BIFFA (UK) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BIFFA (UK) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03249158

Incorporation date

12/09/1996

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 12/09/1996)
dot icon05/05/2026
First Gazette notice for voluntary strike-off
dot icon24/03/2026
Consolidation of shares on 2026-03-06
dot icon20/03/2026
Resolutions
dot icon20/03/2026
Statement by Directors
dot icon20/03/2026
Solvency Statement dated 06/03/26
dot icon20/03/2026
Statement of capital on 2026-03-20
dot icon17/03/2026
Cessation of A Person with Significant Control as a person with significant control on 2026-03-06
dot icon17/03/2026
Change of details for Biffa Uk Ltd as a person with significant control on 2026-03-06
dot icon17/03/2026
Statement of capital following an allotment of shares on 2026-03-06
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 icon18/11/2025
Satisfaction of charge 032491580005 in full
dot icon10/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon25/03/2025
Resolutions
dot icon25/03/2025
Solvency Statement dated 25/03/25
dot icon25/03/2025
Statement by Directors
dot icon25/03/2025
Statement of capital on 2025-03-25
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 icon27/09/2024
Confirmation statement made on 2024-09-26 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 icon25/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon25/05/2023
Appointment of Sarah Parsons as a secretary on 2023-05-25
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 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon01/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon29/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon12/12/2019
Accounts for a dormant company made up to 2019-03-30
dot icon16/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon12/04/2019
Satisfaction of charge 032491580004 in full
dot icon05/04/2019
Registration of charge 032491580005, created on 2019-03-29
dot icon05/10/2018
Appointment of Mr Michael Robert Mason Topham as a director on 2018-09-28
dot icon05/10/2018
Appointment of Mr Richard Neil Pike 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 icon18/09/2018
Accounts for a dormant company made up to 2018-03-30
dot icon13/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon25/04/2018
Satisfaction of charge 2 in full
dot icon25/04/2018
Satisfaction of charge 1 in full
dot icon25/04/2018
Satisfaction of charge 3 in full
dot icon10/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon14/06/2017
Appointment of Mr Ian Raymond Wakelin as a director on 2017-06-14
dot icon14/06/2017
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 icon25/10/2016
Registration of charge 032491580004, created on 2016-10-20
dot icon17/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon16/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon10/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-03-28
dot icon16/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon02/01/2014
Full accounts made up to 2013-03-29
dot icon24/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon05/02/2013
Accounts for a dormant company made up to 2012-03-30
dot icon13/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon03/07/2012
Termination of appointment of Hilary Ellson as a secretary
dot icon05/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/09/2011
Annual return made up to 2011-09-12 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 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 icon28/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
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 icon01/04/2010
Registered office address changed from Accuary House Coronation Road, Cressex High Wycombe Buckinghamshire, HP12 3TZ on 2010-04-01
dot icon02/03/2010
Appointment of Ms. Paul Willis Jennings as a director
dot icon02/03/2010
Appointment of Mr. Jan Andreas Leonardus Horbach as a director
dot icon02/02/2010
Full accounts made up to 2009-03-27
dot icon03/12/2009
Director's details changed for Ms. Culdip Kelly Caur Pone on 2009-12-01
dot icon03/12/2009
Director's details changed for Nicholas Gregg on 2009-12-01
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 icon22/09/2009
Return made up to 12/09/09; full list of members
dot icon01/05/2009
Appointment terminated director david knott
dot icon01/02/2009
Full accounts made up to 2008-03-28
dot icon30/01/2009
Director appointed ms. Culdip kelly caur pone
dot icon11/12/2008
Appointment terminated director timothy lowth
dot icon22/09/2008
Return made up to 12/09/08; full list of members
dot icon21/08/2008
Auditor's resignation
dot icon20/08/2008
Secretary appointed hilary myra ellson
dot icon07/08/2008
Appointment terminated secretary william clark
dot icon07/08/2008
Secretary appointed keith woodward
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/06/2008
Appointment terminated director hales waste control LIMITED
dot icon25/06/2008
Director appointed keith woodward
dot icon25/06/2008
Director appointed nicholas gregg
dot icon25/06/2008
Resolutions
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
Memorandum and Articles of Association
dot icon25/06/2008
Resolutions
dot icon20/06/2008
Auditor's resignation
dot icon01/04/2008
Director appointed hales waste control LIMITED
dot icon31/03/2008
Appointment terminated director martin bettington
dot icon08/01/2008
Full accounts made up to 2007-03-30
dot icon19/09/2007
Return made up to 12/09/07; full list of members
dot icon04/10/2006
Full accounts made up to 2006-03-31
dot icon25/09/2006
Return made up to 12/09/06; full list of members
dot icon22/12/2005
Auditor's resignation
dot icon02/11/2005
Return made up to 12/09/05; full list of members
dot icon26/10/2005
Full accounts made up to 2005-03-31
dot icon05/02/2005
Full accounts made up to 2004-03-31
dot icon14/10/2004
Return made up to 12/09/04; full list of members
dot icon08/02/2004
Director's particulars changed
dot icon15/10/2003
Return made up to 12/09/03; full list of members
dot icon12/09/2003
New director appointed
dot icon12/09/2003
Full accounts made up to 2003-03-31
dot icon21/08/2003
Director resigned
dot icon20/05/2003
Auditor's resignation
dot icon29/11/2002
Full accounts made up to 2002-03-31
dot icon07/10/2002
Return made up to 12/09/02; full list of members
dot icon19/04/2002
Resolutions
dot icon19/04/2002
Resolutions
dot icon19/04/2002
Resolutions
dot icon19/04/2002
Resolutions
dot icon19/04/2002
Resolutions
dot icon19/04/2002
Resolutions
dot icon03/04/2002
Full accounts made up to 2001-03-31
dot icon14/11/2001
Director resigned
dot icon27/09/2001
Group of companies' accounts made up to 2000-09-22
dot icon14/09/2001
Return made up to 12/09/01; full list of members
dot icon29/08/2001
New director appointed
dot icon30/03/2001
Accounting reference date shortened from 22/09/01 to 31/03/01
dot icon29/03/2001
Certificate of change of name
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New secretary appointed
dot icon20/10/2000
New director appointed
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
Director resigned
dot icon12/10/2000
Registered office changed on 12/10/00 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon12/10/2000
Secretary resigned
dot icon10/10/2000
Return made up to 12/09/00; full list of members
dot icon13/07/2000
Full group accounts made up to 1999-12-31
dot icon13/07/2000
Full group accounts made up to 1998-12-31
dot icon12/04/2000
Director's particulars changed
dot icon09/11/1999
New director appointed
dot icon20/10/1999
Director resigned
dot icon06/10/1999
Return made up to 12/09/99; full list of members
dot icon10/09/1999
Director resigned
dot icon10/09/1999
Director resigned
dot icon24/05/1999
Registered office changed on 24/05/99 from: 3 shortlands hammersmith international centre london W6 8RX
dot icon24/05/1999
New secretary appointed
dot icon24/05/1999
Secretary resigned
dot icon09/02/1999
Full accounts made up to 1997-12-31
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Ad 30/11/98--------- £ si 120000000@1=120000000 £ ic 95000100/215000100
dot icon02/12/1998
£ nc 100000000/250000000 30/11/98
dot icon26/10/1998
Return made up to 12/09/98; full list of members
dot icon23/10/1998
Director's particulars changed
dot icon23/10/1998
Director resigned
dot icon17/08/1998
New director appointed
dot icon10/02/1998
Resolutions
dot icon10/02/1998
New director appointed
dot icon10/02/1998
£ nc 100/100000000 13/10/97
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Secretary resigned
dot icon10/02/1998
New secretary appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon31/10/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon13/10/1997
Return made up to 12/09/97; full list of members
dot icon29/09/1997
Secretary's particulars changed;director's particulars changed
dot icon30/12/1996
Ad 24/12/96--------- £ si 99@1=99 £ ic 1/100
dot icon30/12/1996
Registered office changed on 30/12/96 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon30/12/1996
Secretary resigned
dot icon30/12/1996
Director resigned
dot icon30/12/1996
Director resigned
dot icon30/12/1996
New secretary appointed;new director appointed
dot icon30/12/1996
New director appointed
dot icon28/11/1996
Certificate of change of name
dot icon12/09/1996
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
26/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Paul Anthony
Director
19/09/2023 - 31/10/2024
245
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
Angell, Marc Anthony
Director
01/11/2024 - Present
99

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 (UK) HOLDINGS LIMITED

BIFFA (UK) HOLDINGS LIMITED is an(a) Active company incorporated on 12/09/1996 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 (UK) HOLDINGS LIMITED?

toggle

BIFFA (UK) HOLDINGS LIMITED is currently Active. It was registered on 12/09/1996 .

Where is BIFFA (UK) HOLDINGS LIMITED located?

toggle

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

What does BIFFA (UK) HOLDINGS LIMITED do?

toggle

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

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

toggle

The latest filing was on 05/05/2026: First Gazette notice for voluntary strike-off.