BIFFA (UK) HOLDINGS LIMITED

BIFFA (UK) HOLDINGS LIMITED

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

    Company NameBIFFA (UK) HOLDINGS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 03249158
    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 (UK) HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BIFFA (UK) HOLDINGS LIMITED located?

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

    What were the previous names of BIFFA (UK) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WASTE MANAGEMENT (UK) HOLDINGS LIMITEDNov 28, 1996Nov 28, 1996
    INTERCEDE 1200 LIMITEDSep 12, 1996Sep 12, 1996

    What are the latest accounts for BIFFA (UK) HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 28, 2025

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

    Last Confirmation Statement Made Up ToSep 26, 2026
    Next Confirmation Statement DueOct 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2025
    OverdueNo

    What are the latest filings for BIFFA (UK) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Consolidation of shares on Mar 06, 2026

    6 pagesSH02

    Statement of capital on Mar 20, 2026

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amount arising from reduction of capital be credited to the profit and loss reserves of the company 06/03/2026
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Mar 06, 2026

    • Capital: GBP 51,559,215
    3 pagesSH01

    Cessation of A Person with Significant Control as a person with significant control on Mar 06, 2026

    1 pagesPSC07

    Change of details for Biffa Uk Ltd as a person with significant control on Mar 06, 2026

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Mar 28, 2025

    14 pagesAA

    legacy

    117 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Satisfaction of charge 032491580005 in full

    1 pagesMR04

    Confirmation statement made on Sep 26, 2025 with no updates

    3 pagesCS01

    Statement of capital on Mar 25, 2025

    • Capital: GBP 215
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 25/03/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Mar 29, 2024

    15 pagesAA

    legacy

    109 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

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

    2 pagesAP01
    Annotations
    DateAnnotation
    Dec 02, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02.12.2024 under section 1088 of the Companies Act 2006.

    Who are the officers of BIFFA (UK) HOLDINGS 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
    309444180001
    ANGELL, Marc Anthony
    c/o Biffa
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Director
    c/o Biffa
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    United KingdomBritish328950260001
    TOPHAM, Michael Robert Mason
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United KingdomBritish181930560001
    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
    Secretary
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    British42871570001
    GOWER, Christopher Peter John
    28 Alexandra Grove
    N12 8HG London
    Secretary
    28 Alexandra Grove
    N12 8HG London
    British36706110002
    STANCZAK, Stephen Phillip
    Maydene Sandy Lane
    KT11 2EG Cobham
    Surrey
    Secretary
    Maydene Sandy Lane
    KT11 2EG Cobham
    Surrey
    Usa31658320002
    WOODWARD, Keith
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Secretary
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Other132276140001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BETTINGTON, Martin John
    23 Cottesmore Court
    Stanford Road
    W8 5QN London
    Director
    23 Cottesmore Court
    Stanford Road
    W8 5QN London
    British15771050002
    BOWDEN-WILLIAMS, Julian
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United KingdomBritish136986070001
    BROWN, David Andrew
    26 Calonne Road
    Wimbledon
    SW19 5HJ London
    Director
    26 Calonne Road
    Wimbledon
    SW19 5HJ London
    United KingdomEnglish144666960001
    DESSING, Peter Bernard
    1 Middlefield
    St Johns Wood
    NW8 6ND London
    Director
    1 Middlefield
    St Johns Wood
    NW8 6ND London
    American78570630003
    FALKMAN, Edwin Gosta
    The Old House
    GU10 3EF Dockenfield
    Surrey
    Director
    The Old House
    GU10 3EF Dockenfield
    Surrey
    British22827570002
    GABRIELSON, Bo Gustaf Allen
    60 Suffolk Road
    Barnes
    SW13 9NR London
    Director
    60 Suffolk Road
    Barnes
    SW13 9NR London
    Swedish33312280001
    GOWER, Christopher Peter John
    28 Alexandra Grove
    N12 8HG London
    Director
    28 Alexandra Grove
    N12 8HG London
    British36706110002
    GREGG, Nicholas
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United KingdomBritish54232740003
    HORBACH, Jan Andreas Leonardus
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United KingdomDutch131425310002
    JAMES, Paul Anthony
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    EnglandBritish244310370001
    JENNINGS, Paul Willis
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United KingdomBritish86458650003
    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 KingdomBritish189427260001
    LOWTH, Timothy Walter John
    Kidmore Road
    Caversham
    RG4 7NB Reading
    100
    Berkshire
    Director
    Kidmore Road
    Caversham
    RG4 7NB Reading
    100
    Berkshire
    EnglandBritish77656260001
    PIKE, Richard Neil
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United KingdomBritish236794290001
    PONE, Culdip Kelly Caur
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United KingdomBritish135242910001
    QUINN, John Sydney
    1 Bailey Mews
    W4 3PZ London
    Director
    1 Bailey Mews
    W4 3PZ London
    British69358560001
    REEVES, Barbara
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    Nominee Director
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    British900004670001
    STANCZAK, Stephen Phillip
    Maydene Sandy Lane
    KT11 2EG Cobham
    Surrey
    Director
    Maydene Sandy Lane
    KT11 2EG Cobham
    Surrey
    Usa31658320002
    STEWART, Martin Richard
    49 Meols Drive
    Hoylake
    CH47 4AF Wirral
    Merseyside
    Director
    49 Meols Drive
    Hoylake
    CH47 4AF Wirral
    Merseyside
    United KingdomBritish102448970001
    TWEEDALE, Robin Edwin
    The Heights Bentmeadows
    OL12 6LF Rochdale
    Lancashire
    Director
    The Heights Bentmeadows
    OL12 6LF Rochdale
    Lancashire
    United KingdomBritish8741740001
    WAKELIN, Ian Raymond
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    EnglandBritish80196120001
    WINDMILL, Robert John
    3 Gunter Grove
    SW10 0UN London
    Nominee Director
    3 Gunter Grove
    SW10 0UN London
    British900004660001
    WOODWARD, Keith
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    EnglandBritish33803420002
    BIFFA CORPORATE SERVICES LIMITED
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    Biffa
    Buckinghamshire
    United Kingdom
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    Biffa
    Buckinghamshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7155949
    161841910001
    HALES WASTE CONTROL LIMITED
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    United Kingdom
    Director
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    United Kingdom
    129165220001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    Accuray House
    England
    Apr 06, 2016
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    Accuray House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanes Act 2006
    Place RegisteredUnited Kingdom
    Registration Number3650459
    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