Biffa Waste Services Limited HIGH WYCOMBE


Biffa Waste Services started in year 1969 as Private Limited Company with registration number 00946107. The Biffa Waste Services company has been functioning successfully for 55 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 4 directors in the the firm, namely Paul J., Maxine M. and Michael D. and others. 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.

This company operates within the BT39 9EB postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1116932 . It is located at Unit 1, Dennisons Industrial Estate, Ballyclare with a total of 15 cars.

Biffa Waste Services 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 00946107
Date of Incorporation Thu, 16th Jan 1969
Industry Collection of non-hazardous waste
Industry Treatment and disposal of hazardous waste
End of financial Year 26th March
Company age 55 years old
Account next due date Tue, 26th Dec 2023 (141 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Paul J.

Position: Director

Appointed: 19 September 2023

Maxine M.

Position: Director

Appointed: 04 April 2022

Michael D.

Position: Director

Appointed: 04 November 2019

Sarah P.

Position: Secretary

Appointed: 11 July 2019

Michael T.

Position: Director

Appointed: 08 October 2013

Sarah P.

Position: Director

Appointed: 02 June 2023

Resigned: 19 September 2023

David B.

Position: Director

Appointed: 01 March 2021

Resigned: 17 March 2022

Jeffrey A.

Position: Director

Appointed: 04 November 2019

Resigned: 01 March 2021

Richard P.

Position: Director

Appointed: 28 September 2018

Resigned: 31 March 2023

Biffa Corporate Services Limited

Position: Corporate Director

Appointed: 26 October 2017

Resigned: 02 June 2023

Rachael H.

Position: Secretary

Appointed: 22 February 2017

Resigned: 10 July 2019

Michael C.

Position: Director

Appointed: 25 September 2012

Resigned: 15 February 2013

Timothy R.

Position: Director

Appointed: 25 September 2012

Resigned: 15 February 2013

Ian W.

Position: Director

Appointed: 01 September 2010

Resigned: 28 September 2018

Mark K.

Position: Director

Appointed: 28 May 2010

Resigned: 01 September 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

Jan H.

Position: Director

Appointed: 16 June 2008

Resigned: 28 May 2010

Keith W.

Position: Director

Appointed: 29 May 2008

Resigned: 09 December 2016

Hales Waste Control Limited

Position: Corporate Director

Appointed: 31 March 2008

Resigned: 31 March 2008

Keith W.

Position: Secretary

Appointed: 12 January 2007

Resigned: 09 December 2016

Nicholas G.

Position: Director

Appointed: 03 July 2006

Resigned: 29 April 2010

Mathew P.

Position: Director

Appointed: 25 August 2004

Resigned: 14 September 2007

Muhammad S.

Position: Director

Appointed: 25 August 2004

Resigned: 31 March 2006

Richard C.

Position: Director

Appointed: 25 August 2004

Resigned: 12 September 2012

David S.

Position: Director

Appointed: 20 August 2004

Resigned: 04 August 2011

David K.

Position: Director

Appointed: 01 August 2003

Resigned: 31 March 2009

Timothy L.

Position: Director

Appointed: 20 August 2001

Resigned: 27 November 2008

Robin T.

Position: Director

Appointed: 22 September 2000

Resigned: 31 July 2003

Malcolm S.

Position: Director

Appointed: 22 September 2000

Resigned: 16 June 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

Christopher P.

Position: Director

Appointed: 22 March 1996

Resigned: 31 March 1998

Carl M.

Position: Director

Appointed: 31 May 1995

Resigned: 31 December 2000

Nigel M.

Position: Director

Appointed: 15 December 1994

Resigned: 03 February 2006

Stephen P.

Position: Director

Appointed: 15 December 1994

Resigned: 22 September 2000

Alan S.

Position: Director

Appointed: 19 November 1993

Resigned: 21 November 1994

Berian G.

Position: Director

Appointed: 18 September 1992

Resigned: 04 June 2008

Ronald C.

Position: Director

Appointed: 18 September 1992

Resigned: 21 December 2001

Robert B.

Position: Director

Appointed: 24 July 1992

Resigned: 26 January 1996

Richard C.

Position: Director

Appointed: 04 January 1992

Resigned: 22 March 1993

Peter J.

Position: Director

Appointed: 04 January 1992

Resigned: 16 June 2008

David B.

Position: Director

Appointed: 04 January 1992

Resigned: 07 November 2001

Caroline N.

Position: Director

Appointed: 04 January 1992

Resigned: 18 November 1994

Charles R.

Position: Director

Appointed: 04 January 1992

Resigned: 31 October 1994

Clive R.

Position: Director

Appointed: 04 January 1992

Resigned: 23 August 1993

Martin B.

Position: Director

Appointed: 04 January 1992

Resigned: 31 March 2008

Donald B.

Position: Director

Appointed: 04 January 1992

Resigned: 19 September 1997

Robert T.

Position: Director

Appointed: 04 January 1992

Resigned: 25 April 2008

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Biffa Holdings 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 Holdings 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

Transport Operator Data

Unit 1
Address Dennisons Industrial Estate , Avondale Drive
City Ballyclare
Post code BT39 9EB
Vehicles 15

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounting reference date changed from 2023/03/26 to 2023/03/31
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements