UKBizDB.co.uk

BIFFA (ROXBY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Biffa (roxby) Limited. The company was founded 38 years ago and was given the registration number 02031961. The firm's registered office is in HIGH WYCOMBE. You can find them at Accuray House, Coronation Road, Cressex, High Wycombe, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BIFFA (ROXBY) LIMITED
Company Number:02031961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Accuray House, Coronation Road, Cressex, High Wycombe, Buckinghamshire, HP12 3TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Accuray House, Coronation Road, Cressex, High Wycombe, HP12 3TZ

Secretary25 May 2023Active
Accuray House, Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director19 September 2023Active
Accuray House, Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director28 September 2018Active
12 Willow Vale, Leatherhead, KT22 9TE

Secretary22 September 2000Active
Accuray House, Coronation Road, Cressex, High Wycombe, HP12 3TZ

Secretary31 March 2008Active
Harveys, Hartley Wespall, Basingstoke, RG27 0BL

Secretary26 January 1993Active
Accuray House, Coronation Road, Cressex, High Wycombe, HP12 3TZ

Secretary31 March 2008Active
7 Howards Meadow, Kings Cliffe, PE8 6YJ

Secretary-Active
23 Cottesmore Court, Stanford Road, London, W8 5QN

Director22 September 2000Active
61 Grays Inn Road, London, WC1X 8TH

Director-Active
26 Calonne Road, Wimbledon, London, SW19 5HJ

Director22 September 2000Active
Threeways The Avenue, Hale, Altrincham, WA15 0LX

Director-Active
88, Currier Lane, Ashton Under Lyne, OL6 6TB

Director08 October 1997Active
Virginia Lodge, Penn-Y-Byn Road Upper Colwyn Bay, Colwyn Bay,

Director-Active
Harveys, Hartley Wespall, Basingstoke, RG27 0BL

Director26 January 1993Active
10 Kimpton Road, Blackmore End, Wheathampstead, AL4 8LD

Director-Active
100, Kidmore Road, Caversham, Reading, RG4 7NB

Director20 August 2001Active
Accuray House, Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director28 September 2018Active
49 Meols Drive, Hoylake, Wirral, CH47 4AF

Director07 March 1998Active
The Heights Bentmeadows, Rochdale, OL12 6LF

Director07 March 1998Active
Coronation Road, Cressex, High Wycombe, England, HP12 3TZ

Director28 April 2017Active
Fox Covert Farm, Marsh Gibbon, Bicester, OX6 0AQ

Director26 January 1993Active
Badgers, Cadmore End, High Wycombe, HP14 3PL

Director31 May 1995Active
Accuray House, Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director27 November 2008Active
Lane End House, Shepherds Green, Henley On Thames, RG9 4QN

Director26 January 1993Active
C/O Biffa, Coronation Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3TZ

Corporate Director12 October 2011Active
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ

Corporate Director31 March 2008Active

People with Significant Control

Biffa Waste Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Accounts

Accounts with accounts type dormant.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Appoint person secretary company with name date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2022-11-16Accounts

Accounts with accounts type dormant.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type dormant.

Download
2021-03-12Accounts

Legacy.

Download
2021-03-12Other

Legacy.

Download
2021-03-12Other

Legacy.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-04-23Accounts

Legacy.

Download
2020-03-18Other

Legacy.

Download
2020-03-18Other

Legacy.

Download
2019-12-19Accounts

Change account reference date company previous shortened.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-09-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.