ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

FCC Waste Management Limited

FCC Waste Management Limited is an active company incorporated on 25 June 1998 with the registered office located in Doncaster, South Yorkshire. FCC Waste Management Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03588422
Private limited company
Age
27 years
Incorporated 25 June 1998
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 30 June 2025 (3 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
3 Sidings Court
White Rose Way
Doncaster
DN4 5NU
England
Address changed on 4 Jul 2025 (3 months ago)
Previous address was Ashford House Grenadier Road Exeter Devon EX1 3LH England
Telephone
01242248880
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Commercial Director • British • Lives in England • Born in Sep 1982
Director • Spanish • Lives in England • Born in Jan 1974
Director • Chief Executive Officer • British • Lives in England • Born in May 1966
Director • Chief Financial Officer • British • Lives in England • Born in Oct 1965
Director • Spanish • Lives in Spain • Born in Mar 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wastewise (UK) Limited
Steven John Longdon, Christopher Stephen McCarthy, and 3 more are mutual people.
Active
Biowise Limited
Steven John Longdon, Christopher Stephen McCarthy, and 3 more are mutual people.
Active
Wastewise Limited
Steven John Longdon, Christopher Stephen McCarthy, and 3 more are mutual people.
Active
FCC (Gloucestershire) Investments Limited
Christopher Stephen McCarthy, Mr Javier Peiro Balaguer, and 3 more are mutual people.
Active
FCC O&M Services Limited
Christopher Stephen McCarthy, Diego Pablo Vera Heredia, and 2 more are mutual people.
Active
UBB Waste (Essex) Limited
Christopher Stephen McCarthy, Mr Javier Peiro Balaguer, and 2 more are mutual people.
Active
FCC (Gloucestershire) Holdings Limited
Christopher Stephen McCarthy, Mr Javier Peiro Balaguer, and 2 more are mutual people.
Active
FCC (Gloucestershire) Intermediate Limited
Christopher Stephen McCarthy, Mr Javier Peiro Balaguer, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£3.26M
Increased by £140K (+4%)
Turnover
£77.27M
Increased by £7.07M (+10%)
Employees
1.79K
Decreased by 2 (-0%)
Total Assets
£189.71M
Increased by £61.1M (+48%)
Total Liabilities
-£178.81M
Increased by £80.58M (+82%)
Net Assets
£10.9M
Decreased by £19.48M (-64%)
Debt Ratio (%)
94%
Increased by 17.88% (+23%)
Latest Activity
Confirmation Submitted
3 Months Ago on 7 Jul 2025
Inspection Address Changed
3 Months Ago on 4 Jul 2025
Confirmation Submitted
3 Months Ago on 3 Jul 2025
Full Accounts Submitted
8 Months Ago on 7 Feb 2025
Registered Address Changed
11 Months Ago on 1 Nov 2024
Christopher Stephen Mccarthy Resigned
11 Months Ago on 31 Oct 2024
Christopher Stephen Mccarthy Resigned
11 Months Ago on 31 Oct 2024
Diego Pablo Vera Heredia Resigned
1 Year 3 Months Ago on 12 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 9 Jul 2024
Javier Peiro Balaguer Resigned
1 Year 3 Months Ago on 1 Jul 2024
Get Credit Report
Discover FCC Waste Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 June 2025 with updates
Submitted on 7 Jul 2025
Register inspection address has been changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to 3 Sidings Court White Rose Way Doncaster DN4 5NU
Submitted on 4 Jul 2025
Confirmation statement made on 30 June 2024 with no updates
Submitted on 3 Jul 2025
Full accounts made up to 31 December 2023
Submitted on 7 Feb 2025
Certificate of change of name
Submitted on 1 Nov 2024
Registered office address changed from First Floor, Westmoreland House 80 - 86 Bath Road Cheltenham Gloucestershire GL53 7JT England to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 1 November 2024
Submitted on 1 Nov 2024
Termination of appointment of Christopher Stephen Mccarthy as a director on 31 October 2024
Submitted on 1 Nov 2024
Termination of appointment of Christopher Stephen Mccarthy as a secretary on 31 October 2024
Submitted on 1 Nov 2024
Termination of appointment of Javier Peiro Balaguer as a director on 1 July 2024
Submitted on 29 Jul 2024
Termination of appointment of Diego Pablo Vera Heredia as a director on 12 July 2024
Submitted on 29 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year