Biffa Municipal Limited HIGH WYCOMBE


Biffa Municipal started in year 2001 as Private Limited Company with registration number 04321212. The Biffa Municipal company has been functioning successfully for 23 years now and its status is active. The firm's office is based in High Wycombe at Coronation Road. Postal code: HP12 3TZ. Since Monday 28th March 2011 Biffa Municipal Limited is no longer carrying the name Verdant Group.

Currently there are 4 directors in the the company, namely Paul J., Stephen C. and Maxine M. and others. In addition one secretary - Sarah P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the HP10 9TD postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1077648 . It is located at Unit 1 & 2, India Street, Darwen with a total of 205 cars. It has four locations in the UK.

Biffa Municipal 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 04321212
Date of Incorporation Mon, 12th Nov 2001
Industry Collection of non-hazardous waste
End of financial Year 28th March
Company age 23 years old
Account next due date Thu, 28th Dec 2023 (139 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Paul J.

Position: Director

Appointed: 19 September 2023

Stephen C.

Position: Director

Appointed: 01 August 2023

Maxine M.

Position: Director

Appointed: 04 April 2022

Sarah P.

Position: Secretary

Appointed: 11 July 2019

Michael T.

Position: Director

Appointed: 28 September 2018

David B.

Position: Director

Appointed: 01 March 2021

Resigned: 17 March 2022

Matthew M.

Position: Director

Appointed: 01 February 2021

Resigned: 16 November 2021

Jeffrey A.

Position: Director

Appointed: 04 November 2019

Resigned: 01 March 2021

Richard P.

Position: Director

Appointed: 04 November 2019

Resigned: 31 March 2023

Rachael H.

Position: Secretary

Appointed: 28 September 2018

Resigned: 10 July 2019

Simon C.

Position: Director

Appointed: 04 July 2018

Resigned: 31 January 2024

Michael H.

Position: Director

Appointed: 04 July 2018

Resigned: 31 August 2018

Stephen C.

Position: Director

Appointed: 01 November 2017

Resigned: 01 February 2021

Biffa Corporate Services Limited

Position: Corporate Director

Appointed: 07 August 2017

Resigned: 02 June 2023

Peter D.

Position: Director

Appointed: 01 March 2013

Resigned: 31 March 2020

Ross H.

Position: Director

Appointed: 01 March 2013

Resigned: 13 October 2017

David M.

Position: Director

Appointed: 01 March 2013

Resigned: 31 October 2019

Roger E.

Position: Director

Appointed: 01 March 2013

Resigned: 31 July 2023

Michael C.

Position: Director

Appointed: 18 October 2012

Resigned: 15 February 2013

Timothy R.

Position: Director

Appointed: 18 October 2012

Resigned: 15 February 2013

Ross H.

Position: Director

Appointed: 06 February 2012

Resigned: 18 October 2012

Hilary E.

Position: Secretary

Appointed: 01 November 2010

Resigned: 03 July 2012

Keith W.

Position: Secretary

Appointed: 01 November 2010

Resigned: 09 December 2016

Peter D.

Position: Director

Appointed: 14 January 2009

Resigned: 18 October 2012

David M.

Position: Director

Appointed: 14 January 2009

Resigned: 18 October 2012

Nigel M.

Position: Director

Appointed: 31 October 2007

Resigned: 13 January 2009

Ian W.

Position: Director

Appointed: 31 October 2007

Resigned: 28 September 2018

Eamon B.

Position: Secretary

Appointed: 31 October 2007

Resigned: 06 August 2010

Michael T.

Position: Director

Appointed: 31 October 2007

Resigned: 21 October 2011

Christopher P.

Position: Secretary

Appointed: 13 August 2002

Resigned: 31 October 2007

Christopher P.

Position: Director

Appointed: 13 August 2002

Resigned: 12 August 2011

Roger E.

Position: Director

Appointed: 13 August 2002

Resigned: 18 October 2012

Jonathan M.

Position: Director

Appointed: 12 November 2001

Resigned: 31 October 2007

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 2001

Resigned: 12 November 2001

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 November 2001

Resigned: 12 November 2001

Simon M.

Position: Secretary

Appointed: 12 November 2001

Resigned: 13 August 2002

Simon M.

Position: Director

Appointed: 12 November 2001

Resigned: 31 October 2007

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 12 November 2001

Resigned: 12 November 2001

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Biffa Gs Uk Holdings Limited from High Wycombe, England. This PSC is categorised as "a private limited company", 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 Gs Uk Holdings Limited

Coronation Road Cressex, High Wycombe, Buckinghamshire, HP12 3TZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies, England And Wales
Registration number 4631832
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Verdant Group March 28, 2011

Transport Operator Data

Unit 1 & 2
Address India Street , Off Redearth Road
City Darwen
Post code BB3 2AT
Vehicles 10
Hammerstone Road Depot
Address Off Gorton Lane , Gorton
City Manchester
Post code M18 8EQ
Vehicles 80
Longley Lane Depot
Address Longley Lane , Sharston Industrial Area
City Manchester
Post code M22 4WT
Vehicles 50
Dock Road South
City Wirral
Post code CH62 4SQ
Vehicles 65

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 13th, April 2024
Free Download (53 pages)

Company search

Advertisements