Background WavePink WaveYellow Wave

ABP IRELAND EXPORTS UNLTD. (04672871)

ABP IRELAND EXPORTS UNLTD. (04672871) is an active UK company. incorporated on 20 February 2003. with registered office in Northampton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. ABP IRELAND EXPORTS UNLTD. has been registered for 23 years. Current directors include HESKIN, Norman.

Company Number
04672871
Status
active
Type
private-unlimited
Incorporated
20 February 2003
Age
23 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
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABP IRELAND EXPORTS UNLTD.

ABP IRELAND EXPORTS UNLTD. is an active company incorporated on 20 February 2003 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. ABP IRELAND EXPORTS UNLTD. was registered 23 years ago.(SIC: 38110)

Status

active

Active since 23 years ago

Company No

04672871

PRIVATE-UNLIMITED Company

Age

23 Years

Incorporated 20 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 27 March 2016 (10 years ago)
Submitted on 7 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

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

SAPPHIRE OILS UNLIMITED
From: 18 December 2015To: 26 November 2021
SAPPHIRE OILS LIMITED
From: 20 February 2003To: 18 December 2015
Contact
Address

Olleco Northampton Road Blisworth Northampton, NN7 3DR,

Previous Addresses

. Battlefield Road Shrewsbury Shropshire SY1 4AH
From: 20 February 2003To: 7 July 2025
Timeline

5 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Apr 17
New Owner
Mar 18
Director Left
Aug 20
Owner Exit
Dec 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 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

CHAPMAN, Shaun

Resigned
The Cottage, Kirkby StephenCA17 4EJ
Secretary
Appointed 24 May 2003
Resigned 31 Mar 2008

MCLAUGHLIN, John

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

WILKINSON, Katherine

Resigned
1 Flakebridge Cottage, Appleby In WestmorlandCA16 6JZ
Secretary
Appointed 20 Feb 2003
Resigned 24 May 2003

BEHAN, Robert

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

BELFORD, James Henry

Resigned
84 Rivington Park, ApplebyCA16 6HU
Born May 1974
Director
Appointed 04 Jul 2003
Resigned 28 Mar 2008

CHAPMAN, Shaun

Resigned
The Cottage, Kirkby StephenCA17 4EJ
Born September 1973
Director
Appointed 09 May 2003
Resigned 28 Mar 2008

CHESTER, Philip James

Resigned
Sowerby Lodge, Kirkby StephenCA17 4EG
Born March 1956
Director
Appointed 07 Apr 2003
Resigned 09 May 2003

CRACKNELL, Richard Michael

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

CROISDALE, Patricia Ann

Resigned
Murton Holme, Kirkby StephenCA17 4JJ
Born May 1941
Director
Appointed 20 Feb 2003
Resigned 28 Mar 2008

DAVIDSON, Dawn

Resigned
Sowerby Lodge, Kirkby StephenCA17 4EG
Born October 1972
Director
Appointed 09 May 2003
Resigned 28 Mar 2008

DOWSON, Ian Michael

Resigned
9 Fletcher Hill Park, Kirkby StephenCA17 4QZ
Born April 1969
Director
Appointed 10 Feb 2004
Resigned 31 Mar 2008

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

83

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 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
21 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
26 November 2021
CERTNMCertificate of Incorporation on Change of Name
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
22 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2019
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
26 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
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
25 February 2015
AR01AR01
Accounts With Accounts Type Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
287Change of Registered Office
Legacy
3 March 2009
190190
Legacy
3 March 2009
353353
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
3 July 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
28 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
88(2)R88(2)R
Legacy
15 December 2003
225Change of Accounting Reference Date
Legacy
20 July 2003
287Change of Registered Office
Legacy
16 July 2003
88(2)R88(2)R
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
88(2)R88(2)R
Resolution
30 May 2003
RESOLUTIONSResolutions
Resolution
30 May 2003
RESOLUTIONSResolutions
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288cChange of Particulars
Legacy
30 April 2003
288aAppointment of Director or Secretary
Incorporation Company
20 February 2003
NEWINCIncorporation