Biffa Corporate Holdings Limited HIGH WYCOMBE


Biffa Corporate Holdings started in year 2005 as Private Limited Company with registration number 05656364. The Biffa Corporate Holdings company has been functioning successfully for 19 years now and its status is active. The firm's office is based in High Wycombe at Coronation Road. Postal code: HP12 3TZ. Since Wed, 21st Jun 2006 Biffa Corporate Holdings Limited is no longer carrying the name Precis (2588).

At present there are 2 directors in the the firm, namely Paul J. and Michael T.. In addition one secretary - Sarah P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Biffa Corporate Holdings Limited Address / Contact

Office Address Coronation Road
Office Address2 Cressex
Town High Wycombe
Post code HP12 3TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05656364
Date of Incorporation Fri, 16th Dec 2005
Industry Collection of non-hazardous waste
Industry Treatment and disposal of hazardous waste
End of financial Year 29th March
Company age 19 years old
Account next due date Fri, 29th Dec 2023 (138 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Paul J.

Position: Director

Appointed: 19 September 2023

Sarah P.

Position: Secretary

Appointed: 03 February 2020

Michael T.

Position: Director

Appointed: 28 September 2018

Richard P.

Position: Director

Appointed: 28 September 2018

Resigned: 31 March 2023

Ian W.

Position: Director

Appointed: 25 July 2011

Resigned: 28 September 2018

Biffa Corporate Services Limited

Position: Corporate Director

Appointed: 25 July 2011

Resigned: 19 September 2023

Hales Waste Control Limited

Position: Corporate Director

Appointed: 14 July 2010

Resigned: 12 October 2011

Jan H.

Position: Director

Appointed: 12 February 2010

Resigned: 28 May 2010

Paul J.

Position: Director

Appointed: 12 February 2010

Resigned: 03 August 2010

Culdip P.

Position: Director

Appointed: 26 January 2009

Resigned: 02 August 2011

Hilary E.

Position: Secretary

Appointed: 31 July 2008

Resigned: 03 July 2012

Keith W.

Position: Director

Appointed: 29 May 2008

Resigned: 09 December 2016

David K.

Position: Director

Appointed: 29 May 2008

Resigned: 31 March 2009

Nicholas G.

Position: Director

Appointed: 29 May 2008

Resigned: 29 April 2010

Hales Waste Control Limited

Position: Corporate Director

Appointed: 31 March 2008

Resigned: 29 May 2008

Keith W.

Position: Secretary

Appointed: 30 November 2006

Resigned: 09 December 2016

Timothy L.

Position: Director

Appointed: 30 March 2006

Resigned: 27 November 2008

William C.

Position: Secretary

Appointed: 30 March 2006

Resigned: 30 November 2006

Martin B.

Position: Director

Appointed: 30 March 2006

Resigned: 31 March 2008

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 16 December 2005

Resigned: 30 March 2006

Peregrine Secretarial Services Limited

Position: Corporate Director

Appointed: 16 December 2005

Resigned: 30 March 2006

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Biffa Group Holdings (Uk) Ltd from High Wycombe, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Biffa Group Holdings (Uk) Ltd

Coronation Road Cressex, Cressex Business Park, High Wycombe, HP12 3TZ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Precis (2588) June 21, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 17th, January 2024
Free Download (104 pages)

Company search

Advertisements