BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED

BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00905800
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED?

    • Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
    • Collection of hazardous waste (38120) / Water supply, sewerage, waste management and remediation activities
    • Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities

    Where is BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED located?

    Registered Office Address
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORY ENVIRONMENTAL MUNICIPAL SERVICES LIMITEDApr 17, 1990Apr 17, 1990
    CORY ONYX LIMITEDJan 26, 1989Jan 26, 1989
    CORY CGEA LIMITEDNov 14, 1988Nov 14, 1988
    CORYCARE LIMITEDOct 25, 1988Oct 25, 1988
    BLUE FUNNEL LINE LIMITEDMay 10, 1967May 10, 1967

    What are the latest accounts for BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 29, 2025
    Next Accounts Due OnDec 29, 2025
    Last Accounts
    Last Accounts Made Up ToMar 29, 2024

    What is the status of the latest confirmation statement for BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 03, 2026
    Next Confirmation Statement DueJun 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2025
    OverdueNo

    What are the latest filings for BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 03, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 29, 2024

    35 pagesAA

    legacy

    109 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Marc Anthony Angell as a director on Nov 01, 2024

    2 pagesAP01
    Annotations
    DateAnnotation
    Nov 29, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29.11.2024 under section 1088 of the Companies Act 2006.

    Termination of appointment of Paul Anthony James as a director on Oct 31, 2024

    1 pagesTM01

    Confirmation statement made on Jun 03, 2024 with no updates

    3 pagesCS01

    Director's details changed for Stephen John Cole on Feb 05, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    38 pagesAA

    legacy

    104 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Paul Anthony James as a director on Sep 19, 2023

    2 pagesAP01

    Termination of appointment of Roger John Edwards as a director on Jul 31, 2023

    1 pagesTM01

    Appointment of Stephen John Cole as a director on Aug 01, 2023

    2 pagesAP01

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Biffa Corporate Services Limited as a director on Jun 02, 2023

    1 pagesTM01

    Termination of appointment of Richard Neil Pike as a director on Mar 31, 2023

    1 pagesTM01

    Full accounts made up to Mar 25, 2022

    44 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Appointment of Dr Maxine Eleanor Mayhew as a director on Apr 04, 2022

    2 pagesAP01

    Termination of appointment of David Anthony Bird as a director on Mar 17, 2022

    1 pagesTM01

    Full accounts made up to Mar 26, 2021

    36 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Who are the officers of BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Sarah
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    England
    Secretary
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    England
    260620010001
    ANGELL, Marc Anthony
    c/o Biffa
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    c/o Biffa
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    EnglandBritishChief Financial Officer328950260001
    COLE, Stephen John
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    England
    Director
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    England
    EnglandBritishNone312685180001
    MAYHEW, Maxine Eleanor, Dr
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    England
    Director
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    England
    EnglandBritishChief Operating Officer205782250001
    TOPHAM, Michael Robert Mason
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    England
    Director
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    England
    EnglandBritishChief Executive Officer181930560001
    BRIDGMAN, Tess
    2 Coldbath Square
    London
    EC1R 5HL
    Secretary
    2 Coldbath Square
    London
    EC1R 5HL
    207852810001
    DIXON, Sally Veronica
    2 Coldbath Square
    London
    EC1R 5HL
    Secretary
    2 Coldbath Square
    London
    EC1R 5HL
    British105363350001
    HAMBROOK, Rachael
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Bucks
    United Kingdom
    Secretary
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Bucks
    United Kingdom
    253741820001
    JESKE, Riga
    2 Coldbath Square
    London
    EC1R 5HL
    Secretary
    2 Coldbath Square
    London
    EC1R 5HL
    189270850001
    KAHVECI, Suheda
    2 Coldbath Square
    London
    EC1R 5HL
    Secretary
    2 Coldbath Square
    London
    EC1R 5HL
    176232820001
    REED, Sophie Catherine Jane
    2 Coldbath Square
    London
    EC1R 5HL
    Secretary
    2 Coldbath Square
    London
    EC1R 5HL
    198164800001
    WALLS, Kenneth Charles
    4 Squirrel Rise
    SL7 3PN Marlow Bottom
    Buckinghamshire
    Secretary
    4 Squirrel Rise
    SL7 3PN Marlow Bottom
    Buckinghamshire
    British24310840002
    WOODWARD, Keith
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    England
    Secretary
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    England
    209192520001
    EXEL SECRETARIAL SERVICES LIMITED
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Secretary
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    32524900007
    ANDERSON, Jeffrey Buchanan
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    England
    Director
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    England
    EnglandBritishChief Operating Officer264074240001
    BIRD, David Anthony
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    England
    Director
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    England
    EnglandBritishChief Operating Officer76423680002
    COWEN, Michael Anthony
    13 Clovelly Drive
    PR8 3AJ Southport
    Merseyside
    Director
    13 Clovelly Drive
    PR8 3AJ Southport
    Merseyside
    BritishSolicitor433220001
    DIXON, Sally Veronica
    22 Ardleigh Road
    N1 4HP London
    Director
    22 Ardleigh Road
    N1 4HP London
    EnglandBritishSolicitor105363350001
    EDWARDS, Roger John
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    England
    Director
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    England
    United KingdomBritishManaging Director67660830004
    GERSTROM, Peter Anton
    2 Coldbath Square
    London
    EC1R 5HL
    Director
    2 Coldbath Square
    London
    EC1R 5HL
    EnglandBritishCompany Director138719750001
    GIBBARD, Michael John
    Dormer Cottage 24 Weald Way
    CR3 6EG Caterham
    Surrey
    Director
    Dormer Cottage 24 Weald Way
    CR3 6EG Caterham
    Surrey
    BritishFinance Director7528830001
    JAMES, Paul Anthony
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    England
    Director
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    England
    EnglandBritishGroup Cfo244310370001
    JOHNSON, Peter Stuart
    The Old Post Office
    Church Road West Peckham
    ME18 5JL Maidstone
    Kent
    Director
    The Old Post Office
    Church Road West Peckham
    ME18 5JL Maidstone
    Kent
    EnglandBritishDirector Corporate Devel'P11159620001
    JONES, Timothy Charles
    75 The Vineyard
    TW10 6AS Richmond
    Surrey
    Director
    75 The Vineyard
    TW10 6AS Richmond
    Surrey
    BritishChartered Accountant45582160001
    MILNES-JAMES, Richard Llewelyn
    2 Coldbath Square
    London
    EC1R 5HL
    Director
    2 Coldbath Square
    London
    EC1R 5HL
    United KingdomBritishFinance Director140753960001
    NELL, Alfred Thomas Reinhart
    83 Christchurch Road
    SO23 9QY Winchester
    Hampshire
    Director
    83 Christchurch Road
    SO23 9QY Winchester
    Hampshire
    EnglandBritishManager33100380002
    PEAKE, Nicola Jane
    2 Coldbath Square
    London
    EC1R 5HL
    Director
    2 Coldbath Square
    London
    EC1R 5HL
    WalesBritishDirector196261980001
    PIKE, Richard Neil
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    England
    Director
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    England
    United KingdomBritishChief Financial Officer236794290001
    POLLARD, Charles Nicholas
    2 Coldbath Square
    London
    EC1R 5HL
    Director
    2 Coldbath Square
    London
    EC1R 5HL
    EnglandBritishDirector192011710001
    REDMAN, Paul
    36 The Drive
    TN13 3AF Sevenoaks
    Kent
    Director
    36 The Drive
    TN13 3AF Sevenoaks
    Kent
    BritishGeneral Manager114722640001
    RIDDLE, David Ellison
    3 Lovelace Road
    KT6 6NS Surbiton
    Surrey
    Director
    3 Lovelace Road
    KT6 6NS Surbiton
    Surrey
    EnglandBritishManager556710002
    SAYERS, Jeremy John
    74 Waldemar Avenue
    Fulham
    SW6 5LU London
    Director
    74 Waldemar Avenue
    Fulham
    SW6 5LU London
    BritishChartered Accountant4781380001
    SMITH, Jeremy George Kingsley
    14 The Rise
    TN13 1RG Sevenoaks
    Kent
    Director
    14 The Rise
    TN13 1RG Sevenoaks
    Kent
    BritishBusiness Manager29974380001
    STEGGLES, Jonathan David
    2 Coldbath Square
    London
    EC1R 5HL
    Director
    2 Coldbath Square
    London
    EC1R 5HL
    United KingdomBritishDirector45141530001
    WAKELIN, Ian Raymond
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    England
    Director
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    England
    EnglandBritishChief Executive80196120001

    Who are the persons with significant control of BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Biffa Waste Services Limited
    Cressex Business Park
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    England
    Apr 06, 2016
    Cressex Business Park
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, England And Wales
    Registration Number946107
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0