BIFFA (WEST SUSSEX) RECYCLING LIMITED

BIFFA (WEST SUSSEX) RECYCLING LIMITED

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

    Company NameBIFFA (WEST SUSSEX) RECYCLING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04939078
    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 (WEST SUSSEX) RECYCLING LIMITED?

    • Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities

    Where is BIFFA (WEST SUSSEX) RECYCLING 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 (WEST SUSSEX) RECYCLING LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIRIDOR WASTE (WEST SUSSEX) LIMITEDFeb 06, 2004Feb 06, 2004
    PINCO 2031 LIMITEDOct 21, 2003Oct 21, 2003

    What are the latest accounts for BIFFA (WEST SUSSEX) RECYCLING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 29, 2024

    What is the status of the latest confirmation statement for BIFFA (WEST SUSSEX) RECYCLING LIMITED?

    Last Confirmation Statement Made Up ToOct 24, 2025
    Next Confirmation Statement DueNov 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 24, 2024
    OverdueNo

    What are the latest filings for BIFFA (WEST SUSSEX) RECYCLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 29, 2024

    30 pagesAA

    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

    Confirmation statement made on Oct 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    34 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 24, 2023 with no updates

    3 pagesCS01

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

    2 pagesAP01

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

    1 pagesTM01

    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

    Full accounts made up to Mar 25, 2022

    36 pagesAA

    Confirmation statement made on Oct 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    39 pagesAA

    Confirmation statement made on Oct 24, 2021 with updates

    4 pagesCS01

    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 10, 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 Viridor House Priory Bridge Road Taunton TA1 1AP England 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

    Who are the officers of BIFFA (WEST SUSSEX) RECYCLING 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
    287107340001
    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
    BARRETT-HAGUE, Helen Patricia
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Secretary
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    206680450001
    HEELEY, Margaret Lilian
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Secretary
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    British116929540002
    HEELEY, Margaret Lilian
    40 Codrington Street
    EX1 2BU Exeter
    Devon
    Secretary
    40 Codrington Street
    EX1 2BU Exeter
    Devon
    British116929540001
    HUGHES, Lyndi Margaret
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Secretary
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    272077860001
    MASSIE, Scott Edward
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Secretary
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    252958720001
    PUGSLEY, Simon Anthony Follett
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Secretary
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    252955350001
    RICHARDS, Christopher Paul
    27 Barn Owl Close
    TQ2 7TN Torquay
    Devon
    Secretary
    27 Barn Owl Close
    TQ2 7TN Torquay
    Devon
    British74620820003
    SENIOR, Karen
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Secretary
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    192581000002
    WOODIER, Kenneth David
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Secretary
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    British167863290001
    ZMUDA, Richard Cyril
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Secretary
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    British167863210001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    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
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Director
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    United KingdomBritishCompany Director84864190004
    HELLINGS, Michael
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Director
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    United KingdomBritishCompany Director42755890001
    HURLEY, Barrie Sidney
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Director
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    EnglandBritishCompany Director56430180002
    HURLEY, Barrie Sidney
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Director
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    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 Cfo244310370001
    JONAS, Christopher William
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Director
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    EnglandBritishCompany Director155179790001
    KIRKMAN, Andrew Michael David
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Director
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    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 Financial Officer171817240004
    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
    Parkland Drive
    EX2 5RX Exeter
    28
    Devon
    Director
    Parkland Drive
    EX2 5RX Exeter
    28
    Devon
    EnglandBritishCompany Director68776730001
    WARREN, Graham Henry
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Director
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    EnglandBritishRegional Director Southeast81498640005
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of BIFFA (WEST SUSSEX) RECYCLING 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
    Somerset
    United Kingdom
    Jan 28, 2021
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    Somerset
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00575069
    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 Number2662755
    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