BIFFA CUMBRIA HOLDINGS LTD
Overview
| Company Name | BIFFA CUMBRIA HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06799825 |
| 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 CUMBRIA HOLDINGS LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BIFFA CUMBRIA HOLDINGS LTD located?
| Registered Office Address | Cressex Business Park Coronation Road HP12 3TZ High Wycombe England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BIFFA CUMBRIA HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| RENEWI CUMBRIA HOLDINGS LIMITED | Oct 09, 2017 | Oct 09, 2017 |
| SHANKS CUMBRIA HOLDINGS LIMITED | Jan 23, 2009 | Jan 23, 2009 |
What are the latest accounts for BIFFA CUMBRIA HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BIFFA CUMBRIA HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Mar 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2026 |
| Overdue | No |
What are the latest filings for BIFFA CUMBRIA HOLDINGS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 01, 2026 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 20 pages | AA | ||||||||||
Appointment of Mr Marc Anthony Angell as a director on Oct 13, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Renewi Pfi Investments Limited as a person with significant control on Oct 18, 2024 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed renewi cumbria holdings LIMITED\certificate issued on 18/10/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Ms Sarah Parsons as a secretary on Oct 10, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mr Michael Robert Mason Topham as a director on Oct 10, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dominic Pieter James Murray as a secretary on Oct 10, 2024 | 1 pages | TM02 | ||||||||||
Registered office address changed from Enigma Wavendon Business Park, Ortensia Drive, Wavendon Milton Keynes Buckinghamshire MK17 8LX England to Cressex Business Park Coronation Road High Wycombe HP12 3TZ on Oct 15, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 18 pages | AA | ||||||||||
Termination of appointment of Philip Bernard Griffin-Smith as a secretary on Jun 01, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Dominic Pieter James Murray as a secretary on Jun 01, 2023 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Mar 01, 2023 with updates | 5 pages | CS01 | ||||||||||
Change of details for Renewi Pfi Investments Limited as a person with significant control on Jan 23, 2023 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Alistair Daniel Brookes on Jan 23, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Craig Owen on Jan 23, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU to Enigma Wavendon Business Park, Ortensia Drive, Wavendon Milton Keynes Buckinghamshire MK17 8LX on Jan 25, 2023 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Mr Philip Bernard Griffin-Smith on Jan 23, 2023 | 1 pages | CH03 | ||||||||||
Termination of appointment of Roy Kyle as a director on Dec 08, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig Owen as a director on Dec 09, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2022 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of BIFFA CUMBRIA HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARSONS, Sarah | Secretary | Coronation Road HP12 3TZ High Wycombe Cressex Business Park England | 328257670001 | |||||||
| ANGELL, Marc Anthony | Director | Coronation Road HP12 3TZ High Wycombe Cressex Business Park England | United Kingdom | British | 328950260001 | |||||
| BROOKES, Alistair Daniel | Director | Coronation Road HP12 3TZ High Wycombe Cressex Business Park England | England | British | 196460830001 | |||||
| OWEN, Craig | Director | Coronation Road HP12 3TZ High Wycombe Cressex Business Park England | England | British | 303577830001 | |||||
| TOPHAM, Michael Robert Mason | Director | Coronation Road HP12 3TZ High Wycombe Cressex Business Park England | United Kingdom | British | 181930560001 | |||||
| GRIFFIN-SMITH, Philip Bernard | Secretary | Wavendon Business Park, Ortensia Drive, Wavendon MK17 8LX Milton Keynes Enigma Buckinghamshire England | British | 130189950001 | ||||||
| MURRAY, Dominic Pieter James | Secretary | Coronation Road HP12 3TZ High Wycombe Cressex Business Park England | 309858240001 | |||||||
| CARTWRIGHT, Robert Ian | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire | England | British | 73331440001 | |||||
| CATLING, Nigel Frank | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire | England | British | 196450880001 | |||||
| COWAN, Mark Alfred | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire | Scotland | British | 252744920001 | |||||
| DUNN, Michael Brian | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire | United Kingdom | British | 64655800002 | |||||
| EGLINTON, Peter Damian | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire | United Kingdom | British | 137660810001 | |||||
| GOODFELLOW, Ian Frederick | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire | England | British | 28725450004 | |||||
| KYLE, Roy | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire | England | British | 277257900001 | |||||
| MULLIGAN, David Kevin | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire | England | British | 74215210003 | |||||
| RAWLING, Mark Andrew | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire | England | British | 252748150001 | |||||
| RICHFORD, Adam Nathaniel | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire | England | British | 126705600001 | |||||
| SAUNDERS, Mark Ian | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire | England | British | 139588670003 | |||||
| SIMPSON, Jeremy John Cobbett | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire | United Kingdom | British | 162166120001 | |||||
| STOCKLEY, Darren | Director | 52 Paddock Gardens SO41 9ES Lymington Hampshire | United Kingdom | British | 61712020003 | |||||
| TURNER, Michael Andrew, Mr. | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire | England | British | 154978010001 |
Who are the persons with significant control of BIFFA CUMBRIA HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Biffa Pfi Investments Limited | Apr 06, 2016 | Coronation Road HP12 3TZ High Wycombe Cressex Business Park England | 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