About

Registered Number: 04321212
Date of Incorporation: 12/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Coronation Road, Cressex, High Wycombe, Buckinghamshire, HP12 3TZ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.