HYDRIL PCB LIMITED - LONDON


Company Profile Company Filings

Overview

HYDRIL PCB LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
HYDRIL PCB LIMITED was incorporated 45 years ago on 09/05/1979 and has the registered number: 01418491. The accounts status is FULL and accounts are next due on 30/09/2024.

HYDRIL PCB LIMITED - LONDON

This company is listed in the following categories:
28131 - Manufacture of pumps

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O TMF GROUP 13TH FLOOR
LONDON
EC2R 7HJ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
FLOWGUARD LIMITED (until 04/12/2007)
HYDRIL NEW MILLS LIMITED (until 11/07/2005)
WEIR FLOWGUARD LIMITED (until 28/06/2005)

Confirmation Statements

Last Statement Next Statement Due
07/05/2023 21/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 2021-12-31 CURRENT
EUGENE CHARLES CHAUVIERE III Nov 1964 American Director 2021-12-31 CURRENT
DAVID EWING BRATTON Aug 1989 American Director 2021-12-31 CURRENT
JAMES DANIEL CONNELLY Apr 1970 American Director 2021-12-31 CURRENT
HUNAIN QURESHI Apr 1974 American Director 2024-04-23 CURRENT
SAMUEL JAMES MICHAEL LEWIS Apr 1971 British Director 1998-10-21 UNTIL 1998-11-10 RESIGNED
MR ANTHONY LEWIS MORGAN Apr 1948 British Director 2002-08-31 UNTIL 2004-08-18 RESIGNED
PATRICIA ANN LEWIS Mar 1944 British Director RESIGNED
MR NEIL SAUNDERS Jul 1969 British Director 2008-04-01 UNTIL 2019-08-09 RESIGNED
CHRISTOPHER ANDREW STOKOE Secretary RESIGNED
ANDREW MARK GIBBS Aug 1965 British Secretary 2002-08-31 UNTIL 2005-03-04 RESIGNED
LORRAINE AMANDA DUNLOP Secretary 2019-12-02 UNTIL 2021-12-31 RESIGNED
JOYCE MARGARET COLE Jul 1965 Secretary 2005-03-04 UNTIL 2010-11-29 RESIGNED
DAVID JOHN CLUCAS Jan 1948 British Secretary 1993-02-09 UNTIL 1998-11-10 RESIGNED
GILBERT GORDON BRUCE British Secretary 2005-06-13 UNTIL 2008-04-01 RESIGNED
MR BRIAN SPENCER Jun 1947 British Secretary 1998-11-10 UNTIL 2002-08-31 RESIGNED
CAROLE AUDREY CHICHESTER Jun 1969 American Director 2017-08-17 UNTIL 2019-12-02 RESIGNED
DOUGLAS BURNETT Apr 1953 Scottish Director 2005-06-13 UNTIL 2007-03-28 RESIGNED
RICCARDO BREVI Feb 1966 Italian Director 2007-05-07 UNTIL 2008-04-01 RESIGNED
MR BRIAN SPENCER Jun 1947 British Director 1998-11-10 UNTIL 2002-08-31 RESIGNED
DAVID JOHN CLUCAS Jan 1948 British Director RESIGNED
MARGARET CLUCAS Aug 1952 British Director RESIGNED
NICHOLAS ALEXANDER DUNN Dec 1973 British Director 2010-11-23 UNTIL 2013-07-26 RESIGNED
PETER EVERETT May 1954 British Director 1998-11-10 UNTIL 1999-05-11 RESIGNED
ANDREW MARK GIBBS Aug 1965 British Director 2002-08-31 UNTIL 2005-03-04 RESIGNED
COLM MARTIN DEIGHAN Jan 1970 Irish Director 2015-12-17 UNTIL 2016-03-24 RESIGNED
MICHAEL ANDREW LEWIS Mar 1943 British Director RESIGNED
JOHN STEELE Oct 1948 British Director 1998-11-10 UNTIL 2002-09-01 RESIGNED
PHILIP JOHN CLIFTON Aug 1959 British Director 2005-03-01 UNTIL 2005-06-01 RESIGNED
KEVIN PATRICK SMITH Feb 1979 American Director 2016-08-15 UNTIL 2017-08-18 RESIGNED
PETER ROY JENNINGS Jun 1945 British Director 2002-08-31 UNTIL 2005-06-01 RESIGNED
GRAEME RENNIE SMITH Mar 1963 British Director 2007-05-07 UNTIL 2008-04-01 RESIGNED
ALASDAIR MURRAY CAMPBELL SLOAN Mar 1967 British Director 2016-08-15 UNTIL 2021-12-31 RESIGNED
JAMES WATSON PALMER THOMSON Aug 1954 British Director 2013-07-26 UNTIL 2015-10-30 RESIGNED
ERICA SALVADORI Oct 1982 Italian Director 2020-01-01 UNTIL 2021-10-01 RESIGNED
GEOFFREY ELMSLIE MORRISON Jun 1980 British Director 2010-11-23 UNTIL 2011-09-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mhwirth Uk Limited 2021-10-01 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Hydril Pressure Control Business Limited 2016-12-19 - 2021-10-01 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BATLEY VALVE COMPANY LIMITED,(THE) ELLAND ENGLAND Dissolved... DORMANT 99999 - Dormant Company
TRILLIUM FLOW TECHNOLOGIES UK LIMITED ELLAND HALIFAX Active FULL 32990 - Other manufacturing n.e.c.
PEAK DISTRICT MINES HISTORICAL SOCIETY LIMITED(THE) MATLOCK BATH Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
HYDRIL PRESSURE CONTROL BUSINESS LIMITED LONDON ENGLAND ... FULL 70100 - Activities of head offices
AUTOTORK CONTROLS LIMITED ELLAND ENGLAND Dissolved... DORMANT 99999 - Dormant Company
JAGUAR OIL & GAS UK LIMITED BRISTOL Active SMALL 82990 - Other business support service activities n.e.c.
BAKER HUGHES INTERNATIONAL TREASURY SERVICES LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
BRIDGEND COLLEGE ENTERPRISES LIMITED BRIDGEND MID GLAMORGAN Active MICRO ENTITY 99999 - Dormant Company
TENARIS GLOBAL SERVICES (UK) LTD. LONDON UNITED KINGDOM Active FULL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
VETCO GROUP ALTRINCHAM UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
VETCO GRAY HOLDING LONDON ENGLAND Active FULL 70100 - Activities of head offices
MAPS TECHNOLOGY LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active DORMANT 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
VETCO HOLDINGS (USD) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
PALMAL LIMITED HIGH PEAK ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ENGAGE BUSINESS WALES LIMITED BRIDGEND WALES Active SMALL 85410 - Post-secondary non-tertiary education
VETCO GRAY EASTERN LIMITED ABERDEEN SCOTLAND ... FULL 82990 - Other business support service activities n.e.c.
BAKER HUGHES INTERNATIONAL LIMITED DYCE SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
SEAFIELD ENERGY LTD GLASGOW Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
ADVANTEC ABERDEEN LIMITED ABERDEEN SCOTLAND ... FULL 09100 - Support activities for petroleum and natural gas extraction

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LANZATECH DRAGON SPV A LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 23140 - Manufacture of glass fibres
LANZATECH DRAGON SPV G LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 23140 - Manufacture of glass fibres
BOND BRAND LOYALTY UK LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 73110 - Advertising agencies
PLUSSKY TOPCO LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
CHAGEE HOLDINGS (UK) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
NSCG CHEMISTRY LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 78109 - Other activities of employment placement agencies
CANTERBURY FUNDING LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
PETUNIALIGHT LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 99999 - Dormant Company
PETUNIAMARSH LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 99999 - Dormant Company
GLOBALFINERY LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet