About

Registered Number: 04631832
Date of Incorporation: 09/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Coronation Road, Cressex, High Wycombe, Buckinghamshire, HP12 3TZ

 

Established in 2003, Biffa Gs Uk Holdings Ltd has its registered office in High Wycombe in Buckinghamshire. The companies directors are Ellson, Hilary Myra, Woodward, Keith, Mcclafferty, Anthony Oliver.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCLAFFERTY, Anthony Oliver 09 January 2003 07 February 2005 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 20 December 2019
PARENT_ACC - N/A 20 December 2019
GUARANTEE2 - N/A 20 December 2019
AGREEMENT2 - N/A 20 December 2019
CS01 - N/A 28 May 2019
MR04 - N/A 12 April 2019
MR01 - N/A 05 April 2019
AA - Annual Accounts 07 February 2019
PARENT_ACC - N/A 07 February 2019
GUARANTEE2 - N/A 07 February 2019
AGREEMENT2 - N/A 07 February 2019
AA01 - Change of accounting reference date 20 December 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
TM01 - Termination of appointment of director 16 June 2017
CS01 - N/A 25 May 2017
AA01 - Change of accounting reference date 13 March 2017
AA - Annual Accounts 31 December 2016
AP01 - Appointment of director 20 December 2016
TM02 - Termination of appointment of secretary 12 December 2016
MR01 - N/A 25 October 2016
AR01 - Annual Return 27 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 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 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
AR01 - Annual Return 01 June 2012
CH01 - Change of particulars for director 01 June 2012
RESOLUTIONS - N/A 05 January 2012
SH08 - Notice of name or other designation of class of shares 05 January 2012
TM01 - Termination of appointment of director 21 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 24 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2011
AD04 - Change of location of company records to the registered office 24 June 2011
AUD - Auditor's letter of resignation 27 April 2011
AA - Annual Accounts 16 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2010
AP03 - Appointment of secretary 02 November 2010
AP03 - Appointment of secretary 02 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2010
MG01 - Particulars of a mortgage or charge 24 August 2010
RESOLUTIONS - N/A 20 August 2010
MEM/ARTS - N/A 20 August 2010
TM01 - Termination of appointment of director 10 August 2010
TM01 - Termination of appointment of director 10 August 2010
TM01 - Termination of appointment of director 10 August 2010
TM02 - Termination of appointment of secretary 10 August 2010
SH01 - Return of Allotment of shares 27 May 2010
AR01 - Annual Return 24 May 2010
SH01 - Return of Allotment of shares 10 March 2010
AR01 - Annual Return 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
AA - Annual Accounts 20 January 2010
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 27 February 2009
363a - Annual Return 16 January 2009
288b - Notice of resignation of directors or secretaries 19 September 2008
CERTNM - Change of name certificate 10 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2008
AA - Annual Accounts 08 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
395 - Particulars of a mortgage or charge 17 April 2008
RESOLUTIONS - N/A 16 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
395 - Particulars of a mortgage or charge 12 April 2008
363a - Annual Return 16 January 2008
287 - Change in situation or address of Registered Office 13 November 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
363a - Annual Return 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2006
AA - Annual Accounts 02 October 2006
225 - Change of Accounting Reference Date 09 May 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 01 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
RESOLUTIONS - N/A 11 May 2005
RESOLUTIONS - N/A 11 May 2005
RESOLUTIONS - N/A 11 May 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 26 November 2004
RESOLUTIONS - N/A 23 November 2004
MEM/ARTS - N/A 23 November 2004
363s - Annual Return 06 April 2004
287 - Change in situation or address of Registered Office 25 March 2004
SA - Shares agreement 24 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
CERTNM - Change of name certificate 17 April 2003
RESOLUTIONS - N/A 02 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2003
RESOLUTIONS - N/A 22 March 2003
RESOLUTIONS - N/A 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
123 - Notice of increase in nominal capital 22 March 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
225 - Change of Accounting Reference Date 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
NEWINC - New incorporation documents 09 January 2003

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

Debenture 31 March 2008 Fully Satisfied

N/A

Debenture 31 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.