Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FCC ENVIRONMENT (UK) LIMITED
Company Information for

FCC ENVIRONMENT (UK) LIMITED

3 SIDINGS COURT, WHITE ROSE WAY, DONCASTER, DN4 5NU,
Company Registration Number
02902416
Private Limited Company
Active

Company Overview

About Fcc Environment (uk) Ltd
FCC ENVIRONMENT (UK) LIMITED was founded on 1994-02-21 and has its registered office in Doncaster. The organisation's status is listed as "Active". Fcc Environment (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FCC ENVIRONMENT (UK) LIMITED
 
Legal Registered Office
3 SIDINGS COURT
WHITE ROSE WAY
DONCASTER
DN4 5NU
Other companies in NN4
 
Previous Names
WASTE RECYCLING GROUP LIMITED11/05/2012
Filing Information
Company Number 02902416
Company ID Number 02902416
Date formed 1994-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB637880892  
Last Datalog update: 2023-11-06 09:25:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FCC ENVIRONMENT (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FCC ENVIRONMENT (UK) LIMITED

Current Directors
Officer Role Date Appointed
CAROL JAYNE NUNN
Company Secretary 2012-12-20
AURELIO BLASCO LAZARO
Director 2017-10-17
AGUSTIN GARCIA GILA
Director 2013-12-03
MIGUEL ANGEL MARTINEZ PARRA
Director 2016-11-29
TOMAS NUNEZ VEGA
Director 2006-09-27
VICENTE FEDERICO ORTS-LLOPIS
Director 2009-12-04
PAUL TAYLOR
Director 2009-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONIO ALFONSO AVELLO
Director 2013-12-03 2017-07-04
JAIME DE MARICHALAR Y SAENEZ DE TEJADA
Director 2009-07-21 2013-12-10
JUAN BEJAR ACHOA
Director 2013-05-29 2013-12-03
FERNANDO FALCO FERNANDEZ DE CORDOVA
Director 2007-10-01 2013-12-03
JOSE LUIS DE LA TORRE SANCHEZ
Director 2006-09-27 2013-09-24
JOSE MANUEL BURGOS PEREZ
Director 2009-07-21 2013-07-25
CLAIRE FAVIER TILSTON
Company Secretary 2006-12-15 2013-01-10
VICTORIA BUNTON
Company Secretary 2011-10-26 2012-12-20
CATERINO DE FEO
Company Secretary 2009-08-01 2010-08-31
LESLIE JAMES DAVIDSON CASSELLS
Director 2004-01-15 2009-11-30
JONATHAN MARK BOLTON
Company Secretary 2005-07-27 2008-10-20
STEVEN NEVILLE HARDMAN
Director 2004-08-16 2008-04-30
CHRISTOPHER MARTHINUS COX
Director 2004-09-01 2006-11-13
JOHN BIRT
Director 2006-01-16 2006-09-27
MARTIN DAVID ANGLE
Director 2003-10-01 2006-01-16
ALAN WATERHOUSE
Company Secretary 1999-09-07 2005-07-27
STEVEN NEVILLE HARDMAN
Company Secretary 2003-11-05 2004-08-16
PHILLIP WESLEY BURNS
Director 2003-07-31 2004-01-15
CHRISTOPHER MARTHINUS COX
Director 2001-09-24 2003-07-31
HUGH CHARLES ETHERIDGE
Director 2001-09-24 2003-07-31
PHILIP JOHN HUDSON
Director 2002-03-18 2003-07-29
PATRICK AUGUSTINE BARRETT
Director 2002-03-04 2002-06-18
JOHN MICHAEL HUNTINGTON
Director 1998-06-19 2001-04-04
KEVIN PATRICK BOND
Director 1999-01-26 2000-04-10
MICHAEL DAVID FULCHER
Company Secretary 1994-02-25 1999-09-07
PAMELA MARGARET CASTLE
Director 1995-08-04 1999-01-26
JOHN BIRCH
Director 1995-07-10 1996-04-16
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-02-21 1994-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOMAS NUNEZ VEGA FCC PFI HOLDINGS LIMITED Director 2006-09-27 CURRENT 2005-09-19 Active
TOMAS NUNEZ VEGA ENVIROPOWER INVESTMENTS LIMITED Director 2006-09-27 CURRENT 2004-01-23 Active
VICENTE FEDERICO ORTS-LLOPIS HYKEHAM O & M SERVICES LIMITED Director 2010-10-27 CURRENT 2010-10-25 Active
VICENTE FEDERICO ORTS-LLOPIS FCC ENVIRONMENT (LINCOLNSHIRE) LIMITED Director 2010-10-27 CURRENT 2010-10-25 Active
VICENTE FEDERICO ORTS-LLOPIS BEACON WASTE LIMITED Director 2010-09-30 CURRENT 1991-10-01 Active
VICENTE FEDERICO ORTS-LLOPIS MERCIA WASTE MANAGEMENT LIMITED Director 2010-09-30 CURRENT 1998-03-11 Active
VICENTE FEDERICO ORTS-LLOPIS DARRINGTON QUARRIES LIMITED Director 2009-12-01 CURRENT 1957-03-05 Active
VICENTE FEDERICO ORTS-LLOPIS FCC WASTE SERVICES (UK) LIMITED Director 2009-12-01 CURRENT 1970-09-08 Active
VICENTE FEDERICO ORTS-LLOPIS FCC ENVIRONMENT SERVICES (UK) LIMITED Director 2009-12-01 CURRENT 1989-04-25 Active
VICENTE FEDERICO ORTS-LLOPIS EAST WASTE LIMITED Director 2009-12-01 CURRENT 1991-07-17 Active
VICENTE FEDERICO ORTS-LLOPIS DERBYSHIRE WASTE LIMITED Director 2009-12-01 CURRENT 1991-11-27 Active
VICENTE FEDERICO ORTS-LLOPIS FOCSA SERVICES (U.K.) LIMITED Director 2009-12-01 CURRENT 1992-03-03 Liquidation
VICENTE FEDERICO ORTS-LLOPIS FINSTOP LIMITED Director 2009-12-01 CURRENT 1996-04-22 Active
VICENTE FEDERICO ORTS-LLOPIS FCC PFI HOLDINGS LIMITED Director 2009-12-01 CURRENT 2005-09-19 Active
VICENTE FEDERICO ORTS-LLOPIS T. SHOOTER LIMITED Director 2009-12-01 CURRENT 1986-04-10 Liquidation
VICENTE FEDERICO ORTS-LLOPIS WASTE RECYCLING GROUP (YORKSHIRE) LIMITED Director 2009-12-01 CURRENT 1989-10-27 Active
VICENTE FEDERICO ORTS-LLOPIS WELBECK WASTE MANAGEMENT LIMITED Director 2009-12-01 CURRENT 1992-07-31 Active
VICENTE FEDERICO ORTS-LLOPIS WRG WASTE SERVICES LIMITED Director 2009-12-01 CURRENT 1945-06-27 Liquidation
VICENTE FEDERICO ORTS-LLOPIS WRG (MIDLANDS) LIMITED Director 2009-12-01 CURRENT 1966-03-25 Active
VICENTE FEDERICO ORTS-LLOPIS WRG (NORTHERN) LIMITED Director 2009-12-01 CURRENT 1986-04-29 Active
VICENTE FEDERICO ORTS-LLOPIS INTEGRATED WASTE MANAGEMENT LIMITED Director 2009-12-01 CURRENT 1989-10-18 Active
VICENTE FEDERICO ORTS-LLOPIS LINCWASTE LIMITED Director 2009-12-01 CURRENT 1991-12-06 Active
VICENTE FEDERICO ORTS-LLOPIS BDR PROPERTY LIMITED Director 2009-12-01 CURRENT 1988-05-03 Active
VICENTE FEDERICO ORTS-LLOPIS ARNOLD WASTE DISPOSAL LIMITED Director 2009-12-01 CURRENT 1968-04-19 Active
VICENTE FEDERICO ORTS-LLOPIS ANTI-WASTE LIMITED Director 2009-12-01 CURRENT 1981-06-22 Active
VICENTE FEDERICO ORTS-LLOPIS LANDFILL MANAGEMENT LIMITED Director 2009-12-01 CURRENT 1986-11-03 Active
VICENTE FEDERICO ORTS-LLOPIS 3C WASTE LIMITED Director 2009-12-01 CURRENT 1991-07-25 Active
VICENTE FEDERICO ORTS-LLOPIS BDR WASTE DISPOSAL LIMITED Director 2009-12-01 CURRENT 1992-03-02 Active
VICENTE FEDERICO ORTS-LLOPIS FCC ENVIRONMENT LIMITED Director 2009-12-01 CURRENT 1993-06-28 Active
VICENTE FEDERICO ORTS-LLOPIS NORFOLK WASTE LIMITED Director 2009-12-01 CURRENT 1994-12-14 Active
VICENTE FEDERICO ORTS-LLOPIS PENNINE WASTE MANAGEMENT LIMITED Director 2009-12-01 CURRENT 1995-05-16 Active
VICENTE FEDERICO ORTS-LLOPIS 3C HOLDINGS LIMITED Director 2009-12-01 CURRENT 1998-08-05 Active
VICENTE FEDERICO ORTS-LLOPIS WASTE RECOVERY LIMITED Director 2009-12-01 CURRENT 1989-08-08 Liquidation
VICENTE FEDERICO ORTS-LLOPIS WASTE RECYCLING GROUP (UK) LIMITED Director 2009-12-01 CURRENT 1990-11-29 Active
VICENTE FEDERICO ORTS-LLOPIS WRG ENVIRONMENTAL LIMITED Director 2009-12-01 CURRENT 1987-12-16 Active
VICENTE FEDERICO ORTS-LLOPIS WASTE RECYCLING GROUP (CENTRAL) LIMITED Director 2009-12-01 CURRENT 2000-05-23 Active
VICENTE FEDERICO ORTS-LLOPIS ENVIROPOWER INVESTMENTS LIMITED Director 2009-12-01 CURRENT 2004-01-23 Active
VICENTE FEDERICO ORTS-LLOPIS KENT CONSERVATION & MANAGEMENT LIMITED Director 2009-10-01 CURRENT 2000-07-28 Active
VICENTE FEDERICO ORTS-LLOPIS FCC ENVIRONMENTAL SERVICES LIMITED Director 2009-08-01 CURRENT 1981-06-11 Liquidation
VICENTE FEDERICO ORTS-LLOPIS FCC RECYCLING (UK) LIMITED Director 2009-08-01 CURRENT 1991-12-24 Active
VICENTE FEDERICO ORTS-LLOPIS WRG ACQUISITIONS 2 LIMITED Director 2009-08-01 CURRENT 2004-02-26 Active
VICENTE FEDERICO ORTS-LLOPIS ALLINGTON O&M SERVICES LIMITED Director 2009-08-01 CURRENT 1990-01-29 Active
VICENTE FEDERICO ORTS-LLOPIS ANTI-WASTE (RESTORATION) LIMITED Director 2009-08-01 CURRENT 1994-11-23 Active
VICENTE FEDERICO ORTS-LLOPIS FCC WREXHAM PFI HOLDINGS LIMITED Director 2009-08-01 CURRENT 2005-09-19 Active
VICENTE FEDERICO ORTS-LLOPIS WASTENOTTS O&M SERVICES LIMITED Director 2009-08-01 CURRENT 1991-07-15 Active
VICENTE FEDERICO ORTS-LLOPIS WASTENOTTS (RECLAMATION) LIMITED Director 2009-08-01 CURRENT 1991-12-24 Active
VICENTE FEDERICO ORTS-LLOPIS RE3 HOLDING LIMITED Director 2009-08-01 CURRENT 2005-12-29 Active
VICENTE FEDERICO ORTS-LLOPIS KENT ENERGY, LTD. Director 2008-05-13 CURRENT 1996-01-16 Active
VICENTE FEDERICO ORTS-LLOPIS FCC WREXHAM PFI LIMITED Director 2008-04-01 CURRENT 2005-09-23 Active
VICENTE FEDERICO ORTS-LLOPIS RE3 LIMITED Director 2008-03-13 CURRENT 2005-12-29 Active
VICENTE FEDERICO ORTS-LLOPIS FCC ENVIRONMENT (BERKSHIRE) LIMITED Director 2008-03-13 CURRENT 2005-12-29 Active
VICENTE FEDERICO ORTS-LLOPIS KENT ENVIROPOWER LIMITED Director 2008-03-12 CURRENT 1994-02-03 Active
VICENTE FEDERICO ORTS-LLOPIS ALLINGTON WASTE COMPANY LIMITED Director 2008-03-12 CURRENT 2003-06-09 Active
PAUL TAYLOR FCC (E&M) LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
PAUL TAYLOR FCC ENVIRONMENT DEVELOPMENTS LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
PAUL TAYLOR FCC (E&M) HOLDINGS LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
PAUL TAYLOR FCC BUCKINGHAMSHIRE (SUPPORT SERVICES) LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
PAUL TAYLOR FCC WREXHAM PFI (PHASE II HOLDING) LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active
PAUL TAYLOR FCC WREXHAM PFI (PHASE II) LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active
PAUL TAYLOR FCC BUCKINGHAMSHIRE LIMITED Director 2011-09-16 CURRENT 2011-09-16 Active
PAUL TAYLOR FCC BUCKINGHAMSHIRE HOLDINGS LIMITED Director 2011-09-15 CURRENT 2011-09-15 Active
PAUL TAYLOR HYKEHAM O & M SERVICES LIMITED Director 2010-10-27 CURRENT 2010-10-25 Active
PAUL TAYLOR FCC ENVIRONMENT (LINCOLNSHIRE) LIMITED Director 2010-10-27 CURRENT 2010-10-25 Active
PAUL TAYLOR TELFORD & WREKIN SERVICES LIMITED Director 2010-09-16 CURRENT 2000-10-11 Active
PAUL TAYLOR ENVIRONMENTAL SERVICES ASSOCIATION LIMITED Director 2010-01-15 CURRENT 1969-09-30 Active
PAUL TAYLOR DARRINGTON QUARRIES LIMITED Director 2009-12-01 CURRENT 1957-03-05 Active
PAUL TAYLOR FCC WASTE SERVICES (UK) LIMITED Director 2009-12-01 CURRENT 1970-09-08 Active
PAUL TAYLOR FCC ENVIRONMENTAL SERVICES LIMITED Director 2009-12-01 CURRENT 1981-06-11 Liquidation
PAUL TAYLOR FCC ENVIRONMENT SERVICES (UK) LIMITED Director 2009-12-01 CURRENT 1989-04-25 Active
PAUL TAYLOR EAST WASTE LIMITED Director 2009-12-01 CURRENT 1991-07-17 Active
PAUL TAYLOR DERBYSHIRE WASTE LIMITED Director 2009-12-01 CURRENT 1991-11-27 Active
PAUL TAYLOR FCC RECYCLING (UK) LIMITED Director 2009-12-01 CURRENT 1991-12-24 Active
PAUL TAYLOR FOCSA SERVICES (U.K.) LIMITED Director 2009-12-01 CURRENT 1992-03-03 Liquidation
PAUL TAYLOR FINSTOP LIMITED Director 2009-12-01 CURRENT 1996-04-22 Active
PAUL TAYLOR FCC PFI HOLDINGS LIMITED Director 2009-12-01 CURRENT 2005-09-19 Active
PAUL TAYLOR FCC WREXHAM PFI LIMITED Director 2009-12-01 CURRENT 2005-09-23 Active
PAUL TAYLOR T. SHOOTER LIMITED Director 2009-12-01 CURRENT 1986-04-10 Liquidation
PAUL TAYLOR WASTE RECYCLING GROUP (YORKSHIRE) LIMITED Director 2009-12-01 CURRENT 1989-10-27 Active
PAUL TAYLOR WELBECK WASTE MANAGEMENT LIMITED Director 2009-12-01 CURRENT 1992-07-31 Active
PAUL TAYLOR WRG ACQUISITIONS 2 LIMITED Director 2009-12-01 CURRENT 2004-02-26 Active
PAUL TAYLOR RE3 LIMITED Director 2009-12-01 CURRENT 2005-12-29 Active
PAUL TAYLOR WRG WASTE SERVICES LIMITED Director 2009-12-01 CURRENT 1945-06-27 Liquidation
PAUL TAYLOR WRG (MIDLANDS) LIMITED Director 2009-12-01 CURRENT 1966-03-25 Active
PAUL TAYLOR WRG (NORTHERN) LIMITED Director 2009-12-01 CURRENT 1986-04-29 Active
PAUL TAYLOR WASTE RECYCLING GROUP (SCOTLAND) LIMITED Director 2009-12-01 CURRENT 2000-08-17 Active
PAUL TAYLOR INTEGRATED WASTE MANAGEMENT LIMITED Director 2009-12-01 CURRENT 1989-10-18 Active
PAUL TAYLOR LINCWASTE LIMITED Director 2009-12-01 CURRENT 1991-12-06 Active
PAUL TAYLOR BDR PROPERTY LIMITED Director 2009-12-01 CURRENT 1988-05-03 Active
PAUL TAYLOR ARNOLD WASTE DISPOSAL LIMITED Director 2009-12-01 CURRENT 1968-04-19 Active
PAUL TAYLOR ANTI-WASTE LIMITED Director 2009-12-01 CURRENT 1981-06-22 Active
PAUL TAYLOR LANDFILL MANAGEMENT LIMITED Director 2009-12-01 CURRENT 1986-11-03 Active
PAUL TAYLOR ALLINGTON O&M SERVICES LIMITED Director 2009-12-01 CURRENT 1990-01-29 Active
PAUL TAYLOR 3C WASTE LIMITED Director 2009-12-01 CURRENT 1991-07-25 Active
PAUL TAYLOR BDR WASTE DISPOSAL LIMITED Director 2009-12-01 CURRENT 1992-03-02 Active
PAUL TAYLOR FCC ENVIRONMENT LIMITED Director 2009-12-01 CURRENT 1993-06-28 Active
PAUL TAYLOR KENT ENVIROPOWER LIMITED Director 2009-12-01 CURRENT 1994-02-03 Active
PAUL TAYLOR ANTI-WASTE (RESTORATION) LIMITED Director 2009-12-01 CURRENT 1994-11-23 Active
PAUL TAYLOR NORFOLK WASTE LIMITED Director 2009-12-01 CURRENT 1994-12-14 Active
PAUL TAYLOR PENNINE WASTE MANAGEMENT LIMITED Director 2009-12-01 CURRENT 1995-05-16 Active
PAUL TAYLOR KENT ENERGY, LTD. Director 2009-12-01 CURRENT 1996-01-16 Active
PAUL TAYLOR 3C HOLDINGS LIMITED Director 2009-12-01 CURRENT 1998-08-05 Active
PAUL TAYLOR KENT CONSERVATION & MANAGEMENT LIMITED Director 2009-12-01 CURRENT 2000-07-28 Active
PAUL TAYLOR ALLINGTON WASTE COMPANY LIMITED Director 2009-12-01 CURRENT 2003-06-09 Active
PAUL TAYLOR FCC WREXHAM PFI HOLDINGS LIMITED Director 2009-12-01 CURRENT 2005-09-19 Active
PAUL TAYLOR FCC ENVIRONMENT (BERKSHIRE) LIMITED Director 2009-12-01 CURRENT 2005-12-29 Active
PAUL TAYLOR WASTE RECOVERY LIMITED Director 2009-12-01 CURRENT 1989-08-08 Liquidation
PAUL TAYLOR WASTE RECYCLING GROUP (UK) LIMITED Director 2009-12-01 CURRENT 1990-11-29 Active
PAUL TAYLOR WASTENOTTS O&M SERVICES LIMITED Director 2009-12-01 CURRENT 1991-07-15 Active
PAUL TAYLOR WASTENOTTS (RECLAMATION) LIMITED Director 2009-12-01 CURRENT 1991-12-24 Active
PAUL TAYLOR WRG ENVIRONMENTAL LIMITED Director 2009-12-01 CURRENT 1987-12-16 Active
PAUL TAYLOR WASTE RECYCLING GROUP (CENTRAL) LIMITED Director 2009-12-01 CURRENT 2000-05-23 Active
PAUL TAYLOR ENVIROPOWER INVESTMENTS LIMITED Director 2009-12-01 CURRENT 2004-01-23 Active
PAUL TAYLOR RE3 HOLDING LIMITED Director 2009-12-01 CURRENT 2005-12-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02APPOINTMENT TERMINATED, DIRECTOR VICENTE FEDERICO ORTS-LLOPIS
2024-02-02DIRECTOR APPOINTED MR FRASER MCKENZIE
2023-08-02APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2023-08-02DIRECTOR APPOINTED MR STEVEN JOHN LONGDON
2023-07-10CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/22 FROM Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG
2021-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-18CC04Statement of company's objects
2020-08-18MEM/ARTSARTICLES OF ASSOCIATION
2020-08-18RES01ADOPT ARTICLES 18/08/20
2020-08-11MR05
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-07-13PSC02Notification of Fomento De Construcciones Y Contratas, S.A. as a person with significant control on 2020-07-13
2020-07-13PSC07CESSATION OF AZINCOURT INVESTMENT S.L. UNIPERSONAL AS A PERSON OF SIGNIFICANT CONTROL
2020-01-28TM02Termination of appointment of Georgina Violet Crowhurst on 2020-01-28
2019-10-18AP03Appointment of Miss Georgina Violet Crowhurst as company secretary on 2019-10-15
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-20TM02Termination of appointment of Carol Jayne Nunn on 2019-05-17
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO ABOUMRAD GONZALEZ
2019-04-08AP01DIRECTOR APPOINTED MR ALEJANDRO ABOUMRAD GONZALEZ
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR TOMAS NUNEZ VEGA
2018-12-20AP01DIRECTOR APPOINTED MR PABLO COLIO ABRIL
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR AGUSTIN GARCIA GILA
2018-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 029024160016
2018-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 029024160015
2018-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 029024160014
2018-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029024160012
2018-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029024160013
2017-10-17AP01DIRECTOR APPOINTED MR AURELIO BLASCO LAZARO
2017-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO ALFONSO AVELLO
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-11-30AP01DIRECTOR APPOINTED MR MIGUEL ANGEL MARTINEZ PARRA
2016-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR MANUEL PASTOR FERNANDEZ
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 146462150.75
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 146462150.75
2015-07-02AR0130/06/15 ANNUAL RETURN FULL LIST
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 146462150.75
2014-07-25AR0130/06/14 FULL LIST
2014-02-04SH0120/01/14 STATEMENT OF CAPITAL GBP 146462150.75
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029024160011
2014-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 029024160013
2014-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029024160010
2014-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029024160009
2014-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029024160008
2014-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 029024160012
2013-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 029024160011
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 029024160010
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 029024160009
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 029024160008
2013-12-12AP01DIRECTOR APPOINTED MR VICTOR MANUEL PASTOR FERNANDEZ
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER KOPLOWITZ ROMERO DE JUSEU
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER KOPLOWITZ
2013-12-10AP01DIRECTOR APPOINTED MR ANTONIO ALFONSO AVELLO
2013-12-10AP01DIRECTOR APPOINTED MR AGUSTIN GARCIA GILA
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JUAN BEJAR ACHOA
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JAIME DE MARICHALAR Y SAENEZ DE TEJADA
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO MARTIN MONTEAGUDO
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR FERNANDO FERNANDEZ DE CORDOVA
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JAIME ZURITA Y SAENZ DE NAVARRETE
2013-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JUAN MASANA
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSE DE LA TORRE SANCHEZ
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSE BURGOS PEREZ
2013-07-11AR0130/06/13 FULL LIST
2013-07-11TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE FAVIER TILSTON
2013-06-10AP01DIRECTOR APPOINTED MR JUAN BEJAR ACHOA
2012-12-20TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA BUNTON
2012-12-20AP03SECRETARY APPOINTED MISS CAROL JAYNE NUNN
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MARIA SIERRA ORDONEZ
2012-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-11OCS1096 COURT ORDER TO RECTIFY
2012-08-21Annotation
2012-07-26AR0130/06/12 FULL LIST
2012-05-11RES15CHANGE OF NAME 10/05/2012
2012-05-11CERTNMCOMPANY NAME CHANGED WASTE RECYCLING GROUP LIMITED CERTIFICATE ISSUED ON 11/05/12
2012-05-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-27AP03SECRETARY APPOINTED MRS VICTORIA BUNTON
2011-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-14AR0130/06/11 FULL LIST
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PEUGEOT
2010-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-10TM02APPOINTMENT TERMINATED, SECRETARY CATERINO FEO
2010-07-23AR0130/06/10 FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA CONCEPCION SIERRA ORDONEZ / 30/06/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAIME DE MARICHALAR Y SAENEZ DE TEJADA / 30/06/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAIME ZURITA Y SAENZ DE NAVARRETE / 30/06/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE MANUEL BURGOS PEREZ / 30/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PEUGEOT / 30/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JUAN CASTELLS MASANA / 30/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ESTHER KOPLOWITZ ROMERO DE JUSEU / 30/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ESTHER ALCOCER KOPLOWITZ / 30/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FERNANDO FALCO FERNANDEZ DE CORDOVA / 30/06/2010
2010-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES 16/03/2010
2010-03-17MEM/ARTSARTICLES OF ASSOCIATION
2010-02-26AP01DIRECTOR APPOINTED MARIA CONCEPCION SIERRA ORDONEZ
2010-02-22AP01DIRECTOR APPOINTED FRANCISCO MARTIN MONTEAGUDO
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1091365 Active Licenced property: EUROLINK WAY PRINCESS STREET DEPOT SITTINGBOURNE GB ME10 3HH;AND HOUSEHOLD WASTE RECYCLING CENTRE PEPPERHILL TRANSFER STATION STATION ROAD SOUTHFLEET STATION ROAD GB DA13 9PA. Correspondance address: 3 SIDINGS COURT DONCASTER GB DN4 5NU
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1091365 Active Licenced property: EUROLINK WAY PRINCESS STREET DEPOT SITTINGBOURNE GB ME10 3HH;AND HOUSEHOLD WASTE RECYCLING CENTRE PEPPERHILL TRANSFER STATION STATION ROAD SOUTHFLEET STATION ROAD GB DA13 9PA. Correspondance address: 3 SIDINGS COURT DONCASTER GB DN4 5NU
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1091365 Active Licenced property: EUROLINK WAY PRINCESS STREET DEPOT SITTINGBOURNE GB ME10 3HH;AND HOUSEHOLD WASTE RECYCLING CENTRE PEPPERHILL TRANSFER STATION STATION ROAD SOUTHFLEET STATION ROAD GB DA13 9PA. Correspondance address: 3 SIDINGS COURT DONCASTER GB DN4 5NU
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1091365 Active Licenced property: EUROLINK WAY PRINCESS STREET DEPOT SITTINGBOURNE GB ME10 3HH;AND HOUSEHOLD WASTE RECYCLING CENTRE PEPPERHILL TRANSFER STATION STATION ROAD SOUTHFLEET STATION ROAD GB DA13 9PA. Correspondance address: 3 SIDINGS COURT DONCASTER GB DN4 5NU
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1091365 Active Licenced property: EUROLINK WAY PRINCESS STREET DEPOT SITTINGBOURNE GB ME10 3HH;AND HOUSEHOLD WASTE RECYCLING CENTRE PEPPERHILL TRANSFER STATION STATION ROAD SOUTHFLEET STATION ROAD GB DA13 9PA. Correspondance address: 3 SIDINGS COURT DONCASTER GB DN4 5NU
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1091365 Active Licenced property: EUROLINK WAY PRINCESS STREET DEPOT SITTINGBOURNE GB ME10 3HH;AND HOUSEHOLD WASTE RECYCLING CENTRE PEPPERHILL TRANSFER STATION STATION ROAD SOUTHFLEET STATION ROAD GB DA13 9PA. Correspondance address: 3 SIDINGS COURT DONCASTER GB DN4 5NU
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1091365 Active Licenced property: EUROLINK WAY PRINCESS STREET DEPOT SITTINGBOURNE GB ME10 3HH;AND HOUSEHOLD WASTE RECYCLING CENTRE PEPPERHILL TRANSFER STATION STATION ROAD SOUTHFLEET STATION ROAD GB DA13 9PA. Correspondance address: 3 SIDINGS COURT DONCASTER GB DN4 5NU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FCC ENVIRONMENT (UK) LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London Deputy District Judge Blake 2017-01-13 to 2017-01-13 B22YP370 MR TREVOR NORMAN YOUNG -v- FCC ENVIRONMENT (UK) LIMITED
2017-01-13
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-28 Outstanding GLAS NOMINEES LIMITED (AS SECURITY TRUSTEE)
2014-01-24 Outstanding GLAS NOMINEES LIMITED (THE SECURITY TRUSTEE)
2013-12-17 Satisfied GLAS NOMINEES LIMITED
2013-12-17 Satisfied GLAS NOMINEES LIMITED
2013-12-17 Satisfied GLAS NOMINEES LIMITED
2013-12-17 Satisfied GLAS NOMINEES LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 2006-12-21 Satisfied BANCO SANTANDER CENTRAL HISPANO, S.A., LONDON BRANCH AS TRUSTEE FOR THE FINANCE PARTIES (THESECURITY TRUSTEE)
ACCOUNT CHARGE 2006-12-21 Satisfied BANCO SANTANDER CENTRAL HISPANO, S.A., LONDON BRANCH AS TRUSTEE FOR THE FINANCE PARTIES (THESECURITY TRUSTEE)
DEBENTURE 2004-12-15 Satisfied THE BANK OF NEW YORK AS SECOND SECURED NOTE TRUSTEE (THE "SECOND SECURED NOTE TRUSTEE")
DEED OF DEPOSIT AND GUARANTEE 2004-08-02 Satisfied DAVID WILSON HOMES YORKSHIRE LIMITED
DEBENTURE 2003-09-05 Satisfied BARCLAYS BANK PLC (AS "SECURITY AGENT")
DEBENTURE 2003-08-12 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT)
SINGLE DEBENTURE 1994-03-17 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of FCC ENVIRONMENT (UK) LIMITED registering or being granted any patents
Domain Names

FCC ENVIRONMENT (UK) LIMITED owns 1 domain names.

fccenvironment.co.uk  

Trademarks
We have not found any records of FCC ENVIRONMENT (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FCC ENVIRONMENT (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-1 GBP £14,830 Private Contractors
Kent County Council 2015-4 GBP £9,609 Private Contractors
South Norfolk Council 2015-3 GBP £21,754 Waste Man Kerbside JAN 2015 Haulage
Kent County Council 2015-2 GBP £25,125 Private Contractors
South Norfolk Council 2015-2 GBP £29,098 December 2014 Haulage Pulham to Aldeby
Carlisle City Council 2015-1 GBP £45,121 Payments to Contractors and Operators
Kent County Council 2014-12 GBP £9,609 Private Contractors
Harborough District Council 2014-12 GBP £372,265 General Maint Of Grounds
Oxfordshire County Council 2014-12 GBP £553,379 Private Contractors
Barnsley Metropolitan Borough Council 2014-11 GBP £529,814 Haulage Fee - Waste Contract
Oxfordshire County Council 2014-11 GBP £53,027 Contract Hire/Leasing
Harborough District Council 2014-11 GBP £16,318 7 Locks Housing Grounds Mtce
Harborough District Council 2014-10 GBP £361,512 General Maint Of Grounds
Oxfordshire County Council 2014-10 GBP £351,788 Expenses
Kent County Council 2014-10 GBP £24,600 Private Contractors
Carlisle City Council 2014-10 GBP £45,121
Harborough District Council 2014-9 GBP £362,289 General Maint Of Grounds
South Norfolk Council 2014-9 GBP £16,626 Gate Fees for Glass
Kent County Council 2014-9 GBP £20,900 Private Contractors
Oxfordshire County Council 2014-9 GBP £837,156 Services
Oxfordshire County Council 2014-8 GBP £741,438 Private Contractors
Kent County Council 2014-8 GBP £30,600 Private Contractors
Harborough District Council 2014-8 GBP £402,414 General Maint Of Grounds
Carlisle City Council 2014-8 GBP £33,270
South Norfolk Council 2014-8 GBP £44,436 Bulk and Haulage
Harborough District Council 2014-7 GBP £733,330 General Maint Of Grounds
Carlisle City Council 2014-7 GBP £43,904
Oxford City Council 2014-7 GBP £1,760 Landfill communities fund monies, WREN main grant scheme
Barnsley Metropolitan Borough Council 2014-7 GBP £0 Haulage Fee - Waste Contract
Kent County Council 2014-7 GBP £67,800 Private Contractors
Oxfordshire County Council 2014-7 GBP £403,322 Private Contractors
Barnsley Metropolitan Borough Council 2014-6 GBP £281,882 Haulage Fee - Waste Contract
Oxfordshire County Council 2014-6 GBP £398,822 Private Contractors
Harborough District Council 2014-6 GBP £742,326 General Maint Of Grounds
Carlisle City Council 2014-6 GBP £21,952
Kent County Council 2014-6 GBP £28,000 Private Contractors
South Norfolk Council 2014-6 GBP £16,293 Bulk and Haulage Pulham into Aldeby
Nottingham City Council 2014-5 GBP £3,800
South Norfolk Council 2014-5 GBP £24,502
Harborough District Council 2014-5 GBP £5,696 Wheeled Bin Delivery
Carlisle City Council 2014-5 GBP £21,952
Barnsley Metropolitan Borough Council 2014-5 GBP £0 Haulage Fee - Waste Contract
Oxfordshire County Council 2014-5 GBP £2,091,726 Other Agency and Contracted Services
Huntingdonshire District Council 2014-4 GBP £2,306 Recycling Collections
South Norfolk Council 2014-4 GBP £32,756
Kent County Council 2014-4 GBP £36,800 Private Contractors
Harborough District Council 2014-4 GBP £5,210 7 Locks Housing Grounds Mtce
Oxfordshire County Council 2014-4 GBP £520,652 Private Contractors
Carlisle City Council 2014-3 GBP £21,952
Barnsley Metropolitan Borough Council 2014-3 GBP £159,536 Haulage Fee - Waste Contract
Nottingham City Council 2014-3 GBP £347,769
South Norfolk Council 2014-3 GBP £41,628
Kent County Council 2014-3 GBP £28,300 Private Contractors
Oxfordshire County Council 2014-3 GBP £568,003
Carlisle City Council 2014-2 GBP £21,952
Oxfordshire County Council 2014-2 GBP £29,508
Kent County Council 2014-2 GBP £79,800 Private Contractors
Nottingham City Council 2014-2 GBP £323,335
Carlisle City Council 2014-1 GBP £21,952
Nottingham City Council 2014-1 GBP £302,416
Oxfordshire County Council 2014-1 GBP £554,008
South Norfolk Council 2014-1 GBP £65,625
Carlisle City Council 2013-12 GBP £21,952
South Kesteven District Council 2013-12 GBP £4,716
Nottingham City Council 2013-12 GBP £765,716
Oxfordshire County Council 2013-12 GBP £622,297
Carlisle City Council 2013-11 GBP £21,952
Oxfordshire County Council 2013-11 GBP £816,680
Nottingham City Council 2013-11 GBP £547,230
South Norfolk Council 2013-11 GBP £62,514
Oxfordshire County Council 2013-10 GBP £1,266,431
Nottingham City Council 2013-10 GBP £580,999
Carlisle City Council 2013-10 GBP £109,759
Nottingham City Council 2013-9 GBP £139,635
South Norfolk Council 2013-9 GBP £34,966
Carlisle City Council 2013-9 GBP £21,952
Oxfordshire County Council 2013-9 GBP £530,359
South Norfolk Council 2013-8 GBP £29,113
Oxfordshire County Council 2013-8 GBP £665,642
Nottingham City Council 2013-8 GBP £558,906
Nottingham City Council 2013-7 GBP £243,648
Oxfordshire County Council 2013-7 GBP £1,132,208
South Norfolk Council 2013-7 GBP £63,207
Oxfordshire County Council 2013-6 GBP £58,951
Nottingham City Council 2013-6 GBP £1,026,575
South Norfolk Council 2013-5 GBP £26,403
Carlisle City Council 2013-5 GBP £21,952
Oxfordshire County Council 2013-5 GBP £446,806
Carlisle City Council 2013-4 GBP £21,952
South Norfolk Council 2013-4 GBP £31,675 Credit against inv 0000159111
Oxfordshire County Council 2013-4 GBP £183,430
Oxfordshire County Council 2013-3 GBP £799,379
Carlisle City Council 2013-3 GBP £21,952
Nottingham City Council 2013-3 GBP £277,256
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £277,256 CONTRACTOR PAYMENTS
Oxfordshire County Council 2013-2 GBP £304,471
Nottingham City Council 2013-2 GBP £504,968
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £504,968 CONTRACT PAYMENTS
Carlisle City Council 2013-2 GBP £21,952
Carlisle City Council 2013-1 GBP £21,952
Nottingham City Council 2013-1 GBP £740,189
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £740,189 CONTRACTOR PAYMENTS
Oxfordshire County Council 2013-1 GBP £516,922
South Norfolk Council 2012-12 GBP £35,040
Oxfordshire County Council 2012-12 GBP £544,538 Other Agency and Contracted Services
Nottingham City Council 2012-12 GBP £371,593
South Norfolk Council 2012-11 GBP £61,119
Carlisle City Council 2012-11 GBP £43,904
Oxfordshire County Council 2012-11 GBP £524,013 Private Contractors
Nottingham City Council 2012-11 GBP £723,708
South Norfolk Council 2012-10 GBP £32,318
Carlisle City Council 2012-10 GBP £21,952
Nottingham City Council 2012-10 GBP £645,780
Oxfordshire County Council 2012-10 GBP £630,737 Services
South Norfolk Council 2012-9 GBP £33,872
Nottingham City Council 2012-9 GBP £732,368
Carlisle City Council 2012-9 GBP £21,952
Oxfordshire County Council 2012-9 GBP £807,405 Private Contractors
South Norfolk Council 2012-8 GBP £50,883
Carlisle City Council 2012-8 GBP £21,952
Nottingham City Council 2012-8 GBP £441,922
Oxfordshire County Council 2012-8 GBP £605,673 Private Contractors
Oxfordshire County Council 2012-7 GBP £519,140 Private Contractors
Nottingham City Council 2012-7 GBP £1,333,365
South Norfolk Council 2012-7 GBP £63,358
South Norfolk Council 2012-6 GBP £29,015
Nottingham City Council 2012-6 GBP £1,277,665
Oxfordshire County Council 2012-6 GBP £593,442 Private Contractors
Carlisle City Council 2012-5 GBP £72,907
South Norfolk Council 2012-4 GBP £22,807
South Norfolk Council 2012-3 GBP £15,938
South Norfolk Council 2012-2 GBP £16,317
South Norfolk Council 2012-1 GBP £29,463
Barnsley Borough Council 2011-5 GBP £265,969
Norfolk County Council 2011-4 GBP £1,371,326
Barnsley Borough Council 2011-4 GBP £398,665
Norfolk County Council 2011-3 GBP £910,698
Barnsley Borough Council 2011-3 GBP £342,549
Norfolk County Council 2011-2 GBP £1,165,406
Norfolk County Council 2011-1 GBP £803,960
Barnsley Borough Council 2011-1 GBP £132,499
Derbyshire County Council 2011-1 GBP £904
Oxfordshire County Council 2010-12 GBP £350,570
Barnsley Borough Council 2010-12 GBP £343,528
Hull City Council 2010-11 GBP £24,336
Oxfordshire County Council 2010-11 GBP £381,067
Kent County Council 2010-11 GBP £980,083
Barnsley Borough Council 2010-11 GBP £331,273
Kent County Council 2010-10 GBP £368,643
Kent County Council 2010-9 GBP £565,546
Corby Borough Council 2010-9 GBP £5,350
Warrington Council 2010-9 GBP £4,538
Kent County Council 2010-8 GBP £705,842
Northamptonshire County Council 2010-8 GBP £26,443
Corby Borough Council 2010-8 GBP £8,646
King's Lynn & West Norfolk Borough Council 2010-7 GBP £4,950
Northamptonshire County Council 2010-7 GBP £296,673
Warrington Council 2010-6 GBP £5,500
King's Lynn & West Norfolk Borough Council 2010-4 GBP £2,530
South Oxfordshire District Council 2009-9 GBP £1,160
Oxford City Council 2000-0 GBP £1,760 Landfill Communities fund monies - WREN Main Grant scheme
Barnsley Metropolitan Borough Council 0-0 GBP £2,330,212 Haulage Fee - Waste Contract
Cheshire East Council 0-0 GBP £1,972 M11

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Glasgow City Council Refuse and waste related services 2013/08/06 GBP

The provision of landfill capacity for refuse.

iESE Limited sewage, refuse, cleaning and environmental services 2012/05/01 GBP 1,600,000,000

Duration of the framework agreement: Duration in year(s): 4.

North Lanarkshire Council Refuse and waste related services 2013/01/29 GBP 7,806,720

The provision of waste disposal/waste treatment facilities for 70 000 – 90 000 tonnes annually of mixed municipal waste, primarily consisting of domestic household waste and commercial waste collected via the council's kerbside domestic and commercial refuse collection services.

Barnsley Metropolitan Borough Council Refuse disposal and treatment 2013/4/2 GBP 10,000,000

Barnsley Metropolitan Borough Council are seeking to appoint two or more suitably qualified and experienced household residual waste and recycling companies for the treatment and disposal of residual household waste.

Outgoings
Business Rates/Property Tax
No properties were found where FCC ENVIRONMENT (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FCC ENVIRONMENT (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2018-12-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2018-09-0084814090Safety or relief valves (excl. those of cast iron or steel)
2018-09-0084814090Safety or relief valves (excl. those of cast iron or steel)
2018-06-0087081010Bumpers and parts thereof, for the industrial assembly of motor cars and other motor vehicles principally designed for the transport of persons, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a cylinder capacity <= 2.500 cm³ or with spark-ignition internal piston engine of a cylinder capacity <= 2.800 cm³ and special purpose motor vehicles of heading 8705, n.e.s.
2018-03-0090328100Hydraulic or pneumatic regulating or controlling instruments and apparatus (excl. manostats and taps, cocks and valves of heading 8481)
2018-03-0090328100Hydraulic or pneumatic regulating or controlling instruments and apparatus (excl. manostats and taps, cocks and valves of heading 8481)
2013-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FCC ENVIRONMENT (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FCC ENVIRONMENT (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.