Background WavePink WaveYellow Wave

BIFFA CORPORATE HOLDINGS LIMITED (05656364)

BIFFA CORPORATE HOLDINGS LIMITED (05656364) is an active UK company. incorporated on 16 December 2005. 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 CORPORATE HOLDINGS LIMITED has been registered for 20 years. Current directors include ANGELL, Marc Anthony, TOPHAM, Michael Robert Mason.

Company Number
05656364
Status
active
Type
ltd
Incorporated
16 December 2005
Age
20 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, 38120, 38210, 38220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIFFA CORPORATE HOLDINGS LIMITED

BIFFA CORPORATE HOLDINGS LIMITED is an active company incorporated on 16 December 2005 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 CORPORATE HOLDINGS LIMITED was registered 20 years ago.(SIC: 38110, 38120, 38210, 38220)

Status

active

Active since 20 years ago

Company No

05656364

LTD Company

Age

20 Years

Incorporated 16 December 2005

Size

N/A

Accounts

ARD: 29/3

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

PRECIS (2588) LIMITED
From: 16 December 2005To: 21 June 2006
Contact
Address

Coronation Road Cressex High Wycombe, HP12 3TZ,

Timeline

29 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
May 10
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Aug 11
Director Left
Oct 11
Loan Secured
Oct 16
Director Left
Dec 16
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Secured
Dec 20
Director Left
Apr 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 24
Director Joined
Nov 24
Loan Cleared
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

PARSONS, Sarah

Active
Coronation Road, High WycombeHP12 3TZ
Secretary
Appointed 03 Feb 2020

ANGELL, Marc Anthony

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

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 30 Mar 2006
Resigned 30 Nov 2006

ELLSON, Hilary Myra

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

WOODWARD, Keith

Resigned
Coronation Road, High WycombeHP12 3TZ
Secretary
Appointed 30 Nov 2006
Resigned 09 Dec 2016

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 16 Dec 2005
Resigned 30 Mar 2006

BETTINGTON, Martin John

Resigned
23 Cottesmore Court, LondonW8 5QN
Born August 1952
Director
Appointed 30 Mar 2006
Resigned 31 Mar 2008

GREGG, Nicholas

Resigned
Coronation Road, High WycombeHP12 3TZ
Born July 1963
Director
Appointed 29 May 2008
Resigned 29 Apr 2010

HORBACH, Jan Andreas Leonardus

Resigned
Coronation Road, 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
Coronation Road, 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 29 May 2008
Resigned 31 Mar 2009

LOWTH, Timothy Walter John

Resigned
Kidmore Road, ReadingRG4 7NB
Born September 1959
Director
Appointed 30 Mar 2006
Resigned 27 Nov 2008

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

WAKELIN, Ian Raymond

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

WOODWARD, Keith

Resigned
Coronation Road, High WycombeHP12 3TZ
Born January 1954
Director
Appointed 29 May 2008
Resigned 09 Dec 2016

BIFFA CORPORATE SERVICES LIMITED

Resigned
Coronation Road, High WycombeHP12 3TZ
Corporate director
Appointed 25 Jul 2011
Resigned 19 Sept 2023

HALES WASTE CONTROL LIMITED

Resigned
Road, High WycombeHP12 3TZ
Corporate director
Appointed 14 Jul 2010
Resigned 12 Oct 2011

HALES WASTE CONTROL LIMITED

Resigned
Coronation Road, High WycombeHP12 3TZ
Corporate director
Appointed 31 Mar 2008
Resigned 29 May 2008

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 16 Dec 2005
Resigned 30 Mar 2006

Persons with significant control

1

Cressex, 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

147

Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
10 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 December 2024
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 Audit Exemption Subsiduary
17 January 2024
AAAnnual Accounts
Legacy
17 January 2024
PARENT_ACCPARENT_ACC
Legacy
17 January 2024
GUARANTEE2GUARANTEE2
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2023
AAAnnual Accounts
Legacy
6 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 February 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
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
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 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
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Legacy
12 February 2013
MG01MG01
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
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
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
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Legacy
20 August 2010
MG01MG01
Appoint Corporate Director Company With Name
21 July 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 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
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Legacy
16 July 2009
363aAnnual Return
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
11 December 2008
288bResignation of Director or Secretary
Auditors Resignation Company
21 August 2008
AUDAUD
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
395Particulars of Mortgage or Charge
Legacy
25 June 2008
155(6)b155(6)b
Legacy
25 June 2008
155(6)b155(6)b
Legacy
25 June 2008
155(6)b155(6)b
Legacy
25 June 2008
155(6)b155(6)b
Legacy
25 June 2008
155(6)b155(6)b
Legacy
25 June 2008
155(6)b155(6)b
Legacy
25 June 2008
155(6)b155(6)b
Legacy
25 June 2008
155(6)b155(6)b
Legacy
25 June 2008
155(6)b155(6)b
Legacy
25 June 2008
155(6)b155(6)b
Legacy
25 June 2008
155(6)a155(6)a
Legacy
25 June 2008
155(6)a155(6)a
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Memorandum Articles
25 June 2008
MEM/ARTSMEM/ARTS
Resolution
25 June 2008
RESOLUTIONSResolutions
Auditors Resignation Company
20 June 2008
AUDAUD
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
363aAnnual Return
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Full
7 September 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
30 August 2006
287Change of Registered Office
Certificate Change Of Name Company
21 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 2006
122122
Certificate Capital Cancellation Share Premium Account
8 May 2006
CERT21CERT21
Court Order
5 May 2006
OCOC
Statement Of Affairs
2 May 2006
SASA
Legacy
2 May 2006
88(2)R88(2)R
Legacy
28 April 2006
287Change of Registered Office
Legacy
28 April 2006
225Change of Accounting Reference Date
Resolution
20 April 2006
RESOLUTIONSResolutions
Legacy
20 April 2006
123Notice of Increase in Nominal Capital
Resolution
20 April 2006
RESOLUTIONSResolutions
Resolution
20 April 2006
RESOLUTIONSResolutions
Resolution
20 April 2006
RESOLUTIONSResolutions
Resolution
20 April 2006
RESOLUTIONSResolutions
Resolution
20 April 2006
RESOLUTIONSResolutions
Resolution
20 April 2006
RESOLUTIONSResolutions
Resolution
20 April 2006
RESOLUTIONSResolutions
Resolution
20 April 2006
RESOLUTIONSResolutions
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Incorporation Company
16 December 2005
NEWINCIncorporation