Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIFFA PFI INVESTMENTS LIMITED
Company Information for

BIFFA PFI INVESTMENTS LIMITED

Cressex Business Park, Coronation Road, High Wycombe, HP12 3TZ,
Company Registration Number
03158124
Private Limited Company
Active

Company Overview

About Biffa Pfi Investments Ltd
BIFFA PFI INVESTMENTS LIMITED was founded on 1996-02-08 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Biffa Pfi Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BIFFA PFI INVESTMENTS LIMITED
 
Legal Registered Office
Cressex Business Park
Coronation Road
High Wycombe
HP12 3TZ
Other companies in MK1
 
Previous Names
RENEWI PFI INVESTMENTS LIMITED18/10/2024
SHANKS PFI INVESTMENTS LIMITED09/10/2017
Filing Information
Company Number 03158124
Company ID Number 03158124
Date formed 1996-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2025-03-01
Return next due 2026-03-15
Type of accounts FULL
Last Datalog update: 2025-03-07 13:14:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIFFA PFI INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIFFA PFI INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP BERNARD GRIFFIN-SMITH
Company Secretary 2008-05-01
ALISTAIR DANIEL BROOKES
Director 2015-12-08
TOBY RICHARD WOOLRYCH
Director 2012-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID KEVIN MULLIGAN
Director 2014-04-01 2015-12-08
JEREMY JOHN COBBETT SIMPSON
Director 2011-08-01 2014-03-31
ELIZABETH MARY BAYLEY
Director 2013-04-01 2013-12-31
PAUL FREDEREK HOLMES
Director 2011-08-01 2013-03-31
CHRISTOPHER SURCH
Director 2009-05-01 2012-08-26
HUW RHYS LEWIS
Director 2010-05-05 2012-04-30
THOMAS WATERWORTH DRURY
Director 2007-10-01 2011-09-30
MARK IAN SAUNDERS
Director 2009-12-03 2011-07-31
MICHAEL BRIAN DUNN
Director 2008-04-30 2010-04-22
FRASER ANDREW NORTON WELHAM
Director 2006-01-01 2009-05-27
CAROLYN ANN GIBSON
Company Secretary 2007-02-01 2008-04-30
NIGEL IAN AITCHISON
Director 2004-11-11 2008-04-30
MICHAEL CHARLES EDWARD AVERILL
Director 1999-04-29 2007-09-30
PAUL KAYE
Company Secretary 2005-05-27 2007-01-31
DAVID JOHN DOWNES
Director 1999-04-29 2005-12-31
SARA PHILIPA CANNON
Company Secretary 2000-11-30 2005-05-27
MICHAEL JAMES CLARKE
Director 1999-04-29 2005-04-30
JAMES ROBERT MEREDITH
Director 1996-02-08 2003-03-31
JANE LESLIE KING
Company Secretary 1996-02-08 2000-11-29
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1996-02-08 1996-02-08
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1996-02-08 1996-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP BERNARD GRIFFIN-SMITH BIFFA CUMBRIA HOLDINGS LTD Company Secretary 2009-01-23 CURRENT 2009-01-23 Active
PHILIP BERNARD GRIFFIN-SMITH BIFFA CUMBRIA LTD Company Secretary 2009-01-23 CURRENT 2009-01-23 Active
PHILIP BERNARD GRIFFIN-SMITH BIFFA ARGYLL & BUTE LTD Company Secretary 2008-10-24 CURRENT 2000-09-20 Active
PHILIP BERNARD GRIFFIN-SMITH BIFFA ARGYLL & BUTE HOLDINGS LIMITED Company Secretary 2008-10-24 CURRENT 2001-06-06 Active
PHILIP BERNARD GRIFFIN-SMITH CAIRD TRUSTEES (ATLAS) LIMITED Company Secretary 2008-05-01 CURRENT 1999-07-08 Dissolved 2014-07-15
PHILIP BERNARD GRIFFIN-SMITH CAIRD TRUSTEES LIMITED Company Secretary 2008-05-01 CURRENT 1989-04-04 Dissolved 2014-07-15
PHILIP BERNARD GRIFFIN-SMITH BIO-LOGIC REMEDIATION LIMITED Company Secretary 2008-05-01 CURRENT 1997-11-11 Dissolved 2015-07-17
PHILIP BERNARD GRIFFIN-SMITH CAIRD COMMERCIAL VEHICLES LIMITED Company Secretary 2008-05-01 CURRENT 1945-07-18 Dissolved 2015-08-11
PHILIP BERNARD GRIFFIN-SMITH D & D ENVIRONMENTAL SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1991-05-30 Dissolved 2015-07-17
PHILIP BERNARD GRIFFIN-SMITH REFORM STREET INVESTMENTS LIMITED Company Secretary 2008-05-01 CURRENT 1982-10-05 Dissolved 2015-07-14
PHILIP BERNARD GRIFFIN-SMITH CAIRD INDUSTRIAL SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1988-11-04 Active - Proposal to Strike off
PHILIP BERNARD GRIFFIN-SMITH CLEAR WASTE LIMITED Company Secretary 2008-05-01 CURRENT 1970-10-20 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH NORFOLK ENVIRONMENTAL DEVELOPMENTS LIMITED Company Secretary 2008-05-01 CURRENT 1989-11-30 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH PEMBROKESHIRE ENVIRONMENTAL LIMITED Company Secretary 2008-05-01 CURRENT 1989-08-07 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ROBINSON BROS (ENVIRONMENTAL) LIMITED Company Secretary 2008-05-01 CURRENT 1955-04-07 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (CAMDEN) LIMITED Company Secretary 2008-05-01 CURRENT 1987-09-09 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH GOODWIN'S MINI SKIPS LIMITED Company Secretary 2008-05-01 CURRENT 1978-10-31 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ROBINSON BROS. (DISPOSAL SERVICES) LIMITED Company Secretary 2008-05-01 CURRENT 1991-11-25 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (TECHNICAL SERVICES) LIMITED Company Secretary 2008-05-01 CURRENT 1990-12-24 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH GREENACRE WASTE MANAGEMENT LIMITED Company Secretary 2008-05-01 CURRENT 1993-01-25 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH CAIRD TRADING LIMITED Company Secretary 2008-05-01 CURRENT 1982-09-30 Dissolved 2015-07-17
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (TEESSIDE) LIMITED Company Secretary 2008-05-01 CURRENT 1990-06-01 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ATLAS CLENSOL LIMITED Company Secretary 2008-05-01 CURRENT 1927-03-07 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN, LIMITED Company Secretary 2008-05-01 CURRENT 1924-11-17 Dissolved 2017-09-26
PHILIP BERNARD GRIFFIN-SMITH LOTHIAN LIMITED Company Secretary 2008-05-01 CURRENT 1990-02-15 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (ENVIRONMENTAL SERVICES) LIMITED Company Secretary 2008-05-01 CURRENT 1985-11-04 Liquidation
PHILIP BERNARD GRIFFIN-SMITH SHANKS CAPITAL INVESTMENT LIMITED Company Secretary 2008-05-01 CURRENT 2002-03-11 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS CHEMICAL SERVICES (SCOTLAND) LIMITED Company Secretary 2008-05-01 CURRENT 1915-05-11 Dissolved 2017-01-31
PHILIP BERNARD GRIFFIN-SMITH WASTECOM LIMITED Company Secretary 2008-05-01 CURRENT 2005-02-08 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED Company Secretary 2008-05-01 CURRENT 1990-11-29 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH SHANKS FINANCE LIMITED Company Secretary 2008-05-01 CURRENT 2001-08-06 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH SHANKS INVESTMENTS Company Secretary 2008-05-01 CURRENT 2004-12-17 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH CAIRD GROUP LIMITED Company Secretary 2008-05-01 CURRENT 1919-04-21 Dissolved 2018-02-24
PHILIP BERNARD GRIFFIN-SMITH SHANKS DUMFRIES AND GALLOWAY LIMITED Company Secretary 2008-05-01 CURRENT 2003-03-18 Liquidation
PHILIP BERNARD GRIFFIN-SMITH SHANKS CHEMICAL SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1968-07-02 Active - Proposal to Strike off
PHILIP BERNARD GRIFFIN-SMITH ELWA LIMITED Company Secretary 2008-05-01 CURRENT 1992-03-25 Active
PHILIP BERNARD GRIFFIN-SMITH SHANKS ENVIRONMENTAL SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 2002-03-11 Dissolved 2018-05-28
PHILIP BERNARD GRIFFIN-SMITH SAFEWASTE LIMITED Company Secretary 2008-05-01 CURRENT 1990-03-27 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI HOLDINGS LIMITED Company Secretary 2008-05-01 CURRENT 1999-11-30 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI FINANCIAL MANAGEMENT LIMITED Company Secretary 2008-05-01 CURRENT 2005-02-16 Liquidation
PHILIP BERNARD GRIFFIN-SMITH RENEWI PLC Company Secretary 2008-05-01 CURRENT 1982-02-04 Active
PHILIP BERNARD GRIFFIN-SMITH SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED Company Secretary 2008-05-01 CURRENT 2003-03-18 Active - Proposal to Strike off
PHILIP BERNARD GRIFFIN-SMITH BIFFA TREATMENT SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1989-06-08 Active
PHILIP BERNARD GRIFFIN-SMITH BIFFA SRF TRADING LTD Company Secretary 2008-05-01 CURRENT 1990-11-29 Active
ALISTAIR DANIEL BROOKES BIFFA BDR LIMITED Director 2016-09-09 CURRENT 2011-10-24 Active
ALISTAIR DANIEL BROOKES BIFFA BDR HOLDINGS LIMITED Director 2016-09-09 CURRENT 2011-10-24 Active
ALISTAIR DANIEL BROOKES ELWA HOLDINGS LIMITED Director 2016-01-01 CURRENT 2010-09-28 Active
ALISTAIR DANIEL BROOKES ENERGEN BIOGAS LIMITED Director 2016-01-01 CURRENT 2008-02-27 Active
ALISTAIR DANIEL BROOKES ELWA LIMITED Director 2016-01-01 CURRENT 1992-03-25 Active
ALISTAIR DANIEL BROOKES RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) HOLDINGS LIMITED Director 2016-01-01 CURRENT 2009-04-24 In Administration/Administrative Receiver
ALISTAIR DANIEL BROOKES RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED Director 2016-01-01 CURRENT 2009-03-03 In Administration/Administrative Receiver
ALISTAIR DANIEL BROOKES CAIRD EVERED LIMITED Director 2016-01-01 CURRENT 1988-09-01 Active
ALISTAIR DANIEL BROOKES BIFFA SRF TRADING LTD Director 2016-01-01 CURRENT 1990-11-29 Active
ALISTAIR DANIEL BROOKES CAIRD EVERED HOLDINGS LIMITED Director 2016-01-01 CURRENT 2006-11-22 Active
ALISTAIR DANIEL BROOKES WAKEFIELD WASTE HOLDINGS LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
ALISTAIR DANIEL BROOKES BIFFA CUMBRIA HOLDINGS LTD Director 2015-04-01 CURRENT 2009-01-23 Active
ALISTAIR DANIEL BROOKES BIFFA CUMBRIA LTD Director 2015-04-01 CURRENT 2009-01-23 Active
ALISTAIR DANIEL BROOKES WAKEFIELD WASTE PFI HOLDINGS LIMITED Director 2015-04-01 CURRENT 2012-08-28 Active
ALISTAIR DANIEL BROOKES WAKEFIELD WASTE PFI LIMITED Director 2015-04-01 CURRENT 2012-08-28 Active
ALISTAIR DANIEL BROOKES BIFFA ARGYLL & BUTE LTD Director 2015-04-01 CURRENT 2000-09-20 Active
ALISTAIR DANIEL BROOKES BIFFA ARGYLL & BUTE HOLDINGS LIMITED Director 2015-04-01 CURRENT 2001-06-06 Active
TOBY RICHARD WOOLRYCH RENEWI EUROPEAN HOLDINGS LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
TOBY RICHARD WOOLRYCH RENEWI HOLDINGS LIMITED Director 2012-08-27 CURRENT 1999-11-30 Active
TOBY RICHARD WOOLRYCH RENEWI FINANCIAL MANAGEMENT LIMITED Director 2012-08-27 CURRENT 2005-02-16 Liquidation
TOBY RICHARD WOOLRYCH RENEWI PLC Director 2012-08-27 CURRENT 1982-02-04 Active
TOBY RICHARD WOOLRYCH BIFFA TREATMENT SERVICES LIMITED Director 2012-08-27 CURRENT 1989-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-07CONFIRMATION STATEMENT MADE ON 01/03/25, WITH UPDATES
2024-10-23Change of details for Renewi Uk Pfi Limited as a person with significant control on 2024-10-18
2024-10-18Company name changed renewi pfi investments LIMITED\certificate issued on 18/10/24
2024-10-15REGISTERED OFFICE CHANGED ON 15/10/24 FROM Enigma Wavendon Business Park, Ortensia Drive, Wavendon Milton Keynes Buckinghamshire MK17 8LX England
2024-10-15Termination of appointment of Dominic Pieter James Murray on 2024-10-10
2024-10-15DIRECTOR APPOINTED MR MICHAEL ROBERT MASON TOPHAM
2024-10-15Appointment of Ms Sarah Parsons as company secretary on 2024-10-10
2024-09-25CESSATION OF RENEWI PLC AS A PERSON OF SIGNIFICANT CONTROL
2024-09-25Notification of Renewi Uk Pfi Limited as a person with significant control on 2024-09-13
2024-09-04APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JANE COOPER
2024-08-28FULL ACCOUNTS MADE UP TO 31/03/24
2024-03-14CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2023-10-25FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-10APPOINTMENT TERMINATED, DIRECTOR NEIL ROWLAND MILES
2023-10-10DIRECTOR APPOINTED ALISTAIR DANIEL BROOKES
2023-06-06Appointment of Mr Dominic Pieter James Murray as company secretary on 2023-06-01
2023-06-06Termination of appointment of Philip Bernard Griffin-Smith on 2023-05-31
2023-03-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-01-27Director's details changed for on
2023-01-25SECRETARY'S DETAILS CHNAGED FOR MR PHILIP BERNARD GRIFFIN-SMITH on 2023-01-23
2023-01-25REGISTERED OFFICE CHANGED ON 25/01/23 FROM Dunedin House Auckland Park Mount Farm Bletchley Milton Keynes Buckinghamshire MK1 1BU
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-04-01AP01DIRECTOR APPOINTED MR NEIL ROWLAND MILES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TOBY RICHARD WOOLRYCH
2022-03-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2020-10-08CH01Director's details changed for Mr Adam Nathaniel Richford on 2020-07-24
2020-09-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-11-14AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-28AP01DIRECTOR APPOINTED MR ADAM NATHANIEL RICHFORD
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DANIEL BROOKES
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2017-10-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-09RES15CHANGE OF NAME 09/10/2017
2017-10-09CERTNMCompany name changed shanks pfi investments LIMITED\certificate issued on 09/10/17
2017-10-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-07-06PSC02Notification of Renewi Plc as a person with significant control on 2016-04-06
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-24AR0124/06/16 ANNUAL RETURN FULL LIST
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEVIN MULLIGAN
2015-12-09AP01DIRECTOR APPOINTED MR ALISTAIR DANIEL BROOKES
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-30AR0130/06/15 ANNUAL RETURN FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-03AR0130/06/14 ANNUAL RETURN FULL LIST
2014-04-01AP01DIRECTOR APPOINTED MR DAVID KEVIN MULLIGAN
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMPSON
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BAYLEY
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-03AR0130/06/13 ANNUAL RETURN FULL LIST
2013-04-04AP01DIRECTOR APPOINTED MRS ELIZABETH MARY BAYLEY
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOLMES
2012-11-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-31AP01DIRECTOR APPOINTED MR TOBY RICHARD WOOLRYCH
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SURCH
2012-07-12AR0130/06/12 FULL LIST
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR HUW LEWIS
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DRURY
2011-08-09AP01DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON
2011-08-04AP01DIRECTOR APPOINTED MR PAUL FREDEREK HOLMES
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK SAUNDERS
2011-07-18AR0130/06/11 FULL LIST
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN SAUNDERS / 19/11/2010
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-29AR0130/06/10 FULL LIST
2010-05-05AP01DIRECTOR APPOINTED MR HUW RHYS LEWIS
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNN
2010-01-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-11AP01DIRECTOR APPOINTED MR MARK IAN SAUNDERS
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN DUNN / 12/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WATERWORTH DRURY / 11/11/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP BERNARD GRIFFIN-SMITH / 13/11/2009
2009-07-27363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR FRASER WELHAM
2009-05-07288aDIRECTOR APPOINTED CHRISTOPHER SURCH
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-31RES13SECTION 175(5)(A) 21/01/2009
2008-07-07363aRETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR NIGEL AITCHISON
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY CAROLYN GIBSON
2008-05-06288aDIRECTOR APPOINTED MICHAEL BRIAN DUNN
2008-05-06288aSECRETARY APPOINTED PHILIP BERNARD GRIFFIN-SMITH
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-26288bDIRECTOR RESIGNED
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-13363sRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-02-26288bSECRETARY RESIGNED
2007-02-26288aNEW SECRETARY APPOINTED
2006-10-20288cSECRETARY'S PARTICULARS CHANGED
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-17363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-17288bDIRECTOR RESIGNED
2006-01-17288aNEW DIRECTOR APPOINTED
2005-08-02363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-06-08288aNEW SECRETARY APPOINTED
2005-06-06288bSECRETARY RESIGNED
2005-05-16288bDIRECTOR RESIGNED
2005-02-24288cDIRECTOR'S PARTICULARS CHANGED
2005-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-21288aNEW DIRECTOR APPOINTED
2004-08-13CERTNMCOMPANY NAME CHANGED CAPITAL WASTE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/08/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BIFFA PFI INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIFFA PFI INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIFFA PFI INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of BIFFA PFI INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIFFA PFI INVESTMENTS LIMITED
Trademarks
We have not found any records of BIFFA PFI INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIFFA PFI INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BIFFA PFI INVESTMENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BIFFA PFI INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIFFA PFI INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIFFA PFI INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.