Background WavePink WaveYellow Wave

BIFFA LEICESTER LIMITED (04602279)

BIFFA LEICESTER LIMITED (04602279) is an active UK company. incorporated on 27 November 2002. 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 3 other business activities. BIFFA LEICESTER LIMITED has been registered for 23 years. Current directors include ANGELL, Marc Anthony, KIRIAKOPOULOS, Kostantinos Jim, TOPHAM, Michael Robert Mason.

Company Number
04602279
Status
active
Type
ltd
Incorporated
27 November 2002
Age
23 years
Address
Biffa Coronation Road, High Wycombe, HP12 3TZ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
ANGELL, Marc Anthony, KIRIAKOPOULOS, Kostantinos Jim, TOPHAM, Michael Robert Mason
SIC Codes
38110, 38120, 38210, 38220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIFFA LEICESTER LIMITED

BIFFA LEICESTER LIMITED is an active company incorporated on 27 November 2002 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 3 other business activities. BIFFA LEICESTER LIMITED was registered 23 years ago.(SIC: 38110, 38120, 38210, 38220)

Status

active

Active since 23 years ago

Company No

04602279

LTD Company

Age

23 Years

Incorporated 27 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 30 March 2024 - 28 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 29 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

WASTELEICS LIMITED
From: 27 November 2002To: 26 February 2003
Contact
Address

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

Previous Addresses

Biffa Waste Services Limited Cornation Road Cressex, High Wycombe Buckinghamshire HP12 3TZ
From: 27 November 2002To: 30 November 2010
Timeline

22 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jun 10
Director Left
Sept 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Aug 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Mar 19
Director Joined
Nov 19
Director Left
Apr 23
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

PARSONS, Sarah

Active
Coronation Road, High WycombeHP12 3TZ
Secretary
Appointed 02 Jun 2023

ANGELL, Marc Anthony

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

KIRIAKOPOULOS, Kostantinos Jim

Active
Coronation Road, High WycombeHP12 3TZ
Born January 1970
Director
Appointed 01 Feb 2026

TOPHAM, Michael Robert Mason

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

CLARK, William Alexander Frank

Resigned
12 Willow Vale, LeatherheadKT22 9TE
Secretary
Appointed 18 Mar 2003
Resigned 31 Jul 2008

ELLSON, Hilary Myra

Resigned
Coronation Road, High WycombeHP12 3TZ
Secretary
Appointed 31 Jul 2008
Resigned 03 Jul 2012

MCLELLAND, Brian

Resigned
8 The Galleries, High WycombeHP13 5HR
Secretary
Appointed 27 Nov 2002
Resigned 18 Mar 2003

WOODWARD, Keith

Resigned
Coronation Road, High WycombeHP12 3TZ
Secretary
Appointed 31 Jul 2008
Resigned 09 Dec 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Nov 2002
Resigned 27 Nov 2002

BETTINGTON, Martin John

Resigned
23 Cottesmore Court, LondonW8 5QN
Born August 1952
Director
Appointed 18 Mar 2003
Resigned 31 Mar 2008

CASEY, John Kieran, Dr.

Resigned
Coronation Road, High WycombeHP12 3TZ
Born August 1967
Director
Appointed 01 Feb 2012
Resigned 18 Mar 2019

CLARK, William Alexander Frank

Resigned
12 Willow Vale, LeatherheadKT22 9TE
Born December 1960
Director
Appointed 27 Nov 2002
Resigned 18 Mar 2003

DAVIS, Michael Charles

Resigned
Coronation Road, High WycombeHP12 3TZ
Born July 1965
Director
Appointed 04 Nov 2019
Resigned 31 Jan 2026

HORBACH, Jan Andreas Leonardus

Resigned
Biffa Waste Services Limited, Cressex, High WycombeHP12 3TZ
Born October 1962
Director
Appointed 12 Feb 2010
Resigned 28 May 2010

JAMES, Paul Anthony

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

JENNINGS, Paul Willis

Resigned
Biffa Waste Services Limited, Cressex, High WycombeHP12 3TZ
Born March 1957
Director
Appointed 12 Feb 2010
Resigned 03 Aug 2010

KNOTT, David Robert

Resigned
2 Fiery Hill Drive, BirminghamB45 8SZ
Born July 1948
Director
Appointed 27 Nov 2008
Resigned 31 Mar 2009

LOWTH, Timothy Walter John

Resigned
Kidmore Road, ReadingRG4 7NB
Born September 1959
Director
Appointed 18 Mar 2003
Resigned 27 Nov 2008

MANNING, Nigel Hugh

Resigned
13 Walnut Close, BedfordMK44 3NB
Born June 1954
Director
Appointed 18 Mar 2003
Resigned 03 Feb 2006

PIKE, Richard Neil

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

PONE, Culdip Kelly Caur

Resigned
Coronation Road, High WycombeHP12 3TZ
Born February 1970
Director
Appointed 26 Jan 2009
Resigned 02 Aug 2011

PROSSER, Mathew Dafydd

Resigned
45 Milestone Close St James Park, CardiffCF14 4NQ
Born July 1961
Director
Appointed 15 Mar 2006
Resigned 14 Sept 2007

WAKELIN, Ian Raymond

Resigned
Coronation Road, High WycombeHP12 3TZ
Born March 1963
Director
Appointed 25 Jul 2011
Resigned 28 Sept 2018

BIFFA CORPORATE SERVICES LIMITED

Resigned
Coronation Road, High WycombeHP12 3TZ
Corporate director
Appointed 25 Jul 2011
Resigned 02 Jun 2023

HALES WASTE CONTROL LIMITED

Resigned
Coronation Road, High WycombeHP12 3TZ
Corporate director
Appointed 31 Mar 2008
Resigned 01 Feb 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Nov 2002
Resigned 27 Nov 2002

Persons with significant control

1

Biffa Corporate Holdings Ltd

Active
Cressex Business Park, High WycombeHP12 3TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Memorandum Articles
6 December 2016
MAMA
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Resolution
16 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
26 July 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Corporate Director Company With Change Date
16 November 2009
CH02Change of Corporate Director Details
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
24 November 2005
AUDAUD
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
8 February 2004
288cChange of Particulars
Auditors Resignation Company
20 May 2003
AUDAUD
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
26 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Incorporation Company
27 November 2002
NEWINCIncorporation