Biffa (wes) Limited HIGH WYCOMBE


Biffa (wes) started in year 1992 as Private Limited Company with registration number 02729607. The Biffa (wes) company has been functioning successfully for 32 years now and its status is active. The firm's office is based in High Wycombe at Coronation Road. Postal code: HP12 3TZ. Since May 6, 2020 Biffa (wes) Limited is no longer carrying the name Biffa Polymers.

At present there are 2 directors in the the company, namely Paul J. and Michael T.. In addition one secretary - Sarah P. - is with the firm. At present 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.

Biffa (wes) 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 02729607
Date of Incorporation Wed, 8th Jul 1992
Industry Recovery of sorted materials
End of financial Year 29th March
Company age 32 years old
Account next due date Fri, 29th Dec 2023 (122 days after)
Account last made up date Tue, 29th Mar 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Paul J.

Position: Director

Appointed: 19 September 2023

Sarah P.

Position: Secretary

Appointed: 11 July 2019

Michael T.

Position: Director

Appointed: 28 September 2018

Rachael H.

Position: Secretary

Appointed: 28 September 2018

Resigned: 10 July 2019

Richard P.

Position: Director

Appointed: 28 September 2018

Resigned: 31 March 2023

Biffa Corporate Services Ltd

Position: Corporate Director

Appointed: 21 December 2016

Resigned: 19 September 2023

Timothy R.

Position: Director

Appointed: 11 October 2012

Resigned: 15 February 2013

Michael C.

Position: Director

Appointed: 11 October 2012

Resigned: 15 February 2013

John C.

Position: Director

Appointed: 01 February 2012

Resigned: 11 October 2012

Martin M.

Position: Director

Appointed: 25 January 2011

Resigned: 31 July 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

Eamon B.

Position: Secretary

Appointed: 15 March 2007

Resigned: 06 August 2010

Nigel M.

Position: Director

Appointed: 15 March 2007

Resigned: 13 January 2009

Ian W.

Position: Director

Appointed: 15 March 2007

Resigned: 28 September 2018

Ian S.

Position: Director

Appointed: 15 March 2007

Resigned: 06 August 2010

Michael T.

Position: Director

Appointed: 15 March 2007

Resigned: 01 February 2012

Lisa D.

Position: Secretary

Appointed: 08 April 1998

Resigned: 15 March 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 July 1992

Resigned: 08 July 1992

James D.

Position: Director

Appointed: 08 July 1992

Resigned: 25 June 2012

Natalie D.

Position: Secretary

Appointed: 08 July 1992

Resigned: 08 April 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 July 1992

Resigned: 08 July 1992

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Biffa Gs Uk Holdings Limited from Aylesbury, 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

Third Floor The Gatehouse, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB, 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

Biffa Polymers May 6, 2020
Greenstar (wes) November 9, 2010
Waste Exchange Services August 20, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Dormant company accounts made up to March 31, 2023
filed on: 7th, January 2024
Free Download (5 pages)

Company search

Advertisements