Background WavePink WaveYellow Wave

FCC ENVIRONMENT (LINCOLNSHIRE) LIMITED (07418620)

FCC ENVIRONMENT (LINCOLNSHIRE) LIMITED (07418620) is an active UK company. incorporated on 25 October 2010. with registered office in Doncaster. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 1 other business activities. FCC ENVIRONMENT (LINCOLNSHIRE) LIMITED has been registered for 15 years. Current directors include BROTHERS, Neil Philip, HASELHURST, Mark Richard, LONGDON, Steven John and 1 others.

Company Number
07418620
Status
active
Type
ltd
Incorporated
25 October 2010
Age
15 years
Address
3 Sidings Court, Doncaster, DN4 5NU
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
BROTHERS, Neil Philip, HASELHURST, Mark Richard, LONGDON, Steven John, MCKENZIE, Fraser Wilson
SIC Codes
38210, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FCC ENVIRONMENT (LINCOLNSHIRE) LIMITED

FCC ENVIRONMENT (LINCOLNSHIRE) LIMITED is an active company incorporated on 25 October 2010 with the registered office located in Doncaster. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 1 other business activity. FCC ENVIRONMENT (LINCOLNSHIRE) LIMITED was registered 15 years ago.(SIC: 38210, 82990)

Status

active

Active since 15 years ago

Company No

07418620

LTD Company

Age

15 Years

Incorporated 25 October 2010

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 (LINCOLNSHIRE) LIMITED
From: 25 October 2010To: 18 October 2012
Contact
Address

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

Previous Addresses

Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northants NN4 7RG
From: 12 November 2010To: 1 April 2022
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 25 October 2010To: 12 November 2010
Timeline

21 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Jan 11
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Secured
Jan 14
Loan Cleared
Jun 18
Loan Secured
Jun 18
Loan Cleared
Dec 19
Owner Exit
Jul 20
Director Joined
Dec 20
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BROTHERS, Neil Philip

Active
Sidings Court, DoncasterDN4 5NU
Born November 1985
Director
Appointed 31 Mar 2024

HASELHURST, Mark Richard

Active
Sidings Court, DoncasterDN4 5NU
Born March 1981
Director
Appointed 31 Mar 2024

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

BUNTON, Victoria

Resigned
Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 26 Oct 2011
Resigned 20 Dec 2012

CROWHURST, Georgina Violet

Resigned
Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 15 Oct 2019
Resigned 28 Jan 2020

FAVIER-TILSTON, Claire

Resigned
Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 27 Oct 2010
Resigned 10 Jan 2013

NUNN, Carol Jayne

Resigned
Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 20 Dec 2012
Resigned 17 May 2019

FINDING, Rebecca Jayne

Resigned
Colmore Row, BirminghamB3 2AS
Born April 1975
Director
Appointed 25 Oct 2010
Resigned 27 Oct 2010

ORTS-LLOPIS, Vicente Federico

Resigned
Sidings Court, DoncasterDN4 5NU
Born August 1962
Director
Appointed 27 Oct 2010
Resigned 31 Jan 2024

PIKE, Andrew Robert

Resigned
15 Golden Square, LondonW1F 9JG
Born April 1975
Director
Appointed 27 Nov 2020
Resigned 31 Mar 2024

TAYLOR, Paul

Resigned
Sidings Court, DoncasterDN4 5NU
Born May 1959
Director
Appointed 27 Oct 2010
Resigned 01 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
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
Notified 31 Jul 2020
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 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

70

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
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
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
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Memorandum Articles
18 August 2020
MAMA
Resolution
18 August 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
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 Updates
10 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
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 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
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Memorandum Articles
4 January 2014
MEM/ARTSMEM/ARTS
Resolution
4 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Certificate Change Of Name Company
18 October 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Appoint Person Secretary Company With Name
11 November 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Resolution
8 March 2011
RESOLUTIONSResolutions
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Resolution
12 November 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
12 November 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
25 October 2010
NEWINCIncorporation