Background WavePink WaveYellow Wave

BIFFA TREATMENT SERVICES LIMITED (02393309)

BIFFA TREATMENT SERVICES LIMITED (02393309) is an active UK company. incorporated on 8 June 1989. with registered office in High Wycombe. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 2 other business activities. BIFFA TREATMENT SERVICES LIMITED has been registered for 36 years.

Company Number
02393309
Status
active
Type
ltd
Incorporated
8 June 1989
Age
36 years
Address
Cressex Business Park Coronation Road, High Wycombe, HP12 3TZ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
SIC Codes
38110, 38320, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIFFA TREATMENT SERVICES LIMITED

BIFFA TREATMENT SERVICES LIMITED is an active company incorporated on 8 June 1989 with the registered office located in High Wycombe. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 2 other business activities. BIFFA TREATMENT SERVICES LIMITED was registered 36 years ago.(SIC: 38110, 38320, 96090)

Status

active

Active since 36 years ago

Company No

02393309

LTD Company

Age

36 Years

Incorporated 8 June 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

RENEWI UK SERVICES LIMITED
From: 9 October 2017To: 18 October 2024
SHANKS WASTE MANAGEMENT LIMITED
From: 28 January 2004To: 9 October 2017
VALE COLLECTIONS AND RECYCLING LIMITED
From: 26 January 2001To: 28 January 2004
ASM WASTE SERVICES LIMITED
From: 21 March 1994To: 26 January 2001
ASM SKIP HIRE LIMITED
From: 8 June 1989To: 21 March 1994
Contact
Address

Cressex Business Park Coronation Road Cressex Business Park High Wycombe, HP12 3TZ,

Previous Addresses

Enigma Wavendon Business Park, Ortensia Drive, Wavendon Milton Keynes Buckinghamshire MK17 8LX England
From: 24 January 2023To: 15 October 2024
Dunedin House Auckland Park, Milton Keynes Buckinghamshire MK1 1BU
From: 8 June 1989To: 24 January 2023
Timeline

48 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jun 89
Director Joined
Apr 10
Director Left
May 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Oct 11
Director Left
May 12
Director Left
Jul 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Oct 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Mar 14
Funding Round
Apr 14
Director Left
Jan 16
Director Joined
Jan 16
Funding Round
Apr 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Feb 17
Funding Round
Apr 17
Director Left
Nov 18
Owner Exit
Jun 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Mar 22
Director Left
Apr 24
Director Joined
Apr 24
Owner Exit
Sept 24
Funding Round
Sept 24
Funding Round
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 25
5
Funding
38
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

228

Accounts With Accounts Type Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
18 October 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
15 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 June 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
24 January 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
28 June 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Resolution
9 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
9 October 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Resolution
8 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2012
AAAnnual Accounts
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Statement Of Companys Objects
12 April 2011
CC04CC04
Resolution
12 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Legacy
14 October 2010
MG02MG02
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Legacy
6 August 2009
288cChange of Particulars
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
363aAnnual Return
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Resolution
21 October 2008
RESOLUTIONSResolutions
Legacy
12 June 2008
363aAnnual Return
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
363sAnnual Return (shuttle)
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 February 2007
AAAnnual Accounts
Legacy
20 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
395Particulars of Mortgage or Charge
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288cChange of Particulars
Legacy
9 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
22 June 2004
395Particulars of Mortgage or Charge
Legacy
18 June 2004
395Particulars of Mortgage or Charge
Legacy
16 June 2004
88(2)R88(2)R
Legacy
16 June 2004
123Notice of Increase in Nominal Capital
Resolution
16 June 2004
RESOLUTIONSResolutions
Resolution
16 June 2004
RESOLUTIONSResolutions
Resolution
16 June 2004
RESOLUTIONSResolutions
Legacy
27 May 2004
403aParticulars of Charge Subject to s859A
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Memorandum Articles
9 February 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
30 January 2004
AAAnnual Accounts
Certificate Change Of Name Company
28 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2003
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Resolution
23 August 2001
RESOLUTIONSResolutions
Auditors Resignation Company
11 July 2001
AUDAUD
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 March 2001
AAAnnual Accounts
Certificate Change Of Name Company
26 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288cChange of Particulars
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
169169
Legacy
30 May 2000
288cChange of Particulars
Accounts With Accounts Type Medium
14 March 2000
AAAnnual Accounts
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
5 March 2000
288bResignation of Director or Secretary
Legacy
5 March 2000
288bResignation of Director or Secretary
Legacy
5 March 2000
288bResignation of Director or Secretary
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
225Change of Accounting Reference Date
Legacy
28 February 2000
287Change of Registered Office
Legacy
24 February 2000
169169
Accounts With Accounts Type Medium
2 November 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
31 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1997
AAAnnual Accounts
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 August 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Legacy
18 January 1995
88(2)Return of Allotment of Shares
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Resolution
23 December 1994
RESOLUTIONSResolutions
Resolution
23 December 1994
RESOLUTIONSResolutions
Legacy
16 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1994
AAAnnual Accounts
Certificate Change Of Name Company
18 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 1993
288288
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1993
AAAnnual Accounts
Legacy
29 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
10 October 1991
AAAnnual Accounts
Legacy
10 October 1991
225(1)225(1)
Legacy
7 September 1991
363b363b
Legacy
3 June 1991
287Change of Registered Office
Auditors Resignation Company
24 May 1991
AUDAUD
Legacy
22 May 1991
363aAnnual Return
Legacy
4 April 1991
287Change of Registered Office
Legacy
13 November 1990
395Particulars of Mortgage or Charge
Legacy
3 September 1990
225(1)225(1)
Legacy
16 June 1989
288288
Incorporation Company
8 June 1989
NEWINCIncorporation