Biffa Gs (M&B) Limited HIGH WYCOMBE


Biffa Gs (M&B) started in year 1974 as Private Limited Company with registration number 01173504. The Biffa Gs (M&B) company has been functioning successfully for fifty years now and its status is active. The firm's office is based in High Wycombe at Coronation Road. Postal code: HP12 3TZ. Since Mon, 13th Jul 2015 Biffa Gs (M&B) Limited is no longer carrying the name Greenstar (M&B).

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 Gs (M&B) 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 01173504
Date of Incorporation Tue, 11th Jun 1974
Industry Collection of non-hazardous waste
End of financial Year 30th March
Company age 50 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 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

Jean B.

Position: Secretary

Resigned: 07 January 1998

Richard P.

Position: Director

Appointed: 11 December 2020

Resigned: 31 March 2023

Biffa Corporate Services Limited

Position: Corporate Director

Appointed: 14 June 2017

Resigned: 19 September 2023

Rachael H.

Position: Director

Appointed: 15 December 2016

Resigned: 14 June 2017

Timothy R.

Position: Director

Appointed: 11 October 2012

Resigned: 15 February 2013

Michael C.

Position: Director

Appointed: 11 October 2012

Resigned: 15 February 2013

Keith W.

Position: Secretary

Appointed: 01 November 2010

Resigned: 09 December 2016

Hilary E.

Position: Secretary

Appointed: 01 November 2010

Resigned: 03 July 2012

Nigel M.

Position: Director

Appointed: 09 October 2007

Resigned: 13 January 2009

Ian W.

Position: Director

Appointed: 09 October 2007

Resigned: 28 September 2018

Michael T.

Position: Director

Appointed: 09 October 2007

Resigned: 21 October 2011

Eamon B.

Position: Secretary

Appointed: 09 October 2007

Resigned: 06 August 2010

Clive H.

Position: Secretary

Appointed: 09 April 2002

Resigned: 09 October 2007

Stephen C.

Position: Secretary

Appointed: 07 January 1998

Resigned: 09 April 2002

Jean B.

Position: Director

Appointed: 15 May 1991

Resigned: 09 October 2007

Clive H.

Position: Director

Appointed: 15 May 1991

Resigned: 09 October 2007

Mervyn B.

Position: Director

Appointed: 15 May 1991

Resigned: 09 October 2007

Joy H.

Position: Director

Appointed: 15 May 1991

Resigned: 25 September 2007

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Biffa Gs Uk Holdings Limited from Aylesbury, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC 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

Company previous names

Greenstar (M&B) July 13, 2015
M. & B. Haulage And Waste Paper Company April 24, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 15th, January 2024
Free Download

Company search

Advertisements