BIFFA TREATMENT SERVICES LIMITED

BIFFA TREATMENT SERVICES LIMITED

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

    Company NameBIFFA TREATMENT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02393309
    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 TREATMENT SERVICES LIMITED?

    • Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
    • Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is BIFFA TREATMENT SERVICES LIMITED located?

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

    What were the previous names of BIFFA TREATMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RENEWI UK SERVICES LIMITEDOct 09, 2017Oct 09, 2017
    SHANKS WASTE MANAGEMENT LIMITEDJan 28, 2004Jan 28, 2004
    VALE COLLECTIONS AND RECYCLING LIMITEDJan 26, 2001Jan 26, 2001
    ASM WASTE SERVICES LIMITEDMar 21, 1994Mar 21, 1994
    ASM SKIP HIRE LIMITEDJun 08, 1989Jun 08, 1989

    What are the latest accounts for BIFFA TREATMENT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for BIFFA TREATMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Marc Anthony Angell as a director on Oct 13, 2025

    2 pagesAP01

    Confirmation statement made on Mar 01, 2025 with updates

    4 pagesCS01

    Change of details for Renewi Uk Pfi Limited as a person with significant control on Oct 18, 2024

    2 pagesPSC05

    Certificate of change of name

    Company name changed renewi uk services LIMITED\certificate issued on 18/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 18, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 16, 2024

    RES15

    Appointment of Ms Sarah Parsons as a secretary on Oct 10, 2024

    2 pagesAP03

    Appointment of Mr Michael Robert Mason Topham as a director on Oct 10, 2024

    2 pagesAP01

    Termination of appointment of Antonius Adrianus Verberne as a director on Oct 10, 2024

    1 pagesTM01

    Termination of appointment of Dominic Pieter James Murray as a secretary on Oct 10, 2024

    1 pagesTM02

    Registered office address changed from Enigma Wavendon Business Park, Ortensia Drive, Wavendon Milton Keynes Buckinghamshire MK17 8LX England to Cressex Business Park Coronation Road Cressex Business Park High Wycombe HP12 3TZ on Oct 15, 2024

    1 pagesAD01

    Statement of capital following an allotment of shares on Oct 08, 2024

    • Capital: GBP 169,149,488
    3 pagesSH01

    Full accounts made up to Mar 31, 2024

    47 pagesAA

    Notification of Renewi Uk Pfi Limited as a person with significant control on Sep 13, 2024

    2 pagesPSC02

    Cessation of Renewi Holdings Limited as a person with significant control on Sep 13, 2024

    1 pagesPSC07

    Statement of capital following an allotment of shares on Sep 13, 2024

    • Capital: GBP 54,239,888
    3 pagesSH01

    Termination of appointment of James Austin Priestley as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Mr Keith Sinfield as a director on Mar 31, 2024

    2 pagesAP01

    Confirmation statement made on Mar 01, 2024 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2023

    43 pagesAA

    Termination of appointment of Philip Bernard Griffin-Smith as a secretary on May 31, 2023

    1 pagesTM02

    Appointment of Mr Dominic Pieter James Murray as a secretary on Jun 01, 2023

    2 pagesAP03

    Confirmation statement made on Mar 01, 2023 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2022

    40 pagesAA

    Change of details for Renewi Holdings Limited as a person with significant control on Jan 23, 2023

    2 pagesPSC05

    Secretary's details changed for Mr Philip Bernard Griffin-Smith on Jan 23, 2023

    1 pagesCH03

    Registered office address changed from Dunedin House Auckland Park, Milton Keynes Buckinghamshire MK1 1BU to Enigma Wavendon Business Park, Ortensia Drive, Wavendon Milton Keynes Buckinghamshire MK17 8LX on Jan 24, 2023

    1 pagesAD01

    Who are the officers of BIFFA TREATMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Sarah
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    Secretary
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    328246570001
    ANGELL, Marc Anthony
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    EnglandBritish328950260001
    SINFIELD, Keith Roger
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    EnglandBritish321262400001
    TOPHAM, Michael Robert Mason
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    EnglandBritish181930560001
    CANNON, Sara Philipa
    15 Weathercock Lane
    MK17 8NP Woburn Sands
    Buckinghamshire
    Secretary
    15 Weathercock Lane
    MK17 8NP Woburn Sands
    Buckinghamshire
    British223577480001
    GIBSON, Carolyn Ann
    Polo Barn
    Nairdwood Lane
    HP16 0QH Great Missenden
    Buckinghamshire
    Secretary
    Polo Barn
    Nairdwood Lane
    HP16 0QH Great Missenden
    Buckinghamshire
    British119043460001
    GRIFFIN-SMITH, Philip Bernard
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    Secretary
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    British130189950001
    KAYE, Paul
    Old Market Place
    Market Lane Greet
    GL54 5BJ Cheltenham
    Gloucestershire
    Secretary
    Old Market Place
    Market Lane Greet
    GL54 5BJ Cheltenham
    Gloucestershire
    British3245340002
    KING, Jane Leslie
    The Old Sty
    Alderton
    NN12 7LN Towcester
    Northamptonshire
    Secretary
    The Old Sty
    Alderton
    NN12 7LN Towcester
    Northamptonshire
    British66970590001
    MCDONAGH, Paul Martin
    12 Ivybridge Close
    UB8 3TT Uxbridge
    Middlesex
    Secretary
    12 Ivybridge Close
    UB8 3TT Uxbridge
    Middlesex
    British60057600001
    MCDONAGH, Sylvester Christopher Patrick
    Druels Chinnor Road
    Bledlow Ridge
    HP14 4AJ High Wycombe
    Buckinghamshire
    Secretary
    Druels Chinnor Road
    Bledlow Ridge
    HP14 4AJ High Wycombe
    Buckinghamshire
    British1606630002
    MCDONALD, Paul Valentine
    Burwood 78 Baring Road
    HP9 2NF Beaconsfield
    Buckinghamshire
    Secretary
    Burwood 78 Baring Road
    HP9 2NF Beaconsfield
    Buckinghamshire
    British87498900001
    MURRAY, Dominic Pieter James
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    Secretary
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    309847240001
    AITCHISON, Nigel Ian
    Willow House 29 High Street
    Silverstone
    NN12 8US Towcester
    Northamptonshire
    Director
    Willow House 29 High Street
    Silverstone
    NN12 8US Towcester
    Northamptonshire
    EnglandBritish88285320001
    ARMSTRONG, Peter Richard
    Dunedin House
    Auckland Park,
    MK1 1BU Milton Keynes
    Buckinghamshire
    Director
    Dunedin House
    Auckland Park,
    MK1 1BU Milton Keynes
    Buckinghamshire
    EnglandBritish57858480002
    AVERILL, Michael Charles Edward
    Little Meadow Upton Road
    Dinton
    HP17 8UQ Aylesbury
    Buckinghamshire
    Director
    Little Meadow Upton Road
    Dinton
    HP17 8UQ Aylesbury
    Buckinghamshire
    United KingdomBritish24913560002
    BAYLEY, Elizabeth Mary
    Dunedin House
    Auckland Park,
    MK1 1BU Milton Keynes
    Buckinghamshire
    Director
    Dunedin House
    Auckland Park,
    MK1 1BU Milton Keynes
    Buckinghamshire
    United KingdomBritish177180220001
    CLARKE, Michael James
    Derwen House
    Kibblestone Road
    ST15 8UJ Stone
    Staffordshire
    Director
    Derwen House
    Kibblestone Road
    ST15 8UJ Stone
    Staffordshire
    EnglandBritish154591790014
    COULSON, Roger Edward
    172 Waterside
    Peartree Bridge
    MK6 3DQ Milton Keynes
    Buckinghamshire
    Director
    172 Waterside
    Peartree Bridge
    MK6 3DQ Milton Keynes
    Buckinghamshire
    British2369720001
    DOWNES, David John
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    Director
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    United KingdomBritish37289200002
    DRURY, Thomas Waterworth
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United KingdomBritish/Canadian29701240002
    DUNN, Michael Brian
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United KingdomBritish64655800002
    EGLINTON, Peter Damian
    Dunedin House
    Auckland Park,
    MK1 1BU Milton Keynes
    Buckinghamshire
    Director
    Dunedin House
    Auckland Park,
    MK1 1BU Milton Keynes
    Buckinghamshire
    United KingdomBritish137660810001
    GOODFELLOW, Ian Frederick
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritish28725450004
    HOLMES, Paul Frederek
    Dunedin House
    Auckland Park,
    MK1 1BU Milton Keynes
    Buckinghamshire
    Director
    Dunedin House
    Auckland Park,
    MK1 1BU Milton Keynes
    Buckinghamshire
    EnglandBritish149066400001
    LEWIS, Huw Rhys
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    United Kingdom
    Director
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    United Kingdom
    United KingdomBritish73396590002
    MCDONAGH, Christopher Anthony
    Cottered
    Austenwood Lane
    SL9 9DA Gerrards Cross
    Buckinghamshire
    Director
    Cottered
    Austenwood Lane
    SL9 9DA Gerrards Cross
    Buckinghamshire
    British53923230001
    MCDONAGH, Patricia Ann
    Cottered Austenwood Lane
    SL9 9DA Gerrards Cross
    Buckinghamshire
    Director
    Cottered Austenwood Lane
    SL9 9DA Gerrards Cross
    Buckinghamshire
    British1606650001
    MCDONAGH, Paul Martin
    12 Ivybridge Close
    UB8 3TT Uxbridge
    Middlesex
    Director
    12 Ivybridge Close
    UB8 3TT Uxbridge
    Middlesex
    British60057600001
    MCDONAGH, Sylvester Christopher Patrick
    Druels Chinnor Road
    Bledlow Ridge
    HP14 4AJ High Wycombe
    Buckinghamshire
    Director
    Druels Chinnor Road
    Bledlow Ridge
    HP14 4AJ High Wycombe
    Buckinghamshire
    British1606630002
    MCDONALD, Paul Valentine
    Burwood 78 Baring Road
    HP9 2NF Beaconsfield
    Buckinghamshire
    Director
    Burwood 78 Baring Road
    HP9 2NF Beaconsfield
    Buckinghamshire
    British87498900001
    MEREDITH, James Robert
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    British29339860005
    MILES, Neil Rowland
    Dunedin House
    Auckland Park,
    MK1 1BU Milton Keynes
    Buckinghamshire
    Director
    Dunedin House
    Auckland Park,
    MK1 1BU Milton Keynes
    Buckinghamshire
    EnglandBritish294309960001
    MULLIGAN, David Kevin
    Dunedin House
    Auckland Park,
    MK1 1BU Milton Keynes
    Buckinghamshire
    Director
    Dunedin House
    Auckland Park,
    MK1 1BU Milton Keynes
    Buckinghamshire
    EnglandBritish74215210003
    PRIESTLEY, James Austin
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    Director
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    EnglandBritish159977560001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Biffa Treatment Services Holdings Limited
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    Sep 13, 2024
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk
    Registration Number15748728
    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.
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    Mar 29, 2019
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number03886399
    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.
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Apr 06, 2016
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom (Scotland)
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc077438
    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