Allington O&M Services Limited DONCASTER


Allington O&M Services started in year 1990 as Private Limited Company with registration number 02464345. The Allington O&M Services company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Doncaster at 3 Sidings Court. Postal code: DN4 5NU. Since 2010-03-16 Allington O&M Services Limited is no longer carrying the name Waste Recycling Group (south West).

The company has 2 directors, namely Fraser M., Steven L.. Of them, Steven L. has been with the company the longest, being appointed on 2 August 2023 and Fraser M. has been with the company for the least time - from 1 February 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Allington O&M Services Limited Address / Contact

Office Address 3 Sidings Court
Office Address2 White Rose Way
Town Doncaster
Post code DN4 5NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02464345
Date of Incorporation Mon, 29th Jan 1990
Industry Treatment and disposal of non-hazardous waste
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Fraser M.

Position: Director

Appointed: 01 February 2024

Steven L.

Position: Director

Appointed: 02 August 2023

Georgina C.

Position: Secretary

Appointed: 15 October 2019

Resigned: 28 January 2020

Carol N.

Position: Secretary

Appointed: 20 December 2012

Resigned: 17 May 2019

Victoria B.

Position: Secretary

Appointed: 26 October 2011

Resigned: 20 December 2012

Paul T.

Position: Director

Appointed: 01 December 2009

Resigned: 01 August 2023

Vicente O.

Position: Director

Appointed: 01 August 2009

Resigned: 31 January 2024

Caterina D.

Position: Secretary

Appointed: 01 August 2009

Resigned: 31 August 2010

Claire F.

Position: Secretary

Appointed: 15 December 2006

Resigned: 10 January 2013

Jonathan B.

Position: Secretary

Appointed: 27 July 2005

Resigned: 20 October 2008

Samantha C.

Position: Secretary

Appointed: 27 July 2005

Resigned: 28 September 2006

Steven H.

Position: Director

Appointed: 16 August 2004

Resigned: 30 April 2008

Steven H.

Position: Secretary

Appointed: 06 July 2004

Resigned: 16 August 2004

Leslie C.

Position: Director

Appointed: 15 January 2004

Resigned: 30 November 2009

Ruth P.

Position: Director

Appointed: 08 September 2003

Resigned: 15 January 2004

James M.

Position: Director

Appointed: 08 September 2003

Resigned: 27 November 2009

Quentin S.

Position: Director

Appointed: 31 July 2003

Resigned: 30 September 2003

Phillip B.

Position: Director

Appointed: 31 July 2003

Resigned: 30 September 2003

Hugh E.

Position: Director

Appointed: 24 September 2001

Resigned: 31 July 2003

Nigel S.

Position: Director

Appointed: 14 May 2001

Resigned: 31 July 2003

William T.

Position: Director

Appointed: 31 January 2001

Resigned: 24 September 2001

Alan W.

Position: Secretary

Appointed: 31 January 2001

Resigned: 27 July 2005

John H.

Position: Director

Appointed: 31 January 2001

Resigned: 04 April 2001

Jonathan M.

Position: Director

Appointed: 26 January 2001

Resigned: 31 January 2001

Steven H.

Position: Director

Appointed: 26 January 2001

Resigned: 31 January 2001

Ian P.

Position: Director

Appointed: 01 December 2000

Resigned: 31 January 2001

Richard V.

Position: Director

Appointed: 31 October 1997

Resigned: 01 December 2000

Simon F.

Position: Director

Appointed: 29 March 1996

Resigned: 31 October 1997

Ian T.

Position: Director

Appointed: 01 November 1993

Resigned: 29 March 1996

Simon V.

Position: Director

Appointed: 21 April 1992

Resigned: 31 January 2001

Nigel S.

Position: Director

Appointed: 01 February 1992

Resigned: 31 January 2001

Robert M.

Position: Director

Appointed: 29 January 1991

Resigned: 30 April 1993

Nigel S.

Position: Secretary

Appointed: 29 January 1991

Resigned: 31 January 2001

Andrew D.

Position: Director

Appointed: 29 January 1991

Resigned: 01 November 1993

Simon R.

Position: Director

Appointed: 29 January 1991

Resigned: 01 February 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is Fcc Environment (Uk) Limited from Northampton, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Fcc Environment (Uk) Limited

Ground Floor West 900 Pavilion Drive, Northampton, Northamptonshire, NN4 7RG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 2902416
Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Waste Recycling Group (south West) March 16, 2010
Hanson Waste Management February 19, 2001
Greenways Environmental And Waste Management January 21, 1999
Greenways Landfill April 10, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 2nd, October 2023
Free Download (36 pages)

Company search