Profile

Company number
02666323
Status
Active
Incorporation
1991-11-27
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
38210
Hubs
UK Energy & Climate

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. Thus, they continue to adopt the going concern basis in preparing the annual financial statements.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

2 active · 50 resigned

Name Role Appointed Born Nationality
LONGDON, Steven John Director 2023-08-02 May 1966 British
MCKENZIE, Fraser Wilson Director 2024-02-01 Oct 1965 British
Show 50 resigned officers
Name Role Appointed Resigned
AUTY, Kenneth Ian Secretary 1996-12-20 1997-06-30
BOLTON, Jonathan Mark Secretary 2005-08-05 2008-10-20
BUNTON, Victoria Secretary 2011-10-26 2012-12-20
CALDER, Samantha Jane Secretary 2005-06-06 2006-09-28
CROWHURST, Georgina Violet Secretary 2019-10-15 2020-01-28
DE FEO, Caterina Secretary 2009-08-01 2010-08-31
DOWNES, Jane Claire Secretary 1995-02-28 1997-06-30
FAVIER TILSTON, Claire Secretary 2008-10-20 2013-01-10
HARDMAN, Steven Neville Secretary 2004-07-06 2008-04-30
NUNN, Carol Jayne Secretary 2012-12-20 2019-05-17
TYSOE, David William Secretary 1991-11-27 1995-02-28
WATERHOUSE, Alan Secretary 1997-06-30 2005-08-05
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1991-11-27 1991-11-27
BARNES, Timothy Miles Henry Director 1998-09-01 1999-09-30
BEADLE, John Richard Director 1991-11-27 1994-02-22
BOYES, Christopher Director 1995-02-16 1998-08-31
CARLILE, Geoffrey, Coun Director 1994-06-10 2007-08-07
CASSELLS, Leslie James Davidson Director 2004-01-15 2009-11-30
COX, Jonson Director 1994-02-24 1997-05-01
DARWIN, Philip Nigel Director 2004-06-07 2006-05-05
DICKINSON, Ian David Director 1999-12-14 2004-06-07
DIGGLE, Thomas Charles Andrew Director 1996-06-05 1998-06-22
DOE, Michael Director 1992-03-18 1994-02-24
ETHERIDGE, Hugh Charles Director 2001-09-24 2003-08-31
FLETCHER, Colin Director 2006-06-05 2007-08-15
HARDMAN, Steven Neville Director 2007-08-20 2008-04-30
HINTON, Andrew Peter Director 1994-02-24 1994-09-23
HUNTINGTON, John Michael Director 1999-10-18 2001-04-04
JENNINGS, Stephen Nigel Director 2004-03-08 2010-06-11
JONES, Robert Wynne, Councillor Director 1994-02-24 1994-06-10
KELLY, Robert David Lindsay Director 1998-04-29 1999-02-10
MARTIN, Joanna Simone, Doctor Director 1994-09-23 1996-04-29
MEREDITH, James Robert Director 2003-09-15 2009-11-27
ORTS-LLOPIS, Vicente Federico Director 2009-12-01 2024-01-31
ORTS-LLOPIS, Vicente Federico Director 2009-12-01 2009-12-01
PLIMLEY, Martin Wilfred Director 1994-02-24 1996-06-05
PRIOR, Ruth Catherine Director 2003-09-15 2004-01-15
SANDY, Nigel Desmond Alexander Director 2001-05-14 2003-08-31
SERRANO MINCHAN, Agustin Director 2009-08-01 2022-02-11
STAFFORD, John Joseph Director 1991-11-27 1994-08-12
TATTERSALL, Simon Derek Director 1992-03-18 1994-02-24
TAUNT, Nigel David Wynne Director 1994-02-24 1997-05-01
TAYLOR, Paul Director 2009-12-01 2023-08-01
TOMLINSON, Roderick Stuart Director 2004-06-01 2005-05-27
TOMLINSON, Roderick Stuart Director 1994-02-24 1995-02-16
TRENDELL, William Anthony Director 1999-10-18 2001-09-24
WAINE, Andrew Gordon Director 2004-06-07 2007-08-15
WARNETT, William Robert Director 1997-05-01 1999-03-05
WILCOCKSON, Kevan Director 1999-04-21 2004-06-07
WYNN, Paul David, Non-Exectuive Director Director 1996-05-13 1998-02-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Fcc Environment (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-07 Active

Filing timeline

Last 20 of 235 total filings

Date Type Category Description
2025-10-30 AA accounts accounts with accounts type full
2025-07-07 CS01 confirmation-statement confirmation statement with no updates
2024-10-11 AA accounts accounts with accounts type full
2024-07-08 CS01 confirmation-statement confirmation statement with no updates
2024-07-08 PSC05 persons-with-significant-control change to a person with significant control
2024-02-02 AP01 officers appoint person director company with name date
2024-02-02 TM01 officers termination director company with name termination date
2023-10-25 AA accounts accounts with accounts type full
2023-08-02 AP01 officers appoint person director company with name date
2023-08-02 TM01 officers termination director company with name termination date
2023-07-10 CS01 confirmation-statement confirmation statement with no updates
2022-10-10 AA accounts accounts with accounts type full
2022-07-11 CS01 confirmation-statement confirmation statement with no updates
2022-04-01 AD01 address change registered office address company with date old address new address
2022-02-16 TM01 officers termination director company with name termination date
2021-09-29 AA accounts accounts with accounts type full
2021-07-01 CS01 confirmation-statement confirmation statement with no updates
2020-12-24 AA accounts accounts with accounts type full
2020-07-13 CS01 confirmation-statement confirmation statement with no updates
2020-01-28 TM02 officers termination secretary company with name termination date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page