Background WavePink WaveYellow Wave

FPCR ENVIRONMENT AND DESIGN LIMITED (07128076)

FPCR ENVIRONMENT AND DESIGN LIMITED (07128076) is an active UK company. incorporated on 18 January 2010. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. FPCR ENVIRONMENT AND DESIGN LIMITED has been registered for 16 years. Current directors include ARTHUR, Samuel, COLES, Brett, GOODMAN, Kurt and 6 others.

Company Number
07128076
Status
active
Type
ltd
Incorporated
18 January 2010
Age
16 years
Address
Lockington Hall, Derby, DE74 2RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
ARTHUR, Samuel, COLES, Brett, GOODMAN, Kurt, HOLLIDAY, Michael Gary, HOUGHTON, Daniel, HOY, Peter, JACKSON, Timothy Richard, MANSFIELD, Suzanne Mary, Dr, NYE, Keith Michael
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FPCR ENVIRONMENT AND DESIGN LIMITED

FPCR ENVIRONMENT AND DESIGN LIMITED is an active company incorporated on 18 January 2010 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. FPCR ENVIRONMENT AND DESIGN LIMITED was registered 16 years ago.(SIC: 74901)

Status

active

Active since 16 years ago

Company No

07128076

LTD Company

Age

16 Years

Incorporated 18 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Lockington Hall Lockington Derby, DE74 2RH,

Timeline

21 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Jun 15
Director Left
Sept 17
Share Buyback
Sept 17
Capital Reduction
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jan 19
New Owner
Sept 19
New Owner
Sept 19
New Owner
Sept 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Jun 23
4
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

9 Active
3 Resigned

ARTHUR, Samuel

Active
Lockington, DerbyDE74 2RH
Born February 1988
Director
Appointed 01 Apr 2023

COLES, Brett

Active
Lockington, DerbyDE74 2RH
Born October 1973
Director
Appointed 01 Apr 2014

GOODMAN, Kurt

Active
Lockington, DerbyDE74 2RH
Born March 1974
Director
Appointed 01 Oct 2017

HOLLIDAY, Michael Gary

Active
Lockington, DerbyDE74 2RH
Born October 1964
Director
Appointed 18 Jan 2010

HOUGHTON, Daniel

Active
Lockington, DerbyDE74 2RH
Born March 1981
Director
Appointed 01 Oct 2017

HOY, Peter

Active
Lockington, DerbyDE74 2RH
Born July 1973
Director
Appointed 01 Oct 2017

JACKSON, Timothy Richard

Active
Lockington, DerbyDE74 2RH
Born March 1967
Director
Appointed 18 Jan 2010

MANSFIELD, Suzanne Mary, Dr

Active
Lockington, DerbyDE74 2RH
Born January 1964
Director
Appointed 18 Jan 2010

NYE, Keith Michael

Active
Lockington, DerbyDE74 2RH
Born March 1974
Director
Appointed 05 Apr 2015

HOLLINS, Kate Elizabeth

Resigned
Lockington, DerbyDE74 2RH
Born August 1972
Director
Appointed 01 Apr 2014
Resigned 01 Oct 2017

PEARSON, Christopher Anthony

Resigned
Lockington, DerbyDE74 2RH
Born May 1957
Director
Appointed 18 Jan 2010
Resigned 25 Jul 2017

RECH, Carl Philip

Resigned
Lockington, DerbyDE74 2RH
Born February 1955
Director
Appointed 18 Jan 2010
Resigned 23 Jan 2019

Persons with significant control

4

1 Active
3 Ceased
Main Street, DerbyDE74 2RH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Feb 2021

Mr Timothy Richard Jackson

Ceased
Lockington, DerbyDE74 2RH
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2019
Ceased 09 Feb 2021

Mr Michael Gary Holliday

Ceased
Lockington, DerbyDE74 2RH
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 03 Sept 2019
Ceased 09 Feb 2021

Dr Suzanne Mary Mansfield

Ceased
Lockington, DerbyDE74 2RH
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 03 Sept 2019
Ceased 09 Feb 2021
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Memorandum Articles
3 March 2022
MAMA
Resolution
26 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Capital Cancellation Shares
29 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 October 2019
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
19 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 September 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Capital Cancellation Shares
11 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 September 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
18 December 2012
AAAnnual Accounts
Auditors Resignation Company
5 November 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Medium
12 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Resolution
18 March 2010
RESOLUTIONSResolutions
Incorporation Company
18 January 2010
NEWINCIncorporation