About

Registered Number: 02674166
Date of Incorporation: 24/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

 

Having been setup in 1991, Fcc Recycling (UK) Ltd are based in Northampton Business Park, it's status is listed as "Active". The current directors of the organisation are listed as Bunton, Victoria, Crowhurst, Georgina Violet, Nunn, Carol Jayne, Butler, Terence Henry, Cox, Christopher Marthinus, Kundi, Tarlochan Singh, Major, Joseph Thomas. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Terence Henry 21 June 1996 13 December 1996 1
COX, Christopher Marthinus 20 November 2002 31 July 2003 1
KUNDI, Tarlochan Singh 01 September 2004 27 April 2005 1
MAJOR, Joseph Thomas 13 September 2002 31 July 2003 1
Secretary Name Appointed Resigned Total Appointments
BUNTON, Victoria 26 October 2011 20 December 2012 1
CROWHURST, Georgina Violet 15 October 2019 28 January 2020 1
NUNN, Carol Jayne 20 December 2012 17 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
RESOLUTIONS - N/A 18 August 2020
MA - Memorandum and Articles 18 August 2020
CC04 - Statement of companies objects 18 August 2020
CS01 - N/A 13 July 2020
TM02 - Termination of appointment of secretary 28 January 2020
MR04 - N/A 19 December 2019
AP03 - Appointment of secretary 18 October 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 31 May 2019
TM02 - Termination of appointment of secretary 20 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 July 2018
MR01 - N/A 25 June 2018
MR04 - N/A 18 June 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 11 July 2014
MR01 - N/A 29 January 2014
MR01 - N/A 24 January 2014
MR04 - N/A 24 January 2014
MR04 - N/A 24 January 2014
MR04 - N/A 24 January 2014
MR04 - N/A 24 January 2014
MR04 - N/A 24 January 2014
RESOLUTIONS - N/A 04 January 2014
MEM/ARTS - N/A 04 January 2014
MR01 - N/A 20 December 2013
MR01 - N/A 20 December 2013
MR01 - N/A 20 December 2013
TM01 - Termination of appointment of director 28 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 10 July 2013
TM02 - Termination of appointment of secretary 23 January 2013
AP03 - Appointment of secretary 20 December 2012
TM02 - Termination of appointment of secretary 20 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 12 July 2012
CERTNM - Change of name certificate 11 May 2012
CONNOT - N/A 11 May 2012
TM01 - Termination of appointment of director 11 January 2012
AP03 - Appointment of secretary 11 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 14 July 2011
TM01 - Termination of appointment of director 23 November 2010
TM02 - Termination of appointment of secretary 10 September 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
TM01 - Termination of appointment of director 06 July 2010
AA - Annual Accounts 29 June 2010
TM01 - Termination of appointment of director 24 December 2009
TM01 - Termination of appointment of director 24 December 2009
AP01 - Appointment of director 24 December 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
AUD - Auditor's letter of resignation 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
AA - Annual Accounts 11 June 2009
RESOLUTIONS - N/A 13 March 2009
MEM/ARTS - N/A 13 March 2009
288b - Notice of resignation of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
363a - Annual Return 17 July 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
AA - Annual Accounts 12 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 15 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
AA - Annual Accounts 12 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 January 2007
395 - Particulars of a mortgage or charge 05 January 2007
395 - Particulars of a mortgage or charge 05 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2006
363a - Annual Return 25 July 2006
AA - Annual Accounts 30 May 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
287 - Change in situation or address of Registered Office 07 January 2005
395 - Particulars of a mortgage or charge 23 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 December 2004
395 - Particulars of a mortgage or charge 21 December 2004
288c - Notice of change of directors or secretaries or in their particulars 14 December 2004
288c - Notice of change of directors or secretaries or in their particulars 01 December 2004
288c - Notice of change of directors or secretaries or in their particulars 30 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
363s - Annual Return 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 September 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 September 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 September 2003
395 - Particulars of a mortgage or charge 12 September 2003
395 - Particulars of a mortgage or charge 21 August 2003
RESOLUTIONS - N/A 19 August 2003
RESOLUTIONS - N/A 19 August 2003
RESOLUTIONS - N/A 19 August 2003
RESOLUTIONS - N/A 19 August 2003
AUD - Auditor's letter of resignation 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
AA - Annual Accounts 08 July 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
363s - Annual Return 15 October 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
CERTNM - Change of name certificate 11 July 2002
AA - Annual Accounts 06 July 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
AA - Annual Accounts 01 November 2000
363s - Annual Return 31 October 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
RESOLUTIONS - N/A 22 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1999
123 - Notice of increase in nominal capital 22 November 1999
363s - Annual Return 08 November 1999
AA - Annual Accounts 22 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 1999
395 - Particulars of a mortgage or charge 16 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
287 - Change in situation or address of Registered Office 12 October 1999
288b - Notice of resignation of directors or secretaries 05 June 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
287 - Change in situation or address of Registered Office 05 February 1999
225 - Change of Accounting Reference Date 05 February 1999
288c - Notice of change of directors or secretaries or in their particulars 07 December 1998
363a - Annual Return 28 October 1998
288c - Notice of change of directors or secretaries or in their particulars 28 October 1998
AA - Annual Accounts 16 October 1998
RESOLUTIONS - N/A 06 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1998
123 - Notice of increase in nominal capital 06 October 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 10 December 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
363a - Annual Return 29 October 1997
AA - Annual Accounts 15 October 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
288b - Notice of resignation of directors or secretaries 03 July 1997
288b - Notice of resignation of directors or secretaries 03 July 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288b - Notice of resignation of directors or secretaries 27 December 1996
288c - Notice of change of directors or secretaries or in their particulars 03 December 1996
363a - Annual Return 22 October 1996
288c - Notice of change of directors or secretaries or in their particulars 20 October 1996
RESOLUTIONS - N/A 02 October 1996
AA - Annual Accounts 01 October 1996
288 - N/A 11 July 1996
288 - N/A 23 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
287 - Change in situation or address of Registered Office 22 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 April 1996
RESOLUTIONS - N/A 22 March 1996
RESOLUTIONS - N/A 22 March 1996
RESOLUTIONS - N/A 22 March 1996
AA - Annual Accounts 22 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1996
123 - Notice of increase in nominal capital 22 March 1996
363s - Annual Return 08 January 1996
288 - N/A 30 November 1995
AA - Annual Accounts 27 September 1995
363s - Annual Return 13 January 1995
288 - N/A 12 December 1994
AA - Annual Accounts 07 October 1994
288 - N/A 16 February 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 31 January 1994
AA - Annual Accounts 25 October 1993
395 - Particulars of a mortgage or charge 08 May 1993
RESOLUTIONS - N/A 14 April 1993
RESOLUTIONS - N/A 14 April 1993
RESOLUTIONS - N/A 14 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1993
123 - Notice of increase in nominal capital 14 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 April 1993
395 - Particulars of a mortgage or charge 30 March 1993
363s - Annual Return 17 January 1993
287 - Change in situation or address of Registered Office 27 October 1992
288 - N/A 27 October 1992
288 - N/A 27 October 1992
NEWINC - New incorporation documents 24 December 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2018 Fully Satisfied

N/A

A registered charge 22 January 2014 Outstanding

N/A

A registered charge 22 January 2014 Fully Satisfied

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

Debenture 21 December 2006 Fully Satisfied

N/A

Account charge 21 December 2006 Fully Satisfied

N/A

Debenture 15 December 2004 Fully Satisfied

N/A

Supplemental deed 15 December 2004 Fully Satisfied

N/A

Debenture 05 September 2003 Fully Satisfied

N/A

Debenture 12 August 2003 Fully Satisfied

N/A

Charge of deposit 14 October 1999 Fully Satisfied

N/A

Debenture 29 April 1993 Fully Satisfied

N/A

Debenture 29 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.