Background WavePink WaveYellow Wave

INDUSTRIAL SPECIALITY LUBRICANTS LIMITED (07002609)

INDUSTRIAL SPECIALITY LUBRICANTS LIMITED (07002609) is an active UK company. incorporated on 27 August 2009. with registered office in Shrewsbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INDUSTRIAL SPECIALITY LUBRICANTS LIMITED has been registered for 16 years. Current directors include GODDARD, Andrew James, GODDARD, Edward Wyatt, Mr..

Company Number
07002609
Status
active
Type
ltd
Incorporated
27 August 2009
Age
16 years
Address
38-41 Castle Foregate, Shrewsbury, SY1 2EL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GODDARD, Andrew James, GODDARD, Edward Wyatt, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIAL SPECIALITY LUBRICANTS LIMITED

INDUSTRIAL SPECIALITY LUBRICANTS LIMITED is an active company incorporated on 27 August 2009 with the registered office located in Shrewsbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INDUSTRIAL SPECIALITY LUBRICANTS LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07002609

LTD Company

Age

16 Years

Incorporated 27 August 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

ENSCO 754 LIMITED
From: 27 August 2009To: 22 October 2009
Contact
Address

38-41 Castle Foregate Shrewsbury, SY1 2EL,

Previous Addresses

One Eleven Edmund Street Birmingham West Midlands B3 2HJ
From: 27 August 2009To: 25 October 2009
Timeline

11 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Dec 16
Director Left
Aug 24
Director Left
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GODDARD, Andrew James

Active
Castle Foregate, ShrewsburySY1 2EL
Born May 1973
Director
Appointed 15 Oct 2009

GODDARD, Edward Wyatt, Mr.

Active
Castle Foregate, ShrewsburySY1 2EL
Born August 1970
Director
Appointed 15 Oct 2009

GUMSLEY, David Peter

Resigned
Castle Foregate, ShrewsburySY1 2EL
Secretary
Appointed 15 Oct 2009
Resigned 05 Jul 2010

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 27 Aug 2009
Resigned 15 Oct 2009

ALTON, John David

Resigned
Castle Foregate, ShrewsburySY1 2EL
Born May 1937
Director
Appointed 15 Oct 2009
Resigned 05 Dec 2016

GODDARD, David Wyatt

Resigned
Castle Foregate, ShrewsburySY1 2EL
Born August 1938
Director
Appointed 15 Oct 2009
Resigned 31 Dec 2025

JONES, David Gareth

Resigned
Castle Foregate, ShrewsburySY1 2EL
Born November 1948
Director
Appointed 15 Oct 2009
Resigned 31 Jul 2024

WARD, Michael James

Resigned
Westmorelands 26 Westfield Road, BirminghamB15 3QG
Born January 1959
Director
Appointed 27 Aug 2009
Resigned 15 Oct 2009

HBJGW INCORPORATIONS LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 27 Aug 2009
Resigned 15 Oct 2009

Persons with significant control

1

Castle Foregate, ShrewsburySY1 2EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Dormant
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Termination Secretary Company With Name
6 August 2010
TM02Termination of Secretary
Resolution
4 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
4 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 November 2009
AP03Appointment of Secretary
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 October 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 October 2009
AD01Change of Registered Office Address
Statement Of Companys Objects
25 October 2009
CC04CC04
Certificate Change Of Name Company
22 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 October 2009
RESOLUTIONSResolutions
Incorporation Company
27 August 2009
NEWINCIncorporation