Biffa Holdings Limited HIGH WYCOMBE


Biffa Holdings started in year 1971 as Private Limited Company with registration number 01032104. The Biffa Holdings company has been functioning successfully for 53 years now and its status is active. The firm's office is based in High Wycombe at Coronation Road. Postal code: HP12 3TZ.

Currently there are 2 directors in the the firm, namely Paul J. and Michael T.. In addition one secretary - Sarah P. - is with the company. Currently 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 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 01032104
Date of Incorporation Mon, 22nd Nov 1971
Industry Collection of non-hazardous waste
Industry Treatment and disposal of hazardous waste
End of financial Year 30th March
Company age 53 years old
Account next due date Sat, 30th Dec 2023 (162 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Paul J.

Position: Director

Appointed: 19 September 2023

Sarah P.

Position: Secretary

Appointed: 02 June 2023

Michael T.

Position: Director

Appointed: 28 September 2018

Richard P.

Position: Director

Appointed: 28 September 2018

Resigned: 31 March 2023

Biffa Corporate Services Limited

Position: Corporate Director

Appointed: 25 July 2011

Resigned: 19 September 2023

Ian W.

Position: Director

Appointed: 25 July 2011

Resigned: 28 September 2018

Julian B.

Position: Director

Appointed: 27 July 2010

Resigned: 31 March 2011

Paul J.

Position: Director

Appointed: 12 February 2010

Resigned: 03 August 2010

Jan H.

Position: Director

Appointed: 12 February 2010

Resigned: 28 May 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

David K.

Position: Director

Appointed: 29 May 2008

Resigned: 31 March 2009

Keith W.

Position: Director

Appointed: 29 May 2008

Resigned: 09 December 2016

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: 12 September 2007

Resigned: 09 December 2016

Timothy L.

Position: Director

Appointed: 20 August 2001

Resigned: 27 November 2008

William C.

Position: Secretary

Appointed: 20 February 1998

Resigned: 31 July 2008

Susan H.

Position: Secretary

Appointed: 19 September 1997

Resigned: 20 February 1998

David B.

Position: Director

Appointed: 04 January 1992

Resigned: 07 November 2001

David M.

Position: Director

Appointed: 04 January 1992

Resigned: 08 December 1997

Peter J.

Position: Director

Appointed: 04 January 1992

Resigned: 12 September 2007

Donald B.

Position: Director

Appointed: 04 January 1992

Resigned: 19 September 1997

Charles R.

Position: Director

Appointed: 04 January 1992

Resigned: 31 October 1994

Clive R.

Position: Director

Appointed: 04 January 1992

Resigned: 23 August 1993

Richard C.

Position: Director

Appointed: 04 January 1992

Resigned: 22 March 1993

Roderick P.

Position: Director

Appointed: 04 January 1992

Resigned: 30 April 1995

Martin B.

Position: Director

Appointed: 04 January 1992

Resigned: 31 March 2008

John B.

Position: Director

Appointed: 04 January 1992

Resigned: 31 March 1994

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Reclamation & Disposal Ltd from High Wycombe, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Reclamation & Disposal Ltd

Coronation Road 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 filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 15th, January 2024
Free Download (25 pages)

Company search

Advertisements