Background WavePink WaveYellow Wave

HEP OILS LIMITED (08943077)

HEP OILS LIMITED (08943077) is an active UK company. incorporated on 17 March 2014. with registered office in Northampton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. HEP OILS LIMITED has been registered for 12 years. Current directors include BURTON, John Michael, HESKIN, Norman.

Company Number
08943077
Status
active
Type
ltd
Incorporated
17 March 2014
Age
12 years
Address
Olleco Northampton Road, Northampton, NN7 3DR
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
BURTON, John Michael, HESKIN, Norman
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEP OILS LIMITED

HEP OILS LIMITED is an active company incorporated on 17 March 2014 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. HEP OILS LIMITED was registered 12 years ago.(SIC: 38110)

Status

active

Active since 12 years ago

Company No

08943077

LTD Company

Age

12 Years

Incorporated 17 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Olleco Northampton Road Blisworth Northampton, NN7 3DR,

Previous Addresses

. Battlefield Road Shrewsbury Shropshire SY1 4AH England
From: 30 March 2020To: 8 July 2025
Weybeards Farm Hill End Road Harefield Uxbridge UB9 6LH England
From: 22 August 2019To: 30 March 2020
Boundary House Office 121 Cricket Field Road Uxbridge UB8 1QG England
From: 22 January 2017To: 22 August 2019
9 Britannia Court the Green West Drayton Middx UB7 7PN
From: 17 March 2014To: 22 January 2017
Timeline

18 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
May 18
Funding Round
Oct 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Dec 22
Director Joined
Feb 24
Director Left
Feb 24
1
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

JENNINGS, Janet

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

BURTON, John Michael

Active
Northampton Road, NorthamptonNN7 3DR
Born July 1970
Director
Appointed 18 Oct 2019

HESKIN, Norman

Active
Northampton Road, NorthamptonNN7 3DR
Born May 1965
Director
Appointed 31 Jan 2024

MCLAUGHLIN, John

Resigned
Battlefield Road, ShrewsburySY1 4AH
Secretary
Appointed 18 Oct 2019
Resigned 02 Apr 2021

HEPPELTHWAITE, Fredrick

Resigned
Hill End Road, UxbridgeUB9 6LH
Born August 1968
Director
Appointed 17 Mar 2014
Resigned 18 Oct 2019

HEPPELTHWAITE, Linda Mary

Resigned
Hill End Road, UxbridgeUB9 6LH
Born September 1968
Director
Appointed 12 Dec 2018
Resigned 18 Oct 2019

HEPPELTHWAITE, Shauna Mary Ann

Resigned
Hill End Road, UxbridgeUB9 6LH
Born April 1971
Director
Appointed 12 Dec 2018
Resigned 18 Oct 2019

HEPPELTHWAITE, Timothy

Resigned
Hill End Road, UxbridgeUB9 6LH
Born December 1973
Director
Appointed 17 Mar 2014
Resigned 18 Oct 2019

KIRWAN, Thomas Joseph Lawrence, Mr.

Resigned
Battlefield Road, ShrewsburySY1 4AH
Born May 1960
Director
Appointed 18 Oct 2019
Resigned 31 Jan 2024

MACK, Oliver William

Resigned
Hill End Road, UxbridgeUB9 6LH
Born October 1992
Director
Appointed 04 May 2018
Resigned 18 Oct 2019

Persons with significant control

3

0 Active
3 Ceased

Mr Laurence Joseph Goodman

Ceased
Battlefield Road, ShrewsburySY1 4AH
Born September 1937

Nature of Control

Right to appoint and remove directors
Notified 18 Oct 2019
Ceased 02 Sept 2021

Mr Timothy William Heppelthwaite

Ceased
Hill End Road, UxbridgeUB9 6LH
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Apr 2016
Ceased 18 Oct 2019

Mr Fredrick John Heppelthwaite

Ceased
Hill End Road, UxbridgeUB9 6LH
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2019
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2023
AAAnnual Accounts
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 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 April 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Resolution
25 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
24 October 2018
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Incorporation Company
17 March 2014
NEWINCIncorporation