About

Registered Number: 04594882
Date of Incorporation: 19/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Coronation Road, Cressex, High Wycombe, Buckinghamshire, HP12 3TZ

 

Biffa Gs (Rur) Ltd was founded on 19 November 2002 and has its registered office in Buckinghamshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed as Ellson, Hilary Myra, Woodward, Keith, Wynne, Michael for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYNNE, Michael 14 July 2006 06 August 2010 1
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 29 April 2020
PARENT_ACC - N/A 27 April 2020
AGREEMENT2 - N/A 18 March 2020
GUARANTEE2 - N/A 18 March 2020
AA01 - Change of accounting reference date 19 December 2019
CS01 - N/A 28 May 2019
AP01 - Appointment of director 05 October 2018
AP01 - Appointment of director 05 October 2018
TM01 - Termination of appointment of director 05 October 2018
AA - Annual Accounts 18 September 2018
RESOLUTIONS - N/A 03 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 July 2018
SH19 - Statement of capital 03 July 2018
CAP-SS - N/A 03 July 2018
CS01 - N/A 25 May 2018
MR04 - N/A 25 April 2018
MR04 - N/A 25 April 2018
AA - Annual Accounts 10 October 2017
AD01 - Change of registered office address 23 June 2017
AD01 - Change of registered office address 16 June 2017
CS01 - N/A 25 May 2017
TM02 - Termination of appointment of secretary 12 December 2016
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 10 January 2016
CERTNM - Change of name certificate 13 July 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 28 May 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
AA - Annual Accounts 05 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
AP02 - Appointment of corporate director 21 October 2011
TM01 - Termination of appointment of director 21 October 2011
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 15 September 2011
AR01 - Annual Return 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 04 November 2010
AP03 - Appointment of secretary 04 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
TM01 - Termination of appointment of director 10 August 2010
AR01 - Annual Return 24 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 19 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
363a - Annual Return 25 November 2008
395 - Particulars of a mortgage or charge 24 July 2008
395 - Particulars of a mortgage or charge 09 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
AA - Annual Accounts 08 May 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
MEM/ARTS - N/A 21 April 2008
395 - Particulars of a mortgage or charge 05 March 2008
363a - Annual Return 21 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
363s - Annual Return 26 March 2007
CERTNM - Change of name certificate 26 October 2006
395 - Particulars of a mortgage or charge 07 October 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
287 - Change in situation or address of Registered Office 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
RESOLUTIONS - N/A 24 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2006
AA - Annual Accounts 13 July 2006
395 - Particulars of a mortgage or charge 24 May 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 21 September 2004
225 - Change of Accounting Reference Date 03 April 2004
363s - Annual Return 03 December 2003
395 - Particulars of a mortgage or charge 18 June 2003
288c - Notice of change of directors or secretaries or in their particulars 15 January 2003
288c - Notice of change of directors or secretaries or in their particulars 15 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
NEWINC - New incorporation documents 19 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2013 Fully Satisfied

N/A

Debenture 13 August 2010 Fully Satisfied

N/A

Rent deposit deed 14 July 2008 Fully Satisfied

N/A

Debenture 20 June 2008 Fully Satisfied

N/A

Rent deposit deed 29 February 2008 Fully Satisfied

N/A

Debenture 04 October 2006 Fully Satisfied

N/A

Rent deposit deed 19 May 2006 Outstanding

N/A

Guarantee & debenture 09 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.