Background WavePink WaveYellow Wave

EXOL LUBRICANTS LIMITED (02587124)

EXOL LUBRICANTS LIMITED (02587124) is an active UK company. incorporated on 1 March 1991. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (19209). EXOL LUBRICANTS LIMITED has been registered for 35 years. Current directors include DONALDSON, Scott William, DUNN, Stephen Lang, EVERITT, Steven David and 1 others.

Company Number
02587124
Status
active
Type
ltd
Incorporated
1 March 1991
Age
35 years
Address
Exol Lubricants Limited All Saints Road, Wednesbury, WS10 9LL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (19209)
Directors
DONALDSON, Scott William, DUNN, Stephen Lang, EVERITT, Steven David, FROGSON, Darren Barber
SIC Codes
19209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXOL LUBRICANTS LIMITED

EXOL LUBRICANTS LIMITED is an active company incorporated on 1 March 1991 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (19209). EXOL LUBRICANTS LIMITED was registered 35 years ago.(SIC: 19209)

Status

active

Active since 35 years ago

Company No

02587124

LTD Company

Age

35 Years

Incorporated 1 March 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

GREENWAY LUBRICANTS LIMITED
From: 29 July 1998To: 6 December 2002
EXCELUBE LIMITED
From: 20 June 1991To: 29 July 1998
MEAUJO (87) LIMITED
From: 1 March 1991To: 20 June 1991
Contact
Address

Exol Lubricants Limited All Saints Road Darlaston Wednesbury, WS10 9LL,

Previous Addresses

All Saints Road Darlaston Wednesbury West Midlands WS10 9TS
From: 1 March 1991To: 19 July 2018
Timeline

8 key events • 1991 - 2018

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Mar 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 13
Director Left
Jul 15
Loan Cleared
Nov 17
Loan Cleared
Aug 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

FROGSON, Darren Barber

Active
All Saints Road, WednesburyWS10 9LL
Secretary
Appointed 06 Jun 2002

DONALDSON, Scott William

Active
All Saints Road, WednesburyWS10 9LL
Born October 1970
Director
Appointed 06 Jan 2012

DUNN, Stephen Lang

Active
All Saints Road, WednesburyWS10 9LL
Born June 1969
Director
Appointed 06 Jan 2012

EVERITT, Steven David

Active
All Saints Road, WednesburyWS10 9LL
Born June 1967
Director
Appointed 06 Jun 2002

FROGSON, Darren Barber

Active
All Saints Road, WednesburyWS10 9LL
Born October 1966
Director
Appointed 06 Jun 2002

GILLOTT, David

Resigned
51 The Knoll, KingswinfordDY6 8JT
Secretary
Appointed 12 Jul 1991
Resigned 08 Jun 1998

HESKETH, Mark James

Resigned
19 Littlecote Gardens, WarringtonWA4 5DL
Secretary
Appointed 08 Jun 1998
Resigned 09 May 2000

LEES, Iain Roger

Resigned
Church Farm, PickmereWA16 0JF
Secretary
Appointed 01 Aug 2000
Resigned 06 Jun 2002

MCNAIR, Andrew Malcolm

Resigned
Tamarind House, LanarkML11 8NZ
Secretary
Appointed 09 May 2000
Resigned 01 Aug 2000

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 01 Mar 1991
Resigned 12 Jul 1991

BARKER, Timothy Guy

Resigned
West Farmhouse, RuckleySY5 7HR
Born March 1950
Director
Appointed 12 Jul 1991
Resigned 08 Jun 1998

BOOTH, Melvyn

Resigned
Treliggan, WhitchurchSY13 2NP
Born May 1954
Director
Appointed 01 Oct 1995
Resigned 30 Nov 1996

CACKETT, Barry John Alan

Resigned
Ollery Hall Barn, HalsallL39 8SL
Born March 1969
Director
Appointed 11 Oct 2000
Resigned 24 Oct 2001

CACKETT, John William

Resigned
White House, OrmskirkL40 8HX
Born December 1942
Director
Appointed 09 May 2000
Resigned 24 Oct 2001

DORWARD, Kenneth

Resigned
15 Sutton Park Court, Sutton Cold Field
Born October 1942
Director
Appointed 18 Mar 1996
Resigned 01 Mar 2000

EVERITT, Steven David

Resigned
23 Grosvenor Way, DroitwichWR9 7SR
Born June 1967
Director
Appointed 21 Oct 1991
Resigned 24 Oct 2001

HESKETH, Mark James

Resigned
19 Littlecote Gardens, WarringtonWA4 5DL
Born July 1958
Director
Appointed 08 Jun 1998
Resigned 09 May 2000

HOOLE, Jonathan

Resigned
All Saints Road, WednesburyWS10 9TS
Born April 1976
Director
Appointed 01 Feb 2013
Resigned 30 Jun 2015

KNIGHTS, Peter Jeremy

Resigned
104 Little Sutton Lane, Sutton ColdfieldB75 6PG
Born February 1947
Director
Appointed 03 Feb 1997
Resigned 12 Sept 1997

LEES, Iain Roger

Resigned
Church Farm, PickmereWA16 0JF
Born July 1962
Director
Appointed 01 Aug 2000
Resigned 06 Jun 2002

MARTIN, Philip James

Resigned
5 Beech House Croft, RotherhamS66 7SL
Born May 1952
Director
Appointed 06 Jun 2002
Resigned 10 Mar 2010

MCNAIR, Andrew Malcolm

Resigned
Tamarind House, LanarkML11 8NZ
Born November 1950
Director
Appointed 09 May 2000
Resigned 06 Jun 2002

STOKER, Robert William

Resigned
4 Hodgson Crescent, LeedsLS17 8PG
Born January 1961
Director
Appointed 01 Oct 1999
Resigned 24 Oct 2001

STURDY, Richard Alan

Resigned
Warren House Farm, RiponHG4 3PB
Born September 1944
Director
Appointed 08 Jun 1998
Resigned 09 May 2000

SUCH, Alan Keith

Resigned
38 Rosemary Hill Road, Sutton ColdfieldB74 4HL
Born October 1948
Director
Appointed 12 Jul 1991
Resigned 31 Aug 1995

SWABY, Mark William

Resigned
Laburnum Cottage, YorkYO26 8BQ
Born October 1957
Director
Appointed 31 Aug 1995
Resigned 08 Jun 1998

TAYLOR, Peter William

Resigned
71 Chestnut Drive, ErdingtonB24 0DP
Born September 1950
Director
Appointed 21 Oct 1991
Resigned 31 Dec 1996

WEBB, Kenneth George Leslie

Resigned
The Old Carpenters Cottage, LincolnLN3 6NN
Born June 1944
Director
Appointed 12 Jul 1991
Resigned 08 Jun 1998

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 01 Mar 1991
Resigned 12 Jul 1991

Persons with significant control

1

Mr Darren Barber Frogson

Active
All Saints Road, WednesburyWS10 9LL
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 August 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
19 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Resolution
16 March 2010
RESOLUTIONSResolutions
Resolution
16 March 2010
RESOLUTIONSResolutions
Legacy
13 March 2010
MG01MG01
Legacy
12 March 2010
MG01MG01
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Legacy
14 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 December 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
287Change of Registered Office
Resolution
20 June 2002
RESOLUTIONSResolutions
Resolution
20 June 2002
RESOLUTIONSResolutions
Legacy
20 June 2002
155(6)a155(6)a
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
395Particulars of Mortgage or Charge
Legacy
13 June 2002
395Particulars of Mortgage or Charge
Legacy
13 June 2002
395Particulars of Mortgage or Charge
Legacy
12 June 2002
395Particulars of Mortgage or Charge
Legacy
12 June 2002
403aParticulars of Charge Subject to s859A
Legacy
12 June 2002
403aParticulars of Charge Subject to s859A
Legacy
12 June 2002
403aParticulars of Charge Subject to s859A
Legacy
12 June 2002
403aParticulars of Charge Subject to s859A
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Legacy
26 March 2002
363sAnnual Return (shuttle)
Resolution
7 November 2001
RESOLUTIONSResolutions
Legacy
7 November 2001
155(6)a155(6)a
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
395Particulars of Mortgage or Charge
Resolution
28 September 2001
RESOLUTIONSResolutions
Resolution
28 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
9 April 2001
225Change of Accounting Reference Date
Legacy
13 February 2001
88(2)R88(2)R
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
6 February 2001
123Notice of Increase in Nominal Capital
Resolution
6 February 2001
RESOLUTIONSResolutions
Resolution
6 February 2001
RESOLUTIONSResolutions
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
287Change of Registered Office
Legacy
25 September 2000
403aParticulars of Charge Subject to s859A
Legacy
25 September 2000
403aParticulars of Charge Subject to s859A
Legacy
18 July 2000
395Particulars of Mortgage or Charge
Legacy
17 July 2000
155(6)a155(6)a
Legacy
14 July 2000
395Particulars of Mortgage or Charge
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
15 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Certificate Change Of Name Company
28 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 1998
287Change of Registered Office
Legacy
25 June 1998
225Change of Accounting Reference Date
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
155(6)a155(6)a
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
363sAnnual Return (shuttle)
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
21 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
1 April 1996
288288
Legacy
28 March 1996
363sAnnual Return (shuttle)
Legacy
8 December 1995
288288
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
7 September 1995
288288
Legacy
5 September 1995
288288
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 November 1994
AAAnnual Accounts
Legacy
23 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1994
AAAnnual Accounts
Legacy
5 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1992
AAAnnual Accounts
Legacy
7 May 1992
363b363b
Legacy
5 November 1991
288288
Legacy
5 November 1991
288288
Legacy
1 November 1991
395Particulars of Mortgage or Charge
Legacy
3 October 1991
288288
Legacy
3 October 1991
288288
Legacy
23 September 1991
287Change of Registered Office
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Resolution
23 September 1991
RESOLUTIONSResolutions
Legacy
23 September 1991
224224
Certificate Change Of Name Company
19 June 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 June 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 March 1991
NEWINCIncorporation