Background WavePink WaveYellow Wave

BIFFA SRF TRADING LTD (02563623)

BIFFA SRF TRADING LTD (02563623) is an active UK company. incorporated on 29 November 1990. with registered office in High Wycombe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BIFFA SRF TRADING LTD has been registered for 35 years. Current directors include ANGELL, Marc Anthony, TOPHAM, Michael Robert Mason.

Company Number
02563623
Status
active
Type
ltd
Incorporated
29 November 1990
Age
35 years
Address
Cressex Business Park, High Wycombe, HP12 3TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANGELL, Marc Anthony, TOPHAM, Michael Robert Mason
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIFFA SRF TRADING LTD

BIFFA SRF TRADING LTD is an active company incorporated on 29 November 1990 with the registered office located in High Wycombe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BIFFA SRF TRADING LTD was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02563623

LTD Company

Age

35 Years

Incorporated 29 November 1990

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 2 January 2026 (2 months ago)
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 SRF TRADING LIMITED
From: 9 October 2017To: 18 October 2024
SHANKS SRF TRADING LIMITED
From: 23 January 2009To: 9 October 2017
SHANKS & MCEWAN (GREENGAIRS POWER GENERATION ) LIMITED
From: 18 August 1994To: 23 January 2009
LAND FILL GAS (SERVICES) LIMITED
From: 29 November 1990To: 18 August 1994
Contact
Address

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

Previous Addresses

Enigma Wavendon Business Park, Ortensia Drive, Wavendon Milton Keynes Buckinghamshire MK17 8LX England
From: 25 January 2023To: 15 October 2024
Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU
From: 29 November 1990To: 25 January 2023
Timeline

24 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Director Left
May 10
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Nov 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jan 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Oct 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PARSONS, Sarah

Active
Coronation Road, High WycombeHP12 3TZ
Secretary
Appointed 10 Oct 2024

ANGELL, Marc Anthony

Active
Coronation Road, High WycombeHP12 3TZ
Born August 1980
Director
Appointed 01 Apr 2025

TOPHAM, Michael Robert Mason

Active
Coronation Road, High WycombeHP12 3TZ
Born November 1972
Director
Appointed 10 Oct 2024

CANNON, Sara Philipa

Resigned
15 Weathercock Lane, Woburn SandsMK17 8NP
Secretary
Appointed 30 Nov 2000
Resigned 30 Sept 2004

GIBSON, Carolyn Ann

Resigned
Polo Barn, Great MissendenHP16 0QH
Secretary
Appointed 01 Feb 2007
Resigned 30 Apr 2008

GRIFFIN-SMITH, Philip Bernard

Resigned
Wavendon Business Park, Ortensia Drive, Wavendon, Milton KeynesMK17 8LX
Secretary
Appointed 01 May 2008
Resigned 31 May 2023

HODGE, Stanley Bertrand John

Resigned
140 Newton Street, GreenockPA16 8SJ
Secretary
Appointed 29 Mar 1993
Resigned 01 Feb 1995

KAYE, Paul

Resigned
Old Market Place, CheltenhamGL54 5BJ
Secretary
Appointed 30 Sept 2004
Resigned 31 Jan 2007

KING, Jane Leslie

Resigned
The Old Sty, TowcesterNN12 7LN
Secretary
Appointed 01 Feb 1995
Resigned 29 Nov 2000

KING, Janf Leslie

Resigned
24 Drayton Place, WellingboroughNN9 5TD
Secretary
Appointed 15 Jan 1993
Resigned 29 Mar 1993

MCKERROW, John Frederick

Resigned
10 Northumberland Place, RichmondTW10 6TS
Secretary
Appointed N/A
Resigned 15 Jan 1993

MURRAY, Dominic Pieter James

Resigned
Coronation Road, High WycombeHP12 3TZ
Secretary
Appointed 01 Jun 2023
Resigned 10 Oct 2024

AVERILL, Michael Charles Edward

Resigned
Little Meadow Upton Road, AylesburyHP17 8UQ
Born May 1951
Director
Appointed 29 Apr 1999
Resigned 30 Sept 2007

BARRETT, Brian

Resigned
133 Queen Street, RetfordDN22 7DA
Born May 1948
Director
Appointed N/A
Resigned 15 Jan 1993

BAYLEY, Elizabeth Mary

Resigned
Dunedin House, Milton KeynesMK1 1BU
Born March 1972
Director
Appointed 01 Apr 2013
Resigned 31 Dec 2013

BROOKES, Alistair Daniel

Resigned
Coronation Road, High WycombeHP12 3TZ
Born October 1976
Director
Appointed 01 Jan 2016
Resigned 31 Mar 2025

CARTWRIGHT, Robert Ian

Resigned
10 Lydiard Close, AylesburyHP21 9XU
Born April 1955
Director
Appointed 05 Nov 2007
Resigned 22 Jan 2009

CLARKE, Michael James

Resigned
Derwen House, StoneST15 8UJ
Born September 1958
Director
Appointed 29 Apr 1999
Resigned 30 Apr 2005

DOWNES, David John

Resigned
Holden Brook, OckleyRH5 5PF
Born December 1945
Director
Appointed 12 Jan 1994
Resigned 31 Dec 2005

DUNN, Michael Brian

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born April 1961
Director
Appointed 22 Jan 2009
Resigned 22 Apr 2010

EGLINTON, Peter Damian

Resigned
Dunedin House, Milton KeynesMK1 1BU
Born March 1969
Director
Appointed 15 Apr 2013
Resigned 15 Jul 2016

GOODFELLOW, Ian Frederick

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born January 1954
Director
Appointed 22 Jan 2009
Resigned 31 Mar 2013

HOLMES, Paul Frederek

Resigned
Dunedin House, Milton KeynesMK1 1BU
Born May 1971
Director
Appointed 27 Nov 2012
Resigned 31 Mar 2013

LEE, William Tuckett

Resigned
Southwater Bosham Hoe, ChichesterPO18 8ET
Born August 1934
Director
Appointed N/A
Resigned 15 Jan 1993

MARTIN, Joanna Simone, Doctor

Resigned
1 Hill Farm, BuckinghamMK18 3QL
Born June 1959
Director
Appointed 15 Jan 1993
Resigned 18 Feb 1993

MCKERROW, John Frederick

Resigned
10 Northumberland Place, RichmondTW10 6TS
Born January 1936
Director
Appointed N/A
Resigned 15 Jan 1993

MEREDITH, James Robert

Resigned
Pavilion Drive, NorthamptonNN4 7RG
Born August 1960
Director
Appointed 29 Apr 1999
Resigned 31 Mar 2003

MEREDITH, James Robert

Resigned
Pavilion Drive, NorthamptonNN4 7RG
Born August 1960
Director
Appointed N/A
Resigned 12 Feb 1997

MILES, Neil Rowland

Resigned
Dunedin House, Milton KeynesMK1 1BU
Born March 1970
Director
Appointed 01 Jul 2016
Resigned 31 Mar 2020

MOSS, Hugh Dudley Thomas

Resigned
33 Waterloo Road, BedfordMK40 3PQ
Born October 1940
Director
Appointed 18 Feb 1993
Resigned 10 Aug 1996

MULLIGAN, David Kevin

Resigned
Dunedin House, Milton KeynesMK1 1BU
Born November 1969
Director
Appointed 01 Apr 2014
Resigned 31 Dec 2015

NEWMAN, Geoffrey John

Resigned
The Cottage, North DeanHP14 4NF
Born February 1939
Director
Appointed 15 Jan 1993
Resigned 30 Aug 1996

PRIESTLEY, James Austin

Resigned
Wavendon Business Park, Ortensia Drive, Wavendon, Milton KeynesMK17 8LX
Born August 1963
Director
Appointed 01 Apr 2020
Resigned 31 Mar 2024

SAUNDERS, Mark Ian

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born June 1968
Director
Appointed 01 Jul 2009
Resigned 31 Jul 2011

SIMPSON, Jeremy John Cobbett

Resigned
Dunedin House, Milton KeynesMK1 1BU
Born May 1971
Director
Appointed 01 Aug 2011
Resigned 31 Mar 2014

Persons with significant control

1

Coronation Road, High WycombeHP12 3TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Confirmation Statement With Updates
12 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 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
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
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
25 October 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
Accounts With Accounts Type Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
25 January 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2018
PSC05Notification that PSC Information has been Withdrawn
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
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination 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
3 July 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
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
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 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
27 July 2009
363aAnnual Return
Legacy
15 July 2009
288aAppointment of Director or Secretary
Resolution
31 January 2009
RESOLUTIONSResolutions
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 January 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 December 2007
AAAnnual Accounts
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
363sAnnual Return (shuttle)
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
20 October 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
26 July 2006
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 January 2005
AAAnnual Accounts
Legacy
4 January 2005
288cChange of Particulars
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2004
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2003
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
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
7 July 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
288cChange of Particulars
Legacy
22 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
25 June 1998
287Change of Registered Office
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
7 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
8 September 1996
288288
Legacy
3 September 1996
288288
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1996
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Legacy
3 March 1995
288288
Legacy
30 November 1994
287Change of Registered Office
Memorandum Articles
25 November 1994
MEM/ARTSMEM/ARTS
Resolution
25 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 November 1994
AAAnnual Accounts
Auditors Resignation Company
31 August 1994
AUDAUD
Certificate Change Of Name Company
18 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 1994
363sAnnual Return (shuttle)
Legacy
12 April 1994
288288
Legacy
12 April 1994
288288
Legacy
3 November 1993
225(1)225(1)
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
29 August 1993
363sAnnual Return (shuttle)
Legacy
24 June 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
287Change of Registered Office
Legacy
28 February 1993
288288
Legacy
28 February 1993
288288
Legacy
28 February 1993
288288
Legacy
28 February 1993
288288
Legacy
21 February 1993
287Change of Registered Office
Legacy
14 February 1993
363aAnnual Return
Resolution
23 September 1992
RESOLUTIONSResolutions
Resolution
23 September 1992
RESOLUTIONSResolutions
Resolution
23 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
22 November 1991
363b363b
Legacy
7 January 1991
224224
Legacy
6 December 1990
288288
Incorporation Company
29 November 1990
NEWINCIncorporation