Company NameEllan Vannin Fuels Limited
DirectorsSteven Michael Taylor and Daniel Stephen Paul Little
Company StatusActive
Company Number06324410
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 8 months ago)
Previous NamesBlakedew 686 Limited and Environmental Acquisitions UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(8 years, 8 months after company formation)
Appointment Duration7 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(9 years, 8 months after company formation)
Appointment Duration6 years, 12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Director NameMr Tommy Breen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed22 August 2007(4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 February 2009)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address20 Cherbury Gardens
Booterstown
County Dublin
Irish
Director NameMr Patrick Jeremy Kilmartin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2008)
RoleCompany Director
Correspondence Address16 Queniborough Hall Mews
Queniborough
Leicestershire
LE7 3DZ
Director NameMr Anthony Francis Levy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthwood
Woodlands Road
Bromley
Kent
BR1 2AR
Secretary NameMr Gerard Whyte
NationalityIrish
StatusResigned
Appointed22 August 2007(4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Glenavy Park
Terenure
Dublin 6w
Irish
Director NameMr Peter Featherman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Barnham Avenue
Elstree
Hertfordshire
D6 3PW
Director NameMrs Daphne Tynan Tease
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 2011)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressKildrum
Brighton Road
Foxrock
Dublin 18
Director NameMr Thomas Davy
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed20 February 2009(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 2011)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address13 Oakland Drive
Ballsbridge
Dublin 4
Irish
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(4 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameMr Conor Jospeh Murphy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2011(4 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Secretary NameMr Jonathan Stewart
StatusResigned
Appointed14 December 2011(4 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 2012)
RoleCompany Director
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Secretary NameMr Ian Fraser Mackie
StatusResigned
Appointed01 October 2012(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Secretary NameMr Angus Ross
StatusResigned
Appointed30 June 2016(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleCompany Director
Correspondence Address302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST

Contact

Websiteevf.co.im
Email address[email protected]
Telephone01624 844000
Telephone regionIsle of Man

Location

Registered Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Dcc Energy Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Filing History

30 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
27 May 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
11 April 2023Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023 (2 pages)
11 April 2023Termination of appointment of Steven Michael Taylor as a director on 30 March 2023 (1 page)
17 August 2022Registered office address changed from 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG to 1st Floor Allday House Warrington Road Birchwood WA3 6GR on 17 August 2022 (1 page)
6 July 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
6 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
17 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
25 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
5 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
23 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
13 October 2017Termination of appointment of Conor Joseph Murphy as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Conor Joseph Murphy as a director on 30 September 2017 (1 page)
22 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 14 December 2011 (1 page)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 14 December 2011 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders (5 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
22 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
22 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
22 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
22 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
27 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 August 2012Secretary's details changed for Jonathan Stewart on 13 August 2012 (2 pages)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
20 August 2012Secretary's details changed for Jonathan Stewart on 13 August 2012 (2 pages)
23 December 2011Appointment of Conor Joseph Murphy as a director (2 pages)
23 December 2011Appointment of Conor Joseph Murphy as a director (2 pages)
23 December 2011Appointment of Jonathan Stewart as a secretary (2 pages)
23 December 2011Appointment of Jonathan Stewart as a secretary (2 pages)
22 December 2011Termination of appointment of Anthony Levy as a director (1 page)
22 December 2011Termination of appointment of Daphne Tease as a director (1 page)
22 December 2011Termination of appointment of Anthony Levy as a director (1 page)
22 December 2011Company name changed environmental acquisitions uk LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
22 December 2011Termination of appointment of Gerard Whyte as a secretary (1 page)
22 December 2011Termination of appointment of Thomas Davy as a director (1 page)
22 December 2011Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom on 22 December 2011 (1 page)
22 December 2011Termination of appointment of Gerard Whyte as a secretary (1 page)
22 December 2011Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom on 22 December 2011 (1 page)
22 December 2011Company name changed environmental acquisitions uk LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
22 December 2011Appointment of Paul Thomas Vian as a director (2 pages)
22 December 2011Termination of appointment of Peter Featherman as a director (1 page)
22 December 2011Termination of appointment of Daphne Tease as a director (1 page)
22 December 2011Termination of appointment of Peter Featherman as a director (1 page)
22 December 2011Termination of appointment of Thomas Davy as a director (1 page)
22 December 2011Appointment of Paul Thomas Vian as a director (2 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
12 October 2010Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom on 12 October 2010 (1 page)
3 August 2010Director's details changed for Mr Peter Featherman on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Mr Peter Featherman on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Mr Peter Featherman on 1 January 2010 (2 pages)
3 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
22 June 2010Registered office address changed from at Days Healthcare Uk Ltd North Road Bridgend Industrial Estate Bridgend CF31 3TP on 22 June 2010 (1 page)
22 June 2010Registered office address changed from at Days Healthcare Uk Ltd North Road Bridgend Industrial Estate Bridgend CF31 3TP on 22 June 2010 (1 page)
3 December 2009Appointment of Mr Peter Featherman as a director (2 pages)
3 December 2009Appointment of Mr Peter Featherman as a director (2 pages)
14 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 September 2009Return made up to 25/07/09; full list of members (4 pages)
1 September 2009Return made up to 25/07/09; full list of members (4 pages)
9 March 2009Appointment terminated director tommy breen (1 page)
9 March 2009Director appointed thomas davy (2 pages)
9 March 2009Director appointed thomas davy (2 pages)
9 March 2009Director appointed daphne tease (2 pages)
9 March 2009Director appointed daphne tease (2 pages)
9 March 2009Appointment terminated director tommy breen (1 page)
26 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 October 2008Appointment terminated director patrick kilmartin (1 page)
13 October 2008Appointment terminated director patrick kilmartin (1 page)
13 August 2008Return made up to 25/07/08; full list of members (4 pages)
13 August 2008Return made up to 25/07/08; full list of members (4 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007Director resigned (1 page)
14 September 2007New director appointed (3 pages)
14 September 2007New director appointed (5 pages)
14 September 2007New director appointed (3 pages)
14 September 2007New secretary appointed (2 pages)
14 September 2007New director appointed (3 pages)
14 September 2007New director appointed (3 pages)
14 September 2007Ad 22/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 September 2007New secretary appointed (2 pages)
14 September 2007Ad 22/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 September 2007New director appointed (5 pages)
3 September 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
3 September 2007Registered office changed on 03/09/07 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page)
3 September 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
3 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2007Registered office changed on 03/09/07 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page)
23 August 2007Company name changed blakedew 686 LIMITED\certificate issued on 23/08/07 (2 pages)
23 August 2007Company name changed blakedew 686 LIMITED\certificate issued on 23/08/07 (2 pages)
25 July 2007Incorporation (13 pages)
25 July 2007Incorporation (13 pages)