BIFFA (ROXBY) LIMITED

Register to unlock more data on OkredoRegister

BIFFA (ROXBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02031961

Incorporation date

27/06/1986

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Accuray House, Coronation Road, Cressex, High Wycombe, Buckinghamshire HP12 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1986)
dot icon27/04/2026
Confirmation statement made on 2026-04-25 with no updates
dot icon05/01/2026
Audit exemption statement of guarantee by parent company for period ending 28/03/25
dot icon05/01/2026
Notice of agreement to exemption from audit of accounts 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 icon08/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon04/11/2024
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 icon17/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon07/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon25/09/2023
Termination of appointment of Biffa Corporate Services Limited as a director on 2023-09-19
dot icon25/09/2023
Appointment of Mr Paul Anthony James as a director on 2023-09-19
dot icon25/05/2023
Appointment of Sarah Parsons as a secretary on 2023-05-25
dot icon09/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon12/04/2023
Termination of appointment of Richard Neil Pike as a director on 2023-03-31
dot icon16/11/2022
Accounts for a dormant company made up to 2022-03-30
dot icon09/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon01/10/2021
Accounts for a dormant company made up to 2021-03-30
dot icon04/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon12/03/2021
Notice of agreement to exemption from audit of accounts for period ending 27/03/20
dot icon12/03/2021
Consolidated accounts of parent company for subsidiary company period ending 27/03/20
dot icon12/03/2021
Audit exemption statement of guarantee by parent company for period ending 27/03/20
dot icon12/03/2021
Accounts for a dormant company made up to 2020-03-27
dot icon01/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon30/04/2020
Audit exemption subsidiary accounts made up to 2019-03-29
dot icon23/04/2020
Consolidated accounts of parent company for subsidiary company period ending 29/03/19
dot icon18/03/2020
Audit exemption statement of guarantee by parent company for period ending 29/03/19
dot icon18/03/2020
Notice of agreement to exemption from audit of accounts for period ending 29/03/19
dot icon19/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon29/04/2019
Confirmation statement made on 2019-04-25 with updates
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 icon17/09/2018
Accounts for a dormant company made up to 2018-03-30
dot icon03/07/2018
Statement by Directors
dot icon03/07/2018
Solvency Statement dated 26/06/18
dot icon03/07/2018
Resolutions
dot icon03/07/2018
Statement of capital on 2018-07-03
dot icon26/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon10/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon28/04/2017
Appointment of Mr Ian Raymond Wakelin as a director on 2017-04-28
dot icon28/04/2017
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 icon12/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon10/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon08/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon31/12/2013
Accounts for a dormant company made up to 2013-03-29
dot icon02/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon05/02/2013
Accounts for a dormant company made up to 2012-03-30
dot icon03/07/2012
Termination of appointment of Hilary Ellson as a secretary
dot icon01/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon21/10/2011
Appointment of Biffa Corporate Services Limited as a director
dot icon21/10/2011
Termination of appointment of Hales Waste Control Limited as a director
dot icon05/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon01/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon07/05/2010
Director's details changed for Hales Waste Control Limited on 2010-04-25
dot icon19/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon03/12/2009
Secretary's details changed for Keith Woodward on 2009-12-01
dot icon03/12/2009
Secretary's details changed for Hilary Myra Ellson on 2009-12-01
dot icon03/12/2009
Director's details changed for Mr. Keith Woodward on 2009-12-01
dot icon07/05/2009
Return made up to 25/04/09; full list of members
dot icon11/12/2008
Director appointed keith woodward
dot icon11/12/2008
Appointment terminated director timothy lowth
dot icon29/10/2008
Accounts for a dormant company made up to 2008-03-28
dot icon01/08/2008
Secretary appointed keith woodward
dot icon31/07/2008
Secretary appointed hilary myra ellson
dot icon31/07/2008
Appointment terminated secretary william clark
dot icon28/04/2008
Return made up to 25/04/08; full list of members
dot icon09/04/2008
Director appointed hales waste control LIMITED
dot icon09/04/2008
Appointment terminated director martin bettington
dot icon08/01/2008
Accounts for a dormant company made up to 2007-03-30
dot icon22/05/2007
Return made up to 25/04/07; full list of members
dot icon19/07/2006
Accounts for a dormant company made up to 2006-03-31
dot icon28/04/2006
Return made up to 25/04/06; full list of members
dot icon11/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon13/06/2005
Return made up to 25/04/05; full list of members
dot icon08/05/2004
Return made up to 25/04/04; full list of members
dot icon30/04/2004
Accounts for a dormant company made up to 2004-03-31
dot icon08/02/2004
Director's particulars changed
dot icon21/08/2003
Director resigned
dot icon20/05/2003
Return made up to 25/04/03; full list of members
dot icon03/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon05/07/2002
Accounts for a dormant company made up to 2002-03-31
dot icon10/05/2002
Return made up to 25/04/02; full list of members
dot icon14/11/2001
Resolutions
dot icon14/11/2001
Director resigned
dot icon10/09/2001
Accounts for a dormant company made up to 2001-03-31
dot icon30/08/2001
Certificate of change of name
dot icon29/08/2001
New director appointed
dot icon30/07/2001
Accounts for a dormant company made up to 2000-09-22
dot icon10/05/2001
Return made up to 25/04/01; full list of members
dot icon30/03/2001
Accounting reference date shortened from 22/09/01 to 31/03/01
dot icon20/02/2001
New secretary appointed
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon13/10/2000
Director resigned
dot icon12/10/2000
Secretary resigned
dot icon12/10/2000
Director resigned
dot icon12/10/2000
Accounting reference date shortened from 31/12/00 to 22/09/00
dot icon12/10/2000
Registered office changed on 12/10/00 from: rixton old hall manchester road, rixton warrington cheshire WA3 6EW
dot icon12/10/2000
Director resigned
dot icon13/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon09/05/2000
Return made up to 25/04/00; full list of members
dot icon01/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon09/07/1999
Registered office changed on 09/07/99 from: gate house turnpike road high wycombe buckinghamshire. HP12 3NR
dot icon07/07/1999
Director's particulars changed
dot icon05/07/1999
Return made up to 25/04/99; no change of members
dot icon29/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon18/08/1998
New director appointed
dot icon18/08/1998
New director appointed
dot icon18/08/1998
Return made up to 25/04/98; full list of members
dot icon25/03/1998
Director resigned
dot icon24/10/1997
New director appointed
dot icon22/07/1997
Director resigned
dot icon26/06/1997
Return made up to 25/04/97; full list of members
dot icon26/06/1997
Accounts for a dormant company made up to 1996-12-31
dot icon29/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon17/07/1996
Director's particulars changed
dot icon15/05/1996
Return made up to 25/04/96; no change of members
dot icon14/11/1995
Resolutions
dot icon14/11/1995
Resolutions
dot icon14/11/1995
Resolutions
dot icon14/11/1995
Resolutions
dot icon14/11/1995
Accounts for a dormant company made up to 1994-12-31
dot icon12/06/1995
Director resigned
dot icon30/05/1995
Director resigned;new director appointed
dot icon30/04/1995
Return made up to 25/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon07/09/1994
Accounting reference date shortened from 30/09 to 31/12
dot icon28/07/1994
Return made up to 01/05/94; no change of members
dot icon20/06/1994
Director resigned
dot icon18/11/1993
Director's particulars changed
dot icon03/08/1993
Return made up to 01/05/93; no change of members
dot icon05/07/1993
Registered office changed on 05/07/93 from: rixton old hall manchester road rixton warrington chester WA3 6EW
dot icon03/03/1993
Full accounts made up to 1992-10-03
dot icon23/02/1993
New director appointed
dot icon23/02/1993
New director appointed
dot icon23/02/1993
Secretary resigned
dot icon23/02/1993
New secretary appointed;new director appointed
dot icon23/02/1993
New secretary appointed;new director appointed
dot icon21/12/1992
Director resigned
dot icon21/12/1992
Director resigned
dot icon21/12/1992
Ad 14/12/92--------- £ si 90800@1=90800 £ ic 10100/100900
dot icon13/10/1992
Memorandum and Articles of Association
dot icon13/10/1992
Memorandum and Articles of Association
dot icon13/10/1992
Resolutions
dot icon13/10/1992
£ nc 10100/111100 23/09/92
dot icon13/10/1992
Resolutions
dot icon22/07/1992
Resolutions
dot icon22/07/1992
Resolutions
dot icon22/07/1992
Resolutions
dot icon15/06/1992
Return made up to 01/05/92; full list of members
dot icon14/04/1992
Full accounts made up to 1991-10-05
dot icon11/09/1991
Return made up to 10/07/91; full list of members
dot icon16/08/1991
Secretary resigned;new secretary appointed
dot icon05/07/1991
Return made up to 01/05/91; full list of members
dot icon19/03/1991
Full accounts made up to 1990-10-06
dot icon20/11/1990
Return made up to 15/08/90; full list of members
dot icon24/05/1990
Full accounts made up to 1989-09-30
dot icon13/07/1989
Return made up to 10/07/89; full list of members
dot icon24/05/1989
Full accounts made up to 1988-10-01
dot icon27/10/1988
Return made up to 06/01/88; full list of members
dot icon27/10/1988
Return made up to 07/07/88; full list of members
dot icon08/08/1988
Full accounts made up to 1987-10-03
dot icon10/03/1988
Wd 03/02/88 ad 20/07/87--------- £ si 10098@1=10098 £ ic 2/10100
dot icon07/09/1987
Certificate of change of name
dot icon19/08/1987
New director appointed
dot icon13/08/1987
Registered office changed on 13/08/87 from: city gate house finsbury square london EC2A 1EP
dot icon13/08/1987
Accounting reference date extended from 31/03 to 30/09
dot icon16/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/10/1986
Registered office changed on 16/10/86 from: 47 brunswick place london N1 6EE
dot icon19/09/1986
Gazettable document
dot icon29/08/1986
Certificate of change of name
dot icon27/06/1986
Certificate of 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
25/04/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Paul Anthony
Director
19/09/2023 - 31/10/2024
245
Wakelin, Ian Raymond
Director
26/01/1993 - 25/06/1997
115
Wakelin, Ian Raymond
Director
28/04/2017 - 28/09/2018
115
Woodward, Keith
Director
27/11/2008 - 09/12/2016
58
BIFFA CORPORATE SERVICES LIMITED
Corporate Director
12/10/2011 - 19/09/2023
75

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 (ROXBY) LIMITED

BIFFA (ROXBY) LIMITED is an(a) Active company incorporated on 27/06/1986 with the registered office located at Accuray House, 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 (ROXBY) LIMITED?

toggle

BIFFA (ROXBY) LIMITED is currently Active. It was registered on 27/06/1986 .

Where is BIFFA (ROXBY) LIMITED located?

toggle

BIFFA (ROXBY) LIMITED is registered at Accuray House, Coronation Road, Cressex, High Wycombe, Buckinghamshire HP12 3TZ.

What does BIFFA (ROXBY) LIMITED do?

toggle

BIFFA (ROXBY) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BIFFA (ROXBY) LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-25 with no updates.