ALLINGTON O&M SERVICES LIMITED

ALLINGTON O&M SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALLINGTON O&M SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02464345
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALLINGTON O&M SERVICES LIMITED?

    • Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ALLINGTON O&M SERVICES LIMITED located?

    Registered Office Address
    3 Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLINGTON O&M SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WASTE RECYCLING GROUP (SOUTH WEST) LIMITEDFeb 19, 2001Feb 19, 2001
    HANSON WASTE MANAGEMENT LIMITED Jan 21, 1999Jan 21, 1999
    GREENWAYS ENVIRONMENTAL AND WASTE MANAGEMENT LIMITEDApr 10, 1995Apr 10, 1995
    GREENWAYS LANDFILL LIMITEDApr 11, 1990Apr 11, 1990
    GREENWAYS LANDFIL LIMITEDMar 27, 1990Mar 27, 1990
    RAPID 9516 LIMITEDJan 29, 1990Jan 29, 1990

    What are the latest accounts for ALLINGTON O&M SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ALLINGTON O&M SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for ALLINGTON O&M SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Change of details for Fcc Environment (Uk) Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC05

    Appointment of Mr Fraser Mckenzie as a director on Feb 01, 2024

    2 pagesAP01

    Termination of appointment of Vicente Federico Orts-Llopis as a director on Jan 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Appointment of Mr Steven John Longdon as a director on Aug 02, 2023

    2 pagesAP01

    Termination of appointment of Paul Taylor as a director on Aug 01, 2023

    1 pagesTM01

    Director's details changed for Mr Vicente Federico Orts-Llopis on Jul 10, 2023

    2 pagesCH01

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG to 3 Sidings Court White Rose Way Doncaster DN4 5NU on Apr 01, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    36 pagesAA

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Georgina Violet Crowhurst as a secretary on Jan 28, 2020

    1 pagesTM02

    Satisfaction of charge 024643450008 in full

    1 pagesMR04

    Appointment of Miss Georgina Violet Crowhurst as a secretary on Oct 15, 2019

    2 pagesAP03

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Confirmation statement made on Jun 30, 2019 with updates

    3 pagesCS01

    Termination of appointment of Carol Jayne Nunn as a secretary on May 17, 2019

    1 pagesTM02

    Who are the officers of ALLINGTON O&M SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONGDON, Steven John
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    3
    England
    Director
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    3
    England
    EnglandBritish311975880001
    MCKENZIE, Fraser Wilson
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    3
    England
    Director
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    3
    England
    EnglandBritish318879230001
    BOLTON, Jonathan Mark
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Secretary
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British15931960007
    BUNTON, Victoria
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    Secretary
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    164508940001
    CALDER, Samantha Jane
    Cowslip Cottage
    Roade Hill Ashton
    NN7 2JH Northampton
    Northamptonshire
    Secretary
    Cowslip Cottage
    Roade Hill Ashton
    NN7 2JH Northampton
    Northamptonshire
    British75830790003
    CROWHURST, Georgina Violet
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    Secretary
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    263546550001
    DE FEO, Caterina
    Pavilion Drive
    NN4 7RG Northampton
    Ground Floor West, 900
    United Kingdom
    Secretary
    Pavilion Drive
    NN4 7RG Northampton
    Ground Floor West, 900
    United Kingdom
    Italian140556050001
    FAVIER TILSTON, Claire
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Secretary
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British117647490002
    HARDMAN, Steven Neville
    The Wing Jaggards House
    Jaggards Lane Neston
    SN13 9SF Corsham
    Wiltshire
    Secretary
    The Wing Jaggards House
    Jaggards Lane Neston
    SN13 9SF Corsham
    Wiltshire
    British93743250001
    NUNN, Carol Jayne
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    Secretary
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    174528020001
    SANDY, Nigel Desmond Alexander
    3 Collett Way
    BA11 2XN Frome
    Somerset
    Secretary
    3 Collett Way
    BA11 2XN Frome
    Somerset
    British6470660001
    WATERHOUSE, Alan
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    Secretary
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    British24588340001
    BURNS, Phillip Wesley
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    Director
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    United KingdomBritish160550800001
    CASSELLS, Leslie James Davidson
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Director
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British95347040005
    DOUGAL, Andrew James Harrower
    10
    Westerdale Drive Frimley
    GU16 5RB Camberley
    Surrey
    Director
    10
    Westerdale Drive Frimley
    GU16 5RB Camberley
    Surrey
    British42737230001
    ETHERIDGE, Hugh Charles
    5 Springfield Place
    BA1 5RA Bath
    Avon
    Director
    5 Springfield Place
    BA1 5RA Bath
    Avon
    United KingdomBritish1491130002
    FERNLEY, Simon Roger
    The Coach House
    Manor Drive Bathford
    BA1 7TY Bath
    Director
    The Coach House
    Manor Drive Bathford
    BA1 7TY Bath
    EnglandBritish33922880002
    HARDMAN, Steven Neville
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Director
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British93743250006
    HARDMAN, Steven Neville
    171 Court Lane
    SE21 7EE London
    Director
    171 Court Lane
    SE21 7EE London
    British49429730004
    HUNTINGTON, John Michael
    Skelton Hall
    Skelton Lane Thorner
    LS14 1AE Leeds
    West Yorkshire
    Director
    Skelton Hall
    Skelton Lane Thorner
    LS14 1AE Leeds
    West Yorkshire
    British102172280001
    MENZIES-GOW, Robert Ian
    Ashwell Cottage Church Close
    Ashwell
    LE15 7LP Oakham
    Leicestershire
    Director
    Ashwell Cottage Church Close
    Ashwell
    LE15 7LP Oakham
    Leicestershire
    United KingdomBritish75693480001
    MEREDITH, James Robert
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    British29339860005
    MORRISH, Jonathan Peter
    2 Thornton Close
    NN6 7GE Crick
    Northamptonshire
    Director
    2 Thornton Close
    NN6 7GE Crick
    Northamptonshire
    British74279960001
    ORTS-LLOPIS, Vicente Federico
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    3
    England
    Director
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    3
    England
    United KingdomSpanish147551840002
    PETERS, Ian
    52 Old Bath Road
    RG14 1QL Newbury
    Berkshire
    Director
    52 Old Bath Road
    RG14 1QL Newbury
    Berkshire
    British70179520003
    PETERS, Ian
    52 Old Bath Road
    RG14 1QL Newbury
    Berkshire
    Director
    52 Old Bath Road
    RG14 1QL Newbury
    Berkshire
    British70179520003
    PRIOR, Ruth Catherine
    56 Northchurch Road
    N1 4EJ London
    Director
    56 Northchurch Road
    N1 4EJ London
    United KingdomBritish92539490002
    RUSSELL, Simon John
    Hill Croft Hartley Road
    TN17 3QP Cranbrook
    Kent
    Director
    Hill Croft Hartley Road
    TN17 3QP Cranbrook
    Kent
    British6470680001
    SANDY, Nigel Desmond Alexander
    3 Collett Way
    BA11 2XN Frome
    Somerset
    Director
    3 Collett Way
    BA11 2XN Frome
    Somerset
    EnglandBritish6470660001
    SANDY, Nigel Desmond Alexander
    3 Collett Way
    BA11 2XN Frome
    Somerset
    Director
    3 Collett Way
    BA11 2XN Frome
    Somerset
    EnglandBritish6470660001
    STEWART, Quentin Richard
    62 Anchor Brew House
    Shad Thames
    SE1 2LY London
    Director
    62 Anchor Brew House
    Shad Thames
    SE1 2LY London
    United KingdomBritish94880800002
    TAYLOR, Paul
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    3
    England
    Director
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    3
    England
    United KingdomBritish147757950001
    TRENDELL, William Anthony
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    Director
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    EnglandBritish12317760001
    TYLER, Ian Paul
    Lime Tree House
    3b Village Road, Cockayne Hatley
    SG19 2EE Sandy
    Bedfordshire
    Director
    Lime Tree House
    3b Village Road, Cockayne Hatley
    SG19 2EE Sandy
    Bedfordshire
    British66794160001
    VARCOE, Richard Antony Bruce, Dr
    105 Thingwall Park
    Fishponds
    BS16 2AR Bristol
    Director
    105 Thingwall Park
    Fishponds
    BS16 2AR Bristol
    United KingdomBritish55610930001

    Who are the persons with significant control of ALLINGTON O&M SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fcc Environment (Uk) Limited
    Sidings Court
    DN4 5NU Doncaster
    3
    England
    Apr 07, 2016
    Sidings Court
    DN4 5NU Doncaster
    3
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number2902416
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0