Background WavePink WaveYellow Wave

FCC WREXHAM PFI HOLDINGS LIMITED (05567332)

FCC WREXHAM PFI HOLDINGS LIMITED (05567332) is an active UK company. incorporated on 19 September 2005. with registered office in Doncaster. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FCC WREXHAM PFI HOLDINGS LIMITED has been registered for 20 years. Current directors include LONGDON, Steven John, MCKENZIE, Fraser Wilson.

Company Number
05567332
Status
active
Type
ltd
Incorporated
19 September 2005
Age
20 years
Address
3 Sidings Court, Doncaster, DN4 5NU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LONGDON, Steven John, MCKENZIE, Fraser Wilson
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FCC WREXHAM PFI HOLDINGS LIMITED

FCC WREXHAM PFI HOLDINGS LIMITED is an active company incorporated on 19 September 2005 with the registered office located in Doncaster. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FCC WREXHAM PFI HOLDINGS LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05567332

LTD Company

Age

20 Years

Incorporated 19 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

WRG WREXHAM PFI HOLDINGS LIMITED
From: 29 November 2005To: 11 May 2012
INTERCEDE 2067 LIMITED
From: 19 September 2005To: 29 November 2005
Contact
Address

3 Sidings Court White Rose Way Doncaster, DN4 5NU,

Previous Addresses

Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG
From: 19 September 2005To: 1 April 2022
Timeline

12 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Feb 22
Owner Exit
Jul 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

LONGDON, Steven John

Active
Sidings Court, DoncasterDN4 5NU
Born May 1966
Director
Appointed 02 Aug 2023

MCKENZIE, Fraser Wilson

Active
Sidings Court, DoncasterDN4 5NU
Born October 1965
Director
Appointed 01 Feb 2024

BOLTON, Jonathan Mark

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 19 Jun 2006
Resigned 20 Oct 2008

BUNTON, Victoria

Resigned
Ground Floor West 900 Pavilion, NorthamptonNN4 7RG
Secretary
Appointed 26 Oct 2011
Resigned 20 Dec 2012

CROWHURST, Georgina Violet

Resigned
Ground Floor West 900 Pavilion, NorthamptonNN4 7RG
Secretary
Appointed 15 Oct 2019
Resigned 28 Jan 2020

DE FEO, Caterina

Resigned
Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 01 Aug 2009
Resigned 31 Aug 2010

FAVIER TILSTON, Claire

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 20 Oct 2008
Resigned 10 Jan 2013

NUNN, Carol Jayne

Resigned
Ground Floor West 900 Pavilion, NorthamptonNN4 7RG
Secretary
Appointed 20 Dec 2012
Resigned 17 May 2019

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate secretary
Appointed 19 Sept 2005
Resigned 19 Jun 2006

CASSELLS, Leslie James Davidson

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Born November 1954
Director
Appointed 19 Jun 2006
Resigned 30 Nov 2009

HARDMAN, Steven Neville

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Born May 1968
Director
Appointed 19 Jun 2006
Resigned 30 Apr 2008

JENNINGS, Stephen Nigel

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Born February 1962
Director
Appointed 01 Aug 2009
Resigned 01 Jan 2010

MEREDITH, James Robert

Resigned
Pavilion Drive, NorthamptonNN4 7RG
Born August 1960
Director
Appointed 19 Jun 2006
Resigned 27 Nov 2009

ORTS-LLOPIS, Vicente Federico

Resigned
Sidings Court, DoncasterDN4 5NU
Born August 1962
Director
Appointed 01 Aug 2009
Resigned 31 Jan 2024

SERRANO MINCHAN, Agustin

Resigned
Ground Floor West 900 Pavilion, NorthamptonNN4 7RG
Born December 1959
Director
Appointed 01 Dec 2009
Resigned 11 Feb 2022

TAYLOR, Paul

Resigned
Sidings Court, DoncasterDN4 5NU
Born May 1959
Director
Appointed 01 Dec 2009
Resigned 01 Aug 2023

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate director
Appointed 19 Sept 2005
Resigned 19 Jun 2006

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate director
Appointed 19 Sept 2005
Resigned 19 Jun 2006

Persons with significant control

2

1 Active
1 Ceased
3 Sidings Court, DoncasterDN4 5NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 04 Jul 2022
900 Pavilion Drive, NorthamptonNN4 7RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 07 Apr 2016
Ceased 04 Jul 2022
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Certificate Change Of Name Company
11 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 May 2012
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
11 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Termination Secretary Company With Name
10 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
5 August 2009
AUDAUD
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
20 April 2009
288bResignation of Director or Secretary
Memorandum Articles
13 March 2009
MEM/ARTSMEM/ARTS
Resolution
13 March 2009
RESOLUTIONSResolutions
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Resolution
16 January 2008
RESOLUTIONSResolutions
Legacy
16 January 2008
88(2)R88(2)R
Legacy
16 January 2008
123Notice of Increase in Nominal Capital
Resolution
16 January 2008
RESOLUTIONSResolutions
Resolution
16 January 2008
RESOLUTIONSResolutions
Resolution
16 January 2008
RESOLUTIONSResolutions
Legacy
27 July 2007
363aAnnual Return
Legacy
27 July 2007
288cChange of Particulars
Legacy
27 July 2007
288cChange of Particulars
Legacy
27 July 2007
288cChange of Particulars
Legacy
27 July 2007
288cChange of Particulars
Legacy
19 July 2007
288cChange of Particulars
Legacy
19 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Miscellaneous
24 August 2006
MISCMISC
Legacy
8 August 2006
88(2)R88(2)R
Legacy
27 July 2006
363aAnnual Return
Resolution
26 July 2006
RESOLUTIONSResolutions
Resolution
26 July 2006
RESOLUTIONSResolutions
Legacy
28 June 2006
225Change of Accounting Reference Date
Legacy
28 June 2006
287Change of Registered Office
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Resolution
28 June 2006
RESOLUTIONSResolutions
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Resolution
14 June 2006
RESOLUTIONSResolutions
Resolution
14 June 2006
RESOLUTIONSResolutions
Resolution
14 June 2006
RESOLUTIONSResolutions
Resolution
14 June 2006
RESOLUTIONSResolutions
Resolution
14 June 2006
RESOLUTIONSResolutions
Memorandum Articles
12 June 2006
MEM/ARTSMEM/ARTS
Resolution
12 June 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 September 2005
NEWINCIncorporation