About

Registered Number: 04084432
Date of Incorporation: 05/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Coronation Road, Cressex, High Wycombe, HP12 3TZ

 

Biffa Waste Ltd was setup in 2000, it has a status of "Active". The company has only one director. We don't currently know the number of employees at Biffa Waste Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKELIN, Ian Raymond 14 June 2017 28 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 10 December 2019
CS01 - N/A 15 October 2019
MR01 - N/A 17 May 2019
MR04 - N/A 12 April 2019
CS01 - N/A 11 October 2018
TM01 - Termination of appointment of director 08 October 2018
AP01 - Appointment of director 05 October 2018
AP01 - Appointment of director 05 October 2018
AA - Annual Accounts 17 September 2018
MR04 - N/A 25 April 2018
MR04 - N/A 25 April 2018
MR04 - N/A 25 April 2018
MR04 - N/A 25 April 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 05 October 2017
AP01 - Appointment of director 14 June 2017
TM01 - Termination of appointment of director 14 June 2017
TM02 - Termination of appointment of secretary 12 December 2016
MR01 - N/A 25 October 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 17 September 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 08 October 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 08 October 2012
TM02 - Termination of appointment of secretary 03 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 18 August 2011
AP02 - Appointment of corporate director 26 July 2011
TM01 - Termination of appointment of director 01 April 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 19 October 2010
TM01 - Termination of appointment of director 03 September 2010
MG01 - Particulars of a mortgage or charge 20 August 2010
AP01 - Appointment of director 28 July 2010
TM01 - Termination of appointment of director 03 June 2010
TM01 - Termination of appointment of director 04 May 2010
AP01 - Appointment of director 02 March 2010
AP01 - Appointment of director 02 March 2010
AA - Annual Accounts 02 February 2010
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
AA - Annual Accounts 01 February 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
363a - Annual Return 28 October 2008
AUD - Auditor's letter of resignation 21 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
395 - Particulars of a mortgage or charge 04 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2008
RESOLUTIONS - N/A 25 June 2008
RESOLUTIONS - N/A 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 June 2008
MEM/ARTS - N/A 25 June 2008
123 - Notice of increase in nominal capital 25 June 2008
AUD - Auditor's letter of resignation 20 June 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 09 October 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 04 October 2006
AUD - Auditor's letter of resignation 24 November 2005
363a - Annual Return 08 November 2005
AA - Annual Accounts 26 October 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 14 October 2004
288c - Notice of change of directors or secretaries or in their particulars 08 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 28 October 2003
AUD - Auditor's letter of resignation 20 May 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
287 - Change in situation or address of Registered Office 08 December 2002
288b - Notice of resignation of directors or secretaries 08 December 2002
288a - Notice of appointment of directors or secretaries 08 December 2002
288a - Notice of appointment of directors or secretaries 08 December 2002
288a - Notice of appointment of directors or secretaries 08 December 2002
363s - Annual Return 14 October 2002
AA - Annual Accounts 03 September 2002
363s - Annual Return 09 November 2001
288c - Notice of change of directors or secretaries or in their particulars 10 May 2001
RESOLUTIONS - N/A 27 February 2001
RESOLUTIONS - N/A 27 February 2001
RESOLUTIONS - N/A 27 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2001
225 - Change of Accounting Reference Date 26 February 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
287 - Change in situation or address of Registered Office 15 December 2000
CERTNM - Change of name certificate 12 December 2000
NEWINC - New incorporation documents 05 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2019 Outstanding

N/A

A registered charge 20 October 2016 Fully Satisfied

N/A

Debenture 30 January 2013 Fully Satisfied

N/A

A jersey law security interest agreement 30 January 2013 Fully Satisfied

N/A

Debenture 13 August 2010 Fully Satisfied

N/A

Debenture 24 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.