Background WavePink WaveYellow Wave

HYPERDRIVE LUBRICANTS LIMITED (06819266)

HYPERDRIVE LUBRICANTS LIMITED (06819266) is an active UK company. incorporated on 13 February 2009. with registered office in Birchwood. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HYPERDRIVE LUBRICANTS LIMITED has been registered for 17 years. Current directors include BROTHERTON, Eileen Frances, CASEY, Stephen, LITTLE, Daniel Stephen Paul.

Company Number
06819266
Status
active
Type
ltd
Incorporated
13 February 2009
Age
17 years
Address
1st Floor Allday House, Birchwood, WA3 6GR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROTHERTON, Eileen Frances, CASEY, Stephen, LITTLE, Daniel Stephen Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYPERDRIVE LUBRICANTS LIMITED

HYPERDRIVE LUBRICANTS LIMITED is an active company incorporated on 13 February 2009 with the registered office located in Birchwood. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HYPERDRIVE LUBRICANTS LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06819266

LTD Company

Age

17 Years

Incorporated 13 February 2009

Size

N/A

Accounts

ARD: 20/6

Up to Date

1 year left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 2 January 2026 (2 months ago)
Period: 21 June 2024 - 20 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 20 March 2027
Period: 21 June 2025 - 20 June 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

EURO OILS LTD
From: 13 February 2009To: 24 November 2017
Contact
Address

1st Floor Allday House Warrington Road Birchwood, WA3 6GR,

Previous Addresses

302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG United Kingdom
From: 1 April 2019To: 17 August 2022
47 Heming Road Redditch Worcestershire B98 0EA England
From: 31 July 2018To: 1 April 2019
Moorland Gate House Cowling Brow Chorley Lancashire PR6 9DR
From: 13 February 2009To: 31 July 2018
Timeline

28 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Dec 11
Director Left
Oct 13
Director Left
Oct 14
Director Joined
Jul 18
Director Joined
Jul 18
Loan Cleared
Sept 18
Loan Secured
Sept 18
Owner Exit
Oct 18
Funding Round
Oct 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Loan Cleared
Feb 24
Director Left
Apr 24
Director Left
Oct 24
1
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BROTHERTON, Eileen Frances

Active
Allday House, BirchwoodWA3 6GR
Born December 1970
Director
Appointed 30 Mar 2023

CASEY, Stephen

Active
Allday House, BirchwoodWA3 6GR
Born March 1980
Director
Appointed 30 Mar 2023

LITTLE, Daniel Stephen Paul

Active
Allday House, BirchwoodWA3 6GR
Born January 1976
Director
Appointed 30 Nov 2018

HEBBLETHWAITE, Paul Christopher

Resigned
Heming Road, RedditchB98 0EA
Secretary
Appointed 06 Dec 2013
Resigned 30 Nov 2018

APPLETON, Ian David

Resigned
Park Lane, SandbachCW11 1EN
Born December 1959
Director
Appointed 13 Feb 2009
Resigned 30 Nov 2018

APPLETON, Lynne Carol

Resigned
Heming Road, RedditchB98 0EA
Born March 1966
Director
Appointed 01 Dec 2011
Resigned 30 Nov 2018

BURGESS, Lee

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born October 1960
Director
Appointed 26 Jul 2018
Resigned 23 Aug 2021

BURGESS, Lee

Resigned
Cowling Brow, ChorleyPR6 9DR
Born October 1960
Director
Appointed 14 Apr 2009
Resigned 30 Sept 2014

DOORLY, Declan

Resigned
Allday House, BirchwoodWA3 6GR
Born September 1975
Director
Appointed 23 Aug 2021
Resigned 30 Mar 2023

HEBBLETHWAITE, Paul Christopher

Resigned
Heming Road, RedditchB98 0EA
Born March 1989
Director
Appointed 26 Jul 2018
Resigned 30 Nov 2018

MAYO, Stephen John

Resigned
Allday House, BirchwoodWA3 6GR
Born October 1959
Director
Appointed 23 Aug 2021
Resigned 30 Apr 2024

STRETTLE, Geoffrey William

Resigned
3 Barrington Drive, SouthportPR8 2PR
Born June 1952
Director
Appointed 13 Feb 2009
Resigned 30 Sept 2013

TAYLOR, Steven Michael

Resigned
Allday House, BirchwoodWA3 6GR
Born September 1959
Director
Appointed 30 Nov 2018
Resigned 18 Oct 2024

EURO OILS LTD

Resigned
Cowling Road, ChorleyPR6 9DR
Corporate director
Appointed 14 Apr 2009
Resigned 14 Apr 2009

Persons with significant control

3

1 Active
2 Ceased
Birchwood Park, BirchwoodWA3 6XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018

Mr Ian David Appleton

Ceased
Heming Road, RedditchB98 0EA
Born December 1959

Nature of Control

Significant influence or control
Notified 13 Feb 2017
Ceased 30 Nov 2018
Cowling Road, ChorleyPR6 9DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Feb 2017
Ceased 27 Sept 2018
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
11 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
19 March 2021
MR05Certification of Charge
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 January 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2018
TM02Termination of Secretary
Resolution
2 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Capital Allotment Shares
26 October 2018
SH01Allotment of Shares
Resolution
18 October 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 October 2018
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 September 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Resolution
24 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Mortgage Charge Part Both With Charge Number
13 October 2014
MR05Certification of Charge
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Auditors Resignation Company
7 January 2014
AUDAUD
Appoint Person Secretary Company With Name
6 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Memorandum Articles
8 January 2012
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
8 January 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
8 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
10 March 2010
AP02Appointment of Corporate Director
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Incorporation Company
13 February 2009
NEWINCIncorporation