• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Allington Waste Company Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Doncaster
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Allington Waste Company Limited
  • Address
    ******************
  • SIC Codes
    38210, 82990
  • SIC Description
    Treatment and disposal of non-hazardous waste, Other business support service activities n.e.c.
  • Company Number
    04792815
  • Listing UID
    77044
Google Advert
Location
  • Aardvark House, Sidings Ct, Doncaster DN4 5NU, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.508492
  • Longitude
    -1.12191
  • Easting
    458333.0
  • Northing
    401668.0
  • Opportunities
    8
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU81918
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Friday, March 4, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    LONGDON, Steven John
    Appointed On: August 2, 2023
    Occupation: N/A
    Role: director
    Address: 3, Sidings Court, White Rose Way, Doncaster, DN4 5NU, England
    MCKENZIE, Fraser Wilson
    Appointed On: February 1, 2024
    Occupation: N/A
    Role: director
    Address: 3, Sidings Court, White Rose Way, Doncaster, DN4 5NU, England
    BELL, Graeme David
    Appointed On: June 9, 2003
    Occupation: N/A
    Role: secretary
    Address: 53c Pentonville Road, London, N1 9LP
    Resigned On: September 12, 2003
    BILES, Caroline Sarah Louise
    Appointed On: September 12, 2003
    Occupation: N/A
    Role: secretary
    Address: Flat 2, 30 Winchester Street, London, SW1V 4NE
    Resigned On: November 19, 2003
    BOLTON, Jonathan Mark
    Appointed On: July 27, 2005
    Occupation: N/A
    Role: secretary
    Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG
    Resigned On: October 20, 2008
    BUNTON, Victoria
    Appointed On: October 26, 2011
    Occupation: N/A
    Role: secretary
    Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG
    Resigned On: December 20, 2012
    CALDER, Samantha Jane
    Appointed On: July 27, 2005
    Occupation: N/A
    Role: secretary
    Address: Cowslip Cottage, Roade Hill Ashton, Northampton, Northamptonshire, NN7 2JH
    Resigned On: September 28, 2006
    CROWHURST, Georgina Violet
    Appointed On: October 15, 2019
    Occupation: N/A
    Role: secretary
    Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG
    Resigned On: January 28, 2020
    DE FEO, Caterina
    Appointed On: August 1, 2009
    Occupation: N/A
    Role: secretary
    Address: Ground Floor West, 900, Pavilion Drive, Northampton, NN4 7RG, United Kingdom
    Resigned On: August 31, 2010
    FAVIER TILSTON, Claire
    Appointed On: December 15, 2006
    Occupation: N/A
    Role: secretary
    Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG
    Resigned On: January 10, 2013
    HARDMAN, Steven Neville
    Appointed On: July 6, 2004
    Occupation: N/A
    Role: secretary
    Address: The Wing Jaggards House, Jaggards Lane Neston, Corsham, Wiltshire, SN13 9SF
    Resigned On: August 16, 2004
    NUNN, Carol Jayne
    Appointed On: December 20, 2012
    Occupation: N/A
    Role: secretary
    Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG
    Resigned On: May 17, 2019
    WATERHOUSE, Alan
    Appointed On: November 18, 2003
    Occupation: N/A
    Role: secretary
    Address: 2a Norwood Grove, Birkenshaw, Bradford, West Yorkshire, BD11 2NP
    Resigned On: July 27, 2005
    SWIFT INCORPORATIONS LIMITED
    Appointed On: June 9, 2003
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 26, Church Street, London, NW8 8EP
    Resigned On: June 9, 2003
    ANDREWS, Paul James
    Appointed On: March 22, 2006
    Occupation: N/A
    Role: director
    Address: Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG
    Resigned On: November 9, 2010
    CASSELLS, Leslie James Davidson
    Appointed On: January 15, 2004
    Occupation: N/A
    Role: director
    Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG
    Resigned On: November 30, 2009
    ELLIS, Christopher John
    Appointed On: June 27, 2008
    Occupation: N/A
    Role: director
    Address: Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG
    Resigned On: January 1, 2010
    GATEHOUSE, Mary Anabel
    Appointed On: June 9, 2003
    Occupation: N/A
    Role: director
    Address: 56b Garfield Road, Battersea, London, SW11 5PN
    Resigned On: November 19, 2003
    HARDMAN, Steven Neville
    Appointed On: August 16, 2004
    Occupation: N/A
    Role: director
    Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG
    Resigned On: April 30, 2008
    JENNINGS, Stephen Nigel
    Appointed On: January 1, 2010
    Occupation: N/A
    Role: director
    Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG
    Resigned On: April 1, 2010
    MEREDITH, James Robert
    Appointed On: November 18, 2003
    Occupation: N/A
    Role: director
    Address: Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG
    Resigned On: November 27, 2009
    ORTS-LLOPIS, Vicente Federico
    Appointed On: March 12, 2008
    Occupation: N/A
    Role: director
    Address: 3, Sidings Court, White Rose Way, Doncaster, DN4 5NU, England
    Resigned On: January 31, 2024
    PRIOR, Ruth Catherine
    Appointed On: November 18, 2003
    Occupation: N/A
    Role: director
    Address: 56 Northchurch Road, London, N1 4EJ
    Resigned On: January 15, 2004
    ROBINSON, Malcolm
    Appointed On: March 22, 2006
    Occupation: N/A
    Role: director
    Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG
    Resigned On: June 27, 2008
    TAYLOR, Paul
    Appointed On: December 1, 2009
    Occupation: N/A
    Role: director
    Address: 3, Sidings Court, White Rose Way, Doncaster, DN4 5NU, England
    Resigned On: August 1, 2023
    TRUELOVE, David
    Appointed On: February 20, 2008
    Occupation: N/A
    Role: director
    Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG
    Resigned On: January 20, 2011
    WIEGNER, James Robert
    Appointed On: March 22, 2006
    Occupation: N/A
    Role: director
    Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7HA
    Resigned On: February 20, 2008
    INSTANT COMPANIES LIMITED
    Appointed On: June 9, 2003
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 1, Mitchell Lane, Bristol, Avon, BS1 6BU
    Resigned On: June 9, 2003
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    ALLINGTON WASTE COMPANY LIMITED
    Company Number
    04792815
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 30, 2025
    Next Due
    July 14, 2026
    Next Made Up To
    June 30, 2026
    Overdue
    No
    Date Of Creation
    June 9, 2003
    ETag
    b3cdc212a057d78fa340065632a3e1fe7ef07f49
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 30, 2015
    Previous Company Names
    Ceased On
    December 23, 2003
    Effective From
    June 9, 2003
    Name
    ALLINGTON WASTECO LIMITED
    Registered Office Address
    Address Line 1
    3 Sidings Court
    Address Line 2
    White Rose Way
    country
    England
    Locality
    Doncaster
    Post Code
    DN4 5NU
    Type
    ltd

    You May Also Be Interested In

    Demcom Asbestos Services LTD Verified listing

    • Demcom, 28, ST. Thomas Place, ELY, CB7 4EX
    • East Cambridgeshire
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    RLA Commercials LTD Verified listing

    • Unit 3B Fred Castle Way, Rougham IND Estate, Rougham, Bury ST Edmunds, IP30 9ND
    • West Suffolk
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Palletworks LTD Verified listing

    • Palletworks LTD, Smeaton Close, Aylesbury, HP19 8SU
    • Buckinghamshire
    • Freight transport by road, Operation of warehousing and storage facilities for land transport activities, Unlicensed carrier, Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Doncaster Re-furnish LTD. Verified listing

    • Unit 15, Hutton Business Park, Bentley Moor Lane, Doncaster, DN6 7BD
    • Doncaster
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Bridge Door Systems LTD Verified listing

    • 66, Chapeltown Road, Bolton, BL7 9NE
    • Bolton
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Crystal Services LTD Verified listing

    • 12, Hollyacres, Worthing, BN13 3TD
    • Worthing
    • General cleaning of buildings, Specialised cleaning services, Disinfecting and exterminating services, Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link