BIFFA GROUP LIMITED
HIGH WYCOMBE WASTEACQUISITIONCO LIMITED WASTEPIKCO LIMITED HACKREMCO (NO. 2537) LIMITED

Hellopages » Buckinghamshire » Wycombe » HP12 3TZ

Company number 06409675
Status Active
Incorporation Date 25 October 2007
Company Type Private Limited Company
Address CORONATION ROAD, CRESSEX, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3TZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Current accounting period shortened from 31 March 2017 to 30 March 2017; Appointment of Mr Michael Robert Mason Topham as a director on 6 February 2017; Appointment of Rachael Hambrook as a secretary on 6 February 2017. The most likely internet sites of BIFFA GROUP LIMITED are www.biffagroup.co.uk, and www.biffa-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Maidenhead Rail Station is 7.2 miles; to Taplow Rail Station is 7.7 miles; to Burnham (Berks) Rail Station is 8.6 miles; to Wargrave Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Biffa Group Limited is a Private Limited Company. The company registration number is 06409675. Biffa Group Limited has been working since 25 October 2007. The present status of the company is Active. The registered address of Biffa Group Limited is Coronation Road Cressex High Wycombe Buckinghamshire Hp12 3tz. . HAMBROOK, Rachael is a Secretary of the company. TOPHAM, Michael Robert Mason is a Director of the company. WAKELIN, Ian Raymond is a Director of the company. BIFFA CORPORATE SERVICES LTD is a Director of the company. Secretary WOODWARD, Keith has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director CODLING, James Robert has been resigned. Director CORNER-JONES, Michael Mark has been resigned. Director DUCKWORTH, Heidi Louise has been resigned. Director DUNFOY, Mark Patrick has been resigned. Director GATENBY, Christopher Jason has been resigned. Director HARRIS, Matthew has been resigned. Director HORBACH, Jan Andreas Leonardus has been resigned. Director JENNINGS, Paul Willis has been resigned. Director KEOUGH, Mark Eagan has been resigned. Director MCADAM, John David Gibson, Dr has been resigned. Director RAO, Rajaram has been resigned. Director RAO, Rajaram has been resigned. Director REDBURN, Timothy John has been resigned. Director WOODBURN, Bill has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HAMBROOK, Rachael
Appointed Date: 06 February 2017

Director
TOPHAM, Michael Robert Mason
Appointed Date: 06 February 2017
52 years old

Director
WAKELIN, Ian Raymond
Appointed Date: 01 September 2010
62 years old

Director
BIFFA CORPORATE SERVICES LTD
Appointed Date: 21 December 2016

Resigned Directors

Secretary
WOODWARD, Keith
Resigned: 09 December 2016
Appointed Date: 16 October 2008

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 16 October 2008
Appointed Date: 25 October 2007

Director
CODLING, James Robert
Resigned: 30 January 2013
Appointed Date: 22 May 2012
48 years old

Director
CORNER-JONES, Michael Mark
Resigned: 15 February 2013
Appointed Date: 21 September 2012
59 years old

Director
DUCKWORTH, Heidi Louise
Resigned: 17 December 2009
Appointed Date: 04 February 2008
49 years old

Director
DUNFOY, Mark Patrick
Resigned: 30 January 2013
Appointed Date: 17 December 2009
60 years old

Director
GATENBY, Christopher Jason
Resigned: 22 May 2012
Appointed Date: 22 May 2008
56 years old

Director
HARRIS, Matthew
Resigned: 30 January 2013
Appointed Date: 22 May 2008
64 years old

Director
HORBACH, Jan Andreas Leonardus
Resigned: 28 May 2010
Appointed Date: 12 February 2010
62 years old

Director
JENNINGS, Paul Willis
Resigned: 03 August 2010
Appointed Date: 12 February 2010
68 years old

Director
KEOUGH, Mark Eagan
Resigned: 01 September 2010
Appointed Date: 20 May 2010
70 years old

Director
MCADAM, John David Gibson, Dr
Resigned: 29 March 2013
Appointed Date: 14 July 2010
77 years old

Director
RAO, Rajaram
Resigned: 30 January 2013
Appointed Date: 23 March 2012
54 years old

Director
RAO, Rajaram
Resigned: 22 May 2008
Appointed Date: 04 February 2008
54 years old

Director
REDBURN, Timothy John
Resigned: 15 February 2013
Appointed Date: 01 May 2012
72 years old

Director
WOODBURN, Bill
Resigned: 23 March 2012
Appointed Date: 22 May 2008
74 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 04 February 2008
Appointed Date: 25 October 2007

Persons With Significant Control

Biffa Group Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIFFA GROUP LIMITED Events

13 Mar 2017
Current accounting period shortened from 31 March 2017 to 30 March 2017
07 Feb 2017
Appointment of Mr Michael Robert Mason Topham as a director on 6 February 2017
07 Feb 2017
Appointment of Rachael Hambrook as a secretary on 6 February 2017
04 Jan 2017
Full accounts made up to 25 March 2016
22 Dec 2016
Appointment of Biffa Corporate Services Ltd as a director on 21 December 2016
...
... and 100 more events
21 Jan 2008
S-div 16/01/08
17 Jan 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Jan 2008
Company name changed hackremco (no. 2537) LIMITED\certificate issued on 16/01/08
06 Nov 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Oct 2007
Incorporation

BIFFA GROUP LIMITED Charges

20 October 2016
Charge code 0640 9675 0011
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 October 2016
Charge code 0640 9675 0010
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 June 2013
Charge code 0640 9675 0009
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Zurich Insurance Public
Description: N/A.
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…
30 January 2013
A cayman law security agreement
Delivered: 8 February 2013
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: All the shares, being- the share capital of the company…
13 August 2010
Security agreement
Delivered: 20 August 2010
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Secured Parties)
Description: All shares and all share rights in the share capital of gs…
13 August 2010
Debenture
Delivered: 20 August 2010
Status: Satisfied on 27 October 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties)
Description: For details of properties charged please see form MG01…
17 April 2008
Debenture
Delivered: 24 April 2008
Status: Satisfied on 27 October 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
7 February 2008
Security agreement
Delivered: 19 February 2008
Status: Satisfied on 18 June 2008
Persons entitled: Ubs Ag, London Branch
Description: The relevant shares and related rights thereon; first…
7 February 2008
Indemnity and charge
Delivered: 18 February 2008
Status: Satisfied on 18 June 2008
Persons entitled: Hsbc Bank PLC
Description: The deposit and the debt represented by it,. See the…