FCC (GLOUCESTERSHIRE) LIMITED
Get an alert when FCC (GLOUCESTERSHIRE) LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-12-03 (in 7mo)
Last made up 2025-11-19
Watchouts
None on the register
Name history
Renamed 1 time since incorporation
- FCC (GLOUCESTERSHIRE) LIMITED 2024-11-01 → present
- UBB WASTE (GLOUCESTERSHIRE) LIMITED 2012-11-21 → 2024-11-01
Accounts
Audit & accounting basis
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- 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.”
Significant events
- “On 1 November 2024, the name of UBB Waste (Gloucestershire) Limited was changed to FCC (Gloucestershire) Limited. This change was made to match the branding of the new parent company following the change in ownership.”
- “FCC (Gloucestershire) Limited ("The Company") entered into a Private Finance Initiative ("PFI") concession contract with Gloucestershire County Council to design, construct, operate and maintain a waste facility and all assets pertaining to it on the Javelin Park site near Haresfield, Gloucester over a 28 year period.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
2 active · 15 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| LONGDON, Steven John | Director | 2024-06-10 | May 1966 | British |
| MCKENZIE, Fraser Wilson | Director | 2024-06-10 | Oct 1965 | British |
Show 15 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| MCCARTHY, Christopher Stephen | Secretary | 2019-12-04 | 2024-10-31 |
| MCCARTHY, Christopher Stephen | Secretary | 2012-11-21 | 2015-07-02 |
| CURZON CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2015-07-02 | 2019-12-04 |
| NOROSE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2012-11-21 | 2012-11-21 |
| ASHBY, Mark Nicholas | Director | 2016-05-19 | 2018-01-10 |
| BLACKBEE, Nigel David | Director | 2018-02-22 | 2018-12-12 |
| GLADWELL, Lynn | Director | 2014-03-21 | 2016-05-19 |
| MCCARTHY, Christopher Stephen | Director | 2015-07-02 | 2024-10-31 |
| PEIRO BALAGUER, Javier | Director | 2012-11-21 | 2024-07-01 |
| RAY, Stephen Leslie | Director | 2012-11-21 | 2014-03-21 |
| ROOKE, Simon | Director | 2018-02-22 | 2023-11-08 |
| SANZ, Jose Maria | Director | 2012-11-21 | 2015-07-02 |
| WALKER, Brian Roland | Director | 2012-11-21 | 2018-02-22 |
| WESTON, Clive | Director | 2012-11-21 | 2012-11-21 |
| WORTHY, Stephen Douglas | Director | 2018-12-12 | 2023-11-08 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Fcc (Gloucestershire) Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 75 total filings
Material constitutional events — rename, articles re-file, resolution
- 2024-11-01 CERTNM Certificate change of name company PDF
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-11-28 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-09-16 | AA | accounts | Accounts with accounts type full | |
| 2025-01-02 | AA | accounts | Accounts with accounts type full | |
| 2024-11-26 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-11-26 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2024-11-01 | CERTNM | change-of-name | Certificate change of name company | |
| 2024-11-01 | AD01 | address | Change registered office address company with date old address new address | |
| 2024-11-01 | TM01 | officers | Termination director company with name termination date | |
| 2024-11-01 | TM02 | officers | Termination secretary company with name termination date | |
| 2024-07-29 | TM01 | officers | Termination director company with name termination date | |
| 2024-06-14 | AP01 | officers | Appoint person director company with name date | |
| 2024-06-14 | AP01 | officers | Appoint person director company with name date | |
| 2023-11-21 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-11-09 | TM01 | officers | Termination director company with name termination date | |
| 2023-11-09 | TM01 | officers | Termination director company with name termination date | |
| 2023-09-23 | AA | accounts | Accounts with accounts type full | |
| 2023-07-13 | CH01 | officers | Change person director company with change date | |
| 2023-07-13 | CH01 | officers | Change person director company with change date | |
| 2023-01-09 | AA | accounts | Accounts with accounts type full | |
| 2022-12-01 | CS01 | confirmation-statement | Confirmation statement with no updates |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 2
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one