About

Registered Number: 04602885
Date of Incorporation: 27/11/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Coronation Road, Cressex, High Wycombe, Buckinghamshire, HP12 3TZ

 

Having been setup in 2002, Biffa Gs Holdings Ltd have registered office in High Wycombe, it's status is listed as "Active". This business has 2 directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELLSON, Hilary Myra 01 November 2010 03 July 2012 1
WOODWARD, Keith 01 November 2010 09 December 2016 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 20 December 2019
PARENT_ACC - N/A 20 December 2019
AGREEMENT2 - N/A 20 December 2019
GUARANTEE2 - N/A 20 December 2019
CS01 - N/A 28 May 2019
MR04 - N/A 12 April 2019
MR01 - N/A 05 April 2019
GUARANTEE2 - N/A 11 December 2018
AA - Annual Accounts 26 November 2018
PARENT_ACC - N/A 26 November 2018
AGREEMENT2 - N/A 26 November 2018
GUARANTEE2 - N/A 26 November 2018
AP01 - Appointment of director 05 October 2018
AP01 - Appointment of director 05 October 2018
TM01 - Termination of appointment of director 05 October 2018
CS01 - N/A 25 May 2018
MR04 - N/A 25 April 2018
MR04 - N/A 25 April 2018
AA - Annual Accounts 26 October 2017
AD01 - Change of registered office address 23 June 2017
AD01 - Change of registered office address 16 June 2017
AP02 - Appointment of corporate director 16 June 2017
CS01 - N/A 26 May 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
MR01 - N/A 25 October 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 10 January 2016
CERTNM - Change of name certificate 13 July 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 28 May 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
AA - Annual Accounts 06 February 2013
TM02 - Termination of appointment of secretary 03 July 2012
CH01 - Change of particulars for director 01 June 2012
AR01 - Annual Return 01 June 2012
TM01 - Termination of appointment of director 21 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
AUD - Auditor's letter of resignation 27 April 2011
AA - Annual Accounts 16 December 2010
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
MG01 - Particulars of a mortgage or charge 24 August 2010
RESOLUTIONS - N/A 20 August 2010
MEM/ARTS - N/A 20 August 2010
AP01 - Appointment of director 12 August 2010
AP01 - Appointment of director 12 August 2010
AP01 - Appointment of director 11 August 2010
TM01 - Termination of appointment of director 09 August 2010
TM01 - Termination of appointment of director 09 August 2010
TM01 - Termination of appointment of director 09 August 2010
TM02 - Termination of appointment of secretary 09 August 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 08 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 27 November 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 May 2008
RESOLUTIONS - N/A 21 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 29 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
363s - Annual Return 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
AA - Annual Accounts 02 October 2006
225 - Change of Accounting Reference Date 16 June 2006
363s - Annual Return 09 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 01 February 2006
CERTNM - Change of name certificate 18 January 2006
288a - Notice of appointment of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 17 November 2004
363s - Annual Return 17 June 2004
287 - Change in situation or address of Registered Office 25 March 2004
CERTNM - Change of name certificate 17 April 2003
RESOLUTIONS - N/A 22 March 2003
RESOLUTIONS - N/A 22 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2003
287 - Change in situation or address of Registered Office 22 March 2003
123 - Notice of increase in nominal capital 22 March 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
225 - Change of Accounting Reference Date 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
NEWINC - New incorporation documents 27 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2019 Outstanding

N/A

A registered charge 20 October 2016 Fully Satisfied

N/A

Debenture 30 January 2013 Fully Satisfied

N/A

Debenture 13 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.