge document for full details.
Fully Satisfied
11 September 1996Delivered on: 27 September 1996
Satisfied on: 19 August 2003
Persons entitled: The Governor and the Company of the Bank of Scotland(As Security Trustee)

Classification: Standard security
Secured details: All monies due or to become due from the company or the parent (as defined) to the chargee under the terms of the finance documents (as defined).
Particulars: (First) lease granted by the grampian regional council in favour of kabell (management & development) limited of the subjects therein described lying in the county of aberdeen dated 31ST august and 11TH september and recorded in the register for the county of aberdeen on 1ST october all months in 1981.. see the mortgage charge document for full details.
Fully Satisfied
2 September 1996Delivered on: 12 September 1996
Satisfied on: 19 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and the Lenders (As Defined)

Classification: Debenture
Secured details: All monies liabilities and obligations now due or to become due from the company formerly known as p & o oilfield services limited to the chargees under the terms of the finance documents (as defined).
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
29 November 1984Delivered on: 15 January 1985
Satisfied on: 7 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration at the register of sasines on 8TH jan 1985
Secured details: All monies due or to become due from the company to the chargee in terms of personal bond granted by the company in favour of the chargee dated 27.4.82 or any variation or alteration thereof.
Particulars: 1) lease granted by the grampian regional council in favour of sea oil homes limited of the subject therein described being an area or piece of ground part of pitmedden road industrial estate, dyce, aberdeen. 2) right title interest in the whole buildings and others erected on the said subjects and the whole heritable fittings and fixtures therein and thereupon.
Fully Satisfied
17 June 1983Delivered on: 5 July 1983
Satisfied on: 11 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts, goodwill & uncalled capital, with all buildings fixtures (incl trade fixtures) fixed plant & machinery.
Fully Satisfied
27 April 1982Delivered on: 13 May 1982
Satisfied on: 7 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Standard security presented for registration at the register of sasines on 30TH april 1982
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 27TH april 1982 or any variation or alteration thereof.
Particulars: 1) lease granted by the grampian regional council in favour of kabell (management & development) limited of the subjects therein described extending to land known as and forming site 24 pitmedden road industrial estate, dyce, aberdeen. 2) right, title and interest in the whole buildings and others erected on the said subjects and the whole heritable fittings and fixtures therein and thereupon.
Fully Satisfied

Filing History

4 November 2020Full accounts made up to 31 December 2019 (23 pages)
18 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
16 March 2020Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to 1 Park Row Leeds LS1 5AB on 16 March 2020 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (23 pages)
12 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
25 October 2018Full accounts made up to 31 December 2017 (23 pages)
21 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
26 March 2018Appointment of Westervelt Ballard as a director on 1 March 2018 (2 pages)
26 March 2018Termination of appointment of Robert Steckman Taylor as a director on 1 March 2018 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
29 June 2017Notification of Superior Energy Services (Uk) Limited as a person with significant control on 31 May 2017 (2 pages)
29 June 2017Notification of Superior Energy Services (Uk) Limited as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Superior Energy Services (Uk) Limited as a person with significant control on 31 May 2017 (2 pages)
29 June 2017Cessation of Superior Energy Services (Holdings) Limited as a person with significant control on 29 June 2017 (1 page)
29 June 2017Cessation of Superior Energy Services (Holdings) Limited as a person with significant control on 31 May 2017 (1 page)
29 June 2017Cessation of Superior Energy Services (Holdings) Limited as a person with significant control on 31 May 2017 (1 page)
14 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
8 February 2017Director's details changed for William Blix Masters on 8 February 2017 (2 pages)
8 February 2017Director's details changed for William Blix Masters on 8 February 2017 (2 pages)
8 February 2017Director's details changed for David Dean Dunlap on 8 February 2017 (2 pages)
8 February 2017Director's details changed for David Dean Dunlap on 8 February 2017 (2 pages)
17 December 2016Full accounts made up to 31 December 2015 (22 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Full accounts made up to 31 December 2015 (22 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
8 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • USD 100
(7 pages)
8 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • USD 100
(7 pages)
3 December 2015Full accounts made up to 31 December 2014 (20 pages)
3 December 2015Full accounts made up to 31 December 2014 (20 pages)
17 June 2015Registered office address changed from , C/O Mcgrigors Llp, 5 Old Bailey, London, EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 17 June 2015 (1 page)
17 June 2015Registered office address changed from , C/O Mcgrigors Llp, 5 Old Bailey, London, EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 17 June 2015 (1 page)
17 June 2015Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 17 June 2015 (1 page)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • USD 100
(4 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • USD 100
(4 pages)
10 June 2015Termination of appointment of Md Secretaries Limited as a secretary on 10 June 2015 (1 page)
10 June 2015Appointment of Pinsent Masons Secretarial Limited as a secretary on 10 June 2015 (2 pages)
10 June 2015Termination of appointment of Md Secretaries Limited as a secretary on 10 June 2015 (1 page)
10 June 2015Appointment of Pinsent Masons Secretarial Limited as a secretary on 10 June 2015 (2 pages)
13 August 2014Full accounts made up to 31 December 2013 (20 pages)
13 August 2014Full accounts made up to 31 December 2013 (20 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • USD 100
(4 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • USD 100
(4 pages)
24 December 2013Statement of company's objects (3 pages)
24 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
24 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
24 December 2013Statement of company's objects (3 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
15 July 2013Director's details changed for Robert Taylor on 13 March 2013 (2 pages)
15 July 2013Director's details changed for Robert Taylor on 13 March 2013 (2 pages)
8 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
3 July 2013Director's details changed for David Dean Dunlap on 10 June 2013 (2 pages)
3 July 2013Director's details changed for David Dean Dunlap on 10 June 2013 (2 pages)
9 January 2013Director's details changed for Robert Taylor on 14 December 2012 (2 pages)
9 January 2013Director's details changed for Robert Taylor on 14 December 2012 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
8 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
14 June 2012Termination of appointment of Russell Crofts as a director (1 page)
14 June 2012Appointment of William Blix Masters as a director (2 pages)
14 June 2012Termination of appointment of Barry Moir as a director (1 page)
14 June 2012Termination of appointment of Barry Moir as a director (1 page)
14 June 2012Appointment of William Blix Masters as a director (2 pages)
14 June 2012Termination of appointment of Russell Crofts as a director (1 page)
10 November 2011Termination of appointment of Robert O'neill as a director (1 page)
10 November 2011Termination of appointment of Robert O'neill as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
1 July 2011Termination of appointment of Mike Collie as a director (1 page)
1 July 2011Termination of appointment of Mike Collie as a director (1 page)
16 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (10 pages)
16 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (10 pages)
27 May 2011Termination of appointment of Terence Hall as a director (1 page)
27 May 2011Termination of appointment of Terence Hall as a director (1 page)
30 March 2011Appointment of David D Dunlap as a director (2 pages)
30 March 2011Appointment of David D Dunlap as a director (2 pages)
28 February 2011Company name changed premier oilfield rentals LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
(2 pages)
28 February 2011Company name changed premier oilfield rentals LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
(2 pages)
18 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-17
(1 page)
18 February 2011Change of name notice (2 pages)
18 February 2011Change of name notice (2 pages)
18 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-17
(1 page)
8 October 2010Full accounts made up to 31 December 2009 (19 pages)
8 October 2010Full accounts made up to 31 December 2009 (19 pages)
30 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
30 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
14 November 2009Director's details changed for Barry Robert Moir on 30 October 2009 (3 pages)
14 November 2009Director's details changed for Barry Robert Moir on 30 October 2009 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
16 July 2009Secretary's change of particulars / md secretaries LIMITED / 06/07/2009 (1 page)
16 July 2009Secretary's change of particulars / md secretaries LIMITED / 06/07/2009 (1 page)
25 June 2009Director's change of particulars / barry moir / 20/04/2009 (1 page)
25 June 2009Return made up to 11/06/09; full list of members (7 pages)
25 June 2009Return made up to 11/06/09; full list of members (7 pages)
25 June 2009Director's change of particulars / barry moir / 20/04/2009 (1 page)
4 April 2009Director appointed robert john o'neill (1 page)
4 April 2009Director appointed robert john o'neill (1 page)
25 March 2009Appointment terminated director graham berry (1 page)
25 March 2009Appointment terminated director graham berry (1 page)
24 October 2008Full accounts made up to 31 December 2007 (18 pages)
24 October 2008Full accounts made up to 31 December 2007 (18 pages)
1 August 2008Director appointed barry robert moir (2 pages)
1 August 2008Registered office changed on 01/08/2008 from, units 1 & 2 enterprise court, gapton hall industrial estate, great yarmouth, NR31 0NR (1 page)
1 August 2008Registered office changed on 01/08/2008 from units 1 & 2 enterprise court gapton hall industrial estate great yarmouth NR31 0NR (1 page)
1 August 2008Registered office changed on 01/08/2008 from, units 1 & 2 enterprise court, gapton hall industrial estate, great yarmouth, NR31 0NR (1 page)
1 August 2008Director appointed barry robert moir (2 pages)
1 July 2008Return made up to 11/06/08; full list of members (7 pages)
1 July 2008Return made up to 11/06/08; full list of members (7 pages)
26 February 2008Director appointed mike collie (2 pages)
26 February 2008Director appointed mike collie (2 pages)
2 December 2007Full accounts made up to 31 December 2006 (18 pages)
2 December 2007Full accounts made up to 31 December 2006 (18 pages)
2 August 2007Return made up to 11/06/07; full list of members (6 pages)
2 August 2007Return made up to 11/06/07; full list of members (6 pages)
28 April 2007New secretary appointed (2 pages)
28 April 2007Secretary resigned (1 page)
28 April 2007New secretary appointed (2 pages)
28 April 2007Secretary resigned (1 page)
12 February 2007Full accounts made up to 31 December 2005 (17 pages)
12 February 2007Full accounts made up to 31 December 2005 (17 pages)
7 December 2006Return made up to 11/06/06; full list of members (3 pages)
7 December 2006Return made up to 11/06/06; full list of members (3 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (1 page)
16 August 2006New secretary appointed (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
15 November 2005Full accounts made up to 31 December 2004 (18 pages)
15 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 August 2005Return made up to 11/06/05; full list of members (3 pages)
9 August 2005Return made up to 11/06/05; full list of members (3 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
5 January 2005Full accounts made up to 31 December 2003 (18 pages)
5 January 2005Full accounts made up to 31 December 2003 (18 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
30 June 2004Return made up to 11/06/04; full list of members (10 pages)
30 June 2004Return made up to 11/06/04; full list of members (10 pages)
30 June 2004Director's particulars changed (1 page)
30 June 2004Director's particulars changed (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
16 January 2004Company name changed premier oilfield services limite d\certificate issued on 16/01/04 (2 pages)
16 January 2004Company name changed premier oilfield services limite d\certificate issued on 16/01/04 (2 pages)
24 December 2003Auditor's resignation (1 page)
24 December 2003Auditor's resignation (1 page)
15 October 2003£ ic 100000/0 29/09/03 £ sr 100000@1=100000 (1 page)
15 October 2003£ ic 100000/0 29/09/03 £ sr 100000@1=100000 (1 page)
15 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 September 2003Full accounts made up to 31 December 2002 (20 pages)
24 September 2003Full accounts made up to 31 December 2002 (20 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
1 September 2003Registered office changed on 01/09/03 from: royal london house, 22/25 finsbury square, london, EC2A 1DS (1 page)
1 September 2003Registered office changed on 01/09/03 from: royal london house 22/25 finsbury square london EC2A 1DS (1 page)
30 August 2003New secretary appointed (2 pages)
30 August 2003New secretary appointed (2 pages)
30 August 2003New director appointed (2 pages)
30 August 2003Secretary resigned (1 page)
30 August 2003Secretary resigned (1 page)
30 August 2003New director appointed (2 pages)
19 August 2003Declaration of satisfaction of mortgage/charge (7 pages)
19 August 2003Declaration of satisfaction of mortgage/charge (5 pages)
19 August 2003Declaration of satisfaction of mortgage/charge (7 pages)
19 August 2003Declaration of satisfaction of mortgage/charge (5 pages)
19 August 2003Declaration of satisfaction of mortgage/charge (5 pages)
19 August 2003Declaration of satisfaction of mortgage/charge (5 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003Secretary resigned (1 page)
29 June 2003Return made up to 11/06/03; full list of members (8 pages)
29 June 2003Return made up to 11/06/03; full list of members (8 pages)
15 April 2003Auditor's resignation (1 page)
15 April 2003Auditor's resignation (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
30 January 2003Particulars of mortgage/charge (6 pages)
30 January 2003Particulars of mortgage/charge (6 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
6 August 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 August 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2002Full accounts made up to 31 December 2001 (17 pages)
14 June 2002Full accounts made up to 31 December 2001 (17 pages)
6 November 2001Full accounts made up to 31 December 2000 (15 pages)
6 November 2001Full accounts made up to 31 December 2000 (15 pages)
18 September 2001Director's particulars changed (1 page)
18 September 2001Director's particulars changed (1 page)
1 August 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
14 September 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
29 October 1999Full accounts made up to 31 December 1998 (16 pages)
29 October 1999Full accounts made up to 31 December 1998 (16 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
8 July 1999Return made up to 11/06/99; no change of members (4 pages)
8 July 1999Return made up to 11/06/99; no change of members (4 pages)
27 October 1998Full accounts made up to 31 December 1997 (15 pages)
27 October 1998Full accounts made up to 31 December 1997 (15 pages)
8 September 1998Auditor's resignation (1 page)
8 September 1998Auditor's resignation (1 page)
8 September 1998Auditors statement (1 page)
8 September 1998Auditors statement (1 page)
16 July 1998Return made up to 11/06/98; no change of members (4 pages)
16 July 1998Return made up to 11/06/98; no change of members (4 pages)
31 March 1998Director's particulars changed (1 page)
31 March 1998Director's particulars changed (1 page)
2 November 1997Full accounts made up to 31 December 1996 (15 pages)
2 November 1997Full accounts made up to 31 December 1996 (15 pages)
1 July 1997Return made up to 11/06/97; full list of members (6 pages)
1 July 1997Return made up to 11/06/97; full list of members (6 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997New director appointed (2 pages)
3 October 1996Full accounts made up to 31 December 1995 (14 pages)
3 October 1996Full accounts made up to 31 December 1995 (14 pages)
27 September 1996Particulars of mortgage/charge (7 pages)
27 September 1996Particulars of mortgage/charge (7 pages)
15 September 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 September 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(11 pages)
15 September 1996Us$ nc 0/100 30/08/96 (1 page)
15 September 1996Us$ nc 0/100 30/08/96 (1 page)
15 September 1996Memorandum and Articles of Association (11 pages)
15 September 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(11 pages)
15 September 1996Memorandum and Articles of Association (11 pages)
15 September 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 September 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(11 pages)
15 September 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(11 pages)
15 September 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(11 pages)
15 September 1996Ad 30/08/96--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
15 September 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(11 pages)
15 September 1996Ad 30/08/96--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
12 September 1996Director resigned (1 page)
12 September 1996Registered office changed on 12/09/96 from: 79 pall mall london SW1Y 5EJ (1 page)
12 September 1996Particulars of mortgage/charge (11 pages)
12 September 1996Director resigned (1 page)
12 September 1996Particulars of mortgage/charge (11 pages)
12 September 1996Director resigned (1 page)
12 September 1996Registered office changed on 12/09/96 from: 79 pall mall london SW1Y 5EJ (1 page)
12 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Declaration of satisfaction of mortgage/charge (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Declaration of satisfaction of mortgage/charge (1 page)
9 September 1996Declaration of assistance for shares acquisition (10 pages)
9 September 1996Declaration of assistance for shares acquisition (10 pages)
9 September 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
9 September 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
4 September 1996Company name changed p&o oilfield services LIMITED\certificate issued on 04/09/96 (2 pages)
4 September 1996Company name changed p&o oilfield services LIMITED\certificate issued on 04/09/96 (2 pages)
7 August 1996Declaration of satisfaction of mortgage/charge (3 pages)
7 August 1996Declaration of satisfaction of mortgage/charge (3 pages)
7 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 June 1996Return made up to 11/06/96; no change of members (9 pages)
17 June 1996Return made up to 11/06/96; no change of members (9 pages)
25 September 1995Full accounts made up to 31 December 1994 (14 pages)
25 September 1995Full accounts made up to 31 December 1994 (14 pages)
21 June 1995Return made up to 11/06/95; full list of members (8 pages)
21 June 1995Return made up to 11/06/95; full list of members (8 pages)
24 June 1994Return made up to 11/06/94; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 June 1994Return made up to 11/06/94; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 October 1993Director resigned (2 pages)
13 October 1993Director resigned (2 pages)
7 October 1993Full accounts made up to 31 December 1992 (15 pages)
7 October 1993Full accounts made up to 31 December 1992 (15 pages)
29 September 1993New director appointed (2 pages)
29 September 1993New director appointed (2 pages)
1 September 1993Company name changed sea oil homco LIMITED\certificate issued on 01/09/93 (2 pages)
1 September 1993Company name changed sea oil homco LIMITED\certificate issued on 01/09/93 (2 pages)
29 June 1993New director appointed (2 pages)
29 June 1993Return made up to 11/06/93; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 29/06/93
(6 pages)
29 June 1993Return made up to 11/06/93; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 29/06/93
(6 pages)
29 June 1993New director appointed (2 pages)
14 June 1993New director appointed (3 pages)
14 June 1993New director appointed (3 pages)
12 May 1993Director resigned (2 pages)
12 May 1993Director resigned (2 pages)
27 April 1993Director resigned (2 pages)
27 April 1993Director resigned (2 pages)
26 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
26 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 October 1992Full accounts made up to 31 December 1991 (14 pages)
18 October 1992Full accounts made up to 31 December 1991 (14 pages)
29 June 1992Return made up to 11/06/92; no change of members (10 pages)
29 June 1992Return made up to 11/06/92; no change of members (10 pages)
24 June 1991Return made up to 11/06/91; no change of members (7 pages)
24 June 1991Return made up to 11/06/91; no change of members (7 pages)
24 June 1991Full accounts made up to 31 December 1990 (14 pages)
24 June 1991Full accounts made up to 31 December 1990 (14 pages)
16 May 1991New director appointed (2 pages)
16 May 1991New director appointed (2 pages)
15 June 1990Full accounts made up to 31 December 1989 (14 pages)
15 June 1990Return made up to 14/03/90; full list of members (5 pages)
15 June 1990Full accounts made up to 31 December 1989 (14 pages)
15 June 1990Return made up to 14/03/90; full list of members (5 pages)
20 March 1990New director appointed (2 pages)
20 March 1990New director appointed (2 pages)
14 April 1989Full accounts made up to 31 December 1988 (14 pages)
14 April 1989Return made up to 04/04/89; full list of members (4 pages)
14 April 1989Return made up to 04/04/89; full list of members (4 pages)
14 April 1989Full accounts made up to 31 December 1988 (14 pages)
7 July 1988Return made up to 29/06/88; full list of members (4 pages)
7 July 1988Return made up to 29/06/88; full list of members (4 pages)
21 September 1987Return made up to 31/07/87; full list of members (4 pages)
21 September 1987Return made up to 31/07/87; full list of members (4 pages)
18 September 1986Return made up to 14/09/86; full list of members (4 pages)
18 September 1986Return made up to 14/09/86; full list of members (4 pages)
30 January 1973Company name changed\certificate issued on 30/01/73 (4 pages)
30 January 1973Company name changed\certificate issued on 30/01/73 (4 pages)
22 November 1972Certificate of incorporation (1 page)
22 November 1972Certificate of incorporation (1 page)
22 November 1972Certificate of incorporation (1 page)
22 November 1972Incorporation (13 pages)
22 November 1972Incorporation (13 pages)
22 November 1972Certificate of incorporation (1 page)