Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BIFFA LIMITED

CORONATION ROAD, CRESSEX, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3TZ,
Company Registration Number
10336040
Private Limited Company
Active

Company Overview

About Biffa Ltd
BIFFA LIMITED was founded on 2016-08-18 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Biffa Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BIFFA LIMITED
 
Legal Registered Office
CORONATION ROAD
CRESSEX
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3TZ
 
Filing Information
Company Number 10336040
Company ID Number 10336040
Date formed 2016-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 15/09/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 20:41:13
Primary Source:Companies House
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.
Companies with same name BIFFA LIMITED
The following companies were found which have the same name as BIFFA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIFFA (CORBY) LIMITED Coronation Road Cressex High Wycombe BUCKINGHAMSHIRE HP12 3TZ Active Company formed on the 1996-06-26
BIFFA (EARLS BARTON) LIMITED CORONATION ROAD CRESSEX HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TZ Active Company formed on the 1963-01-25
BIFFA (JERSEY) LIMITED 47 ESPLANADE ST HELIER JERSEY JE1 0BD Active Company formed on the 2007-09-13
BIFFA (JERSEY) LIMITED. 44 Esplanade St Helier Jersey JE4 9WG Live Company formed on the 2007-09-12
BIFFA (LAND) LIMITED PO BOX 119 MARTELLO COURT ADMIRAL PARK ST PETER PORT GY1 3HB Active Company formed on the 2023-01-25
BIFFA (ROCK COMMON) LIMITED ACCURAY HOUSE, CORONATION ROAD, CRESSEX HIGH WYCOMBE BUCKINGHAMSHIRE, HP12 3TZ Dissolved Company formed on the 1990-11-19
BIFFA (ROXBY) LIMITED ACCURAY HOUSE, CORONATION ROAD CRESSEX HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TZ Active Company formed on the 1986-06-27
BIFFA (TRANSPORT SERVICES) LIMITED BIFFA CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TZ Dissolved Company formed on the 2012-05-15
BIFFA (UK) HOLDINGS LIMITED CORONATION ROAD CRESSEX HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TZ Active Company formed on the 1996-09-12
BIFFA (WES) LIMITED CORONATION ROAD CRESSEX HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TZ Active Company formed on the 1992-07-08
BIFFA (WEST SUSSEX) RECYCLING LIMITED CORONATION ROAD CRESSEX HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TZ Active Company formed on the 2003-10-21
BIFFA BIDCO LIMITED CORONATION ROAD CRESSEX HIGH WYCOMBE BUCKS HP12 3TZ Active Company formed on the 2022-06-16
BIFFA CARE SERVICES LIMITED FLAT 11 BOYLE HOUSE MONARCH ROAD BELVEDERE DA17 5PU Active Company formed on the 2023-11-06
BIFFA CHEMICAL WASTE LIMITED C/O BIFFA WASTE SERVICES CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TZ Active Company formed on the 2015-07-07
BIFFA CORPORATE HOLDINGS LIMITED CORONATION ROAD CRESSEX HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TZ Active Company formed on the 2005-12-16
BIFFA CORPORATE SERVICES LIMITED CORONATION ROAD CRESSEX HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TZ Active Company formed on the 2010-02-12
BIFFA ENVIRONMENTAL TECHNOLOGY LIMITED CORONATION ROAD CRESSEX CRESSEX HIGH WYCOMBE BUCKS HP12 3TZ Active - Proposal to Strike off Company formed on the 1938-04-06
BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TZ Active Company formed on the 1967-05-10
BIFFA GREEN ENERGY LIMITED CORONATION ROAD CRESSEX HIGH WYCOMBE BUCKS HP12 3TZ Active Company formed on the 2019-10-12
BIFFA GROUP LIMITED CORONATION ROAD CRESSEX HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TZ Active Company formed on the 2007-10-25

Company Officers of BIFFA LIMITED

Current Directors
Officer Role Date Appointed
RACHAEL HAMBROOK
Company Secretary 2016-12-09
MICHAEL CHARLES EDWARD AVERILL
Director 2016-09-28
KENNETH LEVER
Director 2016-09-28
DAVID ROBERT MARTIN
Director 2016-09-28
MICHAEL ROBERT MASON TOPHAM
Director 2016-08-18
IAN RAYMOND WAKELIN
Director 2016-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MARSHALL
Director 2016-09-28 2017-09-28
KEITH WOODWARD
Company Secretary 2016-08-18 2016-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH LEVER R P S GROUP LIMITED Director 2016-11-01 CURRENT 1987-01-08 Active
KENNETH LEVER BLUE PRISM GROUP LIMITED Director 2016-02-22 CURRENT 2015-09-02 Active
KENNETH LEVER ROCKWOOD STRATEGIC PLC Director 2016-01-01 CURRENT 1999-07-26 Active
KENNETH LEVER SVBM LTD Director 2015-12-16 CURRENT 2015-12-16 Active
KENNETH LEVER VERTU MOTORS PLC Director 2015-06-01 CURRENT 2006-11-01 Active
KENNETH LEVER F.M. INSURANCE COMPANY LIMITED Director 2011-10-11 CURRENT 1963-03-29 Active
MICHAEL ROBERT MASON TOPHAM BIFFA CORPORATE SERVICES LIMITED Director 2017-06-07 CURRENT 2010-02-12 Active
MICHAEL ROBERT MASON TOPHAM BIFFA GROUP LIMITED Director 2017-02-06 CURRENT 2007-10-25 Active
MICHAEL ROBERT MASON TOPHAM BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED Director 2016-06-08 CURRENT 1967-05-10 Active
MICHAEL ROBERT MASON TOPHAM BIFFA (JERSEY) LIMITED Director 2016-03-01 CURRENT 2007-09-13 Active
MICHAEL ROBERT MASON TOPHAM COMMERCIAL WASTE LIMITED Director 2015-10-30 CURRENT 2006-10-11 Active
MICHAEL ROBERT MASON TOPHAM WASTECARE (GB) LIMITED Director 2015-09-28 CURRENT 1987-09-09 Dissolved 2017-06-13
MICHAEL ROBERT MASON TOPHAM REFORMATION DISPOSAL SERVICES LIMITED Director 2015-09-28 CURRENT 1996-10-01 Dissolved 2017-06-13
MICHAEL ROBERT MASON TOPHAM RECYCLING & RESOURCE MANAGEMENT LIMITED Director 2015-09-28 CURRENT 1990-04-25 Active - Proposal to Strike off
MICHAEL ROBERT MASON TOPHAM RECYCLITE LTD. Director 2015-09-28 CURRENT 2000-03-29 Active - Proposal to Strike off
MICHAEL ROBERT MASON TOPHAM DE-PACK LIMITED Director 2015-09-28 CURRENT 2004-01-22 Active - Proposal to Strike off
MICHAEL ROBERT MASON TOPHAM BIFFA CHEMICAL WASTE LIMITED Director 2015-09-28 CURRENT 2015-07-07 Active
MICHAEL ROBERT MASON TOPHAM BIFFA WASTE SERVICES LIMITED Director 2013-10-08 CURRENT 1969-01-16 Active
IAN RAYMOND WAKELIN AMBER ENGINEERING LIMITED Director 2017-10-27 CURRENT 1972-08-23 Active
IAN RAYMOND WAKELIN O'BRIEN WASTE RECYCLING SOLUTIONS LTD Director 2017-07-05 CURRENT 2014-12-19 Active
IAN RAYMOND WAKELIN WEIR RECYCLING SERVICES LIMITED Director 2017-07-05 CURRENT 2015-01-15 Active
IAN RAYMOND WAKELIN O'BRIEN WASTE RECYCLING SOLUTIONS HOLDINGS LIMITED Director 2017-07-05 CURRENT 2015-04-24 Active
IAN RAYMOND WAKELIN A. SMITH & SONS (WASTE DISPOSAL) LIMITED Director 2017-06-14 CURRENT 1978-01-03 Active - Proposal to Strike off
IAN RAYMOND WAKELIN RENT-A-WELD(WIRRAL)LIMITED Director 2017-06-14 CURRENT 1968-11-22 Active - Proposal to Strike off
IAN RAYMOND WAKELIN DESCALING CONTRACTORS LIMITED Director 2017-06-14 CURRENT 1959-06-10 Active - Proposal to Strike off
IAN RAYMOND WAKELIN RICHARD BIFFA LIMITED Director 2017-06-14 CURRENT 1912-12-17 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA ENVIRONMENTAL TECHNOLOGY LIMITED Director 2017-06-14 CURRENT 1938-04-06 Active - Proposal to Strike off
IAN RAYMOND WAKELIN EXCLUSIVE CLEANSING SERVICES LIMITED Director 2017-06-14 CURRENT 1964-04-09 Active - Proposal to Strike off
IAN RAYMOND WAKELIN W.R. POLLARD & SON LIMITED Director 2017-06-14 CURRENT 1975-06-27 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WATERBLAST LIMITED Director 2017-06-14 CURRENT 1975-09-10 Active - Proposal to Strike off
IAN RAYMOND WAKELIN CLARFIELD RECYCLING LIMITED Director 2017-06-14 CURRENT 1977-03-16 Active - Proposal to Strike off
IAN RAYMOND WAKELIN TYNESIDE WASTEPAPER CO. LIMITED Director 2017-06-14 CURRENT 1984-07-31 Active - Proposal to Strike off
IAN RAYMOND WAKELIN PHOTODIGIT LIMITED Director 2017-06-14 CURRENT 1990-08-09 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WESTLEY TRADING LIMITED Director 2017-06-14 CURRENT 1992-01-21 Active - Proposal to Strike off
IAN RAYMOND WAKELIN PRACTICAL RECYCLING SYSTEMS LIMITED Director 2017-06-14 CURRENT 1994-08-11 Active - Proposal to Strike off
IAN RAYMOND WAKELIN S.C.S. CONTRACTORS LTD. Director 2017-06-14 CURRENT 1990-11-12 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA (UK) HOLDINGS LIMITED Director 2017-06-14 CURRENT 1996-09-12 Active
IAN RAYMOND WAKELIN BIFFA UK GROUP LIMITED Director 2017-06-14 CURRENT 1998-10-15 Active
IAN RAYMOND WAKELIN BIFFA UK LIMITED Director 2017-06-14 CURRENT 1998-10-15 Active
IAN RAYMOND WAKELIN CRESSEX INSURANCE SERVICES LIMITED Director 2017-06-14 CURRENT 2009-03-16 Active
IAN RAYMOND WAKELIN R. A. JOHNSON (HAULAGE) LIMITED Director 2017-06-14 CURRENT 1960-11-21 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WITHNELL BRICK AND TERRA COTTA COMPANY(1912)LIMITED(THE) Director 2017-06-14 CURRENT 1912-04-02 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WHITE CROSS LIMITED Director 2017-06-14 CURRENT 1981-01-08 Active
IAN RAYMOND WAKELIN WASTEDRIVE LIMITED Director 2017-06-14 CURRENT 1978-10-30 Active
IAN RAYMOND WAKELIN VERDANT MUNICIPAL LIMITED Director 2017-06-14 CURRENT 1975-03-24 Active - Proposal to Strike off
IAN RAYMOND WAKELIN RECLAMATION AND DISPOSAL LIMITED Director 2017-06-14 CURRENT 1966-05-16 Active
IAN RAYMOND WAKELIN RICHARD BIFFA (RECLAMATION) LIMITED Director 2017-06-14 CURRENT 1968-03-18 Active
IAN RAYMOND WAKELIN NORWASTE LIMITED Director 2017-06-14 CURRENT 1972-02-10 Active
IAN RAYMOND WAKELIN M. JOSEPH & SON (BIRMINGHAM) LIMITED Director 2017-06-14 CURRENT 1947-08-01 Active - Proposal to Strike off
IAN RAYMOND WAKELIN PILMUIR WASTE DISPOSAL LIMITED Director 2017-06-14 CURRENT 1984-07-03 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA (ROXBY) LIMITED Director 2017-04-28 CURRENT 1986-06-27 Active
IAN RAYMOND WAKELIN WASTE CLEARANCE(HOLDINGS) LIMITED Director 2017-04-28 CURRENT 1968-12-30 Active - Proposal to Strike off
IAN RAYMOND WAKELIN UK WASTE MANAGEMENT HOLDINGS LIMITED Director 2016-12-15 CURRENT 1990-09-03 Active
IAN RAYMOND WAKELIN BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED Director 2016-06-08 CURRENT 1967-05-10 Active
IAN RAYMOND WAKELIN COMMERCIAL WASTE LIMITED Director 2015-10-30 CURRENT 2006-10-11 Active
IAN RAYMOND WAKELIN WASTECARE (GB) LIMITED Director 2015-09-28 CURRENT 1987-09-09 Dissolved 2017-06-13
IAN RAYMOND WAKELIN REFORMATION DISPOSAL SERVICES LIMITED Director 2015-09-28 CURRENT 1996-10-01 Dissolved 2017-06-13
IAN RAYMOND WAKELIN RECYCLING & RESOURCE MANAGEMENT LIMITED Director 2015-09-28 CURRENT 1990-04-25 Active - Proposal to Strike off
IAN RAYMOND WAKELIN RECYCLITE LTD. Director 2015-09-28 CURRENT 2000-03-29 Active - Proposal to Strike off
IAN RAYMOND WAKELIN DE-PACK LIMITED Director 2015-09-28 CURRENT 2004-01-22 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA CHEMICAL WASTE LIMITED Director 2015-09-28 CURRENT 2015-07-07 Active
IAN RAYMOND WAKELIN BIOGENERATION LIMITED Director 2012-02-01 CURRENT 1994-09-21 Active
IAN RAYMOND WAKELIN ISLAND WASTE SERVICES LIMITED Director 2012-02-01 CURRENT 1981-03-25 Active
IAN RAYMOND WAKELIN HALES WASTE CONTROL LIMITED Director 2011-07-25 CURRENT 2002-11-27 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA LEICESTER LIMITED Director 2011-07-25 CURRENT 2002-11-27 Active
IAN RAYMOND WAKELIN BIFFA CORPORATE SERVICES LIMITED Director 2011-07-25 CURRENT 2010-02-12 Active
IAN RAYMOND WAKELIN BIFFA HOLDINGS LIMITED Director 2011-07-25 CURRENT 1971-11-22 Active
IAN RAYMOND WAKELIN BIFFA WASTE MANAGEMENT LIMITED Director 2011-07-25 CURRENT 1973-10-04 Active
IAN RAYMOND WAKELIN POPLARS RESOURCE MANAGEMENT COMPANY LIMITED Director 2011-07-25 CURRENT 1991-07-18 Active
IAN RAYMOND WAKELIN BARGE WASTE MANAGEMENT LIMITED Director 2011-07-25 CURRENT 1993-09-01 Active
IAN RAYMOND WAKELIN BIFFA GROUP HOLDINGS (UK) LIMITED Director 2011-07-25 CURRENT 2000-10-02 Active
IAN RAYMOND WAKELIN BIFFA CORPORATE HOLDINGS LIMITED Director 2011-07-25 CURRENT 2005-12-16 Active
IAN RAYMOND WAKELIN UK WASTE MANAGEMENT LIMITED Director 2011-07-25 CURRENT 1978-04-12 Active
IAN RAYMOND WAKELIN WASTEDRIVE (MANCHESTER) LIMITED Director 2011-07-25 CURRENT 1980-09-12 Active
IAN RAYMOND WAKELIN GS ACQUISITIONS LIMITED Director 2010-11-01 CURRENT 2010-05-17 Active
IAN RAYMOND WAKELIN ENVIRONMENTAL SERVICES ASSOCIATION LIMITED Director 2010-10-08 CURRENT 1969-09-30 Active
IAN RAYMOND WAKELIN BIFFA WEST SUSSEX LIMITED Director 2010-09-23 CURRENT 2008-11-07 Active
IAN RAYMOND WAKELIN BIFFA WEST SUSSEX HOLDCO LIMITED Director 2010-09-23 CURRENT 2009-08-26 Active
IAN RAYMOND WAKELIN BIFFA GROUP LIMITED Director 2010-09-01 CURRENT 2007-10-25 Active
IAN RAYMOND WAKELIN BIFFA WASTE SERVICES LIMITED Director 2010-09-01 CURRENT 1969-01-16 Active
IAN RAYMOND WAKELIN BIFFA GS HOLDINGS LIMITED Director 2010-08-06 CURRENT 2002-11-27 Active
IAN RAYMOND WAKELIN BIFFA GS (LPP) LIMITED Director 2008-06-23 CURRENT 1988-07-12 Active
IAN RAYMOND WAKELIN CHILTERN SKIP HIRE LIMITED Director 2008-03-27 CURRENT 1998-01-06 Dissolved 2017-08-15
IAN RAYMOND WAKELIN CHILTERN SUPPLIES LIMITED Director 2008-03-27 CURRENT 1998-01-07 Dissolved 2017-08-15
IAN RAYMOND WAKELIN BIFFA GS (FC) LIMITED Director 2008-03-27 CURRENT 2003-06-16 Active
IAN RAYMOND WAKELIN BIFFA GS (WS) LIMITED Director 2007-10-31 CURRENT 1984-06-29 Active - Proposal to Strike off
IAN RAYMOND WAKELIN ECOVERT DLS LIMITED Director 2007-10-31 CURRENT 1993-08-12 Active - Proposal to Strike off
IAN RAYMOND WAKELIN ECOVERT LIMITED Director 2007-10-31 CURRENT 1988-10-25 Active
IAN RAYMOND WAKELIN BIFFA MUNICIPAL LIMITED Director 2007-10-31 CURRENT 2001-11-12 Active
IAN RAYMOND WAKELIN THE FOSSE GROUP LIMITED Director 2007-10-21 CURRENT 1989-04-14 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WESPACK LIMITED Director 2007-03-15 CURRENT 2000-04-14 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA (WES) LIMITED Director 2007-03-15 CURRENT 1992-07-08 Active
IAN RAYMOND WAKELIN ANDELA PRODUCTS LIMITED Director 2006-07-14 CURRENT 2002-03-28 Dissolved 2017-08-15
IAN RAYMOND WAKELIN FORGE WASTE LIMITED Director 2006-07-14 CURRENT 2002-11-19 Active
IAN RAYMOND WAKELIN WASTELINK SERVICES LIMITED Director 2006-07-04 CURRENT 1997-01-13 Active - Proposal to Strike off
IAN RAYMOND WAKELIN MATERIALS RECOVERY NOMINEES LIMITED Director 2005-04-04 CURRENT 2004-07-22 Active
IAN RAYMOND WAKELIN MRL (SCOTLAND) LIMITED Director 2004-03-30 CURRENT 2004-03-29 Dissolved 2017-08-15
IAN RAYMOND WAKELIN BIFFA GS ENVIRONMENTAL RECYCLING LIMITED Director 2004-03-22 CURRENT 2003-06-04 Active
IAN RAYMOND WAKELIN BIFFA GS UK HOLDINGS LIMITED Director 2003-01-20 CURRENT 2003-01-09 Active
IAN RAYMOND WAKELIN BIFFA GS ENVIRONMENTAL LIMITED Director 1997-10-08 CURRENT 1997-10-08 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
2024-03-11CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-10-02DIRECTOR APPOINTED MR PAUL ANTHONY JAMES
2023-10-02APPOINTMENT TERMINATED, DIRECTOR SARAH CHRISTINE PARSONS
2023-05-17DIRECTOR APPOINTED MS SARAH CHRISTINE PARSONS
2023-04-14APPOINTMENT TERMINATED, DIRECTOR RICHARD NEIL PIKE
2023-04-0427/02/23 STATEMENT OF CAPITAL GBP 3092977.44
2023-03-14Withdrawal of a person with significant control statement on 2023-03-14
2023-03-14Notification of Bears Bidco Limited as a person with significant control on 2023-01-26
2023-03-06CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2023-03-06CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2023-02-0326/01/23 STATEMENT OF CAPITAL GBP 3074126.38
2023-02-02Re-registration of memorandum and articles of association
2023-02-02Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-02-02Certificate of re-registration from Public Limited Company to Private
2023-02-02Re-registration from a public company to a private limited company
2023-01-31Scheme of arrangement
2023-01-27APPOINTMENT TERMINATED, DIRECTOR CAROL TREDWAY CHESNEY
2023-01-27APPOINTMENT TERMINATED, DIRECTOR CLAIRE MILES
2023-01-27APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT MARTIN
2023-01-27APPOINTMENT TERMINATED, DIRECTOR LINDA MICHELE MORANT
2023-01-27APPOINTMENT TERMINATED, DIRECTOR KENNETH LEVER
2023-01-0715/12/22 STATEMENT OF CAPITAL GBP 3061675.53
2022-11-17Memorandum articles filed
2022-11-17Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-11-17RES01ADOPT ARTICLES 17/11/22
2022-11-17MEM/ARTSARTICLES OF ASSOCIATION
2022-11-1603/11/22 STATEMENT OF CAPITAL GBP 3061470.13
2022-11-1603/11/22 STATEMENT OF CAPITAL GBP 3061470.13
2022-11-16SH0103/11/22 STATEMENT OF CAPITAL GBP 3061470.13
2022-10-21SH0106/10/22 STATEMENT OF CAPITAL GBP 3061167.05
2022-10-03Second filing of capital allotment of shares GBP3,059,108.26
2022-10-03RP04SH01Second filing of capital allotment of shares GBP3,059,108.26
2022-10-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re: short notice of a meeting other than an annual general meeting 23/09/2022<li>Resolution on securities</ul>
2022-10-0108/09/22 STATEMENT OF CAPITAL GBP 3060679.78
2022-10-0101/09/22 STATEMENT OF CAPITAL GBP 3060470.07
2022-10-01SH0108/09/22 STATEMENT OF CAPITAL GBP 3060679.78
2022-10-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/22
2022-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/22
2022-08-31CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-07-22SH0120/06/22 STATEMENT OF CAPITAL GBP 3059108.26
2022-05-09SH0115/03/22 STATEMENT OF CAPITAL GBP 3059084.83
2022-03-04SH0124/02/22 STATEMENT OF CAPITAL GBP 3059077.57
2022-01-1813/01/22 STATEMENT OF CAPITAL GBP 3058703.16
2022-01-18SH0113/01/22 STATEMENT OF CAPITAL GBP 3058703.16
2022-01-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES EDWARD AVERILL
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES EDWARD AVERILL
2021-12-14DIRECTOR APPOINTED LINDA MICHELE MORANT
2021-12-14AP01DIRECTOR APPOINTED LINDA MICHELE MORANT
2021-12-10SH0102/12/21 STATEMENT OF CAPITAL GBP 3058601.19
2021-11-15SH0104/11/21 STATEMENT OF CAPITAL GBP 3058503.16
2021-10-01SH0123/09/21 STATEMENT OF CAPITAL GBP 3058296.70
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/21
2021-07-31MEM/ARTSARTICLES OF ASSOCIATION
2021-07-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2021-06-08SH0122/04/21 STATEMENT OF CAPITAL GBP 3056074.94
2021-05-02SH0115/03/21 STATEMENT OF CAPITAL GBP 3055994.08
2021-04-01AP01DIRECTOR APPOINTED MRS CLAIRE MILES
2021-03-14SH0111/02/21 STATEMENT OF CAPITAL GBP 3054247.05
2021-01-27SH0114/01/21 STATEMENT OF CAPITAL GBP 3051091.15
2020-12-14SH0103/12/20 STATEMENT OF CAPITAL GBP 3049689.13
2020-11-23SH0105/11/20 STATEMENT OF CAPITAL GBP 3047747.24
2020-10-22SH0108/10/20 STATEMENT OF CAPITAL GBP 3045787.33
2020-09-29SH0110/09/20 STATEMENT OF CAPITAL GBP 3042364.83
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR GAB SATURNIO BARBARO
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-07-30RES13Resolutions passed:
  • Short notice of general meetings other than an annual general meeting 16/07/2020
  • Resolution of allotment of securities
2020-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/20
2020-07-14SH0123/06/20 STATEMENT OF CAPITAL GBP 3030000
2020-07-07CH01Director's details changed for Mr Kenneth Lever on 2020-06-29
2019-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/19
2019-09-11CH01Director's details changed for Mr Michael Robert Mason Topham on 2018-09-29
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-07-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-07-12AP03Appointment of Sarah Parsons as company secretary on 2019-07-11
2019-07-12TM02Termination of appointment of Rachael Hambrook on 2019-07-10
2019-06-05DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600121797Y2019 ASIN: GB00BD8DR117
2019-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 103360400002
2019-05-15CH01Director's details changed for Mr Kenneth Lever on 2019-05-15
2019-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103360400001
2019-01-07AP01DIRECTOR APPOINTED MR GABRIELE SATURNIO BARBARO
2018-11-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600116367Y2018 ASIN: GB00BD8DR117
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN RAYMOND WAKELIN
2018-09-23AP01DIRECTOR APPOINTED MR RICHARD NEIL PIKE
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/18
2018-08-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-07-12AP01DIRECTOR APPOINTED MRS CAROL TREDWAY CHESNEY
2018-06-13DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600111740Y2018 ASIN: GB00BD8DR117
2017-11-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600105784Y2017 ASIN: GB00BD8DR117
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARSHALL
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/17
2017-07-26RES13NOTICE OF MEETINGS 19/07/2017
2017-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2017-06-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600101513Y2017 ASIN: GB00BD8DR117
2016-12-12AP03Appointment of Mrs Rachael Hambrook as company secretary on 2016-12-09
2016-12-12TM02Termination of appointment of Keith Woodward on 2016-12-09
2016-11-11AD03Registers moved to registered inspection location of Equinti Ltd Aspect House Spencer Road Lancing West Sussex BN99 6DA
2016-11-10AD02Register inspection address changed to Equinti Ltd Aspect House Spencer Road Lancing West Sussex BN99 6DA
2016-11-08RES01ADOPT ARTICLES 08/11/16
2016-11-08RES12VARYING SHARE RIGHTS AND NAMES
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 2500000
2016-11-07SH02Statement of capital on 2016-10-20 GBP2,500,000.00
2016-11-07SH0119/10/16 STATEMENT OF CAPITAL GBP 1091948.41
2016-11-07SH0120/10/16 STATEMENT OF CAPITAL GBP 2550000.00
2016-11-03SH02Sub-division of shares on 2016-10-14
2016-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 103360400001
2016-10-24AA01CURRSHO FROM 31/08/2017 TO 31/03/2017
2016-10-14AP01DIRECTOR APPOINTED MR STEVEN MARSHALL
2016-10-14AP01DIRECTOR APPOINTED MR MICHAEL CHARLES EDWARD AVERILL
2016-10-14AP01DIRECTOR APPOINTED DAVID ROBERT MARTIN
2016-10-14AP01DIRECTOR APPOINTED MR KENNETH LEVER
2016-08-18CERT8ACOMMENCE BUSINESS AND BORROW
2016-08-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2016-08-18SH50APPLICATION COMMENCE BUSINESS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BIFFA 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BIFFA LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BIFFA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIFFA LIMITED
Trademarks
We have not found any records of BIFFA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIFFA 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 (64209 - Activities of other holding companies n.e.c.) as BIFFA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIFFA 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 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 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.