ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

FCC (Gloucestershire) Holdings Limited

FCC (Gloucestershire) Holdings Limited is an active company incorporated on 21 November 2012 with the registered office located in Doncaster, South Yorkshire. FCC (Gloucestershire) Holdings Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08301883
Private limited company
Age
13 years
Incorporated 21 November 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 November 2025 (21 days ago)
Next confirmation dated 19 November 2026
Due by 3 December 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
3 Sidings Court
White Rose Way
Doncaster
DN4 5NU
England
Address changed on 28 Nov 2025 (12 days ago)
Previous address was Ashford House Grenadier Road Exeter Devon EX1 3LH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in England • Born in Oct 1965
Director • Chief Executive Officer • British • Lives in England • Born in May 1966
FCC (Gloucestershire) Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Darrington Quarries Limited
Fraser Wilson McKenzie and Steven John Longdon are mutual people.
Active
Arnold Waste Disposal Limited
Fraser Wilson McKenzie and Steven John Longdon are mutual people.
Active
FCC Waste Services (UK) Limited
Fraser Wilson McKenzie and Steven John Longdon are mutual people.
Active
Anti-Waste Limited
Fraser Wilson McKenzie and Steven John Longdon are mutual people.
Active
Landfill Management Limited
Fraser Wilson McKenzie and Steven John Longdon are mutual people.
Active
WRG Environmental Limited
Fraser Wilson McKenzie and Steven John Longdon are mutual people.
Active
BDR Property Limited
Fraser Wilson McKenzie and Steven John Longdon are mutual people.
Active
FCC Environment Services (UK) Limited
Fraser Wilson McKenzie and Steven John Longdon are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Decreased by £1.1K (-100%)
Total Liabilities
£0
Same as previous period
Net Assets
£1
Decreased by £1.1K (-100%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Inspection Address Changed
12 Days Ago on 28 Nov 2025
Confirmation Submitted
13 Days Ago on 27 Nov 2025
Full Accounts Submitted
2 Months Ago on 16 Sep 2025
Full Accounts Submitted
10 Months Ago on 23 Jan 2025
Confirmation Submitted
1 Year Ago on 28 Nov 2024
Urbaser Investments Limited (PSC) Details Changed
1 Year 1 Month Ago on 1 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 1 Nov 2024
Christopher Stephen Mccarthy Resigned
1 Year 1 Month Ago on 31 Oct 2024
Christopher Stephen Mccarthy Resigned
1 Year 1 Month Ago on 31 Oct 2024
Javier Peiro Balaguer Resigned
1 Year 5 Months Ago on 1 Jul 2024
Get Credit Report
Discover FCC (Gloucestershire) Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from Ashford House Grenadier Road Exeter Devon EX1 3LH United Kingdom to Fcc Environment 3 Sidings Court Doncaster DN4 5NU
Submitted on 28 Nov 2025
Confirmation statement made on 19 November 2025 with no updates
Submitted on 27 Nov 2025
Full accounts made up to 31 December 2024
Submitted on 16 Sep 2025
Full accounts made up to 31 December 2023
Submitted on 23 Jan 2025
Confirmation statement made on 19 November 2024 with updates
Submitted on 28 Nov 2024
Change of details for Urbaser Investments Limited as a person with significant control on 1 November 2024
Submitted on 26 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 Christopher Stephen Mccarthy as a director on 31 October 2024
Submitted on 1 Nov 2024
Certificate of change of name
Submitted on 1 Nov 2024
Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 1 November 2024
Submitted on 1 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year