BIFFA (CORBY) LIMITED
Overview
Company Name | BIFFA (CORBY) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03216850 |
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 (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 Address | No |
What were the previous names of BIFFA (CORBY) LIMITED?
Company Name | From | Until |
---|---|---|
VIRIDOR WASTE (CORBY) LIMITED | Jul 16, 2010 | Jul 16, 2010 |
OAKLEY WASTE MANAGEMENT LIMITED | Mar 24, 2004 | Mar 24, 2004 |
OAKLEY SKIP HIRE LIMITED | Sep 03, 1996 | Sep 03, 1996 |
MARLBOROUGH 2000 LIMITED | Jun 26, 1996 | Jun 26, 1996 |
What are the latest accounts for BIFFA (CORBY) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BIFFA (CORBY) LIMITED?
Last Confirmation Statement Made Up To | Jul 17, 2025 |
---|---|
Next Confirmation Statement Due | Jul 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 17, 2024 |
Overdue | No |
What are the latest filings for BIFFA (CORBY) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Marc Anthony Angell as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Anthony James as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Termination of appointment of Sarah Christine Parsons as a director on Sep 19, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Paul Anthony James as a director on Sep 19, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Sarah Christine Parsons as a director on May 24, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Neil Pike as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Cessation of Viridor Waste Management Limited as a person with significant control on Jul 31, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Syracuse Waste Limited as a person with significant control on Jul 31, 2021 | 2 pages | PSC02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Nicholas William Maddock as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Michael Bradshaw as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lyndi Margaret Hughes as a secretary on Aug 31, 2021 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Sarah Parsons as a secretary on Aug 31, 2021 | 2 pages | AP03 | ||||||||||
Appointment of Mr. Richard Neil Pike as a director on Aug 31, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Michael Robert Mason Topham as a director on Aug 31, 2021 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BIFFA (CORBY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARSONS, Sarah | Secretary | Cressex HP12 3TZ High Wycombe Coronation Road Buckinghamshire United Kingdom | 287105880001 | |||||||
ANGELL, Marc Anthony | Director | Cressex HP12 3TZ High Wycombe Coronation Road Buckinghamshire United Kingdom | England | British | Chief Financial Officer | 328950260001 | ||||
TOPHAM, Michael Robert Mason | Director | Cressex HP12 3TZ High Wycombe Coronation Road Buckinghamshire United Kingdom | England | British | Chief Executive Officer | 181930560001 | ||||
BAILEY, Denise Anne | Secretary | Mayfield 4 Little Oakley NN18 8HA Corby Northamptonshire | British | Director | 49639400001 | |||||
HEELEY, Margaret Lilian | Secretary | Rydon Lane EX2 7HR Exeter Peninsula House Devon | British | 152703250001 | ||||||
HUGHES, Lyndi Margaret | Secretary | Cressex HP12 3TZ High Wycombe Coronation Road Buckinghamshire United Kingdom | 272152300001 | |||||||
MASSIE, Scott Edward | Secretary | Rydon Lane EX2 7HR Exeter Peninsula House Devon | 252993040001 | |||||||
NEWTON, Roger | Secretary | Stafford Park 7 TF3 3BQ Telford Radford House Shropshire | 147861000001 | |||||||
REED, Michael Geoffrey | Secretary | The Green Barrow IP29 5AA Bury St. Edmunds Ormesby Cottage Suffolk | British | Hr Director | 136222240001 | |||||
SENIOR, Karen | Secretary | Rydon Lane EX2 7HR Exeter Peninsula House Devon | 192580690002 | |||||||
ZMUDA, Richard Cyril | Secretary | Rydon Lane EX2 7HR Exeter Peninsula House Devon | British | 190221260001 | ||||||
ARGUS NOMINEE SECRETARIES LIMITED | Nominee Secretary | Wharf Lodge 112 Mansfield Road DE1 3RA Derby | 900010830001 | |||||||
SHOOSMITHS SECRETARIES LIMITED | Secretary | Witan Gate House 500-600 Witan Gate West MK9 1SH Milton Keynes Buckinghamshire | 76282680012 | |||||||
BAILEY, David Clifford | Director | Mayfield 4 Little Oakley NN18 8HA Corby Northamptonshire | England | British | Director | 49639460001 | ||||
BAILEY, Denise Anne | Director | Mayfield 4 Little Oakley NN18 8HA Corby Northamptonshire | United Kingdom | British | Director | 49639400001 | ||||
BRADSHAW, Kevin Michael | Director | Cressex HP12 3TZ High Wycombe Coronation Road Buckinghamshire United Kingdom | England | British | Chief Executive | 124019940001 | ||||
BURROWS SMITH, Mark | Director | Rydon Lane EX2 7HR Exeter Peninsula House Devon | United Kingdom | British | Company Director | 84864190004 | ||||
DAY, Scott Jamie | Director | 14 Station Road Stoke Mandeville HP22 5UL Aylesbury Buckinghamshire | British | Accountant | 121105100001 | |||||
HATHAWAY, Peter John | Director | HP23 6ND Cholesbury The Old Vicarage Tring | England | British | Company Director | 139455410001 | ||||
HELLINGS, Michael | Director | Rydon Lane EX2 7HR Exeter Peninsula House Devon | United Kingdom | British | Company Director | 42755890001 | ||||
HODGSON, Richard | Director | Dover House Road SW15 5DA London 244 United Kingdom | England | English | Accountant | 96788660006 | ||||
HUDSON, Richard William Charles | Director | Waterside Tower The Boulevard Imperial Wharf SW6 2SU London Apartment 13 | United Kingdom | British | Chief Operating Officer | 135866340001 | ||||
HURLEY, Barrie Sidney | Director | Rydon Lane EX2 7HR Exeter Peninsula House Devon | England | British | Company Director | 56430180002 | ||||
JAMES, Paul Anthony | Director | Cressex HP12 3TZ High Wycombe Coronation Road Buckinghamshire United Kingdom | England | British | Group Cfo | 192395850001 | ||||
KIRKMAN, Andrew Michael David | Director | Rydon Lane EX2 7HR Exeter Peninsula House Devon | United Kingdom | British | Company Director | 158885840002 | ||||
MADDOCK, Nicholas William | Director | Cressex HP12 3TZ High Wycombe Coronation Road Buckinghamshire United Kingdom | England | British | Chief Finance Officer | 171817240004 | ||||
NICOL, David | Director | Mandarin Burtons Way HP8 4BP Chalfont St. Giles | Australian | Company Director | 111293490001 | |||||
NORTH, Trevor | Director | The Homestead Ranksborough Langham LE15 7EJ Oakham Rutland | British | Director | 114648090001 | |||||
NYE, Martin John | Director | Cadenham Manor Foxham SN15 4NH Chippenham Wiltshire | England | British | Director | 86863670001 | ||||
PARSONS, Sarah Christine | Director | Cressex HP12 3TZ High Wycombe Coronation Road Buckinghamshire United Kingdom | England | British,Australian | Company Secretary | 249066540001 | ||||
PIDDINGTON, Phillip Charles | Director | Priory Bridge Road TA1 1AP Taunton Viridor House England | England | British | Company Director | 54586950006 | ||||
PIKE, Richard Neil | Director | Cressex HP12 3TZ High Wycombe Coronation Road Buckinghamshire United Kingdom | United Kingdom | British | Chief Financial Officer | 236794290001 | ||||
REES, Elliot Arthur James | Director | Priory Bridge Road TA1 1AP Taunton Viridor House England | United Kingdom | British | Accountant | 199839760002 | ||||
ROBERTSON, David Balfour | Director | Rydon Lane EX2 7HR Exeter Peninsula House Devon | England | British | Company Director | 68776730001 | ||||
VIVIANI, John Francis | Director | Rydon Lane EX2 7HR Exeter Peninsula House Devon | United Kingdom | British | Company Director | 102530270001 |
Who are the persons with significant control of BIFFA (CORBY) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Syracuse Waste Limited | Jul 31, 2021 | Cressex HP12 3TZ High Wycombe Coronation Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Viridor Waste Management Limited | Apr 06, 2016 | Priory Bridge Road TA1 1AP Taunton Viridor House England | 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