Background WavePink WaveYellow Wave

AGRI RENEWABLE FUELS UNLIMITED (07291719)

AGRI RENEWABLE FUELS UNLIMITED (07291719) is an active UK company. incorporated on 22 June 2010. with registered office in Northampton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. AGRI RENEWABLE FUELS UNLIMITED has been registered for 15 years. Current directors include HESKIN, Norman, KENNY, Joseph Noel.

Company Number
07291719
Status
active
Type
private-unlimited
Incorporated
22 June 2010
Age
15 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
A

AGRI RENEWABLE FUELS UNLIMITED

AGRI RENEWABLE FUELS UNLIMITED is an active company incorporated on 22 June 2010 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. AGRI RENEWABLE FUELS UNLIMITED was registered 15 years ago.(SIC: 38110)

Status

active

Active since 15 years ago

Company No

07291719

PRIVATE-UNLIMITED Company

Age

15 Years

Incorporated 22 June 2010

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

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

AGRI RENEWABLE FUELS LIMITED
From: 22 June 2010To: 21 December 2015
Contact
Address

Olleco Northampton Road Blisworth Northampton, NN7 3DR,

Previous Addresses

Battlefield Road Shrewsbury Shropshire SY1 4AH
From: 22 June 2010To: 8 July 2025
Timeline

9 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Jan 16
Director Left
Jan 16
New Owner
Mar 18
Director Left
Aug 20
Owner Exit
Dec 22
Director Joined
Dec 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JENNINGS, Janet

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

HESKIN, Norman

Active
Northampton Road, NorthamptonNN7 3DR
Born May 1965
Director
Appointed 13 Jan 2016

KENNY, Joseph Noel

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

HESKIN, Norman

Resigned
Medinah Close, NorthamptonNN4 0YS
Secretary
Appointed 22 Jun 2010
Resigned 18 Aug 2020

MCLAUGHLIN, John

Resigned
Battlefield Road, ShrewsburySY1 4AH
Secretary
Appointed 18 Aug 2020
Resigned 02 Apr 2021

BAISLEY, Adam

Resigned
Chapel Court, EdingleyNG22 8BD
Born August 1964
Director
Appointed 22 Jun 2010
Resigned 13 Jan 2016

BEHAN, Robert

Resigned
The Walled Gardens, Thomastown
Born September 1971
Director
Appointed 22 Jun 2010
Resigned 19 Jun 2020

O'REILLY, Edward Stanislaus

Resigned
Green Arbour Road, RotherhamS66 9EB
Born October 1964
Director
Appointed 22 Jun 2010
Resigned 23 Nov 2010

PRESTON, Nicholas Anthony

Resigned
Scampton Road, GatefordS81 7RF
Born May 1974
Director
Appointed 22 Jun 2010
Resigned 23 Nov 2010

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

42

Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 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
22 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 April 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
24 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 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 Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Reregistration Assent
21 December 2015
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
21 December 2015
CERT3CERT3
Re Registration Memorandum Articles
21 December 2015
MARMAR
Reregistration Private Limited To Private Unlimited Company
21 December 2015
RR05RR05
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 September 2010
AA01Change of Accounting Reference Date
Incorporation Company
22 June 2010
NEWINCIncorporation