BIFFA (CORBY) LIMITED

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

    Company NameBIFFA (CORBY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03216850
    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 (CORBY) LIMITED?

    • Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is BIFFA (CORBY) LIMITED located?

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

    What were the previous names of BIFFA (CORBY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIRIDOR WASTE (CORBY) LIMITEDJul 16, 2010Jul 16, 2010
    OAKLEY WASTE MANAGEMENT LIMITEDMar 24, 2004Mar 24, 2004
    OAKLEY SKIP HIRE LIMITEDSep 03, 1996Sep 03, 1996
    MARLBOROUGH 2000 LIMITEDJun 26, 1996Jun 26, 1996

    What are the latest accounts for BIFFA (CORBY) LIMITED?

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

    What is the status of the latest confirmation statement for BIFFA (CORBY) LIMITED?

    Last Confirmation Statement Made Up ToJul 17, 2025
    Next Confirmation Statement DueJul 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2024
    OverdueNo

    What are the latest filings for BIFFA (CORBY) LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Accounts for a dormant company made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Jul 17, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Termination of appointment of Sarah Christine Parsons as a director on Sep 19, 2023

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on Jul 17, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Sarah Christine Parsons as a director on May 24, 2023

    2 pagesAP01

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

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Jul 17, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    8 pagesAA

    Cessation of Viridor Waste Management Limited as a person with significant control on Jul 31, 2021

    1 pagesPSC07

    Notification of Syracuse Waste Limited as a person with significant control on Jul 31, 2021

    2 pagesPSC02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 09, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 31, 2021

    RES15

    Termination of appointment of Nicholas William Maddock as a director on Aug 31, 2021

    1 pagesTM01

    Termination of appointment of Kevin Michael Bradshaw as a director on Aug 31, 2021

    1 pagesTM01

    Termination of appointment of Lyndi Margaret Hughes as a secretary on Aug 31, 2021

    1 pagesTM02

    Registered office address changed from Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ United Kingdom to Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ on Sep 09, 2021

    1 pagesAD01

    Appointment of Sarah Parsons as a secretary on Aug 31, 2021

    2 pagesAP03

    Appointment of Mr. Richard Neil Pike as a director on Aug 31, 2021

    2 pagesAP01

    Appointment of Mr. Michael Robert Mason Topham as a director on Aug 31, 2021

    2 pagesAP01

    Registered office address changed from Viridor House Priory Bridge Road Taunton TA1 1AP England to Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ on Sep 09, 2021

    1 pagesAD01

    Confirmation statement made on Jul 17, 2021 with no updates

    3 pagesCS01

    Who are the officers of BIFFA (CORBY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Sarah
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Secretary
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    287105880001
    ANGELL, Marc Anthony
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    EnglandBritishChief Financial Officer328950260001
    TOPHAM, Michael Robert Mason
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    EnglandBritishChief Executive Officer181930560001
    BAILEY, Denise Anne
    Mayfield
    4 Little Oakley
    NN18 8HA Corby
    Northamptonshire
    Secretary
    Mayfield
    4 Little Oakley
    NN18 8HA Corby
    Northamptonshire
    BritishDirector49639400001
    HEELEY, Margaret Lilian
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Secretary
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    British152703250001
    HUGHES, Lyndi Margaret
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Secretary
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    272152300001
    MASSIE, Scott Edward
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Secretary
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    252993040001
    NEWTON, Roger
    Stafford Park 7
    TF3 3BQ Telford
    Radford House
    Shropshire
    Secretary
    Stafford Park 7
    TF3 3BQ Telford
    Radford House
    Shropshire
    147861000001
    REED, Michael Geoffrey
    The Green
    Barrow
    IP29 5AA Bury St. Edmunds
    Ormesby Cottage
    Suffolk
    Secretary
    The Green
    Barrow
    IP29 5AA Bury St. Edmunds
    Ormesby Cottage
    Suffolk
    BritishHr Director136222240001
    SENIOR, Karen
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Secretary
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    192580690002
    ZMUDA, Richard Cyril
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Secretary
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    British190221260001
    ARGUS NOMINEE SECRETARIES LIMITED
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Nominee Secretary
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    900010830001
    SHOOSMITHS SECRETARIES LIMITED
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    Secretary
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    76282680012
    BAILEY, David Clifford
    Mayfield
    4 Little Oakley
    NN18 8HA Corby
    Northamptonshire
    Director
    Mayfield
    4 Little Oakley
    NN18 8HA Corby
    Northamptonshire
    EnglandBritishDirector49639460001
    BAILEY, Denise Anne
    Mayfield
    4 Little Oakley
    NN18 8HA Corby
    Northamptonshire
    Director
    Mayfield
    4 Little Oakley
    NN18 8HA Corby
    Northamptonshire
    United KingdomBritishDirector49639400001
    BRADSHAW, Kevin Michael
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    EnglandBritishChief Executive124019940001
    BURROWS SMITH, Mark
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    United KingdomBritishCompany Director84864190004
    DAY, Scott Jamie
    14 Station Road
    Stoke Mandeville
    HP22 5UL Aylesbury
    Buckinghamshire
    Director
    14 Station Road
    Stoke Mandeville
    HP22 5UL Aylesbury
    Buckinghamshire
    BritishAccountant121105100001
    HATHAWAY, Peter John
    HP23 6ND Cholesbury
    The Old Vicarage
    Tring
    Director
    HP23 6ND Cholesbury
    The Old Vicarage
    Tring
    EnglandBritishCompany Director139455410001
    HELLINGS, Michael
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    United KingdomBritishCompany Director42755890001
    HODGSON, Richard
    Dover House Road
    SW15 5DA London
    244
    United Kingdom
    Director
    Dover House Road
    SW15 5DA London
    244
    United Kingdom
    EnglandEnglishAccountant96788660006
    HUDSON, Richard William Charles
    Waterside Tower
    The Boulevard Imperial Wharf
    SW6 2SU London
    Apartment 13
    Director
    Waterside Tower
    The Boulevard Imperial Wharf
    SW6 2SU London
    Apartment 13
    United KingdomBritishChief Operating Officer135866340001
    HURLEY, Barrie Sidney
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    EnglandBritishCompany Director56430180002
    JAMES, Paul Anthony
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    EnglandBritishGroup Cfo192395850001
    KIRKMAN, Andrew Michael David
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    United KingdomBritishCompany Director158885840002
    MADDOCK, Nicholas William
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    EnglandBritishChief Finance Officer171817240004
    NICOL, David
    Mandarin
    Burtons Way
    HP8 4BP Chalfont St. Giles
    Director
    Mandarin
    Burtons Way
    HP8 4BP Chalfont St. Giles
    AustralianCompany Director111293490001
    NORTH, Trevor
    The Homestead
    Ranksborough Langham
    LE15 7EJ Oakham
    Rutland
    Director
    The Homestead
    Ranksborough Langham
    LE15 7EJ Oakham
    Rutland
    BritishDirector114648090001
    NYE, Martin John
    Cadenham Manor
    Foxham
    SN15 4NH Chippenham
    Wiltshire
    Director
    Cadenham Manor
    Foxham
    SN15 4NH Chippenham
    Wiltshire
    EnglandBritishDirector86863670001
    PARSONS, Sarah Christine
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    EnglandBritish,AustralianCompany Secretary249066540001
    PIDDINGTON, Phillip Charles
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    England
    Director
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    England
    EnglandBritishCompany Director54586950006
    PIKE, Richard Neil
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    United KingdomBritishChief Financial Officer236794290001
    REES, Elliot Arthur James
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    England
    Director
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    England
    United KingdomBritishAccountant199839760002
    ROBERTSON, David Balfour
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    EnglandBritishCompany Director68776730001
    VIVIANI, John Francis
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    United KingdomBritishCompany Director102530270001

    Who are the persons with significant control of BIFFA (CORBY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    England
    Jul 31, 2021
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    England
    No
    Legal FormPrivate Limited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13269384
    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.
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    England
    Apr 06, 2016
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number575069
    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