FCC RECYCLING (UK) LIMITED
Overview
| Company Name | FCC RECYCLING (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02674166 |
| 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 FCC RECYCLING (UK) 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 FCC RECYCLING (UK) LIMITED located?
| Registered Office Address | 3 Sidings Court White Rose Way DN4 5NU Doncaster England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FCC RECYCLING (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WASTE RECYCLING LIMITED | Jul 11, 2002 | Jul 11, 2002 |
| WASTENOTTS LIMITED | Dec 24, 1991 | Dec 24, 1991 |
What are the latest accounts for FCC RECYCLING (UK) 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 FCC RECYCLING (UK) LIMITED?
| Last Confirmation Statement Made Up To | Mar 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 19, 2025 |
| Overdue | No |
What are the latest filings for FCC RECYCLING (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 45 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 45 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Fcc Environment (Uk) Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Fraser Mckenzie as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vicente Federico Orts-Llopis as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 46 pages | AA | ||||||||||
Appointment of Mr Steven John Longdon as a director on Aug 02, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Taylor as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 026741660016, created on Dec 30, 2022 | 20 pages | MR01 | ||||||||||
Registration of charge 026741660017, created on Dec 30, 2022 | 20 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 43 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Agustin Serrano Minchan as a director on Feb 11, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 41 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 47 pages | AA | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Georgina Violet Crowhurst as a secretary on Jan 28, 2020 | 1 pages | TM02 | ||||||||||
Who are the officers of FCC RECYCLING (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LONGDON, Steven John | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | England | British | 311975880001 | |||||
| MCKENZIE, Fraser Wilson | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | England | British | 318879230001 | |||||
| AUTY, Kenneth Ian | Secretary | 10 Wendron Way Idle BD10 8TW Bradford West Yorkshire | British | 50948540001 | ||||||
| BOLTON, Jonathan Mark | Secretary | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 15931960007 | ||||||
| BUNTON, Victoria | Secretary | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park Northampton | 164527050001 | |||||||
| CALDER, Samantha Jane | Secretary | Cowslip Cottage Roade Hill Ashton NN7 2JH Northampton Northamptonshire | British | 75830790003 | ||||||
| CROWHURST, Georgina Violet | Secretary | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park Northampton | 263555150001 | |||||||
| DE FEO, Caterina | Secretary | Pavilion Drive NN4 7RG Northampton Ground Floor West, 900 United Kingdom | Italian | 140556050001 | ||||||
| DOWNES, Jane Claire | Secretary | 3 Oakleigh View Baildon BD17 5TP Shipley West Yorkshire | British | 48088850001 | ||||||
| ELLIS, David Michael | Secretary | The Elms Lowdham Road Gunthorpe NG14 7ES Nottingham Nottinghamshire | British | 19336520001 | ||||||
| FAVIER TILSTON, Claire | Secretary | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 117647490002 | ||||||
| HARDMAN, Steven Neville | Secretary | The Wing Jaggards House Jaggards Lane Neston SN13 9SF Corsham Wiltshire | British | 93743250001 | ||||||
| NUNN, Carol Jayne | Secretary | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park Northampton | 174535610001 | |||||||
| WATERHOUSE, Alan | Secretary | 2a Norwood Grove Birkenshaw BD11 2NP Bradford West Yorkshire | British | 24588340001 | ||||||
| ANDREWS, Paul James | Director | Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West 900 Northamptonshire | United Kingdom | British | 103333630003 | |||||
| BARNES, Timothy Miles Henry | Director | 10 Orchard Mews DN5 8HQ Doncaster South Yorkshire | England | British | 60438230001 | |||||
| BOYES, Christopher | Director | 5 Hillam Hall View LS25 5NR Hillam North Yorkshire | British | 66009860002 | ||||||
| BURNS, Phillip Wesley | Director | Flat 15 12 Bourchier Street W1D 4HZ London | United Kingdom | British | 160550800001 | |||||
| BUTLER, Terence Henry | Director | 4 Wynndale Drive NG18 3NY Mansfield Nottinghamshire | British | 30082840001 | ||||||
| CASSELLS, Leslie James Davidson | Director | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 95347040005 | ||||||
| COX, Christopher Marthinus | Director | Wolferstan Barn Wolferstan Drive Bishopdown SP1 3XZ Salisbury Wiltshire | United Kingdom | British | 40846350001 | |||||
| COX, Christopher Marthinus | Director | Wolferstan Barn Wolferstan Drive Bishopdown SP1 3XZ Salisbury Wiltshire | United Kingdom | British | 40846350001 | |||||
| DICKINSON, Ian David | Director | 13 Hoober Road S11 9SF Sheffield South Yorkshire | United Kingdom | British | 69027740001 | |||||
| DIGGLE, Thomas Charles Andrew | Director | 8 Ashburn Grove LS22 6WB Wetherby West Yorkshire | England | British | 40754890001 | |||||
| ELLIS, Christopher John | Director | Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West 900 Northamptonshire | United Kingdom | British | 132052980001 | |||||
| ELLIS, David Michael | Director | The Elms Lowdham Road Gunthorpe NG14 7ES Nottingham Nottinghamshire | United Kingdom | British | 19336520001 | |||||
| ETHERIDGE, Hugh Charles | Director | 5 Springfield Place BA1 5RA Bath Avon | United Kingdom | British | 1491130002 | |||||
| FOSTER, Antony Frank | Director | 31 The Meadows Leven HU17 5LX Beverley North Humberside | British | 40741190002 | ||||||
| GOSTICK, James Robert | Director | 6 Bingham Road Radcliffe On Trent NG12 2FU Nottingham | United Kingdom | British | 59664930001 | |||||
| HARDMAN, Steven Neville | Director | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 93743250006 | ||||||
| HUNTINGTON, John Michael | Director | Skelton Hall Skelton Lane Thorner LS14 1AE Leeds West Yorkshire | British | 102172280001 | ||||||
| JENNINGS, Stephen Nigel | Director | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | United Kingdom | British | 60681180004 | |||||
| JENNINGS, Stephen Nigel | Director | 2 Park Edge Hathersage S32 1BS Hope Valley Derbyshire | United Kingdom | British | 147884640001 | |||||
| KELLY, Robert David Lindsay | Director | Glanville House Alcester Road Wooton Wawen B95 6BQ Henley In Arden Warwickshire | England | Welsh | 161123860001 | |||||
| KUNDI, Tarlochan Singh | Director | 8 Stoneleigh Road Gibbet Hill CV4 7AD Coventry | United Kingdom | British | 79184760002 |
Who are the persons with significant control of FCC RECYCLING (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fcc Environment (Uk) Limited | Apr 07, 2016 | Sidings Court DN4 5NU Doncaster 3 England | No | ||||||||||
| |||||||||||||
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