About

Registered Number: 02587124
Date of Incorporation: 01/03/1991 (34 years and 1 month ago)
Company Status: Active
Registered Address: Exol Lubricants Limited All Saints Road, Darlaston, Wednesbury, West Midlands, WS10 9LL,

 

Based in Wednesbury, Exol Lubricants Ltd was setup in 1991, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Exol Lubricants Ltd. There are 11 directors listed as Gillott, David, Barker, Timothy Guy, Booth, Melvyn, Cackett, John William, Dorward, Kenneth, Hesketh, Mark James, Mcnair, Andrew Malcolm, Sturdy, Richard Alan, Such, Alan Keith, Taylor, Peter William, Webb, Kenneth George Leslie for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Timothy Guy 12 July 1991 08 June 1998 1
BOOTH, Melvyn 01 October 1995 30 November 1996 1
CACKETT, John William 09 May 2000 24 October 2001 1
DORWARD, Kenneth 18 March 1996 01 March 2000 1
HESKETH, Mark James 08 June 1998 09 May 2000 1
MCNAIR, Andrew Malcolm 09 May 2000 06 June 2002 1
STURDY, Richard Alan 08 June 1998 09 May 2000 1
SUCH, Alan Keith 12 July 1991 31 August 1995 1
TAYLOR, Peter William 21 October 1991 31 December 1996 1
WEBB, Kenneth George Leslie 12 July 1991 08 June 1998 1
Secretary Name Appointed Resigned Total Appointments
GILLOTT, David 12 July 1991 08 June 1998 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 July 2020
CH01 - Change of particulars for director 22 July 2020
CH01 - Change of particulars for director 21 July 2020
CH01 - Change of particulars for director 21 July 2020
CH03 - Change of particulars for secretary 21 July 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 04 March 2019
MR04 - N/A 23 August 2018
PSC04 - N/A 19 July 2018
CH01 - Change of particulars for director 19 July 2018
CH03 - Change of particulars for secretary 19 July 2018
AD01 - Change of registered office address 19 July 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 01 March 2018
MR04 - N/A 29 November 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 02 October 2015
TM01 - Termination of appointment of director 06 July 2015
AR01 - Annual Return 04 March 2015
CH01 - Change of particulars for director 04 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 01 March 2013
AP01 - Appointment of director 13 February 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 19 March 2012
AP01 - Appointment of director 06 January 2012
AP01 - Appointment of director 06 January 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 19 March 2010
RESOLUTIONS - N/A 16 March 2010
RESOLUTIONS - N/A 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
MG01 - Particulars of a mortgage or charge 12 March 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 09 August 2006
363a - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 28 April 2004
395 - Particulars of a mortgage or charge 30 December 2003
AA - Annual Accounts 08 August 2003
363s - Annual Return 21 March 2003
CERTNM - Change of name certificate 09 December 2002
AA - Annual Accounts 24 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
287 - Change in situation or address of Registered Office 21 June 2002
RESOLUTIONS - N/A 20 June 2002
RESOLUTIONS - N/A 20 June 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
395 - Particulars of a mortgage or charge 13 June 2002
395 - Particulars of a mortgage or charge 13 June 2002
395 - Particulars of a mortgage or charge 13 June 2002
395 - Particulars of a mortgage or charge 12 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2002
395 - Particulars of a mortgage or charge 02 May 2002
363s - Annual Return 26 March 2002
RESOLUTIONS - N/A 07 November 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
395 - Particulars of a mortgage or charge 02 November 2001
RESOLUTIONS - N/A 28 September 2001
RESOLUTIONS - N/A 28 September 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 22 May 2001
225 - Change of Accounting Reference Date 09 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2001
RESOLUTIONS - N/A 06 February 2001
RESOLUTIONS - N/A 06 February 2001
AA - Annual Accounts 06 February 2001
123 - Notice of increase in nominal capital 06 February 2001
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
287 - Change in situation or address of Registered Office 18 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2000
395 - Particulars of a mortgage or charge 18 July 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 July 2000
395 - Particulars of a mortgage or charge 14 July 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
363s - Annual Return 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
395 - Particulars of a mortgage or charge 15 October 1999
AA - Annual Accounts 11 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
363s - Annual Return 05 March 1999
AA - Annual Accounts 22 February 1999
CERTNM - Change of name certificate 28 July 1998
287 - Change in situation or address of Registered Office 25 June 1998
225 - Change of Accounting Reference Date 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 June 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 17 December 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
363s - Annual Return 19 March 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
AA - Annual Accounts 18 October 1996
288 - N/A 01 April 1996
363s - Annual Return 28 March 1996
288 - N/A 08 December 1995
AA - Annual Accounts 20 September 1995
288 - N/A 07 September 1995
288 - N/A 05 September 1995
363s - Annual Return 07 March 1995
AA - Annual Accounts 04 November 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 01 March 1994
363s - Annual Return 05 March 1993
AA - Annual Accounts 10 December 1992
363b - Annual Return 07 May 1992
288 - N/A 05 November 1991
288 - N/A 05 November 1991
395 - Particulars of a mortgage or charge 01 November 1991
288 - N/A 03 October 1991
288 - N/A 03 October 1991
RESOLUTIONS - N/A 23 September 1991
287 - Change in situation or address of Registered Office 23 September 1991
288 - N/A 23 September 1991
288 - N/A 23 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 September 1991
CERTNM - Change of name certificate 19 June 1991
CERTNM - Change of name certificate 19 June 1991
NEWINC - New incorporation documents 01 March 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2010 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 10 March 2010 Outstanding

N/A

All assets debenture 29 December 2003 Outstanding

N/A

Chattel mortgage (the "deed") 06 June 2002 Fully Satisfied

N/A

Mortgage of freeholds or leaseholds to secure own liabilities of a company 06 June 2002 Outstanding

N/A

Debenture 06 June 2002 Outstanding

N/A

Debenture deed 06 June 2002 Outstanding

N/A

Composite debenture 02 May 2002 Fully Satisfied

N/A

Guarantee & debenture 24 October 2001 Fully Satisfied

N/A

A deed of accession between the company, oss group limited and dunedin enterprise investment trust PLC 12 July 2000 Fully Satisfied

N/A

Debenture 07 July 2000 Fully Satisfied

N/A

Legal mortgage 11 October 1999 Fully Satisfied

N/A

Mortgage debenture 28 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.