Biffa Group Holdings (UK) Limited HIGH WYCOMBE


Biffa Group Holdings (UK) started in year 2000 as Private Limited Company with registration number 04081901. The Biffa Group Holdings (UK) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in High Wycombe at Coronation Road. Postal code: HP12 3TZ. Since Thu, 18th Aug 2016 Biffa Group Holdings (UK) Limited is no longer carrying the name Biffa.

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 Group Holdings (UK) 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 04081901
Date of Incorporation Mon, 2nd Oct 2000
Industry Activities of head offices
End of financial Year 30th March
Company age 24 years old
Account next due date Sat, 30th Dec 2023 (122 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 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

Richard P.

Position: Director

Appointed: 28 September 2018

Resigned: 31 March 2023

Biffa Corporate Services Limited

Position: Corporate Director

Appointed: 25 July 2011

Resigned: 19 September 2023

Ian W.

Position: Director

Appointed: 25 July 2011

Resigned: 28 September 2018

Julian B.

Position: Director

Appointed: 27 July 2010

Resigned: 31 March 2011

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

David K.

Position: Director

Appointed: 10 June 2008

Resigned: 31 March 2009

Keith W.

Position: Director

Appointed: 10 June 2008

Resigned: 09 December 2016

Nicholas G.

Position: Director

Appointed: 10 June 2008

Resigned: 29 April 2010

Hales Waste Control Limited

Position: Corporate Director

Appointed: 07 April 2008

Resigned: 10 June 2008

Angela R.

Position: Director

Appointed: 01 August 2006

Resigned: 07 April 2008

Roger P.

Position: Director

Appointed: 01 August 2006

Resigned: 07 April 2008

Gareth L.

Position: Director

Appointed: 01 August 2006

Resigned: 07 April 2008

Keith W.

Position: Secretary

Appointed: 23 May 2006

Resigned: 09 December 2016

Robert D.

Position: Director

Appointed: 09 May 2006

Resigned: 07 April 2008

Fiona S.

Position: Secretary

Appointed: 01 February 2006

Resigned: 23 May 2006

Colin M.

Position: Director

Appointed: 18 March 2005

Resigned: 30 August 2006

David K.

Position: Director

Appointed: 18 July 2003

Resigned: 30 August 2006

Walter D.

Position: Director

Appointed: 19 October 2001

Resigned: 30 June 2006

Timothy L.

Position: Director

Appointed: 24 August 2001

Resigned: 27 November 2008

Martin F.

Position: Director

Appointed: 19 January 2001

Resigned: 18 March 2005

Robin T.

Position: Director

Appointed: 19 January 2001

Resigned: 31 July 2003

Robert T.

Position: Director

Appointed: 19 January 2001

Resigned: 30 August 2006

Martin B.

Position: Director

Appointed: 19 January 2001

Resigned: 31 March 2008

David B.

Position: Director

Appointed: 19 January 2001

Resigned: 17 January 2002

Nigel M.

Position: Director

Appointed: 19 January 2001

Resigned: 03 February 2006

Frederic O.

Position: Director

Appointed: 19 January 2001

Resigned: 18 March 2005

Peter D.

Position: Director

Appointed: 12 December 2000

Resigned: 22 March 2001

Peter D.

Position: Secretary

Appointed: 12 December 2000

Resigned: 01 February 2006

Robert W.

Position: Director

Appointed: 12 December 2000

Resigned: 03 February 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2000

Resigned: 12 December 2000

York Place Company Secretaries Limited

Position: Corporate Director

Appointed: 02 October 2000

Resigned: 12 December 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 October 2000

Resigned: 12 December 2000

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Biffa Group Limited from High Wycombe, England. This PSC is classified as "a 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 Group Limited

Accuray House Coronation Road, Cressex Business Park, High Wycombe, HP12 3TZ, England

Legal authority Companies Acts Of England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06409675
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 August 18, 2016
Ypcs 108 PLC December 19, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Reregistration Resolution
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 17th, January 2024
Free Download (18 pages)

Company search

Advertisements