BIFFA TREATMENT SERVICES LIMITED
Overview
| Company Name | BIFFA TREATMENT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02393309 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BIFFA TREATMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RENEWI UK SERVICES LIMITED | Oct 09, 2017 | Oct 09, 2017 |
| SHANKS WASTE MANAGEMENT LIMITED | Jan 28, 2004 | Jan 28, 2004 |
| VALE COLLECTIONS AND RECYCLING LIMITED | Jan 26, 2001 | Jan 26, 2001 |
| ASM WASTE SERVICES LIMITED | Mar 21, 1994 | Mar 21, 1994 |
| ASM SKIP HIRE LIMITED | Jun 08, 1989 | Jun 08, 1989 |
What are the latest accounts for BIFFA TREATMENT SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BIFFA TREATMENT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for BIFFA TREATMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Marc Anthony Angell as a director on Oct 13, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Renewi Uk Pfi Limited as a person with significant control on Oct 18, 2024 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed renewi uk services LIMITED\certificate issued on 18/10/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Ms Sarah Parsons as a secretary on Oct 10, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mr Michael Robert Mason Topham as a director on Oct 10, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Antonius Adrianus Verberne as a director on Oct 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dominic Pieter James Murray as a secretary on Oct 10, 2024 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Oct 08, 2024
| 3 pages | SH01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 47 pages | AA | ||||||||||
Notification of Renewi Uk Pfi Limited as a person with significant control on Sep 13, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Renewi Holdings Limited as a person with significant control on Sep 13, 2024 | 1 pages | PSC07 | ||||||||||
Statement of capital following an allotment of shares on Sep 13, 2024
| 3 pages | SH01 | ||||||||||
Termination of appointment of James Austin Priestley as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Keith Sinfield as a director on Mar 31, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 01, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 43 pages | AA | ||||||||||
Termination of appointment of Philip Bernard Griffin-Smith as a secretary on May 31, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Dominic Pieter James Murray as a secretary on Jun 01, 2023 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Mar 01, 2023 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 40 pages | AA | ||||||||||
Change of details for Renewi Holdings Limited as a person with significant control on Jan 23, 2023 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Mr Philip Bernard Griffin-Smith on Jan 23, 2023 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of BIFFA TREATMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARSONS, Sarah | Secretary | Coronation Road Cressex Business Park HP12 3TZ High Wycombe Cressex Business Park England | 328246570001 | |||||||
| ANGELL, Marc Anthony | Director | Coronation Road Cressex Business Park HP12 3TZ High Wycombe Cressex Business Park England | England | British | 328950260001 | |||||
| SINFIELD, Keith Roger | Director | Coronation Road Cressex Business Park HP12 3TZ High Wycombe Cressex Business Park England | England | British | 321262400001 | |||||
| TOPHAM, Michael Robert Mason | Director | Coronation Road Cressex Business Park HP12 3TZ High Wycombe Cressex Business Park England | England | British | 181930560001 | |||||
| CANNON, Sara Philipa | Secretary | 15 Weathercock Lane MK17 8NP Woburn Sands Buckinghamshire | British | 223577480001 | ||||||
| GIBSON, Carolyn Ann | Secretary | Polo Barn Nairdwood Lane HP16 0QH Great Missenden Buckinghamshire | British | 119043460001 | ||||||
| GRIFFIN-SMITH, Philip Bernard | Secretary | Wavendon Business Park, Ortensia Drive, Wavendon MK17 8LX Milton Keynes Enigma Buckinghamshire England | British | 130189950001 | ||||||
| KAYE, Paul | Secretary | Old Market Place Market Lane Greet GL54 5BJ Cheltenham Gloucestershire | British | 3245340002 | ||||||
| KING, Jane Leslie | Secretary | The Old Sty Alderton NN12 7LN Towcester Northamptonshire | British | 66970590001 | ||||||
| MCDONAGH, Paul Martin | Secretary | 12 Ivybridge Close UB8 3TT Uxbridge Middlesex | British | 60057600001 | ||||||
| MCDONAGH, Sylvester Christopher Patrick | Secretary | Druels Chinnor Road Bledlow Ridge HP14 4AJ High Wycombe Buckinghamshire | British | 1606630002 | ||||||
| MCDONALD, Paul Valentine | Secretary | Burwood 78 Baring Road HP9 2NF Beaconsfield Buckinghamshire | British | 87498900001 | ||||||
| MURRAY, Dominic Pieter James | Secretary | Coronation Road Cressex Business Park HP12 3TZ High Wycombe Cressex Business Park England | 309847240001 | |||||||
| AITCHISON, Nigel Ian | Director | Willow House 29 High Street Silverstone NN12 8US Towcester Northamptonshire | England | British | 88285320001 | |||||
| ARMSTRONG, Peter Richard | Director | Dunedin House Auckland Park, MK1 1BU Milton Keynes Buckinghamshire | England | British | 57858480002 | |||||
| AVERILL, Michael Charles Edward | Director | Little Meadow Upton Road Dinton HP17 8UQ Aylesbury Buckinghamshire | United Kingdom | British | 24913560002 | |||||
| BAYLEY, Elizabeth Mary | Director | Dunedin House Auckland Park, MK1 1BU Milton Keynes Buckinghamshire | United Kingdom | British | 177180220001 | |||||
| CLARKE, Michael James | Director | Derwen House Kibblestone Road ST15 8UJ Stone Staffordshire | England | British | 154591790014 | |||||
| COULSON, Roger Edward | Director | 172 Waterside Peartree Bridge MK6 3DQ Milton Keynes Buckinghamshire | British | 2369720001 | ||||||
| DOWNES, David John | Director | Holden Brook New Barn Lane RH5 5PF Ockley Surrey | United Kingdom | British | 37289200002 | |||||
| DRURY, Thomas Waterworth | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire | United Kingdom | British/Canadian | 29701240002 | |||||
| DUNN, Michael Brian | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire | United Kingdom | British | 64655800002 | |||||
| EGLINTON, Peter Damian | Director | Dunedin House Auckland Park, MK1 1BU Milton Keynes Buckinghamshire | United Kingdom | British | 137660810001 | |||||
| GOODFELLOW, Ian Frederick | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire | England | British | 28725450004 | |||||
| HOLMES, Paul Frederek | Director | Dunedin House Auckland Park, MK1 1BU Milton Keynes Buckinghamshire | England | British | 149066400001 | |||||
| LEWIS, Huw Rhys | Director | Auckland Park Bletchley MK1 1BU Milton Keynes Dunedin House United Kingdom | United Kingdom | British | 73396590002 | |||||
| MCDONAGH, Christopher Anthony | Director | Cottered Austenwood Lane SL9 9DA Gerrards Cross Buckinghamshire | British | 53923230001 | ||||||
| MCDONAGH, Patricia Ann | Director | Cottered Austenwood Lane SL9 9DA Gerrards Cross Buckinghamshire | British | 1606650001 | ||||||
| MCDONAGH, Paul Martin | Director | 12 Ivybridge Close UB8 3TT Uxbridge Middlesex | British | 60057600001 | ||||||
| MCDONAGH, Sylvester Christopher Patrick | Director | Druels Chinnor Road Bledlow Ridge HP14 4AJ High Wycombe Buckinghamshire | British | 1606630002 | ||||||
| MCDONALD, Paul Valentine | Director | Burwood 78 Baring Road HP9 2NF Beaconsfield Buckinghamshire | British | 87498900001 | ||||||
| MEREDITH, James Robert | Director | Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West 900 Northamptonshire | British | 29339860005 | ||||||
| MILES, Neil Rowland | Director | Dunedin House Auckland Park, MK1 1BU Milton Keynes Buckinghamshire | England | British | 294309960001 | |||||
| MULLIGAN, David Kevin | Director | Dunedin House Auckland Park, MK1 1BU Milton Keynes Buckinghamshire | England | British | 74215210003 | |||||
| PRIESTLEY, James Austin | Director | Wavendon Business Park, Ortensia Drive, Wavendon MK17 8LX Milton Keynes Enigma Buckinghamshire England | England | British | 159977560001 |
Who are the persons with significant control of BIFFA TREATMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Biffa Treatment Services Holdings Limited | Sep 13, 2024 | Coronation Road HP12 3TZ High Wycombe Cressex Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Renewi Holdings Limited | Mar 29, 2019 | Wavendon Business Park, Ortensia Drive, Wavendon MK17 8LX Milton Keynes Enigma Buckinghamshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Renewi Plc | Apr 06, 2016 | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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