BIFFA GROUP HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

BIFFA GROUP HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04081901

Incorporation date

02/10/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Coronation Road, Cressex, High Wycombe, Buckinghamshire HP12 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2000)
dot icon02/01/2026
Notice of agreement to exemption from audit of accounts for period ending 28/03/25
dot icon02/01/2026
Audit exemption statement of guarantee by parent company for period ending 28/03/25
dot icon02/01/2026
Consolidated accounts of parent company for subsidiary company period ending 28/03/25
dot icon02/01/2026
Audit exemption subsidiary accounts made up to 2025-03-28
dot icon18/11/2025
Satisfaction of charge 040819010005 in full
dot icon04/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon28/12/2024
Audit exemption statement of guarantee by parent company for period ending 29/03/24
dot icon28/12/2024
Notice of agreement to exemption from audit of accounts for period ending 29/03/24
dot icon28/12/2024
Consolidated accounts of parent company for subsidiary company period ending 29/03/24
dot icon28/12/2024
Audit exemption subsidiary accounts made up to 2024-03-29
dot icon05/11/2024
Appointment of Mr Marc Anthony Angell as a director on 2024-11-01
dot icon31/10/2024
Termination of appointment of Paul Anthony James as a director on 2024-10-31
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon17/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon17/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon17/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon17/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon02/10/2023
Termination of appointment of Biffa Corporate Services Limited as a director on 2023-09-19
dot icon02/10/2023
Appointment of Mr Paul Anthony James as a director on 2023-09-19
dot icon18/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon02/06/2023
Appointment of Sarah Parsons as a secretary on 2023-06-02
dot icon26/04/2023
Termination of appointment of Richard Neil Pike as a director on 2023-03-31
dot icon28/12/2022
Notice of agreement to exemption from audit of accounts for period ending 25/03/22
dot icon28/12/2022
Audit exemption statement of guarantee by parent company for period ending 25/03/22
dot icon28/12/2022
Consolidated accounts of parent company for subsidiary company period ending 25/03/22
dot icon28/12/2022
Audit exemption subsidiary accounts made up to 2022-03-25
dot icon31/08/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon30/12/2021
Audit exemption subsidiary accounts made up to 2021-03-26
dot icon30/12/2021
Consolidated accounts of parent company for subsidiary company period ending 26/03/21
dot icon30/12/2021
Notice of agreement to exemption from audit of accounts for period ending 26/03/21
dot icon30/12/2021
Audit exemption statement of guarantee by parent company for period ending 26/03/21
dot icon27/08/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon08/04/2021
Audit exemption subsidiary accounts made up to 2020-03-27
dot icon08/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/03/20
dot icon08/04/2021
Audit exemption statement of guarantee by parent company for period ending 27/03/20
dot icon08/04/2021
Notice of agreement to exemption from audit of accounts for period ending 27/03/20
dot icon19/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon18/12/2019
Audit exemption subsidiary accounts made up to 2019-03-29
dot icon18/12/2019
Consolidated accounts of parent company for subsidiary company period ending 29/03/19
dot icon18/12/2019
Notice of agreement to exemption from audit of accounts for period ending 29/03/19
dot icon18/12/2019
Audit exemption statement of guarantee by parent company for period ending 29/03/19
dot icon27/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon12/04/2019
Satisfaction of charge 040819010004 in full
dot icon05/04/2019
Registration of charge 040819010005, created on 2019-03-29
dot icon11/12/2018
Audit exemption subsidiary accounts made up to 2018-03-30
dot icon11/12/2018
Consolidated accounts of parent company for subsidiary company period ending 30/03/18
dot icon11/12/2018
Audit exemption statement of guarantee by parent company for period ending 30/03/18
dot icon22/11/2018
Notice of agreement to exemption from audit of accounts for period ending 30/03/18
dot icon22/11/2018
Audit exemption statement of guarantee by parent company for period ending 30/03/18
dot icon05/10/2018
Appointment of Mr Richard Neil Pike as a director on 2018-09-28
dot icon05/10/2018
Appointment of Mr Michael Robert Mason Topham as a director on 2018-09-28
dot icon05/10/2018
Termination of appointment of Ian Raymond Wakelin as a director on 2018-09-28
dot icon20/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon24/04/2018
Satisfaction of charge 3 in full
dot icon05/12/2017
Full accounts made up to 2017-03-24
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon13/03/2017
Current accounting period shortened from 2017-03-31 to 2017-03-30
dot icon31/12/2016
Full accounts made up to 2016-03-25
dot icon20/12/2016
Termination of appointment of Keith Woodward as a director on 2016-12-09
dot icon12/12/2016
Termination of appointment of Keith Woodward as a secretary on 2016-12-09
dot icon04/11/2016
Satisfaction of charge 2 in full
dot icon27/10/2016
Satisfaction of charge 1 in full
dot icon25/10/2016
Registration of charge 040819010004, created on 2016-10-20
dot icon26/08/2016
Memorandum and Articles of Association
dot icon18/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon18/08/2016
Certificate of change of name
dot icon18/08/2016
Change of name notice
dot icon10/01/2016
Full accounts made up to 2015-03-27
dot icon25/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-03-28
dot icon26/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon02/01/2014
Full accounts made up to 2013-03-29
dot icon20/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon06/02/2013
Accounts made up to 2012-03-30
dot icon20/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon03/07/2012
Termination of appointment of Hilary Ellson as a secretary
dot icon05/10/2011
Full accounts made up to 2011-04-01
dot icon18/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon18/08/2011
Termination of appointment of Culdip Pone as a director
dot icon26/07/2011
Appointment of Biffa Corporate Services Limited as a director
dot icon26/07/2011
Appointment of Mr Ian Raymond Wakelin as a director
dot icon01/04/2011
Termination of appointment of Julian Bowden-Williams as a director
dot icon15/12/2010
Full accounts made up to 2010-04-02
dot icon03/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon03/09/2010
Termination of appointment of Paul Jennings as a director
dot icon03/09/2010
Termination of appointment of Paul Jennings as a director
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon28/07/2010
Appointment of Mr Julian Bowden-Williams as a director
dot icon03/06/2010
Termination of appointment of Jan Horbach as a director
dot icon04/05/2010
Termination of appointment of Nicholas Gregg as a director
dot icon02/03/2010
Appointment of Mr. Paul Willis Jennings as a director
dot icon02/03/2010
Appointment of Mr. Paul Willis Jennings as a director
dot icon02/02/2010
Full accounts made up to 2009-03-27
dot icon02/12/2009
Director's details changed for Ms. Culdip Kelly Caur Pone on 2009-12-01
dot icon02/12/2009
Director's details changed for Mr. Keith Woodward on 2009-12-01
dot icon01/12/2009
Director's details changed for Jan Andreas Leonardus Horbach on 2009-12-01
dot icon01/12/2009
Director's details changed for Ms. Culdip Kelly Caur Pone on 2009-12-01
dot icon01/12/2009
Secretary's details changed for Hilary Myra Ellson on 2009-12-01
dot icon01/12/2009
Director's details changed for Nicholas Gregg on 2009-12-01
dot icon01/12/2009
Secretary's details changed for Mr. Keith Woodward on 2009-12-01
dot icon25/08/2009
16/08/09 no member list
dot icon01/05/2009
Appointment terminated director david knott
dot icon30/01/2009
Director appointed ms. Culdip kelly caur pone
dot icon28/12/2008
Resolutions
dot icon11/12/2008
Appointment terminated director timothy lowth
dot icon30/10/2008
Location of register of members (non legible)
dot icon29/10/2008
Group of companies' accounts made up to 2008-03-28
dot icon19/09/2008
Return made up to 16/08/08; bulk list available separately
dot icon19/09/2008
Location of register of members
dot icon18/09/2008
Director's change of particulars / jan horbach / 01/09/2008
dot icon21/08/2008
Auditor's resignation
dot icon20/08/2008
Secretary appointed hilary myra ellson
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/06/2008
Declaration of assistance for shares acquisition
dot icon25/06/2008
Declaration of assistance for shares acquisition
dot icon25/06/2008
Declaration of assistance for shares acquisition
dot icon25/06/2008
Declaration of assistance for shares acquisition
dot icon25/06/2008
Declaration of assistance for shares acquisition
dot icon25/06/2008
Declaration of assistance for shares acquisition
dot icon25/06/2008
Declaration of assistance for shares acquisition
dot icon25/06/2008
Declaration of assistance for shares acquisition
dot icon25/06/2008
Declaration of assistance for shares acquisition
dot icon25/06/2008
Declaration of assistance for shares acquisition
dot icon25/06/2008
Declaration of assistance for shares acquisition
dot icon25/06/2008
Declaration of assistance for shares acquisition
dot icon25/06/2008
Declaration of assistance for shares acquisition
dot icon25/06/2008
Declaration of assistance for shares acquisition
dot icon25/06/2008
Appointment terminated director hales waste control LIMITED
dot icon25/06/2008
Director appointed david knott
dot icon25/06/2008
Director appointed nicholas gregg
dot icon25/06/2008
Memorandum and Articles of Association
dot icon25/06/2008
Resolutions
dot icon25/06/2008
Director appointed jan andreas leonardus horbach
dot icon25/06/2008
Director appointed keith woodward
dot icon20/06/2008
Auditor's resignation
dot icon01/05/2008
Ad 07/04/08\gbp si [email protected]=38694.2\gbp ic 3624186.1/3662880.3\
dot icon01/05/2008
Ad 07/04/08\gbp si [email protected]=102034.1\gbp ic 3522152/3624186.1\
dot icon01/05/2008
Capitals not rolled up
dot icon21/04/2008
Certificate of re-registration from Public Limited Company to Private
dot icon21/04/2008
Re-registration of Memorandum and Articles
dot icon21/04/2008
Application for reregistration from PLC to private
dot icon21/04/2008
Resolutions
dot icon09/04/2008
Director appointed hales waste control LIMITED
dot icon09/04/2008
Appointment terminated director angela risley
dot icon09/04/2008
Appointment terminated director gareth llewellyn
dot icon09/04/2008
Appointment terminated director roger payne
dot icon09/04/2008
Appointment terminated director robert davies
dot icon07/04/2008
Miscellaneous
dot icon07/04/2008
Miscellaneous
dot icon07/04/2008
Court order
dot icon07/04/2008
Resolutions
dot icon31/03/2008
Appointment terminated director martin bettington
dot icon20/03/2008
Memorandum and Articles of Association
dot icon20/03/2008
Resolutions
dot icon20/03/2008
Resolutions
dot icon17/09/2007
Return made up to 16/08/07; bulk list available separately
dot icon07/09/2007
Location of register of members (non legible)
dot icon07/08/2007
Resolutions
dot icon07/08/2007
Resolutions
dot icon07/08/2007
Resolutions
dot icon07/08/2007
Resolutions
dot icon07/08/2007
Resolutions
dot icon06/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon05/01/2007
Memorandum and Articles of Association
dot icon22/12/2006
Miscellaneous
dot icon11/12/2006
Secretary resigned
dot icon14/11/2006
Resolutions
dot icon14/11/2006
Memorandum and Articles of Association
dot icon13/11/2006
Nc dec already adjusted 06/10/06
dot icon13/11/2006
Memorandum and Articles of Association
dot icon31/10/2006
Ad 10/10/06--------- £ si [email protected]=34009 £ ic 711323000/711357009
dot icon24/10/2006
Amended accounts made up to 2006-09-05
dot icon02/10/2006
Div 12/09/06
dot icon02/10/2006
£ nc 838823000/838818000 12/09/06
dot icon28/09/2006
Resolutions
dot icon28/09/2006
Resolutions
dot icon28/09/2006
Resolutions
dot icon28/09/2006
Resolutions
dot icon25/09/2006
Group of companies' accounts made up to 2006-03-31
dot icon21/09/2006
Director resigned
dot icon21/09/2006
Director resigned
dot icon21/09/2006
Director resigned
dot icon13/09/2006
Interim accounts made up to 2006-09-05
dot icon08/09/2006
Return made up to 16/08/06; full list of members
dot icon01/09/2006
New director appointed
dot icon30/08/2006
Registered office changed on 30/08/06 from: 2297 coventry road birmingham B26 3PU
dot icon22/08/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon21/08/2006
£ ic 711328000/711323000 10/05/06 £ sr 5000@1=5000
dot icon06/07/2006
Director resigned
dot icon25/05/2006
New secretary appointed
dot icon25/05/2006
Secretary resigned
dot icon18/05/2006
New director appointed
dot icon18/05/2006
£ ic 711328000/711317150 31/03/06 £ sr [email protected]=10850
dot icon04/05/2006
Ad 31/03/06--------- £ si 267500000@1=267500000 £ ic 443828000/711328000
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon08/02/2006
New secretary appointed
dot icon08/02/2006
Director resigned
dot icon08/02/2006
Secretary resigned
dot icon24/11/2005
Auditor's resignation
dot icon09/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon25/08/2005
Return made up to 16/08/05; full list of members
dot icon16/05/2005
Director resigned
dot icon16/05/2005
Director resigned
dot icon04/04/2005
New director appointed
dot icon25/02/2005
Director resigned
dot icon06/01/2005
Director's particulars changed
dot icon02/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon13/09/2004
Return made up to 16/08/04; full list of members
dot icon10/02/2004
Director's particulars changed
dot icon06/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon18/09/2003
New director appointed
dot icon01/09/2003
Return made up to 16/08/03; full list of members
dot icon28/08/2003
Director resigned
dot icon20/05/2003
Auditor's resignation
dot icon27/10/2002
Memorandum and Articles of Association
dot icon27/10/2002
Ad 21/10/02--------- £ si 443718000@1=443718000 £ ic 110000/443828000
dot icon27/10/2002
Nc inc already adjusted 21/10/02
dot icon27/10/2002
Resolutions
dot icon27/10/2002
Resolutions
dot icon27/10/2002
Resolutions
dot icon27/10/2002
Resolutions
dot icon27/10/2002
Full accounts made up to 2002-03-31
dot icon14/10/2002
Return made up to 02/10/02; full list of members
dot icon29/04/2002
Full accounts made up to 2001-09-30
dot icon19/02/2002
Director resigned
dot icon06/12/2001
New director appointed
dot icon09/11/2001
Return made up to 02/10/01; full list of members
dot icon09/11/2001
Accounting reference date shortened from 30/09/02 to 31/03/02
dot icon15/10/2001
New director appointed
dot icon10/05/2001
Director's particulars changed
dot icon01/05/2001
New director appointed
dot icon29/03/2001
Director resigned
dot icon20/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon07/03/2001
New director appointed
dot icon07/03/2001
New director appointed
dot icon07/03/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon27/02/2001
Accounting reference date shortened from 31/10/01 to 30/09/01
dot icon26/02/2001
Ad 18/12/00--------- £ si 99998@1=99998 £ ic 10002/110000
dot icon19/02/2001
Ad 30/01/01--------- £ si 10000@1=10000 £ ic 2/10002
dot icon19/02/2001
Nc inc already adjusted 30/01/01
dot icon19/02/2001
Memorandum and Articles of Association
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon20/12/2000
Certificate of authorisation to commence business and borrow
dot icon20/12/2000
Application to commence business
dot icon19/12/2000
Certificate of change of name
dot icon19/12/2000
Secretary resigned;director resigned
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New secretary appointed;new director appointed
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Registered office changed on 18/12/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon02/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/03/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
28/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Paul Anthony
Director
19/09/2023 - 31/10/2024
245
Tweedale, Robin Edwin
Director
19/01/2001 - 31/07/2003
1
BIFFA CORPORATE SERVICES LIMITED
Corporate Director
25/07/2011 - 19/09/2023
75
Pike, Richard Neil
Director
28/09/2018 - 31/03/2023
218
Topham, Michael Robert Mason
Director
28/09/2018 - Present
143

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIFFA GROUP HOLDINGS (UK) LIMITED

BIFFA GROUP HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 02/10/2000 with the registered office located at Coronation Road, Cressex, High Wycombe, Buckinghamshire HP12 3TZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIFFA GROUP HOLDINGS (UK) LIMITED?

toggle

BIFFA GROUP HOLDINGS (UK) LIMITED is currently Active. It was registered on 02/10/2000 .

Where is BIFFA GROUP HOLDINGS (UK) LIMITED located?

toggle

BIFFA GROUP HOLDINGS (UK) LIMITED is registered at Coronation Road, Cressex, High Wycombe, Buckinghamshire HP12 3TZ.

What does BIFFA GROUP HOLDINGS (UK) LIMITED do?

toggle

BIFFA GROUP HOLDINGS (UK) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BIFFA GROUP HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 02/01/2026: Notice of agreement to exemption from audit of accounts for period ending 28/03/25.