EXOL LUBRICANTS LIMITED
WEDNESBURY GREENWAY LUBRICANTS LIMITED EXCELUBE LIMITED

Hellopages » West Midlands » Sandwell » WS10 9TS

Company number 02587124
Status Active
Incorporation Date 1 March 1991
Company Type Private Limited Company
Address ALL SAINTS ROAD, DARLASTON, WEDNESBURY, WEST MIDLANDS, WS10 9TS
Home Country United Kingdom
Nature of Business 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 401,000 . The most likely internet sites of EXOL LUBRICANTS LIMITED are www.exollubricants.co.uk, and www.exol-lubricants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Exol Lubricants Limited is a Private Limited Company. The company registration number is 02587124. Exol Lubricants Limited has been working since 01 March 1991. The present status of the company is Active. The registered address of Exol Lubricants Limited is All Saints Road Darlaston Wednesbury West Midlands Ws10 9ts. . FROGSON, Darren Barber is a Secretary of the company. DONALDSON, Scott William is a Director of the company. DUNN, Stephen Lang is a Director of the company. EVERITT, Steven David is a Director of the company. FROGSON, Darren Barber is a Director of the company. Secretary GILLOTT, David has been resigned. Secretary HESKETH, Mark James has been resigned. Secretary LEES, Iain Roger has been resigned. Secretary MCNAIR, Andrew Malcolm has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Director BARKER, Timothy Guy has been resigned. Director BOOTH, Melvyn has been resigned. Director CACKETT, Barry John Alan has been resigned. Director CACKETT, John William has been resigned. Director DORWARD, Kenneth has been resigned. Director EVERITT, Steven David has been resigned. Director HESKETH, Mark James has been resigned. Director HOOLE, Jonathan has been resigned. Director KNIGHTS, Peter Jeremy has been resigned. Director LEES, Iain Roger has been resigned. Director MARTIN, Philip James has been resigned. Director MCNAIR, Andrew Malcolm has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director STOKER, Robert William has been resigned. Director STURDY, Richard Alan has been resigned. Director SUCH, Alan Keith has been resigned. Director SWABY, Mark William has been resigned. Director TAYLOR, Peter William has been resigned. Director WEBB, Kenneth George Leslie has been resigned. The company operates in "Other treatment of petroleum products (excluding petrochemicals manufacture)".


Current Directors

Secretary
FROGSON, Darren Barber
Appointed Date: 06 June 2002

Director
DONALDSON, Scott William
Appointed Date: 06 January 2012
54 years old

Director
DUNN, Stephen Lang
Appointed Date: 06 January 2012
56 years old

Director
EVERITT, Steven David
Appointed Date: 06 June 2002
58 years old

Director
FROGSON, Darren Barber
Appointed Date: 06 June 2002
58 years old

Resigned Directors

Secretary
GILLOTT, David
Resigned: 08 June 1998
Appointed Date: 12 July 1991

Secretary
HESKETH, Mark James
Resigned: 09 May 2000
Appointed Date: 08 June 1998

Secretary
LEES, Iain Roger
Resigned: 06 June 2002
Appointed Date: 01 August 2000

Secretary
MCNAIR, Andrew Malcolm
Resigned: 01 August 2000
Appointed Date: 09 May 2000

Nominee Secretary
PHILSEC LIMITED
Resigned: 12 July 1991
Appointed Date: 01 March 1991

Director
BARKER, Timothy Guy
Resigned: 08 June 1998
Appointed Date: 12 July 1991
75 years old

Director
BOOTH, Melvyn
Resigned: 30 November 1996
Appointed Date: 01 October 1995
71 years old

Director
CACKETT, Barry John Alan
Resigned: 24 October 2001
Appointed Date: 11 October 2000
56 years old

Director
CACKETT, John William
Resigned: 24 October 2001
Appointed Date: 09 May 2000
82 years old

Director
DORWARD, Kenneth
Resigned: 01 March 2000
Appointed Date: 18 March 1996
82 years old

Director
EVERITT, Steven David
Resigned: 24 October 2001
Appointed Date: 21 October 1991
58 years old

Director
HESKETH, Mark James
Resigned: 09 May 2000
Appointed Date: 08 June 1998
67 years old

Director
HOOLE, Jonathan
Resigned: 30 June 2015
Appointed Date: 01 February 2013
49 years old

Director
KNIGHTS, Peter Jeremy
Resigned: 12 September 1997
Appointed Date: 03 February 1997
78 years old

Director
LEES, Iain Roger
Resigned: 06 June 2002
Appointed Date: 01 August 2000
63 years old

Director
MARTIN, Philip James
Resigned: 10 March 2010
Appointed Date: 06 June 2002
73 years old

Director
MCNAIR, Andrew Malcolm
Resigned: 06 June 2002
Appointed Date: 09 May 2000
74 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 12 July 1991
Appointed Date: 01 March 1991

Director
STOKER, Robert William
Resigned: 24 October 2001
Appointed Date: 01 October 1999
64 years old

Director
STURDY, Richard Alan
Resigned: 09 May 2000
Appointed Date: 08 June 1998
81 years old

Director
SUCH, Alan Keith
Resigned: 31 August 1995
Appointed Date: 12 July 1991
76 years old

Director
SWABY, Mark William
Resigned: 08 June 1998
Appointed Date: 31 August 1995
67 years old

Director
TAYLOR, Peter William
Resigned: 31 December 1996
Appointed Date: 21 October 1991
75 years old

Director
WEBB, Kenneth George Leslie
Resigned: 08 June 1998
Appointed Date: 12 July 1991
81 years old

Persons With Significant Control

Mr Darren Barber Frogson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

EXOL LUBRICANTS LIMITED Events

03 Mar 2017
Confirmation statement made on 1 March 2017 with updates
10 Aug 2016
Full accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 401,000

02 Oct 2015
Full accounts made up to 31 December 2014
06 Jul 2015
Termination of appointment of Jonathan Hoole as a director on 30 June 2015
...
... and 134 more events
23 Sep 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Sep 1991
Accounting reference date notified as 30/04

19 Jun 1991
Company name changed meaujo (87) LIMITED\certificate issued on 20/06/91

19 Jun 1991
Company name changed\certificate issued on 19/06/91
01 Mar 1991
Incorporation

EXOL LUBRICANTS LIMITED Charges

10 March 2010
Debenture
Delivered: 13 March 2010
Status: Outstanding
Persons entitled: Philip James Martin
Description: Fixed and floating charge over the undertaking and all…
10 March 2010
Omnibus guarantee and set-off agreement
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
29 December 2003
All assets debenture
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited (The Security Holder)
Description: The f/h land comprising 112, 114 and 116 north street and…
6 June 2002
Chattel mortgage (the "deed")
Delivered: 13 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: All the plant and machinery vehicles computers and other…
6 June 2002
Mortgage of freeholds or leaseholds to secure own liabilities of a company
Delivered: 13 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as land and buildings at all…
6 June 2002
Debenture
Delivered: 13 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
6 June 2002
Debenture deed
Delivered: 12 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 2002
Composite debenture
Delivered: 2 May 2002
Status: Satisfied on 12 June 2002
Persons entitled: Ing Bank N.V., London Branch
Description: Fixed and floating charges over the undertaking and all…
24 October 2001
Guarantee & debenture
Delivered: 2 November 2001
Status: Satisfied on 12 June 2002
Persons entitled: Dunedin Enterprise Investment Trust PLC ("Security Trustee" as Agent Andtrustee for Itself and Each of the Holders of the "Loan Stock")
Description: By way of first legal mortgage all land now owned by the…
12 July 2000
A deed of accession between the company, oss group limited and dunedin enterprise investment trust PLC
Delivered: 18 July 2000
Status: Satisfied on 12 June 2002
Persons entitled: Dunedin Enterprise Investment Trust PLC
Description: All the undertaking property and assets of the company…
7 July 2000
Debenture
Delivered: 14 July 2000
Status: Satisfied on 12 June 2002
Persons entitled: Bhf-Bank Ag
Description: F/H premises at all saints road wedensbury. T/no…
11 October 1999
Legal mortgage
Delivered: 15 October 1999
Status: Satisfied on 25 September 2000
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a all saints road darlaston west…
28 October 1991
Mortgage debenture
Delivered: 1 November 1991
Status: Satisfied on 25 September 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…