Background WavePink WaveYellow Wave

FCC BUCKINGHAMSHIRE LIMITED (07776674)

FCC BUCKINGHAMSHIRE LIMITED (07776674) is an active UK company. incorporated on 16 September 2011. 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 BUCKINGHAMSHIRE LIMITED has been registered for 14 years. Current directors include BROTHERS, Neil Philip, HASELHURST, Mark Richard, LONGDON, Steven John and 1 others.

Company Number
07776674
Status
active
Type
ltd
Incorporated
16 September 2011
Age
14 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 BUCKINGHAMSHIRE LIMITED

FCC BUCKINGHAMSHIRE LIMITED is an active company incorporated on 16 September 2011 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 BUCKINGHAMSHIRE LIMITED was registered 14 years ago.(SIC: 38210, 82990)

Status

active

Active since 14 years ago

Company No

07776674

LTD Company

Age

14 Years

Incorporated 16 September 2011

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 16 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 BUCKINGHAMSHIRE LIMITED
From: 16 September 2011To: 11 May 2012
Contact
Address

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

Previous Addresses

Ground Floor West 900 Pavilion Drive Northampton NN4 7RG
From: 16 September 2011To: 1 April 2022
Timeline

14 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Sept 11
Loan Secured
Apr 13
Funding Round
Aug 13
Loan Secured
Aug 13
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Joined
Dec 20
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 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
900 Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 16 Sept 2011
Resigned 31 Dec 2012

CROWHURST, Georgina Violet

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

FAVIER-TILSTON, Claire

Resigned
900 Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 16 Sept 2011
Resigned 10 Jan 2013

NUNN, Carol Jayne

Resigned
900 Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 31 Dec 2012
Resigned 17 May 2019

ORTS-LLOPIS, Vicente Federico

Resigned
900 Pavilion Drive, NorthamptonNN4 7RG
Born August 1962
Director
Appointed 16 Sept 2011
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
900 Pavilion Drive, NorthamptonNN4 7RG
Born May 1959
Director
Appointed 16 Sept 2011
Resigned 01 Aug 2023

Persons with significant control

1

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 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Full
16 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
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 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 No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Resolution
18 August 2020
RESOLUTIONSResolutions
Memorandum Articles
18 August 2020
MAMA
Confirmation Statement With 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
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
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
27 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2016
MR04Satisfaction of Charge
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
25 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 August 2013
MR01Registration of a Charge
Capital Allotment Shares
15 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 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
Change Account Reference Date Company Current Extended
19 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
16 September 2011
NEWINCIncorporation