BIFFA WEST SUSSEX HOLDCO LIMITED

Register to unlock more data on OkredoRegister

BIFFA WEST SUSSEX HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07001231

Incorporation date

26/08/2009

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 26/08/2009)
dot icon04/01/2026
Notice of agreement to exemption from audit of accounts for period ending 28/03/25
dot icon04/01/2026
Audit exemption statement of guarantee by parent company for period ending 28/03/25
dot icon04/01/2026
Consolidated accounts of parent company for subsidiary company period ending 28/03/25
dot icon04/01/2026
Audit exemption subsidiary accounts made up to 2025-03-28
dot icon04/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon28/12/2024
Notice of agreement to exemption from audit of accounts for period ending 29/03/24
dot icon28/12/2024
Audit exemption statement of guarantee by parent company 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 icon02/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon07/01/2024
Accounts for a dormant company made up to 2023-03-31
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 2023-09-02 with no updates
dot icon13/06/2023
Appointment of Sarah Parsons as a secretary on 2023-06-02
dot icon14/04/2023
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 icon05/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon01/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon29/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon10/12/2019
Accounts for a dormant company made up to 2019-03-30
dot icon23/09/2019
Director's details changed for Mr Michael Thair on 2019-09-16
dot icon27/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon01/04/2019
Termination of appointment of John Kieran Casey as a director on 2019-03-18
dot icon09/10/2018
Appointment of Mr Michael Robert Mason Topham as a director on 2018-09-28
dot icon09/10/2018
Termination of appointment of Ian Raymond Wakelin as a director on 2018-09-28
dot icon09/10/2018
Appointment of Mr Richard Neil Pike as a director on 2018-09-28
dot icon18/09/2018
Accounts for a dormant company made up to 2018-03-30
dot icon20/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon10/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon15/05/2017
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 icon30/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon10/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon04/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon08/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon01/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon31/12/2013
Accounts for a dormant company made up to 2013-03-29
dot icon20/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon05/02/2013
Accounts for a dormant company made up to 2012-03-30
dot icon22/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon04/07/2012
Termination of appointment of Hilary Ellson as a secretary
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 icon19/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon18/08/2011
Termination of appointment of Culdip Pone as a director
dot icon26/07/2011
Termination of appointment of Biffa Corporate Services Limited 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 icon01/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon28/09/2010
Appointment of Dr. John Kieran Casey as a director
dot icon28/09/2010
Appointment of Mr Julian Bowden-Williams as a director
dot icon27/09/2010
Appointment of Mr Ian Raymond Wakelin as a director
dot icon03/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon03/09/2010
Termination of appointment of Paul Jennings as a director
dot icon22/06/2010
Resolutions
dot icon04/06/2010
Termination of appointment of Jan Horbach as a director
dot icon12/04/2010
Appointment of Mr Michael Thair as a director
dot icon01/04/2010
Registered office address changed from Accuray House Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ Uk on 2010-04-01
dot icon02/03/2010
Appointment of Mr. Paul Willis Jennings as a director
dot icon03/12/2009
Director's details changed for Mr. Keith Woodward on 2009-12-01
dot icon03/12/2009
Secretary's details changed for Mr. Keith Woodward on 2009-12-01
dot icon03/12/2009
Secretary's details changed for Hilary Myra Ellson on 2009-12-01
dot icon16/11/2009
Appointment of Mr. Jan Andreas Leonardus Horbach as a director
dot icon16/11/2009
Appointment of Ms. Culdip Kelly Caur Pone as a director
dot icon07/09/2009
Accounting reference date shortened from 31/08/2010 to 31/03/2010
dot icon26/08/2009
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
02/09/2026
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

16
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
23/09/2010 - 28/09/2018
116
Woodward, Keith
Director
26/08/2009 - 09/12/2016
58
BIFFA CORPORATE SERVICES LIMITED
Corporate Director
25/07/2011 - 25/07/2011
75
Pike, Richard Neil
Director
28/09/2018 - 31/03/2023
218

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 WEST SUSSEX HOLDCO LIMITED

BIFFA WEST SUSSEX HOLDCO LIMITED is an(a) Active company incorporated on 26/08/2009 with the registered office located at Coronation Road, Cressex, High Wycombe, Buckinghamshire HP12 3TZ. There are currently 4 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 WEST SUSSEX HOLDCO LIMITED?

toggle

BIFFA WEST SUSSEX HOLDCO LIMITED is currently Active. It was registered on 26/08/2009 .

Where is BIFFA WEST SUSSEX HOLDCO LIMITED located?

toggle

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

What does BIFFA WEST SUSSEX HOLDCO LIMITED do?

toggle

BIFFA WEST SUSSEX HOLDCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BIFFA WEST SUSSEX HOLDCO LIMITED?

toggle

The latest filing was on 04/01/2026: Notice of agreement to exemption from audit of accounts for period ending 28/03/25.