Background WavePink WaveYellow Wave

G.B. LUBRICANTS LIMITED (09534600)

G.B. LUBRICANTS LIMITED (09534600) is an active UK company. incorporated on 9 April 2015. with registered office in Shrewsbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. G.B. LUBRICANTS LIMITED has been registered for 11 years. Current directors include GODDARD, Andrew James, GODDARD, Edward Wyatt.

Company Number
09534600
Status
active
Type
ltd
Incorporated
9 April 2015
Age
11 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
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.B. LUBRICANTS LIMITED

G.B. LUBRICANTS LIMITED is an active company incorporated on 9 April 2015 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. G.B. LUBRICANTS LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09534600

LTD Company

Age

11 Years

Incorporated 9 April 2015

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

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

ENSCO 1128 LIMITED
From: 9 April 2015To: 29 September 2015
Contact
Address

38-41 Castle Foregate Shrewsbury, SY1 2EL,

Previous Addresses

, One Eleven Edmund Street, Birmingham, B3 2HJ, United Kingdom
From: 9 April 2015To: 29 September 2015
Timeline

11 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
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

3 Active
6 Resigned

SHELTON, Jane Linda

Active
Castle Foregate, ShrewsburySY1 2EL
Secretary
Appointed 28 Sept 2015

GODDARD, Andrew James

Active
Castle Foregate, ShrewsburySY1 2EL
Born May 1973
Director
Appointed 28 Sept 2015

GODDARD, Edward Wyatt

Active
Castle Foregate, ShrewsburySY1 2EL
Born August 1970
Director
Appointed 28 Sept 2015

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 09 Apr 2015
Resigned 28 Sept 2015

ALTON, John David

Resigned
Castle Foregate, ShrewsburySY1 2EL
Born May 1937
Director
Appointed 28 Sept 2015
Resigned 05 Dec 2016

GODDARD, David Wyatt

Resigned
Castle Foregate, ShrewsburySY1 2EL
Born March 1938
Director
Appointed 28 Sept 2015
Resigned 31 Dec 2025

JONES, David Gareth

Resigned
Castle Foregate, ShrewsburySY1 2EL
Born November 1948
Director
Appointed 28 Sept 2015
Resigned 31 Jul 2024

WARD, Michael James

Resigned
Castle Foregate, ShrewsburySY1 2EL
Born January 1959
Director
Appointed 09 Apr 2015
Resigned 28 Sept 2015

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 09 Apr 2015
Resigned 28 Sept 2015

Persons with significant control

1

Albany Road, GatesheadNE8 3BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
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
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
21 May 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
29 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Certificate Change Of Name Company
29 September 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 April 2015
NEWINCIncorporation