Having been setup in 2001, Biffa Municipal Ltd have registered office in High Wycombe, Buckinghamshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Parsons, Sarah, Cole, Stephen, Crook, Simon, Bolger, Eamon Joseph, Ellson, Hilary Myra, Hambrook, Rachael, Woodward, Keith, Dickson, Peter Barnaby, Maidman, David Simon are the current directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLE, Stephen | 01 November 2017 | - | 1 |
CROOK, Simon | 04 July 2018 | - | 1 |
DICKSON, Peter Barnaby | 14 January 2009 | 18 October 2012 | 1 |
MAIDMAN, David Simon | 14 January 2009 | 18 October 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARSONS, Sarah | 11 July 2019 | - | 1 |
BOLGER, Eamon Joseph | 31 October 2007 | 06 August 2010 | 1 |
ELLSON, Hilary Myra | 01 November 2010 | 03 July 2012 | 1 |
HAMBROOK, Rachael | 28 September 2018 | 10 July 2019 | 1 |
WOODWARD, Keith | 01 November 2010 | 09 December 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 July 2020 | |
CS01 - N/A | 23 June 2020 | |
TM01 - Termination of appointment of director | 15 May 2020 | |
CH01 - Change of particulars for director | 13 January 2020 | |
AA01 - Change of accounting reference date | 19 December 2019 | |
TM01 - Termination of appointment of director | 05 November 2019 | |
AP01 - Appointment of director | 05 November 2019 | |
AP01 - Appointment of director | 05 November 2019 | |
AP03 - Appointment of secretary | 18 July 2019 | |
TM02 - Termination of appointment of secretary | 18 July 2019 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 11 February 2019 | |
AA01 - Change of accounting reference date | 20 December 2018 | |
TM01 - Termination of appointment of director | 05 October 2018 | |
AP01 - Appointment of director | 05 October 2018 | |
AP03 - Appointment of secretary | 05 October 2018 | |
TM01 - Termination of appointment of director | 06 September 2018 | |
AP01 - Appointment of director | 04 July 2018 | |
AP01 - Appointment of director | 04 July 2018 | |
CS01 - N/A | 26 June 2018 | |
MR04 - N/A | 25 April 2018 | |
MR04 - N/A | 25 April 2018 | |
AP01 - Appointment of director | 03 November 2017 | |
AA - Annual Accounts | 26 October 2017 | |
TM01 - Termination of appointment of director | 19 October 2017 | |
AP02 - Appointment of corporate director | 08 August 2017 | |
CS01 - N/A | 27 June 2017 | |
PSC02 - N/A | 26 June 2017 | |
AD01 - Change of registered office address | 22 June 2017 | |
AD01 - Change of registered office address | 16 June 2017 | |
AA01 - Change of accounting reference date | 13 March 2017 | |
AA - Annual Accounts | 30 December 2016 | |
TM02 - Termination of appointment of secretary | 12 December 2016 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 10 January 2016 | |
AR01 - Annual Return | 03 July 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AR01 - Annual Return | 02 July 2014 | |
CH01 - Change of particulars for director | 12 June 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AR01 - Annual Return | 25 June 2013 | |
AP01 - Appointment of director | 01 March 2013 | |
AP01 - Appointment of director | 01 March 2013 | |
AP01 - Appointment of director | 01 March 2013 | |
AP01 - Appointment of director | 01 March 2013 | |
TM01 - Termination of appointment of director | 01 March 2013 | |
TM01 - Termination of appointment of director | 01 March 2013 | |
MG01 - Particulars of a mortgage or charge | 12 February 2013 | |
AA - Annual Accounts | 06 February 2013 | |
MG01 - Particulars of a mortgage or charge | 08 December 2012 | |
AP01 - Appointment of director | 20 November 2012 | |
TM01 - Termination of appointment of director | 20 November 2012 | |
AP01 - Appointment of director | 19 November 2012 | |
TM01 - Termination of appointment of director | 19 November 2012 | |
TM01 - Termination of appointment of director | 19 November 2012 | |
TM01 - Termination of appointment of director | 19 November 2012 | |
TM01 - Termination of appointment of director | 19 November 2012 | |
TM02 - Termination of appointment of secretary | 03 July 2012 | |
AR01 - Annual Return | 02 July 2012 | |
CH01 - Change of particulars for director | 01 June 2012 | |
CH01 - Change of particulars for director | 01 June 2012 | |
CH01 - Change of particulars for director | 01 June 2012 | |
CH01 - Change of particulars for director | 01 June 2012 | |
AP01 - Appointment of director | 09 February 2012 | |
TM01 - Termination of appointment of director | 21 October 2011 | |
AA - Annual Accounts | 05 October 2011 | |
TM01 - Termination of appointment of director | 06 September 2011 | |
AR01 - Annual Return | 14 July 2011 | |
AUD - Auditor's letter of resignation | 27 April 2011 | |
CERTNM - Change of name certificate | 28 March 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 10 November 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 November 2010 | |
AP03 - Appointment of secretary | 02 November 2010 | |
AP03 - Appointment of secretary | 02 November 2010 | |
AA - Annual Accounts | 04 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 September 2010 | |
MG01 - Particulars of a mortgage or charge | 24 August 2010 | |
TM02 - Termination of appointment of secretary | 10 August 2010 | |
RESOLUTIONS - N/A | 09 August 2010 | |
CC04 - Statement of companies objects | 09 August 2010 | |
MAR - Memorandum and Articles - used in re-registration | 09 August 2010 | |
CERT10 - Re-registration of a company from public to private | 09 August 2010 | |
RR02 - Application by a public company for re-registration as a private limited company | 09 August 2010 | |
AR01 - Annual Return | 23 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 April 2010 | |
AR01 - Annual Return | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
AA - Annual Accounts | 13 October 2009 | |
288a - Notice of appointment of directors or secretaries | 10 February 2009 | |
288a - Notice of appointment of directors or secretaries | 10 February 2009 | |
288b - Notice of resignation of directors or secretaries | 15 January 2009 | |
363a - Annual Return | 13 November 2008 | |
AA - Annual Accounts | 24 October 2008 | |
RESOLUTIONS - N/A | 21 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 April 2008 | |
363a - Annual Return | 30 January 2008 | |
287 - Change in situation or address of Registered Office | 10 January 2008 | |
AUD - Auditor's letter of resignation | 21 November 2007 | |
288a - Notice of appointment of directors or secretaries | 20 November 2007 | |
225 - Change of Accounting Reference Date | 08 November 2007 | |
287 - Change in situation or address of Registered Office | 08 November 2007 | |
288b - Notice of resignation of directors or secretaries | 08 November 2007 | |
288b - Notice of resignation of directors or secretaries | 08 November 2007 | |
288b - Notice of resignation of directors or secretaries | 08 November 2007 | |
288a - Notice of appointment of directors or secretaries | 08 November 2007 | |
288a - Notice of appointment of directors or secretaries | 08 November 2007 | |
288a - Notice of appointment of directors or secretaries | 08 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 November 2007 | |
AA - Annual Accounts | 14 February 2007 | |
363s - Annual Return | 28 November 2006 | |
225 - Change of Accounting Reference Date | 13 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 November 2006 | |
395 - Particulars of a mortgage or charge | 04 November 2006 | |
AA - Annual Accounts | 14 February 2006 | |
363s - Annual Return | 06 December 2005 | |
395 - Particulars of a mortgage or charge | 04 May 2005 | |
AA - Annual Accounts | 14 February 2005 | |
363s - Annual Return | 02 December 2004 | |
287 - Change in situation or address of Registered Office | 23 March 2004 | |
363s - Annual Return | 22 March 2004 | |
AA - Annual Accounts | 08 March 2004 | |
AA - Annual Accounts | 07 February 2003 | |
RESOLUTIONS - N/A | 12 December 2002 | |
CERT7 - Re-registration of a company from private to public with a change of name | 12 December 2002 | |
AUDR - Auditor's report | 12 December 2002 | |
AUDS - Auditor's statement | 12 December 2002 | |
BS - Balance sheet | 12 December 2002 | |
MAR - Memorandum and Articles - used in re-registration | 12 December 2002 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 12 December 2002 | |
43(3) - Application by a private company for re-registration as a public company | 12 December 2002 | |
363s - Annual Return | 04 November 2002 | |
395 - Particulars of a mortgage or charge | 10 October 2002 | |
288b - Notice of resignation of directors or secretaries | 27 August 2002 | |
288a - Notice of appointment of directors or secretaries | 27 August 2002 | |
288a - Notice of appointment of directors or secretaries | 27 August 2002 | |
395 - Particulars of a mortgage or charge | 02 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 February 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 01 February 2002 | |
RESOLUTIONS - N/A | 06 December 2001 | |
RESOLUTIONS - N/A | 06 December 2001 | |
RESOLUTIONS - N/A | 06 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 December 2001 | |
123 - Notice of increase in nominal capital | 06 December 2001 | |
288b - Notice of resignation of directors or secretaries | 21 November 2001 | |
288b - Notice of resignation of directors or secretaries | 21 November 2001 | |
287 - Change in situation or address of Registered Office | 21 November 2001 | |
288a - Notice of appointment of directors or secretaries | 21 November 2001 | |
288a - Notice of appointment of directors or secretaries | 21 November 2001 | |
NEWINC - New incorporation documents | 12 November 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 January 2013 | Fully Satisfied |
N/A |
Rent deposit deed | 26 November 2012 | Outstanding |
N/A |
Debenture | 13 August 2010 | Fully Satisfied |
N/A |
Debenture | 31 October 2006 | Fully Satisfied |
N/A |
Debenture | 19 April 2005 | Fully Satisfied |
N/A |
Deed of rental deposit | 02 October 2002 | Fully Satisfied |
N/A |
Debenture deed | 25 January 2002 | Fully Satisfied |
N/A |