Background WavePink WaveYellow Wave

EDEN VALLEY OILS UNLIMITED (03646678)

EDEN VALLEY OILS UNLIMITED (03646678) is an active UK company. incorporated on 8 October 1998. with registered office in Northampton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. EDEN VALLEY OILS UNLIMITED has been registered for 27 years. Current directors include HESKIN, Norman, KENNY, Joseph Noel.

Company Number
03646678
Status
active
Type
private-unlimited
Incorporated
8 October 1998
Age
27 years
Address
Olleco Northampton Road, Northampton, NN7 3DR
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
HESKIN, Norman, KENNY, Joseph Noel
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN VALLEY OILS UNLIMITED

EDEN VALLEY OILS UNLIMITED is an active company incorporated on 8 October 1998 with the registered office located in Northampton. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. EDEN VALLEY OILS UNLIMITED was registered 27 years ago.(SIC: 38110)

Status

active

Active since 27 years ago

Company No

03646678

PRIVATE-UNLIMITED Company

Age

27 Years

Incorporated 8 October 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 27 March 2016 (10 years ago)
Submitted on 26 January 2017 (9 years ago)
Period: 30 March 2015 - 27 March 2016(13 months)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

EDEN VALLEY OILS LIMITED
From: 3 November 1998To: 18 December 2015
EDEN VALLEY OIL LIMITED
From: 8 October 1998To: 3 November 1998
Contact
Address

Olleco Northampton Road Blisworth Northampton, NN7 3DR,

Previous Addresses

. Battlefield Road Shrewsbury SY1 4AH
From: 8 October 1998To: 8 July 2025
Timeline

6 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Apr 17
New Owner
Mar 18
Director Left
Aug 20
Owner Exit
Dec 22
Director Joined
Dec 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

JENNINGS, Janet

Active
Northampton Road, NorthamptonNN7 3DR
Secretary
Appointed 02 Apr 2021

HESKIN, Norman

Active
Medinah Close, NorthamptonNN4 0YS
Born May 1965
Director
Appointed 31 Mar 2008

KENNY, Joseph Noel

Active
Northampton Road, NorthamptonNN7 3DR
Born December 1969
Director
Appointed 28 Nov 2023

DARGUE, Angela

Resigned
2 Kings Terrace, Kirkby StephenCA17 4BU
Secretary
Appointed 08 Oct 1998
Resigned 19 Aug 2003

DOWSOW, Ian Michael

Resigned
The Old Brewery, Kirkby StephenCA17 4AB
Secretary
Appointed 19 Aug 2003
Resigned 31 Mar 2008

MCLAUGHLIN, John

Resigned
9 Rock Court, BlackrockIRISH
Secretary
Appointed 31 Mar 2008
Resigned 02 Apr 2021

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 08 Oct 1998
Resigned 08 Oct 1998

BEHAN, Robert

Resigned
The Walled Gardens, KilkennyIRISH
Born September 1971
Director
Appointed 31 Mar 2008
Resigned 19 Jun 2020

CHESTER, Philip James

Resigned
Sowerby Lodge, Kirkby StephenCA17 4EG
Born March 1956
Director
Appointed 08 Oct 1998
Resigned 31 Mar 2008

CRACKNELL, Richard Michael

Resigned
Bromleys Farm, Woodford Halse DaventryNN11 3TS
Born August 1942
Director
Appointed 31 Mar 2008
Resigned 31 Mar 2017

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 08 Oct 1998
Resigned 08 Oct 1998

Persons with significant control

1

0 Active
1 Ceased

Mr Laurence Joseph Goodman

Ceased
Battlefield Road, ShrewsburySY1 4AH
Born September 1937

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Sept 2021
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
30 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Accounts With Accounts Type Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Reregistration Private Limited To Private Unlimited Company
18 December 2015
RR05RR05
Reregistration Assent
18 December 2015
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
18 December 2015
CERT3CERT3
Re Registration Memorandum Articles
18 December 2015
MARMAR
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
11 November 2008
363aAnnual Return
Legacy
11 November 2008
190190
Legacy
11 November 2008
287Change of Registered Office
Legacy
11 November 2008
353353
Legacy
10 June 2008
225Change of Accounting Reference Date
Legacy
10 June 2008
287Change of Registered Office
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
403aParticulars of Charge Subject to s859A
Legacy
20 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
8 February 2007
88(2)R88(2)R
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
88(2)R88(2)R
Resolution
20 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 July 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Resolution
1 September 2003
RESOLUTIONSResolutions
Legacy
1 September 2003
88(2)R88(2)R
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2003
AAAnnual Accounts
Resolution
9 December 2002
RESOLUTIONSResolutions
Legacy
9 December 2002
88(2)R88(2)R
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Resolution
15 February 1999
RESOLUTIONSResolutions
Resolution
15 February 1999
RESOLUTIONSResolutions
Legacy
15 February 1999
88(2)R88(2)R
Legacy
20 January 1999
395Particulars of Mortgage or Charge
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
287Change of Registered Office
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 November 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 October 1998
NEWINCIncorporation