UKBizDB.co.uk

BIFFA (UK) HOLDINGS LIMITED

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

This company is commonly known as Biffa (uk) Holdings Limited. The company was founded 27 years ago and was given the registration number 03249158. The firm's registered office is in HIGH WYCOMBE. You can find them at Coronation Road, Cressex, High Wycombe, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BIFFA (UK) HOLDINGS LIMITED
Company Number:03249158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

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

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

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

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

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

Secretary31 July 2008Active
28 Alexandra Grove, London, N12 8HG

Secretary12 December 1997Active
Maydene Sandy Lane, Cobham, KT11 2EG

Secretary24 December 1996Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Secretary31 July 2008Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Secretary18 December 1998Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary12 September 1996Active
23 Cottesmore Court, Stanford Road, London, W8 5QN

Director22 September 2000Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director27 July 2010Active
26 Calonne Road, Wimbledon, London, SW19 5HJ

Director22 September 2000Active
1 Middlefield, St Johns Wood, London, NW8 6ND

Director12 December 1997Active
The Old House, Dockenfield, GU10 3EF

Director12 December 1997Active
60 Suffolk Road, Barnes, London, SW13 9NR

Director12 December 1997Active
28 Alexandra Grove, London, N12 8HG

Director24 December 1996Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director29 May 2008Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director12 February 2010Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director12 February 2010Active
2 Fiery Hill Drive, Barnt Green, Birmingham, B45 8SZ

Director01 August 2003Active
100, Kidmore Road, Caversham, Reading, RG4 7NB

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

Director28 September 2018Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director26 January 2009Active
1 Bailey Mews, London, W4 3PZ

Director04 June 1998Active
Flat 2, 24 Bracknell Gardens, London, NW3 7ED

Nominee Director12 September 1996Active
Maydene Sandy Lane, Cobham, KT11 2EG

Director24 December 1996Active
49 Meols Drive, Hoylake, Wirral, CH47 4AF

Director13 October 1999Active
The Heights Bentmeadows, Rochdale, OL12 6LF

Director22 September 2000Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director14 June 2017Active
3 Gunter Grove, London, SW10 0UN

Nominee Director12 September 1996Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director29 May 2008Active
Biffa, Coronation Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3TZ

Corporate Director25 July 2011Active
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ

Corporate Director31 March 2008Active

People with Significant Control

Biffa Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Accuray House, Coronation Road, High Wycombe, England, HP12 3TZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Accounts

Accounts with accounts type dormant.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

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
2023-04-12Officers

Termination director company with name termination date.

Download
2022-11-16Accounts

Accounts with accounts type dormant.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Mortgage

Mortgage satisfy charge full.

Download
2019-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Mortgage

Mortgage satisfy charge full.

Download
2018-04-25Mortgage

Mortgage satisfy charge full.

Download
2018-04-25Mortgage

Mortgage satisfy charge full.

Download
2017-10-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.