Background WavePink WaveYellow Wave

EXOL PETROLEUM LIMITED (03127653)

EXOL PETROLEUM LIMITED (03127653) is an active UK company. incorporated on 17 November 1995. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (19209). EXOL PETROLEUM LIMITED has been registered for 30 years. Current directors include EVERITT, Steven David, FROGSON, Darren Barber.

Company Number
03127653
Status
active
Type
ltd
Incorporated
17 November 1995
Age
30 years
Address
Exol Lubricants Limited All Saints Road, Wednesbury, WS10 9LL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (19209)
Directors
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 PETROLEUM LIMITED

EXOL PETROLEUM LIMITED is an active company incorporated on 17 November 1995 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (19209). EXOL PETROLEUM LIMITED was registered 30 years ago.(SIC: 19209)

Status

active

Active since 30 years ago

Company No

03127653

LTD Company

Age

30 Years

Incorporated 17 November 1995

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: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

PHILMAR PETROLEUM LIMITED
From: 19 December 1995To: 29 November 2023
SPEED 5209 LIMITED
From: 17 November 1995To: 19 December 1995
Contact
Address

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

Previous Addresses

C/O Exol Lubricants Limited All Saints Road Wednesbury West Midlands WS10 9TS
From: 17 November 1995To: 19 July 2018
Timeline

5 key events • 1995 - 2017

Funding Officers Ownership
Company Founded
Nov 95
Funding Round
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Loan Cleared
Nov 17
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FROGSON, Darren Barber

Active
All Saints Road, WednesburyWS10 9LL
Secretary
Appointed 30 Nov 2000

EVERITT, Steven David

Active
All Saints Road, WednesburyWS10 9TS
Born June 1967
Director
Appointed 10 Mar 2010

FROGSON, Darren Barber

Active
All Saints Road, WednesburyWS10 9LL
Born October 1966
Director
Appointed 01 Dec 1995

MARTIN, Philip James

Resigned
11 Holywell Crescent, RotherhamS66 7AG
Secretary
Appointed 01 Dec 1995
Resigned 10 Jul 1997

MCCOY, Adrian Patrick

Resigned
3 Craithie Road, DoncasterDN2 5ED
Secretary
Appointed 10 Jul 1997
Resigned 20 Jul 2000

UNSWORTH, Anthony Richard

Resigned
23 Royal Gardens, NorthwichCW9 8HB
Secretary
Appointed 20 Jul 2000
Resigned 30 Nov 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Nov 1995
Resigned 01 Dec 1995

MARTIN, Philip James

Resigned
5 Beech House Croft, RotherhamS66 7SL
Born May 1952
Director
Appointed 01 Dec 1995
Resigned 10 Mar 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Nov 1995
Resigned 01 Dec 1995

Persons with significant control

2

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
All Saints Road, DarlastonWS10 9LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
29 November 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Unaudited Abridged
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2021
AAAnnual Accounts
Legacy
26 November 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Legacy
16 November 2021
GUARANTEE2GUARANTEE2
Legacy
16 November 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Group
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 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 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
20 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 July 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Group
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Group
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Group
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Group
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Group
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Group
8 June 2010
AAAnnual Accounts
Resolution
17 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Legacy
13 March 2010
MG01MG01
Legacy
12 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Group
13 August 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Group
24 June 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Group
10 September 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Group
9 August 2006
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Accounts With Accounts Type Group
12 July 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
26 July 2004
123Notice of Increase in Nominal Capital
Resolution
26 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 June 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 August 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
5 July 2002
AUDAUD
Accounts With Accounts Type Group
27 June 2002
AAAnnual Accounts
Resolution
20 June 2002
RESOLUTIONSResolutions
Resolution
20 June 2002
RESOLUTIONSResolutions
Legacy
13 June 2002
395Particulars of Mortgage or Charge
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2001
AAAnnual Accounts
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 September 2000
AAAnnual Accounts
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
10 November 1999
225Change of Accounting Reference Date
Legacy
29 July 1999
395Particulars of Mortgage or Charge
Legacy
29 June 1999
403aParticulars of Charge Subject to s859A
Legacy
23 June 1999
288cChange of Particulars
Accounts With Accounts Type Small
10 March 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1998
AAAnnual Accounts
Legacy
3 February 1998
363sAnnual Return (shuttle)
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 1997
AAAnnual Accounts
Legacy
3 April 1997
225Change of Accounting Reference Date
Legacy
3 March 1997
395Particulars of Mortgage or Charge
Legacy
11 February 1997
363sAnnual Return (shuttle)
Legacy
25 May 1996
224224
Legacy
4 April 1996
88(3)88(3)
Legacy
4 April 1996
88(2)O88(2)O
Legacy
1 March 1996
88(2)P88(2)P
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Certificate Change Of Name Company
18 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 1995
287Change of Registered Office
Incorporation Company
17 November 1995
NEWINCIncorporation