ALLWOOD RECYCLING SOLUTIONS LIMITED
Overview
| Company Name | ALLWOOD RECYCLING SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07155029 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALLWOOD RECYCLING SOLUTIONS LIMITED?
- Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
Where is ALLWOOD RECYCLING SOLUTIONS LIMITED located?
| Registered Office Address | Suite 33 Lowry Mill Lees Street Swinton M27 6DB Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALLWOOD RECYCLING SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ALLWOOD RECYCLING SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for ALLWOOD RECYCLING SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 071550290001 in full | 1 pages | MR04 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Registration of charge 071550290003, created on Jan 31, 2026 | 8 pages | MR01 | ||||||||||||||
Appointment of Paul Hodgkiss as a director on Jan 31, 2026 | 2 pages | AP01 | ||||||||||||||
Appointment of Gavin Ebery as a director on Jan 31, 2026 | 2 pages | AP01 | ||||||||||||||
Cessation of Melanie Wheeler as a person with significant control on Jan 31, 2026 | 1 pages | PSC07 | ||||||||||||||
Cessation of Darren Wheeler as a person with significant control on Jan 31, 2026 | 1 pages | PSC07 | ||||||||||||||
Cessation of Scott Timber Limited as a person with significant control on Jan 31, 2026 | 1 pages | PSC07 | ||||||||||||||
Notification of Papilo Limited as a person with significant control on Jan 31, 2026 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Melanie Wheeler as a director on Jan 31, 2026 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Darren Wheeler as a director on Jan 31, 2026 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alan Graham Milne as a director on Jan 31, 2026 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Russell Collins as a director on Jan 31, 2026 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 7 Charles Court Budbrooke Industrial Estate Warwick Warwickshire CV34 5LZ England to Suite 33 Lowry Mill Lees Street Swinton Manchester M27 6DB on Feb 03, 2026 | 1 pages | AD01 | ||||||||||||||
Registration of charge 071550290002, created on Jan 31, 2026 | 7 pages | MR01 | ||||||||||||||
Director's details changed for Mr Alan Graham Milne on Oct 27, 2025 | 2 pages | CH01 | ||||||||||||||
Change of details for Mr Darren Wheeler as a person with significant control on Jul 20, 2025 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Mr Darren Wheeler on Jul 20, 2025 | 2 pages | CH01 | ||||||||||||||
Change of details for Mrs Melanie Wheeler as a person with significant control on Jul 20, 2025 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Mrs Melanie Wheeler on Jul 20, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a medium company made up to Dec 31, 2024 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of ALLWOOD RECYCLING SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLINS, Russell | Director | Lees Street Swinton M27 6DB Manchester Suite 33 Lowry Mill England | England | British | 319259970001 | |||||
| EBERY, Gavin | Director | Lees Street Swinton M27 6DB Manchester Suite 33 Lowry Mill England | Wales | British | 344991410001 | |||||
| HODGKISS, Paul | Director | Lees Street Swinton M27 6DB Manchester Suite 33 Lowry Mill England | England | British | 335346260001 | |||||
| LYCETT, David | Director | Newbold Terrace CV32 4EA Leamington Spa Fulford House Warwickshire United Kingdom | United Kingdom | British | 156642000001 | |||||
| MCNEILLY, Kevin | Director | Kingseat Road Halbeath KY11 8RY Dunfermline Unit 7, Halbeath Interchange Business Park Fife Scotland | England | British | 293104820001 | |||||
| MILNE, Alan Graham | Director | Lees Street Swinton M27 6DB Manchester Suite 33 Lowry Mill England | Scotland | British | 230205760002 | |||||
| SCOTT, Norman Robert | Director | Kingseat Road Halbeath KY11 8RY Dunfermline Unit 7, Halbeath Interchange Business Park Fife Scotland | Scotland | British | 134405100001 | |||||
| WHEELER, Adam | Director | Holywell Business Park Northfield Road CV47 0FS Southam 4 The Court Warwickshire England | England | British | 178599780001 | |||||
| WHEELER, Darren | Director | Holywell Business Park CV47 0FS Southam 4 The Court Warwickshire United Kingdom | England | British | 218402280004 | |||||
| WHEELER, Desmond Edward | Director | Newbold Terrace CV32 4EA Leamington Spa Fulford House Warwickshire United Kingdom | Uk | British | 149952120001 | |||||
| WHEELER, Melanie | Director | Holywell Business Park CV47 0FS Southam 4 The Court Warwickshire United Kingdom | England | British | 217936250004 | |||||
| WHEELER, Melanie | Director | 1a Newbold Terrace CV32 4EA Leamington Spa Fulford House Warwickshire United Kingdom | United Kingdom | British | 148906910001 |
Who are the persons with significant control of ALLWOOD RECYCLING SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Papilo Limited | Jan 31, 2026 | Lowry Mill Lees Street M27 6DB Swinton Suite 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scott Timber Limited | Feb 28, 2022 | Kingseat Road KY11 8RY Halbeath Unit 7, Halbeath Interchange Business Park Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Darren Wheeler | Apr 06, 2016 | Lees Street Swinton M27 6DB Manchester Suite 33 Lowry Mill England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Melanie Wheeler | Apr 06, 2016 | Lees Street Swinton M27 6DB Manchester Suite 33 Lowry Mill England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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