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

BIFFA GROUP LIMITED

CORONATION ROAD, CRESSEX, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3TZ,
Company Registration Number
06409675
Private Limited Company
Active

Company Overview

About Biffa Group Ltd
BIFFA GROUP LIMITED was founded on 2007-10-25 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Biffa Group Limited is a Private Limited Company registered in 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 GROUP LIMITED
 
Legal Registered Office
CORONATION ROAD
CRESSEX
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3TZ
Other companies in HP12
 
Previous Names
WASTEACQUISITIONCO LIMITED07/11/2008
WASTEPIKCO LIMITED04/02/2008
HACKREMCO (NO. 2537) LIMITED16/01/2008
Filing Information
Company Number 06409675
Company ID Number 06409675
Date formed 2007-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 13:36:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIFFA GROUP 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.
Companies with same name BIFFA GROUP LIMITED
The following companies were found which have the same name as BIFFA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIFFA GROUP HOLDINGS (UK) LIMITED CORONATION ROAD CRESSEX HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TZ Active Company formed on the 2000-10-02
BIFFA GROUP HOLDINGS LIMITED 44 Esplanade St Helier Jersey JE4 9WG Live Company formed on the 2012-12-07

Company Officers of BIFFA GROUP LIMITED

Current Directors
Officer Role Date Appointed
RACHAEL HAMBROOK
Company Secretary 2017-02-06
BIFFA CORPORATE SERVICES LTD
Director 2016-12-21
MICHAEL ROBERT MASON TOPHAM
Director 2017-02-06
IAN RAYMOND WAKELIN
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH WOODWARD
Company Secretary 2008-10-16 2016-12-09
JOHN DAVID GIBSON MCADAM
Director 2010-07-14 2013-03-29
MICHAEL MARK CORNER-JONES
Director 2012-09-21 2013-02-15
TIMOTHY JOHN REDBURN
Director 2012-05-01 2013-02-15
JAMES ROBERT CODLING
Director 2012-05-22 2013-01-30
MARK PATRICK DUNFOY
Director 2009-12-17 2013-01-30
MATTHEW HARRIS
Director 2008-05-22 2013-01-30
RAJARAM RAO
Director 2012-03-23 2013-01-30
CHRISTOPHER JASON GATENBY
Director 2008-05-22 2012-05-22
BILL WOODBURN
Director 2008-05-22 2012-03-23
MARK EAGAN KEOUGH
Director 2010-05-20 2010-09-01
PAUL WILLIS JENNINGS
Director 2010-02-12 2010-08-03
JAN ANDREAS LEONARDUS HORBACH
Director 2010-02-12 2010-05-28
HEIDI LOUISE DUCKWORTH
Director 2008-02-04 2009-12-17
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2007-10-25 2008-10-16
RAJARAM RAO
Director 2008-02-04 2008-05-22
HACKWOOD DIRECTORS LIMITED
Nominated Director 2007-10-25 2008-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIFFA CORPORATE SERVICES LTD BIFFA (WES) LIMITED Director 2016-12-21 CURRENT 1992-07-08 Active
MICHAEL ROBERT MASON TOPHAM BIFFA CORPORATE SERVICES LIMITED Director 2017-06-07 CURRENT 2010-02-12 Active
MICHAEL ROBERT MASON TOPHAM BIFFA LIMITED Director 2016-08-18 CURRENT 2016-08-18 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
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
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 LIMITED Director 2016-08-18 CURRENT 2016-08-18 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 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
2023-10-03Termination of appointment of a director
2023-10-02DIRECTOR APPOINTED MR PAUL ANTHONY JAMES
2023-04-12APPOINTMENT TERMINATED, DIRECTOR RICHARD NEIL PIKE
2022-12-30FULL ACCOUNTS MADE UP TO 25/03/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 25/03/22
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2021-12-30FULL ACCOUNTS MADE UP TO 26/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 26/03/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-03-15AAFULL ACCOUNTS MADE UP TO 27/03/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 29/03/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-07-18AP03Appointment of Sarah Parsons as company secretary on 2019-07-11
2019-07-18TM02Termination of appointment of Rachael Hambrook on 2019-07-10
2019-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 064096750013
2019-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064096750011
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 064096750012
2019-02-07AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-12-20AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-10-05AP01DIRECTOR APPOINTED MR RICHARD NEIL PIKE
2018-10-05CH01Director's details changed for Mr Michael Robert Mason Topham on 2018-09-29
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN RAYMOND WAKELIN
2018-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064096750009
2018-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-12-04AAFULL ACCOUNTS MADE UP TO 24/03/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-03-13AA01Current accounting period shortened from 31/03/17 TO 30/03/17
2017-02-07AP01DIRECTOR APPOINTED MR MICHAEL ROBERT MASON TOPHAM
2017-02-07AP03Appointment of Rachael Hambrook as company secretary on 2017-02-06
2017-01-04AAFULL ACCOUNTS MADE UP TO 25/03/16
2016-12-22AP02Appointment of Biffa Corporate Services Ltd as director on 2016-12-21
2016-12-12TM02Termination of appointment of Keith Woodward on 2016-12-09
2016-11-14RP04CS01Second filing of Confirmation Statement dated 25/10/2016
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 7597966.72
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 064096750010
2016-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 064096750011
2016-01-10AAFULL ACCOUNTS MADE UP TO 27/03/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 7597966.72
2015-12-14AR0125/10/15 ANNUAL RETURN FULL LIST
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 7597966.72
2014-10-28AR0125/10/14 FULL LIST
2014-01-02AAFULL ACCOUNTS MADE UP TO 29/03/13
2013-11-20AR0125/10/13 FULL LIST
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 064096750009
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCADAM
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REDBURN
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORNER-JONES
2013-02-13SH20STATEMENT BY DIRECTORS
2013-02-13SH1913/02/13 STATEMENT OF CAPITAL GBP 7597966.72
2013-02-13CAP-SSSOLVENCY STATEMENT DATED 12/02/13
2013-02-13RES13SHARE PREMIUM ACCOUNT REDUCED TO £364416065 12/02/2013
2013-02-13ANNOTATIONClarification
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR RAJARAM RAO
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARRIS
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK DUNFOY
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CODLING
2013-02-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-02-12SH0130/01/13 STATEMENT OF CAPITAL GBP 7597966.72
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/12
2013-01-30OCSCHEME OF ARRANGEMENT
2012-11-08AR0125/10/12 FULL LIST
2012-09-25AP01DIRECTOR APPOINTED MR MICHEAL MARK CORNER-JONES
2012-05-23AP01DIRECTOR APPOINTED MR JAMES ROBERT CODLING
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GATENBY
2012-05-16AP01DIRECTOR APPOINTED MR TIMOTHY JOHN REDBURN
2012-03-27AP01DIRECTOR APPOINTED RAJARAM RAO
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HARRIS / 23/03/2012
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR BILL WOODBURN
2011-11-21AR0125/10/11 FULL LIST
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/11
2011-04-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-04-05SH0122/03/11 STATEMENT OF CAPITAL GBP 1722965.72
2010-11-15AR0125/10/10 FULL LIST
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/10
2010-09-13AP01DIRECTOR APPOINTED MR IAN RAYMOND WAKELIN
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK KEOUGH
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JENNINGS
2010-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-08-19SH0113/08/10 STATEMENT OF CAPITAL GBP 1662300
2010-08-17RES01ADOPT ARTICLES 05/08/2010
2010-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-16AP01DIRECTOR APPOINTED DR JOHN DAVID GIBSON MCADAM
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JAN HORBACH
2010-06-03AP01DIRECTOR APPOINTED MR. MARK EAGAN KEOUGH
2010-02-16AP01DIRECTOR APPOINTED MR. PAUL WILLIS JENNINGS
2010-02-15AP01DIRECTOR APPOINTED MR. JAN ANDREAS LEONARDUS HORBACH
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI DUCKWORTH
2010-01-05AP01DIRECTOR APPOINTED MARK PATRICK DUNFOY
2009-11-17AR0125/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HARRIS / 16/11/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH WOODWARD / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BILL WOODBURN / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BILL WOODBURN / 16/11/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH WOODWARD / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JASON GATENBY / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEIDI DUCKWORTH / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HARRIS / 16/11/2009
2009-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/09
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / HEIDI BRYSON / 08/08/2009
2008-11-24RES13DIRECTORS' AUTHORITY RE CH 2 PART 13 C A 2006 10/11/2008
2008-11-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-11363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BIFFA GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-05 Outstanding ZURICH INSURANCE PUBLIC
DEBENTURE 2013-02-12 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
A CAYMAN LAW SECURITY AGREEMENT 2013-02-08 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
DEBENTURE 2010-08-20 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (IN ITS CAPACITY AS SECURITY AGENT FOR THE SECURED PARTIES)
SECURITY AGREEMENT 2010-08-20 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES)
DEBENTURE 2008-04-24 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
INDEMNITY AND CHARGE 2008-02-07 Satisfied HSBC BANK PLC
SECURITY AGREEMENT 2008-02-07 Satisfied UBS AG, LONDON BRANCH
Filed Financial Reports
Annual Accounts
2014-03-28
Annual Accounts
2013-03-29
Annual Accounts
2012-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIFFA GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BIFFA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIFFA GROUP LIMITED
Trademarks
We have not found any records of BIFFA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIFFA GROUP 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 (70100 - Activities of head offices) as BIFFA GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BIFFA GROUP 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 GROUP 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 GROUP 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.