BIFFA WASTE MANAGEMENT LIMITED

BIFFA WASTE MANAGEMENT LIMITED

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

    Company NameBIFFA WASTE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01138022
    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 WASTE MANAGEMENT LIMITED?

    • Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
    • Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities

    Where is BIFFA WASTE MANAGEMENT LIMITED located?

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

    What were the previous names of BIFFA WASTE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    WASTE MANAGEMENT LIMITEDDec 31, 1976Dec 31, 1976
    NATIONAL FREIGHT HOLDINGS (EUROPEAN) LIMITEDOct 04, 1973Oct 04, 1973

    What are the latest accounts for BIFFA WASTE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 28, 2025

    What is the status of the latest confirmation statement for BIFFA WASTE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for BIFFA WASTE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 28, 2025

    26 pagesAA

    legacy

    117 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Cessation of Uk Waste Management Holdings Limited as a person with significant control on Mar 26, 2025

    1 pagesPSC07

    Notification of Biffa Landfill Solutions Limited as a person with significant control on Mar 26, 2025

    2 pagesPSC02

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 29, 2024

    24 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 May 01, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    28 pagesAA

    legacy

    104 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

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

    2 pagesAP01

    Termination of appointment of Biffa Corporate Services Limited as a director on Sep 19, 2023

    1 pagesTM01

    Appointment of Sarah Parsons as a secretary on Jun 02, 2023

    2 pagesAP03

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 25, 2022

    24 pagesAA

    legacy

    231 pagesPARENT_ACC

    Who are the officers of BIFFA WASTE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Sarah
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Secretary
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    310111520001
    ANGELL, Marc Anthony
    c/o Biffa
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Director
    c/o Biffa
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    EnglandBritish328950260001
    TOPHAM, Michael Robert Mason
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    EnglandBritish181930560001
    CLARK, William Alexander Frank
    Accuray House
    Coronation Road
    HP12 3TZ High Wycombe
    Bucks
    Secretary
    Accuray House
    Coronation Road
    HP12 3TZ High Wycombe
    Bucks
    British57310290003
    ELLSON, Hilary Myra
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Secretary
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    British42871570001
    FRANKLIN, Nicholas Curtis
    Harveys
    Hartley Wespall
    RG27 0BL Basingstoke
    Hampshire
    Secretary
    Harveys
    Hartley Wespall
    RG27 0BL Basingstoke
    Hampshire
    British16588470001
    WOODWARD, Keith
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Secretary
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Other132276140001
    WOOLHOUSE, Martin Brennan
    7 Howards Meadow
    PE8 6YJ Kings Cliffe
    Cambridgeshire
    Secretary
    7 Howards Meadow
    PE8 6YJ Kings Cliffe
    Cambridgeshire
    British174739820001
    BETTINGTON, Martin John
    23 Cottesmore Court
    Stanford Road
    W8 5QN London
    Director
    23 Cottesmore Court
    Stanford Road
    W8 5QN London
    British15771050002
    BOWDEN-WILLIAMS, Julian
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United KingdomBritish136986070001
    BROWN, David Andrew
    26 Calonne Road
    Wimbledon
    SW19 5HJ London
    Director
    26 Calonne Road
    Wimbledon
    SW19 5HJ London
    United KingdomEnglish144666960001
    BURY, Keith
    Threeways The Avenue
    Hale
    WA15 0LX Altrincham
    Cheshire
    Director
    Threeways The Avenue
    Hale
    WA15 0LX Altrincham
    Cheshire
    British10237740001
    COLLIER, Luther Michael
    Hollow Oak House
    1 Coombe Hill Court St Leonards Hill
    SL4 4UL Windsor
    Berkshire
    Director
    Hollow Oak House
    1 Coombe Hill Court St Leonards Hill
    SL4 4UL Windsor
    Berkshire
    Usa29808310002
    CORNER-JONES, Michael Mark
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United KingdomBritish180480230001
    DEWSNAP, Philip Samson
    88 Currier Lane
    OL6 6TB Ashton Under Lyne
    Lancashire
    Director
    88 Currier Lane
    OL6 6TB Ashton Under Lyne
    Lancashire
    EnglandBritish94656370001
    FRANKLIN, Nicholas Curtis
    Harveys
    Hartley Wespall
    RG27 0BL Basingstoke
    Hampshire
    Director
    Harveys
    Hartley Wespall
    RG27 0BL Basingstoke
    Hampshire
    British16588470001
    GREGG, Nicholas
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United KingdomBritish54232740003
    HABETS, Harry
    17-19 Elsworthy Road
    Primrose Hill
    NW3 3DS London
    Director
    17-19 Elsworthy Road
    Primrose Hill
    NW3 3DS London
    American62345770001
    HORBACH, Jan Andreas Leonardus
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United KingdomDutch131425310002
    JAMES, Dyfrig Morgan
    10 Kimpton Road
    Blackmore End
    AL4 8LD Wheathampstead
    Hertfordshire
    Director
    10 Kimpton Road
    Blackmore End
    AL4 8LD Wheathampstead
    Hertfordshire
    United KingdomBritish46026620001
    JAMES, Paul Anthony
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    EnglandBritish244310370001
    JENNINGS, Paul Willis
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United KingdomBritish86458650003
    KNOTT, David Robert
    2 Fiery Hill Drive
    Barnt Green
    B45 8SZ Birmingham
    West Midlands
    Director
    2 Fiery Hill Drive
    Barnt Green
    B45 8SZ Birmingham
    West Midlands
    United KingdomBritish189427260001
    LOWTH, Timothy Walter John
    Kidmore Road
    Caversham
    RG4 7NB Reading
    100
    Berkshire
    Director
    Kidmore Road
    Caversham
    RG4 7NB Reading
    100
    Berkshire
    EnglandBritish77656260001
    PIKE, Richard Neil
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United KingdomBritish236794290001
    PONE, Culdip Kelly Caur
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United KingdomBritish135242910001
    REDBURN, Timothy John
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    EnglandBritish22018030002
    SAVILLE, Malcolm Leslie
    Willow Lodge
    3a The Orchard
    SG14 3HQ Bengeo
    Hertfordshire
    Director
    Willow Lodge
    3a The Orchard
    SG14 3HQ Bengeo
    Hertfordshire
    British65248180003
    SKELLETT, Colin Frank
    20 Common Road
    Hanham
    BS15 3LL Bristol
    Avon
    Director
    20 Common Road
    Hanham
    BS15 3LL Bristol
    Avon
    British3792120001
    STEWART, Martin Richard
    49 Meols Drive
    Hoylake
    CH47 4AF Wirral
    Merseyside
    Director
    49 Meols Drive
    Hoylake
    CH47 4AF Wirral
    Merseyside
    United KingdomBritish102448970001
    TWEEDALE, Robin Edwin
    The Heights Bentmeadows
    OL12 6LF Rochdale
    Lancashire
    Director
    The Heights Bentmeadows
    OL12 6LF Rochdale
    Lancashire
    United KingdomBritish8741740001
    WAKELIN, Ian Raymond
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    EnglandBritish80196120001
    WAKELIN, Ian Raymond
    Fox Covert Farm
    Marsh Gibbon
    OX6 0AQ Bicester
    Oxfordshire
    Director
    Fox Covert Farm
    Marsh Gibbon
    OX6 0AQ Bicester
    Oxfordshire
    EnglandBritish80196120001
    WHYBROW, Ian Michael
    Badgers
    Cadmore End
    HP14 3PL High Wycombe
    Buckinghamshire
    Director
    Badgers
    Cadmore End
    HP14 3PL High Wycombe
    Buckinghamshire
    British43349720001
    WOODWARD, Keith
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    EnglandBritish33803420002

    Who are the persons with significant control of BIFFA WASTE MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    Biffa
    England
    Mar 26, 2025
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    Biffa
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01362615
    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.
    Uk Waste Management Holdings 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
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number2536345
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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