BIFFA GROUP HOLDINGS (UK) LIMITED

BIFFA GROUP HOLDINGS (UK) LIMITED

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

    Company NameBIFFA GROUP HOLDINGS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04081901
    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 GROUP HOLDINGS (UK) LIMITED?

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

    Where is BIFFA GROUP HOLDINGS (UK) LIMITED located?

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

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

    Previous Company Names
    Company NameFromUntil
    BIFFA LIMITEDApr 21, 2008Apr 21, 2008
    BIFFA PLCDec 19, 2000Dec 19, 2000
    YPCS 108 PLCOct 02, 2000Oct 02, 2000

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2026
    Next Accounts Due OnDec 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 28, 2025

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

    Last Confirmation Statement Made Up ToAug 29, 2026
    Next Confirmation Statement DueSep 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 29, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 28, 2025

    16 pagesAA

    legacy

    117 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Satisfaction of charge 040819010005 in full

    1 pagesMR04

    Confirmation statement made on Aug 29, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 29, 2024

    16 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.

    Termination of appointment of Paul Anthony James as a director on Oct 31, 2024

    1 pagesTM01

    Confirmation statement made on Aug 29, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    18 pagesAA

    legacy

    104 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

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

    2 pagesAP01

    Termination of appointment of Biffa Corporate Services Limited as a director on Sep 19, 2023

    1 pagesTM01

    Confirmation statement made on Aug 27, 2023 with no updates

    3 pagesCS01

    Appointment of Sarah Parsons as a secretary on Jun 02, 2023

    2 pagesAP03

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

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 25, 2022

    21 pagesAA

    legacy

    231 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of BIFFA GROUP HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Sarah
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    Secretary
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    309734850001
    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
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    Director
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    United KingdomBritish181930560001
    DAVIES, Peter Peers
    Birch House 20 Plymouth Road
    Barnt Green
    B45 8JA Birmingham
    Secretary
    Birch House 20 Plymouth Road
    Barnt Green
    B45 8JA Birmingham
    British58764390002
    ELLSON, Hilary Myra
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    Secretary
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    British42871570001
    SMITH, Fiona Brown
    The Little Rectory
    NN11 2NU Whilton
    Northamptonshire
    Secretary
    The Little Rectory
    NN11 2NU Whilton
    Northamptonshire
    British110535700001
    WOODWARD, Keith
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    Secretary
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    British33803420002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BETTINGTON, Martin John
    23 Cottesmore Court
    Stanford Road
    W8 5QN London
    Director
    23 Cottesmore Court
    Stanford Road
    W8 5QN London
    British15771050002
    BOWDEN-WILLIAMS, Julian
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    Director
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    United KingdomBritish136986070001
    BROWN, David Andrew
    26 Calonne Road
    Wimbledon
    SW19 5HJ London
    Director
    26 Calonne Road
    Wimbledon
    SW19 5HJ London
    United KingdomEnglish144666960001
    DAVIES, Peter Peers
    Birch House 20 Plymouth Road
    Barnt Green
    B45 8JA Birmingham
    Director
    Birch House 20 Plymouth Road
    Barnt Green
    B45 8JA Birmingham
    British58764390002
    DAVIES, Robert John
    Foresters Hall
    The Green Middleton Tyas
    DL10 6QY Richmond
    North Yorkshire
    Director
    Foresters Hall
    The Green Middleton Tyas
    DL10 6QY Richmond
    North Yorkshire
    British62023220002
    DE JONGHE, Walter Rosalie Alfons, Dr
    Spechtendreef 24 B 2980
    Halle Zoersel
    Belgium
    Director
    Spechtendreef 24 B 2980
    Halle Zoersel
    Belgium
    Belgium79288780001
    FLOWER, Martin Charles
    The Pound
    Cookham
    SL6 9QD Berkshire
    Little Morton
    Director
    The Pound
    Cookham
    SL6 9QD Berkshire
    Little Morton
    EnglandBritish135172110001
    GREGG, Nicholas
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    Director
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    United KingdomBritish54232740003
    HORBACH, Jan Andreas Leonardus
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    Director
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    United KingdomDutch131425310002
    JAMES, Paul Anthony
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    Director
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    EnglandBritish244310370001
    JENNINGS, Paul Willis
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    Director
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    United KingdomBritish86458650003
    JENNINGS, Paul Willis
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    Director
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    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
    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
    LLEWELLYN, Gareth Mark
    Foxham
    Chippenham
    SN15 4NH Wiltshire
    The Old School
    United Kingdom
    Director
    Foxham
    Chippenham
    SN15 4NH Wiltshire
    The Old School
    United Kingdom
    United KingdomBritish139719480001
    LOWTH, Timothy Walter John
    Kidmore Road
    Caversham
    RG4 7NB Reading
    100
    Berkshire
    Director
    Kidmore Road
    Caversham
    RG4 7NB Reading
    100
    Berkshire
    EnglandBritish77656260001
    MANNING, Nigel Hugh
    13 Walnut Close
    Blunham
    MK44 3NB Bedford
    Bedfordshire
    Director
    13 Walnut Close
    Blunham
    MK44 3NB Bedford
    Bedfordshire
    EnglandNew Zealander156185420001
    MATTHEWS, Colin Stephen
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United KingdomBritish55866900003
    OSBORN, Frederic Adrian
    48 Talbot Road
    N6 4QP London
    Director
    48 Talbot Road
    N6 4QP London
    EnglandBritish53359230001
    PAYNE, Roger Christopher
    Nithsdale
    40 Towcester Road Greens Norton
    NN12 8BL Towcester
    Northamptonshire
    Director
    Nithsdale
    40 Towcester Road Greens Norton
    NN12 8BL Towcester
    Northamptonshire
    United KingdomBritish113809200001
    PIKE, Richard Neil
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    Director
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    United KingdomBritish236794290001
    PONE, Culdip Kelly Caur
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    Director
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    United KingdomBritish135242910001
    RISLEY, Angela Susan
    16 Bartley Wood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    Director
    16 Bartley Wood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    United KingdomBritish97789620001
    TATE, Robert Bisland
    3 Brook Close
    Upper Caldecote
    SG18 9DW Biggleswade
    Bedfordshire
    Director
    3 Brook Close
    Upper Caldecote
    SG18 9DW Biggleswade
    Bedfordshire
    British41804940001
    TWEEDALE, Robin Edwin
    The Heights
    Bentmeadows
    OL12 6LF Rochdale
    Lancashire
    Director
    The Heights
    Bentmeadows
    OL12 6LF Rochdale
    Lancashire
    EnglandBritish74716820001
    WAKELIN, Ian Raymond
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    Director
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    EnglandBritish80196120001
    WALKER, Robert Malcolm
    Stockley House
    130 Wilton Road
    SW1V 1LQ London
    Director
    Stockley House
    130 Wilton Road
    SW1V 1LQ London
    British58674570003

    Who are the persons with significant control of BIFFA GROUP HOLDINGS (UK) 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 Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts Of England And Wales
    Place RegisteredCompanies House
    Registration Number06409675
    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