Background WavePink WaveYellow Wave

BIFFA GS ENVIRONMENTAL RECYCLING LIMITED (04786413)

BIFFA GS ENVIRONMENTAL RECYCLING LIMITED (04786413) is an active UK company. incorporated on 4 June 2003. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BIFFA GS ENVIRONMENTAL RECYCLING LIMITED has been registered for 22 years. Current directors include ANGELL, Marc Anthony, TOPHAM, Michael Robert Mason.

Company Number
04786413
Status
active
Type
ltd
Incorporated
4 June 2003
Age
22 years
Address
Coronation Road, High Wycombe, HP12 3TZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANGELL, Marc Anthony, TOPHAM, Michael Robert Mason
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIFFA GS ENVIRONMENTAL RECYCLING LIMITED

BIFFA GS ENVIRONMENTAL RECYCLING LIMITED is an active company incorporated on 4 June 2003 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BIFFA GS ENVIRONMENTAL RECYCLING LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04786413

LTD Company

Age

22 Years

Incorporated 4 June 2003

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 19 January 2026 (2 months ago)
Period: 30 March 2024 - 28 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2026
Period: 29 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

GREENSTAR ENVIRONMENTAL RECYCLING LTD
From: 14 June 2006To: 13 July 2015
MATERIALS RECOVERY EAST LIMITED
From: 7 June 2004To: 14 June 2006
JACKDAW RECYCLING LIMITED
From: 9 July 2003To: 7 June 2004
CROWNLYTE LIMITED
From: 4 June 2003To: 9 July 2003
Contact
Address

Coronation Road Cressex High Wycombe, HP12 3TZ,

Previous Addresses

, Coronation Road Cressex Business Park, Cressex, High Wycombe, HP12 3TZ, England
From: 19 June 2017To: 23 June 2017
, Third Floor the Gatehouse, Gatehouse Way, Alyesbury, Bucks, HP19 8DB
From: 4 June 2003To: 19 June 2017
Timeline

21 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Sept 11
Director Left
Oct 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
May 13
Director Left
May 13
Director Joined
Dec 16
Director Joined
Jun 17
Director Left
Jun 17
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 Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 24
Director Joined
Nov 24
Funding Round
Mar 26
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

PARSONS, Sarah

Active
Cressex, 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

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 22 Mar 2004
Resigned 06 Aug 2010

CHICK, Lesley Anne

Resigned
4 The Terrace, ShiphamBS25 1TE
Nominee secretary
Appointed 04 Jun 2003
Resigned 01 Jul 2003

ELLIS, Lucinda Melanie

Resigned
9 Bethlem Crescent, SkegnessPE24 4EL
Secretary
Appointed 01 Jul 2003
Resigned 22 Mar 2004

ELLSON, Hilary Myra

Resigned
Third Floor The Gatehouse, AlyesburyHP19 8DB
Secretary
Appointed 01 Nov 2010
Resigned 03 Jul 2012

WOODWARD, Keith

Resigned
Third Floor The Gatehouse, AlyesburyHP19 8DB
Secretary
Appointed 01 Nov 2010
Resigned 09 Dec 2016

BROWN, Keith

Resigned
Chieveley, Steeple ClaydonMK18 2PG
Born June 1958
Director
Appointed 22 Mar 2004
Resigned 01 Sept 2011

CORNER-JONES, Michael Mark

Resigned
Third Floor The Gatehouse, AlyesburyHP19 8DB
Born August 1966
Director
Appointed 11 Oct 2012
Resigned 15 Feb 2013

DAVIS, William James

Resigned
Swinster House, East HaltonDN40 3NR
Born January 1957
Director
Appointed 01 Jul 2003
Resigned 22 Mar 2004

ELLIS, Kenneth

Resigned
9 Bethlem Crescent, SkegnessPE24 4EL
Born October 1953
Director
Appointed 01 Jul 2003
Resigned 14 Jan 2005

ELLIS, Lucinda Melanie

Resigned
9 Bethlem Crescent, SkegnessPE24 4EL
Born July 1983
Director
Appointed 01 Jul 2003
Resigned 14 Jan 2005

HAMBROOK, Rachael

Resigned
Third Floor The Gatehouse, AlyesburyHP19 8DB
Born October 1958
Director
Appointed 15 Dec 2016
Resigned 14 Jun 2017

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 22 Jun 2007
Resigned 13 Jan 2009

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, AlyesburyHP19 8DB
Born September 1953
Director
Appointed 11 Oct 2012
Resigned 15 Feb 2013

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 04 Jun 2003
Resigned 01 Jul 2003

TOPHAM, Michael

Resigned
4 Croft Close, Gerrards CrossSL9 9FD
Born November 1972
Director
Appointed 31 May 2005
Resigned 21 Oct 2011

WAKELIN, Ian Raymond

Resigned
Cressex, High WycombeHP12 3TZ
Born March 1963
Director
Appointed 22 Mar 2004
Resigned 28 Sept 2018

BIFFA CORPORATE SERVICES LIMITED

Resigned
Coronation Road, High WycombeHP12 3TZ
Corporate director
Appointed 14 Jun 2017
Resigned 19 Sept 2023

Persons with significant control

1

Gatehouse Way, 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

154

Legacy
20 March 2026
CAP-SSCAP-SS
Legacy
20 March 2026
SH20SH20
Resolution
20 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2026
AAAnnual Accounts
Legacy
19 January 2026
PARENT_ACCPARENT_ACC
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
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
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2024
AAAnnual Accounts
Legacy
15 January 2024
PARENT_ACCPARENT_ACC
Legacy
15 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2022
AAAnnual Accounts
Legacy
26 January 2022
PARENT_ACCPARENT_ACC
Legacy
30 December 2021
GUARANTEE2GUARANTEE2
Legacy
30 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2021
AAAnnual Accounts
Legacy
15 March 2021
PARENT_ACCPARENT_ACC
Legacy
15 March 2021
AGREEMENT2AGREEMENT2
Legacy
15 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2019
AAAnnual Accounts
Legacy
20 December 2019
PARENT_ACCPARENT_ACC
Legacy
20 December 2019
AGREEMENT2AGREEMENT2
Legacy
20 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2018
AAAnnual Accounts
Legacy
11 December 2018
PARENT_ACCPARENT_ACC
Legacy
11 December 2018
GUARANTEE2GUARANTEE2
Legacy
22 November 2018
AGREEMENT2AGREEMENT2
Legacy
22 November 2018
GUARANTEE2GUARANTEE2
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
Confirmation Statement With No Updates
25 May 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
19 June 2017
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
16 June 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
13 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Termination Director Company With Name
28 May 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 Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Miscellaneous
15 June 2011
MISCMISC
Accounts With Accounts Type Full
28 April 2011
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
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
19 October 2010
MG02MG02
Legacy
24 August 2010
MG01MG01
Memorandum Articles
20 August 2010
MEM/ARTSMEM/ARTS
Resolution
20 August 2010
RESOLUTIONSResolutions
Termination Secretary Company
18 August 2010
TM02Termination of Secretary
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Legacy
5 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
21 April 2008
88(2)Return of Allotment of Shares
Legacy
13 November 2007
287Change of Registered Office
Legacy
13 November 2007
287Change of Registered Office
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
363aAnnual Return
Legacy
26 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
21 July 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
25 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 January 2005
AAAnnual Accounts
Legacy
6 October 2004
225Change of Accounting Reference Date
Legacy
6 October 2004
225Change of Accounting Reference Date
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
287Change of Registered Office
Resolution
9 June 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 2004
288aAppointment of Director or Secretary
Resolution
21 April 2004
RESOLUTIONSResolutions
Legacy
21 April 2004
287Change of Registered Office
Legacy
21 April 2004
88(2)R88(2)R
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
88(2)R88(2)R
Resolution
24 December 2003
RESOLUTIONSResolutions
Resolution
24 December 2003
RESOLUTIONSResolutions
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
287Change of Registered Office
Certificate Change Of Name Company
9 July 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 June 2003
NEWINCIncorporation