Biffa Leicester Limited HIGH WYCOMBE


Founded in 2002, Biffa Leicester, classified under reg no. 04602279 is an active company. Currently registered at Biffa Coronation Road HP12 3TZ, High Wycombe the company has been in the business for twenty two years. Its financial year was closed on 29th March and its latest financial statement was filed on 2022-03-25. Since 2003-02-26 Biffa Leicester Limited is no longer carrying the name Wasteleics.

At the moment there are 3 directors in the the company, namely Paul J., Michael D. and Michael T.. In addition one secretary - Sarah P. - is with the firm. At the moment 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 Leicester Limited Address / Contact

Office Address Biffa Coronation Road
Office Address2 Cressex Business Park
Town High Wycombe
Post code HP12 3TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04602279
Date of Incorporation Wed, 27th Nov 2002
Industry Collection of non-hazardous waste
Industry Treatment and disposal of hazardous waste
End of financial Year 29th March
Company age 22 years old
Account next due date Fri, 29th Dec 2023 (123 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Paul J.

Position: Director

Appointed: 19 September 2023

Sarah P.

Position: Secretary

Appointed: 02 June 2023

Michael D.

Position: Director

Appointed: 04 November 2019

Michael T.

Position: Director

Appointed: 28 September 2018

Richard P.

Position: Director

Appointed: 28 September 2018

Resigned: 31 March 2023

John C.

Position: Director

Appointed: 01 February 2012

Resigned: 18 March 2019

Biffa Corporate Services Limited

Position: Corporate Director

Appointed: 25 July 2011

Resigned: 02 June 2023

Ian W.

Position: Director

Appointed: 25 July 2011

Resigned: 28 September 2018

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

David K.

Position: Director

Appointed: 27 November 2008

Resigned: 31 March 2009

Hilary E.

Position: Secretary

Appointed: 31 July 2008

Resigned: 03 July 2012

Keith W.

Position: Secretary

Appointed: 31 July 2008

Resigned: 09 December 2016

Hales Waste Control Limited

Position: Corporate Director

Appointed: 31 March 2008

Resigned: 01 February 2012

Mathew P.

Position: Director

Appointed: 15 March 2006

Resigned: 14 September 2007

Martin B.

Position: Director

Appointed: 18 March 2003

Resigned: 31 March 2008

William C.

Position: Secretary

Appointed: 18 March 2003

Resigned: 31 July 2008

Timothy L.

Position: Director

Appointed: 18 March 2003

Resigned: 27 November 2008

Nigel M.

Position: Director

Appointed: 18 March 2003

Resigned: 03 February 2006

William C.

Position: Director

Appointed: 27 November 2002

Resigned: 18 March 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 November 2002

Resigned: 27 November 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 2002

Resigned: 27 November 2002

Brian M.

Position: Secretary

Appointed: 27 November 2002

Resigned: 18 March 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Biffa Corporate Holdings Ltd from High Wycombe, England. The abovementioned PSC is categorised 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.

Biffa Corporate 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

Company previous names

Wasteleics February 26, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Accounting period ending changed to 2023-03-29 (was 2023-03-31).
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements