Biffa Gs (Lpp) Ltd was founded on 12 July 1988 and has its registered office in High Wycombe, Buckinghamshire. We don't currently know the number of employees at this business. The current directors of this organisation are listed as Ellson, Hilary Myra, Marshall, Alison Louise, Woodward, Keith, Marshall, Alison Louise, Marshall, Ian Keith, Marshall, Kevin Shaun in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSHALL, Alison Louise | 10 June 2005 | 23 June 2008 | 1 |
MARSHALL, Ian Keith | N/A | 29 May 2005 | 1 |
MARSHALL, Kevin Shaun | 05 June 2006 | 23 June 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLSON, Hilary Myra | 01 November 2010 | 03 July 2012 | 1 |
MARSHALL, Alison Louise | 09 April 1996 | 10 June 2005 | 1 |
WOODWARD, Keith | 01 November 2010 | 09 December 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 December 2019 | |
PARENT_ACC - N/A | 18 December 2019 | |
AGREEMENT2 - N/A | 18 December 2019 | |
GUARANTEE2 - N/A | 18 December 2019 | |
CS01 - N/A | 06 December 2019 | |
AA - Annual Accounts | 11 December 2018 | |
PARENT_ACC - N/A | 11 December 2018 | |
GUARANTEE2 - N/A | 11 December 2018 | |
CS01 - N/A | 05 December 2018 | |
GUARANTEE2 - N/A | 22 November 2018 | |
AGREEMENT2 - N/A | 22 November 2018 | |
AP01 - Appointment of director | 05 October 2018 | |
TM01 - Termination of appointment of director | 05 October 2018 | |
AP01 - Appointment of director | 05 October 2018 | |
MR04 - N/A | 25 April 2018 | |
MR04 - N/A | 25 April 2018 | |
CS01 - N/A | 06 December 2017 | |
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 | |
TM01 - Termination of appointment of director | 16 June 2017 | |
AA01 - Change of accounting reference date | 13 March 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AP01 - Appointment of director | 21 December 2016 | |
TM02 - Termination of appointment of secretary | 12 December 2016 | |
CS01 - N/A | 08 December 2016 | |
AA - Annual Accounts | 10 January 2016 | |
AR01 - Annual Return | 10 December 2015 | |
CERTNM - Change of name certificate | 13 July 2015 | |
AA - Annual Accounts | 05 January 2015 | |
AR01 - Annual Return | 09 December 2014 | |
AR01 - Annual Return | 17 January 2014 | |
AA - Annual Accounts | 02 January 2014 | |
TM01 - Termination of appointment of director | 05 March 2013 | |
TM01 - Termination of appointment of director | 05 March 2013 | |
MG01 - Particulars of a mortgage or charge | 12 February 2013 | |
AA - Annual Accounts | 06 February 2013 | |
AR01 - Annual Return | 07 December 2012 | |
AP01 - Appointment of director | 20 November 2012 | |
AP01 - Appointment of director | 19 November 2012 | |
TM02 - Termination of appointment of secretary | 03 July 2012 | |
CH01 - Change of particulars for director | 01 June 2012 | |
TM01 - Termination of appointment of director | 03 February 2012 | |
AR01 - Annual Return | 05 December 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AUD - Auditor's letter of resignation | 27 April 2011 | |
AR01 - Annual Return | 21 December 2010 | |
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 | 08 November 2010 | |
AP03 - Appointment of secretary | 08 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 October 2010 | |
MG01 - Particulars of a mortgage or charge | 24 August 2010 | |
RESOLUTIONS - N/A | 20 August 2010 | |
MEM/ARTS - N/A | 20 August 2010 | |
TM02 - Termination of appointment of secretary | 10 August 2010 | |
AR01 - Annual Return | 08 January 2010 | |
AA - Annual Accounts | 05 January 2010 | |
395 - Particulars of a mortgage or charge | 11 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 2009 | |
AA - Annual Accounts | 24 April 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 17 April 2009 | |
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form | 17 April 2009 | |
353a - Register of members in non-legible form | 17 April 2009 | |
353 - Register of members | 17 April 2009 | |
288b - Notice of resignation of directors or secretaries | 15 January 2009 | |
363a - Annual Return | 14 January 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 14 January 2009 | |
288a - Notice of appointment of directors or secretaries | 02 November 2008 | |
225 - Change of Accounting Reference Date | 08 September 2008 | |
CERTNM - Change of name certificate | 23 August 2008 | |
288a - Notice of appointment of directors or secretaries | 23 July 2008 | |
288a - Notice of appointment of directors or secretaries | 23 July 2008 | |
288a - Notice of appointment of directors or secretaries | 23 July 2008 | |
288b - Notice of resignation of directors or secretaries | 15 July 2008 | |
288b - Notice of resignation of directors or secretaries | 15 July 2008 | |
RESOLUTIONS - N/A | 08 July 2008 | |
391 - N/A | 07 July 2008 | |
288b - Notice of resignation of directors or secretaries | 07 July 2008 | |
288b - Notice of resignation of directors or secretaries | 07 July 2008 | |
288a - Notice of appointment of directors or secretaries | 07 July 2008 | |
288a - Notice of appointment of directors or secretaries | 07 July 2008 | |
288a - Notice of appointment of directors or secretaries | 07 July 2008 | |
225 - Change of Accounting Reference Date | 07 July 2008 | |
287 - Change in situation or address of Registered Office | 07 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2008 | |
AA - Annual Accounts | 05 April 2008 | |
363a - Annual Return | 26 February 2008 | |
AA - Annual Accounts | 25 April 2007 | |
363a - Annual Return | 02 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 January 2007 | |
AA - Annual Accounts | 28 July 2006 | |
288a - Notice of appointment of directors or secretaries | 16 June 2006 | |
363a - Annual Return | 16 February 2006 | |
353 - Register of members | 16 February 2006 | |
287 - Change in situation or address of Registered Office | 16 February 2006 | |
288a - Notice of appointment of directors or secretaries | 30 June 2005 | |
288a - Notice of appointment of directors or secretaries | 30 June 2005 | |
288b - Notice of resignation of directors or secretaries | 30 June 2005 | |
288b - Notice of resignation of directors or secretaries | 30 June 2005 | |
AA - Annual Accounts | 11 May 2005 | |
395 - Particulars of a mortgage or charge | 19 January 2005 | |
363s - Annual Return | 22 December 2004 | |
AA - Annual Accounts | 06 April 2004 | |
363s - Annual Return | 30 December 2003 | |
AA - Annual Accounts | 08 May 2003 | |
363s - Annual Return | 30 December 2002 | |
363s - Annual Return | 28 December 2001 | |
AA - Annual Accounts | 13 November 2001 | |
AA - Annual Accounts | 11 January 2001 | |
363s - Annual Return | 08 January 2001 | |
363s - Annual Return | 22 December 1999 | |
AA - Annual Accounts | 14 December 1999 | |
AA - Annual Accounts | 22 February 1999 | |
363s - Annual Return | 12 January 1999 | |
287 - Change in situation or address of Registered Office | 28 May 1998 | |
363s - Annual Return | 29 April 1998 | |
AA - Annual Accounts | 27 February 1998 | |
395 - Particulars of a mortgage or charge | 13 August 1997 | |
395 - Particulars of a mortgage or charge | 13 August 1997 | |
363s - Annual Return | 16 January 1997 | |
AA - Annual Accounts | 28 October 1996 | |
288 - N/A | 20 May 1996 | |
363s - Annual Return | 15 January 1996 | |
AA - Annual Accounts | 16 November 1995 | |
395 - Particulars of a mortgage or charge | 21 August 1995 | |
363s - Annual Return | 08 February 1995 | |
PRE95M - N/A | 01 January 1995 | |
RESOLUTIONS - N/A | 18 October 1994 | |
RESOLUTIONS - N/A | 18 October 1994 | |
RESOLUTIONS - N/A | 18 October 1994 | |
AA - Annual Accounts | 18 October 1994 | |
363s - Annual Return | 06 January 1994 | |
AA - Annual Accounts | 15 November 1993 | |
363s - Annual Return | 18 February 1993 | |
AA - Annual Accounts | 18 February 1993 | |
288 - N/A | 01 February 1992 | |
AA - Annual Accounts | 13 January 1992 | |
363b - Annual Return | 23 December 1991 | |
AA - Annual Accounts | 17 February 1991 | |
363a - Annual Return | 17 February 1991 | |
363 - Annual Return | 30 January 1990 | |
AA - Annual Accounts | 30 January 1990 | |
395 - Particulars of a mortgage or charge | 05 December 1988 | |
287 - Change in situation or address of Registered Office | 11 November 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 November 1988 | |
288 - N/A | 12 August 1988 | |
NEWINC - New incorporation documents | 12 July 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 January 2013 | Fully Satisfied |
N/A |
Debenture | 13 August 2010 | Fully Satisfied |
N/A |
Debenture | 27 May 2009 | Fully Satisfied |
N/A |
Legal charge | 14 January 2005 | Fully Satisfied |
N/A |
Chattel mortgage | 06 August 1997 | Fully Satisfied |
N/A |
Chattel mortgage | 06 August 1997 | Fully Satisfied |
N/A |
Legal charge | 03 August 1995 | Fully Satisfied |
N/A |
Debenture | 28 November 1988 | Fully Satisfied |
N/A |