Company number 02276396
Status Active
Incorporation Date 12 July 1988
Company Type Private Limited Company
Address THIRD FLOOR THE GATEHOUSE, GATEHOUSE WAY, AYLESBURY, BUCKINGHAMSHIRE, HP19 8DB
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc
Since the company registration one hundred and thirty events have happened. The last three records are Current accounting period shortened from 31 March 2017 to 30 March 2017; Full accounts made up to 25 March 2016; Appointment of Mrs Rachael Hambrook as a director on 15 December 2016. The most likely internet sites of BIFFA GS (LPP) LIMITED are www.biffagslpp.co.uk, and www.biffa-gs-lpp.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Monks Risborough Rail Station is 5.8 miles; to Haddenham & Thame Parkway Rail Station is 6 miles; to Princes Risborough Rail Station is 7.1 miles; to Saunderton Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Biffa Gs Lpp Limited is a Private Limited Company.
The company registration number is 02276396. Biffa Gs Lpp Limited has been working since 12 July 1988.
The present status of the company is Active. The registered address of Biffa Gs Lpp Limited is Third Floor The Gatehouse Gatehouse Way Aylesbury Buckinghamshire Hp19 8db. . HAMBROOK, Rachael is a Director of the company. WAKELIN, Ian Raymond is a Director of the company. Secretary BOLGER, Eamon Joseph has been resigned. Secretary ELLSON, Hilary Myra has been resigned. Secretary MARSHALL, Alison Louise has been resigned. Secretary MARSHALL, Kevin Shaun has been resigned. Secretary MITCHELL, William has been resigned. Secretary WOODWARD, Keith has been resigned. Director CORNER-JONES, Michael Mark has been resigned. Director MANNING, Nigel Hugh has been resigned. Director MARSHALL, Alison Louise has been resigned. Director MARSHALL, Ian Keith has been resigned. Director MARSHALL, Kevin Shaun has been resigned. Director REDBURN, Timothy John has been resigned. Director TOPHAM, Michael has been resigned. The company operates in "Recovery of sorted materials".
Current Directors
Resigned Directors
Secretary
WOODWARD, Keith
Resigned: 09 December 2016
Appointed Date: 01 November 2010
Director
TOPHAM, Michael
Resigned: 01 February 2012
Appointed Date: 23 June 2008
52 years old
Persons With Significant Control
Biffa Gs Uk Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BIFFA GS (LPP) LIMITED Events
13 Mar 2017
Current accounting period shortened from 31 March 2017 to 30 March 2017
31 Dec 2016
Full accounts made up to 25 March 2016
21 Dec 2016
Appointment of Mrs Rachael Hambrook as a director on 15 December 2016
12 Dec 2016
Termination of appointment of Keith Woodward as a secretary on 9 December 2016
08 Dec 2016
Confirmation statement made on 5 December 2016 with updates
...
... and 120 more events
05 Dec 1988
Particulars of mortgage/charge
11 Nov 1988
Registered office changed on 11/11/88 from: marlow road leicester LE3 2BQ
11 Nov 1988
Accounting reference date notified as 31/07
12 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Jul 1988
Incorporation
30 January 2013
Debenture
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: Fixed and floating charge over the undertaking and all…
13 August 2010
Debenture
Delivered: 24 August 2010
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
27 May 2009
Debenture
Delivered: 11 June 2009
Status: Satisfied
on 15 October 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 January 2005
Legal charge
Delivered: 19 January 2005
Status: Satisfied
on 22 April 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 18 ravenstone road coalville…
6 August 1997
Chattel mortgage
Delivered: 13 August 1997
Status: Satisfied
on 5 June 2008
Persons entitled: Barclays Bank PLC
Description: Various vehicles being ford reg no;-H154 ywd. Volvo…
6 August 1997
Chattel mortgage
Delivered: 13 August 1997
Status: Satisfied
on 5 June 2008
Persons entitled: Barclays Bank PLC
Description: Bollergraff 110 serial no;-HBC110K-18 BO9 100 serial…
3 August 1995
Legal charge
Delivered: 21 August 1995
Status: Satisfied
on 22 April 2009
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage the f/h property k/as unit…
28 November 1988
Debenture
Delivered: 5 December 1988
Status: Satisfied
on 22 April 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…