About

Registered Number: 02276396
Date of Incorporation: 12/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: Coronation Road, Cressex, High Wycombe, Buckinghamshire, HP12 3TZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.