BIFFA GROUP LIMITED
Overview
| Company Name | BIFFA GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06409675 |
| 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 GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BIFFA GROUP LIMITED located?
| Registered Office Address | Coronation Road Cressex HP12 3TZ High Wycombe Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BIFFA GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| WASTEACQUISITIONCO LIMITED | Feb 04, 2008 | Feb 04, 2008 |
| WASTEPIKCO LIMITED | Jan 16, 2008 | Jan 16, 2008 |
| HACKREMCO (NO. 2537) LIMITED | Oct 25, 2007 | Oct 25, 2007 |
What are the latest accounts for BIFFA GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 29, 2026 |
| Next Accounts Due On | Dec 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 28, 2025 |
What is the status of the latest confirmation statement for BIFFA GROUP LIMITED?
| Last Confirmation Statement Made Up To | Nov 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 06, 2025 |
| Overdue | No |
What are the latest filings for BIFFA GROUP LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 28, 2025 | 28 pages | AA | ||||||
Confirmation statement made on Nov 06, 2025 with no updates | 3 pages | CS01 | ||||||
Satisfaction of charge 064096750012 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 064096750013 in full | 1 pages | MR04 | ||||||
Change of details for Biffa Limited as a person with significant control on Jan 10, 2025 | 2 pages | PSC05 | ||||||
Change of details for Biffa Group Holdings Ltd as a person with significant control on Jan 10, 2025 | 2 pages | PSC05 | ||||||
Full accounts made up to Mar 29, 2024 | 29 pages | AA | ||||||
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||||||
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 | ||||||
Full accounts made up to Mar 31, 2023 | 31 pages | AA | ||||||
Confirmation statement made on Nov 05, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Biffa Corporate Services Ltd as a director on Sep 19, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||
Appointment of Mr Paul Anthony James as a director on Sep 19, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Richard Neil Pike as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 25, 2022 | 32 pages | AA | ||||||
Confirmation statement made on Nov 05, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 26, 2021 | 29 pages | AA | ||||||
Confirmation statement made on Nov 05, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 27, 2020 | 34 pages | AA | ||||||
Confirmation statement made on Oct 25, 2020 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 29, 2019 | 24 pages | AA | ||||||
Confirmation statement made on Oct 25, 2019 with no updates | 3 pages | CS01 | ||||||
Appointment of Sarah Parsons as a secretary on Jul 11, 2019 | 2 pages | AP03 | ||||||
Who are the officers of BIFFA GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PARSONS, Sarah | Secretary | Coronation Road Cressex HP12 3TZ High Wycombe Buckinghamshire | 260620030001 | |||||||||||
| ANGELL, Marc Anthony | Director | c/o Biffa Cressex Business Park HP12 3TZ High Wycombe Coronation Road Buckinghamshire United Kingdom | United Kingdom | British | 328950260001 | |||||||||
| TOPHAM, Michael Robert Mason | Director | Coronation Road Cressex HP12 3TZ High Wycombe Buckinghamshire | United Kingdom | British | 181930560001 | |||||||||
| HAMBROOK, Rachael | Secretary | Cressex HP12 3TZ High Wycombe Coronation Road Bucks United Kingdom | 224110220001 | |||||||||||
| WOODWARD, Keith | Secretary | Coronation Road Cressex HP12 3TZ High Wycombe Buckinghamshire | Other | 132276140001 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| CODLING, James Robert | Director | More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | British | 119388980002 | |||||||||
| CORNER-JONES, Michael Mark | Director | Coronation Road Cressex HP12 3TZ High Wycombe Buckinghamshire | United Kingdom | British | 180480230001 | |||||||||
| DUCKWORTH, Heidi Louise | Director | More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | British | 151994760001 | |||||||||
| DUNFOY, Mark Patrick | Director | More London Riverside SE1 2AP London 2 | England | British | 121433550001 | |||||||||
| GATENBY, Christopher Jason | Director | More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | British | 86624750001 | |||||||||
| HARRIS, Matthew | Director | 5 Wilton Road SW1V 1AN London The Peak United Kingdom | Usa | United States | 116472730002 | |||||||||
| HORBACH, Jan Andreas Leonardus | Director | Coronation Road Cressex HP12 3TZ High Wycombe Buckinghamshire | United Kingdom | Dutch | 131425310002 | |||||||||
| JAMES, Paul Anthony | Director | Coronation Road Cressex HP12 3TZ High Wycombe Buckinghamshire | England | British | 244310370001 | |||||||||
| JENNINGS, Paul Willis | Director | Coronation Road Cressex HP12 3TZ High Wycombe Buckinghamshire | United Kingdom | British | 86458650003 | |||||||||
| KEOUGH, Mark Eagan | Director | Coronation Road Cressex HP12 3TZ High Wycombe Buckinghamshire | United Kingdom | Irish | 142599730001 | |||||||||
| MCADAM, John David Gibson, Dr | Director | Beehive Ring Road RH6 0HA Gatwick Airport 2 City Place West Sussex Uk | Uk | British | 130670810002 | |||||||||
| PIKE, Richard Neil | Director | Coronation Road Cressex HP12 3TZ High Wycombe Buckinghamshire | United Kingdom | British | 236794290001 | |||||||||
| RAO, Rajaram | Director | 5 Wilton Road SW1V 1AN London The Peak United Kingdom | United Kingdom | British | 117337920001 | |||||||||
| RAO, Rajaram | Director | 58 Kingsley Way N2 OEW London | United Kingdom | British | 117337920001 | |||||||||
| REDBURN, Timothy John | Director | Coronation Road Cressex HP12 3TZ High Wycombe Buckinghamshire | England | British | 22018030002 | |||||||||
| WAKELIN, Ian Raymond | Director | Coronation Road Cressex HP12 3TZ High Wycombe Buckinghamshire | England | British | 80196120001 | |||||||||
| WOODBURN, Bill | Director | Victoria Street SW1E 5JL London 80 United Kingdom | Usa | United States | 130743470001 | |||||||||
| BIFFA CORPORATE SERVICES LTD | Director | Cressex Business Park HP12 3TZ High Wycombe Coronation Road England |
| 221199290001 | ||||||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of BIFFA GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Biffa Limited | Apr 06, 2016 | Coronation Road Cressex Business Park HP12 3TZ High Wycombe Biffa Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
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