FCC RECYCLING (UK) LIMITED

FCC RECYCLING (UK) LIMITED

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

    Company NameFCC RECYCLING (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02674166
    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 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 AddressNo

    What were the previous names of FCC RECYCLING (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WASTE RECYCLING LIMITEDJul 11, 2002Jul 11, 2002
    WASTENOTTS LIMITEDDec 24, 1991Dec 24, 1991

    What are the latest accounts for FCC RECYCLING (UK) 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 FCC RECYCLING (UK) LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for FCC RECYCLING (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    45 pagesAA

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    45 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

    46 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

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Registration of charge 026741660016, created on Dec 30, 2022

    20 pagesMR01

    Registration of charge 026741660017, created on Dec 30, 2022

    20 pagesMR01

    Full accounts made up to Dec 31, 2021

    43 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

    Termination of appointment of Agustin Serrano Minchan as a director on Feb 11, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    41 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    47 pagesAA

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    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

    Who are the officers of FCC RECYCLING (UK) 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
    AUTY, Kenneth Ian
    10 Wendron Way
    Idle
    BD10 8TW Bradford
    West Yorkshire
    Secretary
    10 Wendron Way
    Idle
    BD10 8TW Bradford
    West Yorkshire
    British50948540001
    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
    164527050001
    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
    263555150001
    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
    DOWNES, Jane Claire
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    Secretary
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    British48088850001
    ELLIS, David Michael
    The Elms
    Lowdham Road Gunthorpe
    NG14 7ES Nottingham
    Nottinghamshire
    Secretary
    The Elms
    Lowdham Road Gunthorpe
    NG14 7ES Nottingham
    Nottinghamshire
    British19336520001
    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
    174535610001
    WATERHOUSE, Alan
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    Secretary
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    British24588340001
    ANDREWS, Paul James
    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
    United KingdomBritish103333630003
    BARNES, Timothy Miles Henry
    10 Orchard Mews
    DN5 8HQ Doncaster
    South Yorkshire
    Director
    10 Orchard Mews
    DN5 8HQ Doncaster
    South Yorkshire
    EnglandBritish60438230001
    BOYES, Christopher
    5 Hillam Hall View
    LS25 5NR Hillam
    North Yorkshire
    Director
    5 Hillam Hall View
    LS25 5NR Hillam
    North Yorkshire
    British66009860002
    BURNS, Phillip Wesley
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    Director
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    United KingdomBritish160550800001
    BUTLER, Terence Henry
    4 Wynndale Drive
    NG18 3NY Mansfield
    Nottinghamshire
    Director
    4 Wynndale Drive
    NG18 3NY Mansfield
    Nottinghamshire
    British30082840001
    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
    COX, Christopher Marthinus
    Wolferstan Barn
    Wolferstan Drive Bishopdown
    SP1 3XZ Salisbury
    Wiltshire
    Director
    Wolferstan Barn
    Wolferstan Drive Bishopdown
    SP1 3XZ Salisbury
    Wiltshire
    United KingdomBritish40846350001
    COX, Christopher Marthinus
    Wolferstan Barn
    Wolferstan Drive Bishopdown
    SP1 3XZ Salisbury
    Wiltshire
    Director
    Wolferstan Barn
    Wolferstan Drive Bishopdown
    SP1 3XZ Salisbury
    Wiltshire
    United KingdomBritish40846350001
    DICKINSON, Ian David
    13 Hoober Road
    S11 9SF Sheffield
    South Yorkshire
    Director
    13 Hoober Road
    S11 9SF Sheffield
    South Yorkshire
    United KingdomBritish69027740001
    DIGGLE, Thomas Charles Andrew
    8 Ashburn Grove
    LS22 6WB Wetherby
    West Yorkshire
    Director
    8 Ashburn Grove
    LS22 6WB Wetherby
    West Yorkshire
    EnglandBritish40754890001
    ELLIS, Christopher John
    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
    United KingdomBritish132052980001
    ELLIS, David Michael
    The Elms
    Lowdham Road Gunthorpe
    NG14 7ES Nottingham
    Nottinghamshire
    Director
    The Elms
    Lowdham Road Gunthorpe
    NG14 7ES Nottingham
    Nottinghamshire
    United KingdomBritish19336520001
    ETHERIDGE, Hugh Charles
    5 Springfield Place
    BA1 5RA Bath
    Avon
    Director
    5 Springfield Place
    BA1 5RA Bath
    Avon
    United KingdomBritish1491130002
    FOSTER, Antony Frank
    31 The Meadows
    Leven
    HU17 5LX Beverley
    North Humberside
    Director
    31 The Meadows
    Leven
    HU17 5LX Beverley
    North Humberside
    British40741190002
    GOSTICK, James Robert
    6 Bingham Road
    Radcliffe On Trent
    NG12 2FU Nottingham
    Director
    6 Bingham Road
    Radcliffe On Trent
    NG12 2FU Nottingham
    United KingdomBritish59664930001
    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
    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
    JENNINGS, Stephen Nigel
    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
    United KingdomBritish60681180004
    JENNINGS, Stephen Nigel
    2 Park Edge
    Hathersage
    S32 1BS Hope Valley
    Derbyshire
    Director
    2 Park Edge
    Hathersage
    S32 1BS Hope Valley
    Derbyshire
    United KingdomBritish147884640001
    KELLY, Robert David Lindsay
    Glanville House
    Alcester Road Wooton Wawen
    B95 6BQ Henley In Arden
    Warwickshire
    Director
    Glanville House
    Alcester Road Wooton Wawen
    B95 6BQ Henley In Arden
    Warwickshire
    EnglandWelsh161123860001
    KUNDI, Tarlochan Singh
    8 Stoneleigh Road
    Gibbet Hill
    CV4 7AD Coventry
    Director
    8 Stoneleigh Road
    Gibbet Hill
    CV4 7AD Coventry
    United KingdomBritish79184760002

    Who are the persons with significant control of FCC RECYCLING (UK) 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 & Wales
    Registration Number02902416
    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