BIFFA LANDFILL SOLUTIONS LIMITED

BIFFA LANDFILL SOLUTIONS LIMITED

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

    Company NameBIFFA LANDFILL SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01362615
    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 LANDFILL SOLUTIONS 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
    • Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
    • Treatment and disposal of hazardous waste (38220) / Water supply, sewerage, waste management and remediation activities

    Where is BIFFA LANDFILL SOLUTIONS LIMITED located?

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

    What were the previous names of BIFFA LANDFILL SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    UK WASTE MANAGEMENT LIMITEDMar 04, 1992Mar 04, 1992
    WIMPEY WASTE MANAGEMENT LIMITED Dec 31, 1978Dec 31, 1978
    VAC-ALL PLANT SERVICES LIMITEDApr 12, 1978Apr 12, 1978
    TRUSHELFCO (NO. 163) LIMITEDApr 12, 1978Apr 12, 1978

    What are the latest accounts for BIFFA LANDFILL SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 29, 2024

    What is the status of the latest confirmation statement for BIFFA LANDFILL SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToMar 27, 2026
    Next Confirmation Statement DueApr 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2025
    OverdueNo

    What are the latest filings for BIFFA LANDFILL SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capialisation, restriction on authorised share capital, bonus shares 25/03/2025
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Mar 27, 2025 with updates

    4 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Mar 25, 2025

    • Capital: GBP 29.68
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Mar 25, 2025

    • Capital: GBP 296,820,400
    3 pagesSH01

    Certificate of change of name

    Company name changed uk waste management LIMITED\certificate issued on 14/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 14, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 13, 2025

    RES15

    Audit exemption subsidiary accounts made up to Mar 29, 2024

    25 pagesAA

    legacy

    109 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

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

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Mar 27, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    30 pagesAA

    legacy

    104 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Previous accounting period extended from Mar 30, 2023 to Mar 31, 2023

    1 pagesAA01

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

    1 pagesTM01

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

    2 pagesAP01

    Appointment of Sarah Parsons as a secretary on Jun 22, 2023

    2 pagesAP03

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

    1 pagesTM01

    Confirmation statement made on Mar 27, 2023 with no updates

    3 pagesCS01

    Who are the officers of BIFFA LANDFILL SOLUTIONS 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
    310462610001
    ANGELL, Marc Anthony
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    EnglandBritishChief Operating Officer328950260001
    TOPHAM, Michael Robert Mason
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    EnglandBritishChief Executive Officer181930560001
    CLARK, William Alexander Frank
    12 Willow Vale
    KT22 9TE Leatherhead
    Surrey
    Secretary
    12 Willow Vale
    KT22 9TE Leatherhead
    Surrey
    British193858850001
    ELLSON, Hilary Myra
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Secretary
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    British42871570001
    FRANKLIN, Nicholas Curtis
    Harveys
    Hartley Wespall
    RG27 0BL Basingstoke
    Hampshire
    Secretary
    Harveys
    Hartley Wespall
    RG27 0BL Basingstoke
    Hampshire
    BritishLegal Counsel16588470001
    JONES, Anthony Graham
    36 Beechwoods Court
    SE19 1UH London
    Secretary
    36 Beechwoods Court
    SE19 1UH London
    British1327490001
    WOODWARD, Keith
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Secretary
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Other132276140001
    ANCELL, James Ross
    10 Branksome Way
    KT3 3AX New Malden
    Surrey
    Director
    10 Branksome Way
    KT3 3AX New Malden
    Surrey
    New ZealandAccountant5839620001
    BETTINGTON, Martin John
    23 Cottesmore Court
    Stanford Road
    W8 5QN London
    Director
    23 Cottesmore Court
    Stanford Road
    W8 5QN London
    BritishManaging Director15771050002
    BOWDEN-WILLIAMS, Julian
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    United KingdomBritishHead Of Tax & Treasury136986070001
    BROWN, David Andrew
    26 Calonne Road
    Wimbledon
    SW19 5HJ London
    Director
    26 Calonne Road
    Wimbledon
    SW19 5HJ London
    United KingdomEnglishFinance Director144666960001
    CLARK, William Alexander Frank
    12 Willow Vale
    KT22 9TE Leatherhead
    Surrey
    Director
    12 Willow Vale
    KT22 9TE Leatherhead
    Surrey
    EnglandBritishCompany Secretary193858850001
    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
    UsaBusiness Executive29808310002
    CORNER-JONES, Michael Mark
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    United KingdomBritishAccountant180480230001
    DEWSNAP, Philip Samson
    88 Currier Lane
    OL6 6TB Ashton Under Lyne
    Lancashire
    Director
    88 Currier Lane
    OL6 6TB Ashton Under Lyne
    Lancashire
    EnglandBritishDevelopment Director94656370001
    FRANKLIN, Nicholas Curtis
    Harveys
    Hartley Wespall
    RG27 0BL Basingstoke
    Hampshire
    Director
    Harveys
    Hartley Wespall
    RG27 0BL Basingstoke
    Hampshire
    BritishLegal Counsel16588470001
    GLYN-JONES, Richard Anthony
    Little Orchard 24 Weedon Lane
    HP6 5QT Amersham
    Buckinghamshire
    Director
    Little Orchard 24 Weedon Lane
    HP6 5QT Amersham
    Buckinghamshire
    BritishAccountant7912270001
    GREGG, Nicholas
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    United KingdomBritishDirector54232740003
    HABETS, Harry
    17-19 Elsworthy Road
    Primrose Hill
    NW3 3DS London
    Director
    17-19 Elsworthy Road
    Primrose Hill
    NW3 3DS London
    AmericanManaging Director62345770001
    HAMBLING, Louise Helen
    49 Westfield
    HP21 9JF Aylesbury
    Buckinghamshire
    Director
    49 Westfield
    HP21 9JF Aylesbury
    Buckinghamshire
    BritishAssistant Co Secretary63851630002
    HART, Ian John
    17 Apple Close
    Tilehurst
    RG3 6UR Reading
    Perkshire
    Director
    17 Apple Close
    Tilehurst
    RG3 6UR Reading
    Perkshire
    BritishCivil Engineer2686760001
    HOLSTEN, Joseph Martin
    Springfield 27 Charlwood Drive
    Oxshott
    KT22 0HB Leatherhead
    Surrey
    Director
    Springfield 27 Charlwood Drive
    Oxshott
    KT22 0HB Leatherhead
    Surrey
    AmericanCompany Executive19617750001
    HORBACH, Jan Andreas Leonardus
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    United KingdomDutchChief Executive Officer131425310002
    JAMES, Paul Anthony
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    EnglandBritishGroup Cfo244310370001
    JENNINGS, Paul Willis
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    United KingdomBritishChief Financial Officer86458650003
    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 KingdomBritishDirector189427260001
    LOWTH, Timothy Walter John
    Kidmore Road
    Caversham
    RG4 7NB Reading
    100
    Berkshire
    Director
    Kidmore Road
    Caversham
    RG4 7NB Reading
    100
    Berkshire
    EnglandBritishFinancial Director77656260001
    PANTER, Andrew
    The Old House Middle Hill
    TW20 0LH Englefield Green
    Surrey
    Director
    The Old House Middle Hill
    TW20 0LH Englefield Green
    Surrey
    EnglandBritishChartered Civil Engineer52734470001
    PIKE, Richard Neil
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United KingdomBritishChief Financial Officer236794290001
    PONE, Culdip Kelly Caur
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    United KingdomBritishDirector135242910001
    REDBURN, Timothy John
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    EnglandBritishAccountant22018030002
    ROSS, Timothy Stuart
    Old Passage House
    Passage Road Aust
    BS35 4BG Bristol
    Avon
    Director
    Old Passage House
    Passage Road Aust
    BS35 4BG Bristol
    Avon
    EnglandBritishSolicitor33564830003
    SAVILLE, Malcolm Leslie
    Willow Lodge
    3a The Orchard
    SG14 3HQ Bengeo
    Hertfordshire
    Director
    Willow Lodge
    3a The Orchard
    SG14 3HQ Bengeo
    Hertfordshire
    BritishH R Director65248180003
    SKELLETT, Colin Frank
    20 Common Road
    Hanham
    BS15 3LL Bristol
    Avon
    Director
    20 Common Road
    Hanham
    BS15 3LL Bristol
    Avon
    BritishManaging Director3792120001

    Who are the persons with significant control of BIFFA LANDFILL SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Uk Waste Management Holdings Limited
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    Buckinghamshire
    England
    Apr 06, 2016
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    Buckinghamshire
    England
    No
    Legal FormLimited Liability Company
    Legal AuthorityCompanies Act 2006
    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