Background WavePink WaveYellow Wave

BIFFA (WEST SUSSEX) RECYCLING LIMITED (04939078)

BIFFA (WEST SUSSEX) RECYCLING LIMITED (04939078) is an active UK company. incorporated on 21 October 2003. with registered office in High Wycombe. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. BIFFA (WEST SUSSEX) RECYCLING LIMITED has been registered for 22 years. Current directors include ANGELL, Marc Anthony, TOPHAM, Michael Robert Mason.

Company Number
04939078
Status
active
Type
ltd
Incorporated
21 October 2003
Age
22 years
Address
Coronation Road, High Wycombe, HP12 3TZ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
ANGELL, Marc Anthony, TOPHAM, Michael Robert Mason
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIFFA (WEST SUSSEX) RECYCLING LIMITED

BIFFA (WEST SUSSEX) RECYCLING LIMITED is an active company incorporated on 21 October 2003 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. BIFFA (WEST SUSSEX) RECYCLING LIMITED was registered 22 years ago.(SIC: 38110)

Status

active

Active since 22 years ago

Company No

04939078

LTD Company

Age

22 Years

Incorporated 21 October 2003

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 24 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

VIRIDOR WASTE (WEST SUSSEX) LIMITED
From: 6 February 2004To: 10 September 2021
PINCO 2031 LIMITED
From: 21 October 2003To: 6 February 2004
Contact
Address

Coronation Road Cressex High Wycombe, HP12 3TZ,

Previous Addresses

Viridor House Priory Bridge Road Taunton TA1 1AP England
From: 17 July 2020To: 9 September 2021
Peninsula House Rydon Lane Exeter Devon EX2 7HR
From: 21 October 2003To: 17 July 2020
Timeline

31 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 15
Director Left
May 16
Director Joined
Sept 16
Director Left
Mar 18
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Feb 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Director Left
Apr 23
Director Joined
May 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 24
Director Joined
Nov 24
Loan Secured
Feb 26
0
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

PARSONS, Sarah

Active
Cressex, High WycombeHP12 3TZ
Secretary
Appointed 31 Aug 2021

ANGELL, Marc Anthony

Active
Cressex, 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 31 Aug 2021

BARRETT-HAGUE, Helen Patricia

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 25 Mar 2016
Resigned 22 Nov 2018

HEELEY, Margaret Lilian

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 05 May 2008
Resigned 28 Jul 2014

HEELEY, Margaret Lilian

Resigned
40 Codrington Street, ExeterEX1 2BU
Secretary
Appointed 13 Feb 2004
Resigned 05 Apr 2007

HUGHES, Lyndi Margaret

Resigned
Cressex, High WycombeHP12 3TZ
Secretary
Appointed 09 Jul 2020
Resigned 31 Aug 2021

MASSIE, Scott Edward

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 22 Nov 2018
Resigned 08 Jul 2020

PUGSLEY, Simon Anthony Follett

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 22 Nov 2018
Resigned 08 Jul 2020

RICHARDS, Christopher Paul

Resigned
27 Barn Owl Close, TorquayTQ2 7TN
Secretary
Appointed 05 Apr 2007
Resigned 05 May 2008

SENIOR, Karen

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 01 Nov 2014
Resigned 08 Jul 2020

WOODIER, Kenneth David

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 13 Mar 2012
Resigned 25 Mar 2016

ZMUDA, Richard Cyril

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 13 Mar 2012
Resigned 30 Nov 2016

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 21 Oct 2003
Resigned 13 Feb 2004

BRADSHAW, Kevin Michael

Resigned
Cressex, High WycombeHP12 3TZ
Born February 1969
Director
Appointed 12 Oct 2020
Resigned 31 Aug 2021

BURROWS SMITH, Mark

Resigned
Peninsula House, ExeterEX2 7HR
Born January 1967
Director
Appointed 01 Oct 2012
Resigned 30 Jun 2015

HELLINGS, Michael

Resigned
Peninsula House, ExeterEX2 7HR
Born March 1951
Director
Appointed 13 Feb 2004
Resigned 30 Sept 2012

HURLEY, Barrie Sidney

Resigned
Peninsula House, ExeterEX2 7HR
Born August 1951
Director
Appointed 22 Mar 2010
Resigned 31 Dec 2011

HURLEY, Barrie Sidney

Resigned
Peninsula House, ExeterEX2 7HR
Born August 1951
Director
Appointed 13 Feb 2004
Resigned 22 Mar 2010

JAMES, Paul Anthony

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

JONAS, Christopher William

Resigned
Peninsula House, ExeterEX2 7HR
Born April 1965
Director
Appointed 01 Sept 2016
Resigned 28 Feb 2018

KIRKMAN, Andrew Michael David

Resigned
Peninsula House, ExeterEX2 7HR
Born July 1972
Director
Appointed 01 Jan 2012
Resigned 18 Sept 2015

MADDOCK, Nicholas William

Resigned
Cressex, High WycombeHP12 3TZ
Born January 1971
Director
Appointed 12 Oct 2020
Resigned 31 Aug 2021

PARSONS, Sarah Christine

Resigned
Cressex, High WycombeHP12 3TZ
Born November 1970
Director
Appointed 24 May 2023
Resigned 19 Sept 2023

PIDDINGTON, Phillip Charles

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born November 1956
Director
Appointed 31 Jul 2015
Resigned 12 Oct 2020

PIKE, Richard Neil

Resigned
Cressex, High WycombeHP12 3TZ
Born September 1969
Director
Appointed 31 Aug 2021
Resigned 31 Mar 2023

REES, Elliot Arthur James

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born December 1974
Director
Appointed 31 Jul 2015
Resigned 12 Oct 2020

ROBERTSON, David Balfour

Resigned
Parkland Drive, ExeterEX2 5RX
Born September 1954
Director
Appointed 13 Feb 2004
Resigned 31 Oct 2006

WARREN, Graham Henry

Resigned
Peninsula House, ExeterEX2 7HR
Born March 1951
Director
Appointed 01 Nov 2006
Resigned 31 Mar 2016

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 21 Oct 2003
Resigned 13 Feb 2004

Persons with significant control

3

1 Active
2 Ceased
Cressex, 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 31 Jul 2021
Priory Bridge Road, TauntonTA1 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2021
Ceased 31 Jul 2021
Priory Bridge Road, TauntonTA1 1AP

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
Ceased 28 Jan 2021
Fundings
Financials
Latest Activities

Filing History

132

Resolution
3 March 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 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
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
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
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
10 September 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Change To A Person With Significant Control
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
17 July 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 November 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
28 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
10 November 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Full
28 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Miscellaneous
19 December 2014
MISCMISC
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
363aAnnual Return
Legacy
25 October 2005
363aAnnual Return
Legacy
11 October 2005
288cChange of Particulars
Legacy
22 September 2005
288cChange of Particulars
Resolution
19 September 2005
RESOLUTIONSResolutions
Resolution
19 September 2005
RESOLUTIONSResolutions
Resolution
19 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
88(2)R88(2)R
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
225Change of Accounting Reference Date
Legacy
29 March 2004
287Change of Registered Office
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 October 2003
NEWINCIncorporation