Background WavePink WaveYellow Wave

BIFFA (WES) LIMITED (02729607)

BIFFA (WES) LIMITED (02729607) is an active UK company. incorporated on 8 July 1992. with registered office in High Wycombe. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. BIFFA (WES) LIMITED has been registered for 33 years. Current directors include ANGELL, Marc Anthony, TOPHAM, Michael Robert Mason.

Company Number
02729607
Status
active
Type
ltd
Incorporated
8 July 1992
Age
33 years
Address
Coronation Road, High Wycombe, HP12 3TZ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
ANGELL, Marc Anthony, TOPHAM, Michael Robert Mason
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIFFA (WES) LIMITED

BIFFA (WES) LIMITED is an active company incorporated on 8 July 1992 with the registered office located in High Wycombe. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. BIFFA (WES) LIMITED was registered 33 years ago.(SIC: 38320)

Status

active

Active since 33 years ago

Company No

02729607

LTD Company

Age

33 Years

Incorporated 8 July 1992

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

BIFFA POLYMERS LIMITED
From: 9 November 2010To: 6 May 2020
GREENSTAR (WES) LIMITED
From: 20 August 2007To: 9 November 2010
WASTE EXCHANGE SERVICES LIMITED
From: 8 July 1992To: 20 August 2007
Contact
Address

Coronation Road Cressex High Wycombe, HP12 3TZ,

Previous Addresses

Coronation Road Cressex Business Park Cressex High Wycombe Buckinghamshire HP12 3TZ England
From: 15 June 2017To: 23 June 2017
Third Floor, the Gatehouse Gatehouse Way Aylesbury Bucks HP19 8DB
From: 8 July 1992To: 15 June 2017
Timeline

23 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Aug 10
Director Joined
Jan 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Jun 12
Director Left
Aug 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Dec 16
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Apr 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 24
Director Joined
Nov 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

PARSONS, Sarah

Active
Cressex, High WycombeHP12 3TZ
Secretary
Appointed 11 Jul 2019

ANGELL, Marc Anthony

Active
Cressex Business Park, High WycombeHP12 3TZ
Born August 1980
Director
Appointed 01 Nov 2024

TOPHAM, Michael Robert Mason

Active
Cressex, High WycombeHP12 3TZ
Born November 1972
Director
Appointed 28 Sept 2018

BOLGER, Eamon Joseph

Resigned
149 Ard Na Mara, DublinIRISH
Secretary
Appointed 15 Mar 2007
Resigned 06 Aug 2010

DONALDSON, Lisa Jayne

Resigned
7 Friarswood Close, YarmTS15 9JG
Secretary
Appointed 08 Apr 1998
Resigned 15 Mar 2007

DONALDSON, Natalie

Resigned
The Old Lodge Mayertome, WendoverHP22 6QA
Secretary
Appointed 08 Jul 1992
Resigned 08 Apr 1998

ELLSON, Hilary Myra

Resigned
Third Floor, The Gatehouse, AylesburyHP19 8DB
Secretary
Appointed 01 Nov 2010
Resigned 03 Jul 2012

HAMBROOK, Rachael

Resigned
Cressex, High WycombeHP12 3TZ
Secretary
Appointed 28 Sept 2018
Resigned 10 Jul 2019

WOODWARD, Keith

Resigned
Third Floor, The Gatehouse, AylesburyHP19 8DB
Secretary
Appointed 01 Nov 2010
Resigned 09 Dec 2016

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Jul 1992
Resigned 08 Jul 1992

CASEY, John Kieran, Dr.

Resigned
Third Floor, The Gatehouse, AylesburyHP19 8DB
Born August 1967
Director
Appointed 01 Feb 2012
Resigned 11 Oct 2012

CORNER-JONES, Michael Mark

Resigned
Third Floor, The Gatehouse, AylesburyHP19 8DB
Born August 1966
Director
Appointed 11 Oct 2012
Resigned 15 Feb 2013

DONALDSON, James Alexander

Resigned
Third Floor, The Gatehouse, AylesburyHP19 8DB
Born February 1965
Director
Appointed 08 Jul 1992
Resigned 25 Jun 2012

JAMES, Paul Anthony

Resigned
Cressex, High WycombeHP12 3TZ
Born February 1967
Director
Appointed 19 Sept 2023
Resigned 31 Oct 2024

MANNING, Nigel Hugh

Resigned
13 Walnut Close, BedfordMK44 3NB
Born June 1954
Director
Appointed 15 Mar 2007
Resigned 13 Jan 2009

MARRON, Martin John

Resigned
Third Floor, The Gatehouse, AylesburyHP19 8DB
Born May 1960
Director
Appointed 25 Jan 2011
Resigned 31 Jul 2012

PIKE, Richard Neil

Resigned
Cressex, High WycombeHP12 3TZ
Born September 1969
Director
Appointed 28 Sept 2018
Resigned 31 Mar 2023

REDBURN, Timothy John

Resigned
Third Floor, The Gatehouse, AylesburyHP19 8DB
Born September 1953
Director
Appointed 11 Oct 2012
Resigned 15 Feb 2013

STARK, Ian

Resigned
30 Albert Road, Stockton On TeesTS16 0DD
Born March 1957
Director
Appointed 15 Mar 2007
Resigned 06 Aug 2010

TOPHAM, Michael

Resigned
4 Croft Close, Gerrards CrossSL9 9FD
Born November 1972
Director
Appointed 15 Mar 2007
Resigned 01 Feb 2012

WAKELIN, Ian Raymond

Resigned
Cressex, High WycombeHP12 3TZ
Born March 1963
Director
Appointed 15 Mar 2007
Resigned 28 Sept 2018

BIFFA CORPORATE SERVICES LTD

Resigned
Cressex Business Park, High WycombeHP12 3TZ
Corporate director
Appointed 21 Dec 2016
Resigned 19 Sept 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Jul 1992
Resigned 08 Jul 1992

Persons with significant control

1

The Gatehouse, AylesburyHP19 8DB

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

151

Legacy
25 February 2026
SH20SH20
Legacy
25 February 2026
CAP-SSCAP-SS
Resolution
25 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2021
AAAnnual Accounts
Legacy
12 March 2021
PARENT_ACCPARENT_ACC
Legacy
12 March 2021
AGREEMENT2AGREEMENT2
Legacy
12 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Certificate Change Of Name Company
6 May 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
9 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
22 December 2016
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Legacy
12 February 2013
MG01MG01
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Auditors Resignation Company
27 April 2011
AUDAUD
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Move Registers To Sail Company
10 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 November 2010
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
9 November 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
2 November 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
2 November 2010
AP03Appointment of Secretary
Legacy
22 September 2010
MG02MG02
Legacy
24 August 2010
MG01MG01
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Statement Of Companys Objects
13 August 2010
CC04CC04
Resolution
13 August 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
15 January 2009
288bResignation of Director or Secretary
Auditors Resignation Company
31 July 2008
AUDAUD
Legacy
11 June 2008
363aAnnual Return
Legacy
13 November 2007
287Change of Registered Office
Accounts With Accounts Type Small
22 October 2007
AAAnnual Accounts
Certificate Change Of Name Company
20 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
363aAnnual Return
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Resolution
26 April 2007
RESOLUTIONSResolutions
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
287Change of Registered Office
Legacy
20 April 2007
225Change of Accounting Reference Date
Legacy
24 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
13 July 2006
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Legacy
2 August 2005
363aAnnual Return
Accounts With Accounts Type Small
26 July 2005
AAAnnual Accounts
Accounts With Accounts Type Group
31 October 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
13 October 2003
287Change of Registered Office
Legacy
17 July 2003
395Particulars of Mortgage or Charge
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 May 2003
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 June 2002
AAAnnual Accounts
Legacy
19 November 2001
225Change of Accounting Reference Date
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 July 2001
AAAnnual Accounts
Legacy
29 December 2000
287Change of Registered Office
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Legacy
10 September 1999
288cChange of Particulars
Legacy
10 September 1999
288cChange of Particulars
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1999
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1998
AAAnnual Accounts
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 July 1997
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1996
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Legacy
18 May 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 April 1995
AAAnnual Accounts
Legacy
31 March 1995
288288
Legacy
21 March 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1994
AAAnnual Accounts
Legacy
5 August 1993
363sAnnual Return (shuttle)
Legacy
12 May 1993
88(2)R88(2)R
Legacy
12 May 1993
88(2)R88(2)R
Legacy
12 May 1993
88(2)R88(2)R
Legacy
15 March 1993
224224
Legacy
3 August 1992
288288
Incorporation Company
8 July 1992
NEWINCIncorporation