Background WavePink WaveYellow Wave

FCC (GLOUCESTERSHIRE) INTERMEDIATE LIMITED (08301896)

FCC (GLOUCESTERSHIRE) INTERMEDIATE LIMITED (08301896) is an active UK company. incorporated on 21 November 2012. with registered office in Doncaster. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). FCC (GLOUCESTERSHIRE) INTERMEDIATE LIMITED has been registered for 13 years. Current directors include LONGDON, Steven John, MCKENZIE, Fraser Wilson.

Company Number
08301896
Status
active
Type
ltd
Incorporated
21 November 2012
Age
13 years
Address
3 Sidings Court, Doncaster, DN4 5NU
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
LONGDON, Steven John, MCKENZIE, Fraser Wilson
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FCC (GLOUCESTERSHIRE) INTERMEDIATE LIMITED

FCC (GLOUCESTERSHIRE) INTERMEDIATE LIMITED is an active company incorporated on 21 November 2012 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). FCC (GLOUCESTERSHIRE) INTERMEDIATE LIMITED was registered 13 years ago.(SIC: 38210)

Status

active

Active since 13 years ago

Company No

08301896

LTD Company

Age

13 Years

Incorporated 21 November 2012

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

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

UBB WASTE (GLOUCESTERSHIRE) INTERMEDIATE LIMITED
From: 21 November 2012To: 1 November 2024
Contact
Address

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

Previous Addresses

Ashford House Grenadier Road Exeter Devon EX1 3LH
From: 8 October 2015To: 1 November 2024
First Floor, Westmoreland House 80 - 86 Bath Road Cheltenham Gloucestershire GL53 7JT England
From: 7 October 2015To: 8 October 2015
Ashford House Grenadier Road Exeter Devon EX1 3LH England
From: 24 July 2015To: 7 October 2015
Unit F 2nd Floor Pate Court St Margaret’S Road Cheltenham GL50 4DY
From: 21 November 2012To: 24 July 2015
3 More London Riverside London SE1 2AQ United Kingdom
From: 21 November 2012To: 21 November 2012
Timeline

25 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Nov 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Oct 24
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

LONGDON, Steven John

Active
Sidings Court, DoncasterDN4 5NU
Born May 1966
Director
Appointed 10 Jun 2024

MCKENZIE, Fraser Wilson

Active
Sidings Court, DoncasterDN4 5NU
Born October 1965
Director
Appointed 10 Jun 2024

MCCARTHY, Christopher Stephen

Resigned
Grenadier Road, ExeterEX1 3LH
Secretary
Appointed 04 Dec 2019
Resigned 31 Oct 2024

MCCARTHY, Christopher Stephen

Resigned
Floor, CheltenhamGL50 4DY
Secretary
Appointed 21 Nov 2012
Resigned 02 Jul 2015

CURZON CORPORATE SECRETARIES LIMITED

Resigned
Grenadier Road, ExeterEX1 3LH
Corporate secretary
Appointed 02 Jul 2015
Resigned 04 Dec 2019

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 21 Nov 2012
Resigned 21 Nov 2012

ASHBY, Mark Nicholas

Resigned
Grenadier Road, ExeterEX1 3LH
Born December 1967
Director
Appointed 19 May 2016
Resigned 10 Jan 2018

BLACKBEE, Nigel David

Resigned
Westmoreland House, CheltenhamGL53 7JT
Born April 1965
Director
Appointed 22 Feb 2018
Resigned 12 Dec 2018

GLADWELL, Lynn

Resigned
Grenadier Road, ExeterEX1 3LH
Born May 1966
Director
Appointed 21 Mar 2014
Resigned 19 May 2016

MCCARTHY, Christopher Stephen

Resigned
Grenadier Road, ExeterEX1 3LH
Born September 1982
Director
Appointed 02 Jul 2015
Resigned 31 Oct 2024

PEIRO BALAGUER, Javier

Resigned
Grenadier Road, ExeterEX1 3LH
Born January 1974
Director
Appointed 21 Nov 2012
Resigned 01 Jul 2024

RAY, Stephen Leslie

Resigned
Floor, CheltenhamGL50 4DY
Born January 1973
Director
Appointed 21 Nov 2012
Resigned 21 Mar 2014

ROOKE, Simon

Resigned
Westmoreland House, CheltenhamGL53 7JT
Born February 1967
Director
Appointed 22 Feb 2018
Resigned 08 Nov 2023

SANZ, Jose Maria

Resigned
Floor, CheltenhamGL50 4DY
Born November 1970
Director
Appointed 21 Nov 2012
Resigned 02 Jul 2015

WALKER, Brian Roland

Resigned
Grenadier Road, ExeterEX1 3LH
Born September 1955
Director
Appointed 21 Nov 2012
Resigned 22 Feb 2018

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 21 Nov 2012
Resigned 21 Nov 2012

WORTHY, Stephen Douglas

Resigned
Grenadier Road, ExeterEX1 3LH
Born December 1976
Director
Appointed 12 Dec 2018
Resigned 08 Nov 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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Change Sail Address Company With Old Address New Address
28 November 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
1 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 December 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
24 July 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Move Registers To Sail Company With New Address
14 January 2015
AD03Change of Location of Company Records
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Sail Address Company With New Address
13 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Resolution
17 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Legacy
6 March 2013
MG01MG01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Capital Allotment Shares
29 November 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 November 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Incorporation Company
21 November 2012
NEWINCIncorporation