BIFFA CUMBRIA HOLDINGS LTD

BIFFA CUMBRIA HOLDINGS LTD

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

    Company NameBIFFA CUMBRIA HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06799825
    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 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 AddressNo

    What were the previous names of BIFFA CUMBRIA HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    RENEWI CUMBRIA HOLDINGS LIMITEDOct 09, 2017Oct 09, 2017
    SHANKS CUMBRIA HOLDINGS LIMITEDJan 23, 2009Jan 23, 2009

    What are the latest accounts for BIFFA CUMBRIA HOLDINGS LTD?

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

    What is the status of the latest confirmation statement for BIFFA CUMBRIA HOLDINGS LTD?

    Last Confirmation Statement Made Up ToMar 01, 2027
    Next Confirmation Statement DueMar 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2026
    OverdueNo

    What are the latest filings for BIFFA CUMBRIA HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 01, 2026 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2025

    20 pagesAA

    Appointment of Mr Marc Anthony Angell as a director on Oct 13, 2025

    2 pagesAP01

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Change of details for Renewi Pfi Investments Limited as a person with significant control on Oct 18, 2024

    2 pagesPSC05

    Certificate of change of name

    Company name changed renewi cumbria holdings LIMITED\certificate issued on 18/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 18, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 16, 2024

    RES15

    Appointment of Ms Sarah Parsons as a secretary on Oct 10, 2024

    2 pagesAP03

    Appointment of Mr Michael Robert Mason Topham as a director on Oct 10, 2024

    2 pagesAP01

    Termination of appointment of Dominic Pieter James Murray as a secretary on Oct 10, 2024

    1 pagesTM02

    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 pagesAD01

    Full accounts made up to Mar 31, 2024

    19 pagesAA

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    18 pagesAA

    Termination of appointment of Philip Bernard Griffin-Smith as a secretary on Jun 01, 2023

    1 pagesTM02

    Appointment of Mr Dominic Pieter James Murray as a secretary on Jun 01, 2023

    2 pagesAP03

    Confirmation statement made on Mar 01, 2023 with updates

    5 pagesCS01

    Change of details for Renewi Pfi Investments Limited as a person with significant control on Jan 23, 2023

    2 pagesPSC05

    Director's details changed for Mr Alistair Daniel Brookes on Jan 23, 2023

    2 pagesCH01

    Director's details changed for Mr Craig Owen on Jan 23, 2023

    2 pagesCH01

    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 pagesAD01

    Secretary's details changed for Mr Philip Bernard Griffin-Smith on Jan 23, 2023

    1 pagesCH03

    Termination of appointment of Roy Kyle as a director on Dec 08, 2022

    1 pagesTM01

    Appointment of Mr Craig Owen as a director on Dec 09, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    18 pagesAA

    Confirmation statement made on Mar 03, 2022 with updates

    5 pagesCS01

    Who are the officers of BIFFA CUMBRIA HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Sarah
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    Secretary
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    328257670001
    ANGELL, Marc Anthony
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    Director
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    United KingdomBritish328950260001
    BROOKES, Alistair Daniel
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    Director
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    EnglandBritish196460830001
    OWEN, Craig
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    Director
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    EnglandBritish303577830001
    TOPHAM, Michael Robert Mason
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    Director
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    United KingdomBritish181930560001
    GRIFFIN-SMITH, Philip Bernard
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    Secretary
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    British130189950001
    MURRAY, Dominic Pieter James
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    Secretary
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    309858240001
    CARTWRIGHT, Robert Ian
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritish73331440001
    CATLING, Nigel Frank
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritish196450880001
    COWAN, Mark Alfred
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    ScotlandBritish252744920001
    DUNN, Michael Brian
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United KingdomBritish64655800002
    EGLINTON, Peter Damian
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United KingdomBritish137660810001
    GOODFELLOW, Ian Frederick
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritish28725450004
    KYLE, Roy
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritish277257900001
    MULLIGAN, David Kevin
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritish74215210003
    RAWLING, Mark Andrew
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritish252748150001
    RICHFORD, Adam Nathaniel
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritish126705600001
    SAUNDERS, Mark Ian
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritish139588670003
    SIMPSON, Jeremy John Cobbett
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United KingdomBritish162166120001
    STOCKLEY, Darren
    52 Paddock Gardens
    SO41 9ES Lymington
    Hampshire
    Director
    52 Paddock Gardens
    SO41 9ES Lymington
    Hampshire
    United KingdomBritish61712020003
    TURNER, Michael Andrew, Mr.
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritish154978010001

    Who are the persons with significant control of BIFFA CUMBRIA HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    Apr 06, 2016
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03158124
    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