FCC ENVIRONMENT (UK) LIMITED

FCC ENVIRONMENT (UK) LIMITED

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

    Company NameFCC ENVIRONMENT (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02902416
    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 ENVIRONMENT (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FCC ENVIRONMENT (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 ENVIRONMENT (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WASTE RECYCLING GROUP LIMITEDJul 31, 2003Jul 31, 2003
    WASTE RECYCLING GROUP PLCFeb 21, 1994Feb 21, 1994

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

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: cancellation of share premium account 09/12/2025
    RES13

    Statement of capital on Dec 15, 2025

    • Capital: GBP 146,462,150.75
    3 pagesSH19

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 09/12/2025
    RES13

    Group of companies' accounts made up to Dec 31, 2024

    89 pagesAA

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    89 pagesAA

    Appointment of Mr Inigo Sanz Perez as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Inigo Sanz Perez as a director on Jul 01, 2024

    1 pagesTM01

    Appointment of Mr Inigo Sanz Perez as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Pablo Colio Abril as a director on Jul 01, 2024

    1 pagesTM01

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    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

    Group of companies' accounts made up to Dec 31, 2022

    82 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

    Group of companies' accounts made up to Dec 31, 2021

    76 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

    Group of companies' accounts made up to Dec 31, 2020

    80 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    80 pagesAA

    Who are the officers of FCC ENVIRONMENT (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
    MARTINEZ PARRA, Miguel Angel
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    3
    England
    Director
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    3
    England
    SpainSpanish219667900001
    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
    SANZ PEREZ, Inigo
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    3
    England
    Director
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    3
    England
    SpainSpanish325124660001
    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
    164124350001
    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
    263554730001
    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
    FEO, Caterino De
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Ground Floor West
    Northampton
    Secretary
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Ground Floor West
    Northampton
    British147616310001
    FULCHER, Michael David
    147 Westley Road
    IP33 3SE Bury St Edmunds
    Suffolk
    Secretary
    147 Westley Road
    IP33 3SE Bury St Edmunds
    Suffolk
    British3808980001
    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
    174526600001
    WATERHOUSE, Alan
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    Secretary
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    British24588340001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ABOUMRAD GONZALEZ, Alejandro
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    Director
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    MexicoMexican257294250001
    ALFONSO AVELLO, Antonio
    Avenue Del Camino De Santiago 40
    28050
    Madrid
    Fcc Citizen Services
    Spain
    Director
    Avenue Del Camino De Santiago 40
    28050
    Madrid
    Fcc Citizen Services
    Spain
    SpainSpanish183551690001
    ANGLE, Martin David
    59 Eaton Mews North
    SW1X 8LL London
    Director
    59 Eaton Mews North
    SW1X 8LL London
    United KingdomBritish77872780002
    BARRETT, Patrick Augustine
    26 Crossland House
    Holloway Drive
    GU25 4SY Virginia Water
    Surrey
    Director
    26 Crossland House
    Holloway Drive
    GU25 4SY Virginia Water
    Surrey
    British941830005
    BEJAR ACHOA, Juan
    Avenue Del Camino De Santiago 40
    28050
    Madrid
    Fcc
    Spain
    Director
    Avenue Del Camino De Santiago 40
    28050
    Madrid
    Fcc
    Spain
    SpainSpanish178878410001
    BIRCH, John
    8 Beckhall
    Welton
    LN2 3LJ Lincoln
    Lincolnshire
    Director
    8 Beckhall
    Welton
    LN2 3LJ Lincoln
    Lincolnshire
    EnglandBritish19334120001
    BIRT, John, Lord
    Ground Floor West
    900 Pavilion Drive, Northampton
    NN4 7HA Business Park, Northampton
    Northamptonshire
    Director
    Ground Floor West
    900 Pavilion Drive, Northampton
    NN4 7HA Business Park, Northampton
    Northamptonshire
    British122571570001
    BLASCO LAZARO, Aurelio
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    Director
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    SpainSpanish239106270001
    BOND, Kevin Patrick, Dr
    The Wellhouse
    Clopton
    CV37 0QR Stratford Upon Avon
    Warwickshire
    Director
    The Wellhouse
    Clopton
    CV37 0QR Stratford Upon Avon
    Warwickshire
    EnglandBritish168780840001
    BURGOS PEREZ, Jose Manuel
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    Director
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    SpainSpanish147598660001
    BURNS, Phillip Wesley
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    Director
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    United KingdomBritish160550800001
    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
    CASTLE, Pamela Margaret
    19 South Hill Park Gardens
    NW3 2TD London
    Director
    19 South Hill Park Gardens
    NW3 2TD London
    EnglandBritish45533210001
    COLIO ABRIL, Pablo
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    3
    England
    Director
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    3
    England
    SpainSpanish253666100001
    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
    DE LA TORRE SANCHEZ, Jose Luis
    Ulises Street No. 18
    FOREIGN 28043 Madrid
    Spain
    Director
    Ulises Street No. 18
    FOREIGN 28043 Madrid
    Spain
    SpainSpanish116618000001
    DE MARICHALAR Y SAENEZ DE TEJADA, Jaime
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    Director
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    SpainSpanish147599140001
    ETHERIDGE, Hugh Charles
    5 Springfield Place
    BA1 5RA Bath
    Avon
    Director
    5 Springfield Place
    BA1 5RA Bath
    Avon
    United KingdomBritish1491130002
    FERNANDEZ DE CORDOVA, Fernando Falco
    No 13
    FOREIGN Madrid
    Federico Salmon
    28016
    Spain
    Director
    No 13
    FOREIGN Madrid
    Federico Salmon
    28016
    Spain
    SpainSpanish125196400002
    GARCIA GILA, Agustin
    Avenue Del Camino De Santiago 40
    28050
    Madrid
    Fcc Citizen Services
    Spain
    Director
    Avenue Del Camino De Santiago 40
    28050
    Madrid
    Fcc Citizen Services
    Spain
    SpainSpanish183551670001

    Who are the persons with significant control of FCC ENVIRONMENT (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fomento De Construcciones Y Contratas, S.A.
    Edificio 3, 2 Planta
    28050 Madrid
    Avda. Del Camino De Santiago 40
    Spain
    Jul 13, 2020
    Edificio 3, 2 Planta
    28050 Madrid
    Avda. Del Camino De Santiago 40
    Spain
    No
    Legal FormSociedad Anónima
    Country RegisteredSpain
    Legal AuthorityLey De Sociedades De Capital, Real Decreto Legislativo 1/2010, De 2 De Julio
    Place RegisteredRegistro Mercantil De Madrid (Spain)
    Registration NumberA-28037224
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Azincourt Investment S.L. Unipersonal
    Calle Federico Salmon 13
    28016 Madrid
    13
    Spain
    Apr 07, 2016
    Calle Federico Salmon 13
    28016 Madrid
    13
    Spain
    Yes
    Legal FormSociedad De Responsabilidad Limitada Unipersonal
    Country RegisteredSpain
    Legal AuthorityCapital Companies Act, Royal Legislative Decree 1/2010 Of July 2
    Place RegisteredCompanies House Madrid (Spain)
    Registration NumberB-84825793
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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