BIFFA LIMITED

Register to unlock more data on OkredoRegister

BIFFA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10336040

Incorporation date

18/08/2016

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 18/08/2016)
dot icon19/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon05/01/2026
Notice of agreement to exemption from audit of accounts for period ending 28/03/25
dot icon05/01/2026
Audit exemption statement of guarantee by parent company for period ending 28/03/25
dot icon05/01/2026
Consolidated accounts of parent company for subsidiary company period ending 28/03/25
dot icon05/01/2026
Audit exemption subsidiary accounts made up to 2025-03-28
dot icon27/12/2025
Resolutions
dot icon08/12/2025
Registration of charge 103360400003, created on 2025-12-05
dot icon08/12/2025
Registration of charge 103360400004, created on 2025-12-05
dot icon18/11/2025
Satisfaction of charge 103360400002 in full
dot icon18/03/2025
Confirmation statement made on 2025-03-06 with 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 icon11/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon17/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon02/10/2023
Appointment of Mr Paul Anthony James as a director on 2023-09-19
dot icon02/10/2023
Termination of appointment of Sarah Christine Parsons as a director on 2023-09-19
dot icon17/05/2023
Appointment of Ms Sarah Christine Parsons as a director on 2023-03-31
dot icon14/04/2023
Termination of appointment of Richard Neil Pike as a director on 2023-03-31
dot icon04/04/2023
Statement of capital following an allotment of shares on 2023-02-27
dot icon14/03/2023
Withdrawal of a person with significant control statement on 2023-03-14
dot icon14/03/2023
Notification of Bears Bidco Limited as a person with significant control on 2023-01-26
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon06/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon03/02/2023
Statement of capital following an allotment of shares on 2023-01-26
dot icon02/02/2023
Re-registration of Memorandum and Articles
dot icon02/02/2023
Resolutions
dot icon02/02/2023
Certificate of re-registration from Public Limited Company to Private
dot icon02/02/2023
Re-registration from a public company to a private limited company
dot icon31/01/2023
Court order
dot icon27/01/2023
Termination of appointment of Carol Tredway Chesney as a director on 2023-01-26
dot icon27/01/2023
Termination of appointment of Claire Miles as a director on 2023-01-26
dot icon27/01/2023
Termination of appointment of David Robert Martin as a director on 2023-01-26
dot icon27/01/2023
Termination of appointment of Linda Michele Morant as a director on 2023-01-26
dot icon27/01/2023
Termination of appointment of Kenneth Lever as a director on 2023-01-26
dot icon07/01/2023
Statement of capital following an allotment of shares on 2022-12-15
dot icon17/11/2022
Memorandum and Articles of Association
dot icon17/11/2022
Resolutions
dot icon16/11/2022
Statement of capital following an allotment of shares on 2022-11-03
dot icon21/10/2022
Statement of capital following an allotment of shares on 2022-10-06
dot icon03/10/2022
Second filing of a statement of capital following an allotment of shares on 2022-06-21
dot icon01/10/2022
Statement of capital following an allotment of shares on 2022-09-01
dot icon01/10/2022
Statement of capital following an allotment of shares on 2022-09-08
dot icon01/10/2022
Resolutions
dot icon30/09/2022
Group of companies' accounts made up to 2022-03-25
dot icon31/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon22/07/2022
Statement of capital following an allotment of shares on 2022-06-20
dot icon09/05/2022
Statement of capital following an allotment of shares on 2022-03-15
dot icon04/03/2022
Statement of capital following an allotment of shares on 2022-02-24
dot icon18/01/2022
Statement of capital following an allotment of shares on 2022-01-13
dot icon04/01/2022
Termination of appointment of Michael Charles Edward Averill as a director on 2021-12-31
dot icon14/12/2021
Appointment of Linda Michele Morant as a director on 2021-12-01
dot icon10/12/2021
Statement of capital following an allotment of shares on 2021-12-02
dot icon15/11/2021
Statement of capital following an allotment of shares on 2021-11-04
dot icon01/10/2021
Statement of capital following an allotment of shares on 2021-09-23
dot icon27/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon05/08/2021
Group of companies' accounts made up to 2021-03-26
dot icon31/07/2021
Memorandum and Articles of Association
dot icon31/07/2021
Resolutions
dot icon08/06/2021
Statement of capital following an allotment of shares on 2021-04-22
dot icon02/05/2021
Statement of capital following an allotment of shares on 2021-03-15
dot icon01/04/2021
Appointment of Mrs Claire Miles as a director on 2021-04-01
dot icon14/03/2021
Statement of capital following an allotment of shares on 2021-02-11
dot icon27/01/2021
Statement of capital following an allotment of shares on 2021-01-14
dot icon14/12/2020
Statement of capital following an allotment of shares on 2020-12-03
dot icon23/11/2020
Statement of capital following an allotment of shares on 2020-11-05
dot icon22/10/2020
Statement of capital following an allotment of shares on 2020-10-08
dot icon29/09/2020
Statement of capital following an allotment of shares on 2020-09-10
dot icon11/09/2020
Termination of appointment of Gab Saturnio Barbaro as a director on 2020-09-09
dot icon19/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon30/07/2020
Resolutions
dot icon27/07/2020
Group of companies' accounts made up to 2020-03-27
dot icon14/07/2020
Statement of capital following an allotment of shares on 2020-06-23
dot icon07/07/2020
Director's details changed for Mr Kenneth Lever on 2020-06-29
dot icon11/09/2019
Group of companies' accounts made up to 2019-03-29
dot icon11/09/2019
Director's details changed for Mr Michael Robert Mason Topham on 2018-09-29
dot icon27/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon26/07/2019
Resolutions
dot icon12/07/2019
Appointment of Sarah Parsons as a secretary on 2019-07-11
dot icon12/07/2019
Termination of appointment of Rachael Hambrook as a secretary on 2019-07-10
dot icon17/05/2019
Registration of charge 103360400002, created on 2019-05-10
dot icon15/05/2019
Director's details changed for Mr Kenneth Lever on 2019-05-15
dot icon12/04/2019
Satisfaction of charge 103360400001 in full
dot icon07/01/2019
Appointment of Mr Gabriele Saturnio Barbaro as a director on 2019-01-01
dot icon03/10/2018
Termination of appointment of Ian Raymond Wakelin as a director on 2018-09-28
dot icon23/09/2018
Appointment of Mr Richard Neil Pike as a director on 2018-09-10
dot icon20/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon02/08/2018
Group of companies' accounts made up to 2018-03-30
dot icon01/08/2018
Resolutions
dot icon17/07/2018
Interim accounts made up to 2018-06-29
dot icon12/07/2018
Appointment of Mrs Carol Tredway Chesney as a director on 2018-07-12
dot icon29/09/2017
Termination of appointment of Steven Marshall as a director on 2017-09-28
dot icon23/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon22/08/2017
Group of companies' accounts made up to 2017-03-24
dot icon26/07/2017
Resolutions
dot icon12/12/2016
Appointment of Mrs Rachael Hambrook as a secretary on 2016-12-09
dot icon12/12/2016
Termination of appointment of Keith Woodward as a secretary on 2016-12-09
dot icon11/11/2016
Register(s) moved to registered inspection location Equinti Ltd Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon10/11/2016
Register inspection address has been changed to Equinti Ltd Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon08/11/2016
Resolutions
dot icon07/11/2016
Statement of capital on 2016-10-20
dot icon07/11/2016
Statement of capital following an allotment of shares on 2016-10-19
dot icon07/11/2016
Statement of capital following an allotment of shares on 2016-10-20
dot icon03/11/2016
Sub-division of shares on 2016-10-14
dot icon25/10/2016
Registration of charge 103360400001, created on 2016-10-20
dot icon24/10/2016
Current accounting period shortened from 2017-08-31 to 2017-03-31
dot icon14/10/2016
Appointment of Mr Steven Marshall as a director on 2016-09-28
dot icon14/10/2016
Appointment of Mr Michael Charles Edward Averill as a director on 2016-09-28
dot icon14/10/2016
Appointment of David Robert Martin as a director on 2016-09-28
dot icon14/10/2016
Appointment of Mr Kenneth Lever as a director on 2016-09-28
dot icon18/08/2016
Commence business and borrow
dot icon18/08/2016
Incorporation
dot icon18/08/2016
Trading certificate for a public company

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
06/03/2026
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
31/03/2026
dot iconNext due on
31/12/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Paul Anthony
Director
19/09/2023 - 31/10/2024
245
Lever, Kenneth
Director
28/09/2016 - 26/01/2023
35
Wakelin, Ian Raymond
Director
18/08/2016 - 28/09/2018
116
Miles, Claire
Director
01/04/2021 - 26/01/2023
28
Martin, David Robert
Director
27/09/2016 - 25/01/2023
127

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 LIMITED

BIFFA LIMITED is an(a) Active company incorporated on 18/08/2016 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 LIMITED?

toggle

BIFFA LIMITED is currently Active. It was registered on 18/08/2016 .

Where is BIFFA LIMITED located?

toggle

BIFFA LIMITED is registered at Coronation Road, Cressex, High Wycombe, Buckinghamshire HP12 3TZ.

What does BIFFA LIMITED do?

toggle

BIFFA LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BIFFA LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-06 with no updates.