Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Biffa Waste Services LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Jan 2, 2014)
shareholder details and share percentages
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00946107
Record last updated
Wednesday, September 20, 2023 6:49:06 PM UTC
Postal Code
HP12 3TZ
Charts
Visits
Searches
Directors
Keith Woodward
(born on Jan 4, 1954), 52 companies
Michael Robert Mason Topham
(born on Nov 20, 1972), 108 companies
Ian Raymond Wakelin
(born on Mar 23, 1963), 98 companies
Donald Geoffrey Bellhouse
(born on Sep 19, 1932), 3 companies
William Alexander Frank Clark
(born on Dec 8, 1960), 11 companies
Hilary Myra Ellson
(born on Nov 3, 1962), 24 companies
Susan Gaynor Hide
, 35 companies
Robert Mitchell Barltrop
(born on Jul 26, 1952)
Martin John Bettington
(born on Aug 24, 1952), 32 companies
David Andrew Brown (1954)
(born on May 10, 1954), 12 companies
Richard Chivers
(born on Sep 16, 1947), 8 companies
Michael Mark Corner-Jones
(born on Aug 17, 1966), 9 companies
Ronald Alan Stuart Costin
(born on May 11, 1943), 7 companies
Richard Tom Cresswell
(born on Aug 25, 1947), 17 companies
Nicholas Gregg
(born on Jul 21, 1963), 6 companies
Berian Joshua Griffiths
(born on Sep 14, 1952)
Jan Andreas Leonardus Horbach
(born on Oct 25, 1962), 4 companies
Paul Willis Jennings
(born on Mar 26, 1957), 14 companies
Peter Terry Jones
(born on Jul 28, 1947), 24 companies
Mark Eagan Keough
(born on Oct 2, 1954), 5 companies
David Robert Knott
(born on Jul 3, 1948), 6 companies
Timothy Walter John Lowth
(born on Sep 5, 1959), 19 companies
Carl Marie Malbrain
(born on Oct 2, 1957)
Nigel Hugh Manning
(born on Jun 20, 1954), 6 companies
Caroline Neal (1963)
(born on Jul 15, 1963), 2 companies
Stephen John Parrott (1953)
(born on Sep 5, 1953), 2 companies
Christopher Pearce (1953)
(born on Dec 23, 1953), 5 companies
Culdip Kelly Caur Pone
(born on Feb 4, 1970), 4 companies
Mathew Dafydd Prosser
(born on Jul 30, 1961), 5 companies
Timothy John Redburn
(born on Sep 1, 1953), 97 companies
Charles Louis Rijckenberg
(born on Nov 8, 1943)
Clive Anderson Mitchell Robertson
(born on May 8, 1946)
Muhammad Sadique
(born on Sep 24, 1963), 33 companies
Malcolm Leslie Saville
(born on Aug 11, 1951), 2 companies
David Savory
(born on Feb 24, 1953), 7 companies
Alan John Soper
(born on Dec 28, 1950), 9 companies
Robert Bisland Tate
(born on Apr 10, 1948)
Robin Edwin Tweedale
(born on Jul 24, 1952), 21 companies
Rachael Hambrook
(born on Oct 8, 1958), 35 companies
Richard Neil Pike
(born on Sep 24, 1969), 186 companies
Sarah Parsons
(born on Jan 9, 1968), 126 companies
Jeffrey Anderson
(born on Dec 17, 1962), 13 companies
Michael Charles Davis
(born on Mar 29, 1962), 18 companies
David Anthony Bird
(born on Jul 24, 1987), 14 companies
Jeffrey Buchanan Anderson
(born on Jun 18, 1961), 7 companies
Maxine Eleanor Mayhew
(born on Aug 3, 1973), 17 companies
Paul Anthony James
(born on Jun 28, 1978), 158 companies
Sarah Christine Parsons
, 24 companies
Filings
Document Type
Publication date
Download link
Registry
Sep 19, 2023
Appointment of a man as Director and Group Cfo
Registry
Sep 19, 2023
Resignation of a woman
Registry
Jun 2, 2023
Appointment of a woman
Registry
Jun 2, 2023
Resignation of one Director
Registry
Mar 31, 2023
Resignation of one Director (a man)
Registry
Apr 4, 2022
Appointment of a man as Director and Chief Operating Officer
Registry
Mar 17, 2022
Resignation of one Director (a man)
Registry
Mar 1, 2021
Appointment of a man as Chief Operating Officer and Director
Registry
Mar 1, 2021
Resignation of one Chief Operating Officer and one Director (a man)
Registry
Nov 4, 2019
Two appointments: 2 men
Registry
Jul 11, 2019
Appointment of a woman as Secretary
Registry
Jul 10, 2019
Resignation of one Secretary (a woman)
Registry
Sep 28, 2018
Resignation of one Director (a man)
Registry
Sep 28, 2018
Appointment of a man as Chief Financial Officer and Director
Registry
Oct 26, 2017
Appointment of a person as Director
Registry
Feb 22, 2017
Appointment of a woman as Secretary
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry
Jul 18, 2014
Registration of a charge / charge code
Registry
Jul 9, 2014
Registration of a charge / charge code 9461...
Registry
Jul 7, 2014
Statement of release / cease from charge / whole both / charge no 29
Registry
Jul 4, 2014
Registration of a charge / charge code
Registry
Jul 3, 2014
Registration of a charge / charge code 9461...
Registry
Feb 7, 2014
Annual return
Financials
Jan 2, 2014
Annual accounts
Registry
Nov 13, 2013
Statement of release / cease from charge / whole both / charge no 29
Registry
Nov 13, 2013
Statement of release / cease from charge / whole both / charge no 29 9461...
Registry
Nov 13, 2013
Statement of release / cease from charge / whole both / charge no 29
Registry
Oct 8, 2013
Appointment of a man as Director
Registry
Oct 8, 2013
Appointment of a man as Director and Finance Director
Registry
Mar 13, 2013
Particulars of a mortgage or charge
Registry
Mar 13, 2013
Particulars of a mortgage or charge 9461...
Registry
Mar 13, 2013
Particulars of a mortgage or charge
Registry
Mar 13, 2013
Particulars of a mortgage or charge 9461...
Registry
Mar 5, 2013
Resignation of one Director
Registry
Mar 5, 2013
Resignation of one Director 9461...
Registry
Feb 15, 2013
Resignation of 2 people: one Accountant, one Chartered Accountant and one Director (a man)
Financials
Feb 12, 2013
Annual accounts
Registry
Feb 12, 2013
Particulars of a mortgage or charge
Registry
Jan 24, 2013
Annual return
Registry
Nov 19, 2012
Appointment of a man as Director
Registry
Nov 19, 2012
Appointment of a man as Director 9461...
Registry
Sep 25, 2012
Two appointments: 2 men
Registry
Sep 12, 2012
Resignation of one It Director and one Director (a man)
Registry
Sep 12, 2012
Resignation of one Director
Registry
Jul 3, 2012
Resignation of one Secretary (a woman)
Registry
Jul 3, 2012
Resignation of one Secretary
Registry
Jan 10, 2012
Annual return
Financials
Oct 5, 2011
Annual accounts
Registry
Aug 25, 2011
Resignation of one Director
Registry
Aug 18, 2011
Resignation of one Director 9461...
Registry
Aug 4, 2011
Resignation of one Company Director and one Director (a man)
Registry
Aug 2, 2011
Resignation of one Director (a woman)
Registry
Jan 31, 2011
Annual return
Financials
Dec 15, 2010
Annual accounts
Registry
Sep 14, 2010
Appointment of a man as Director
Registry
Sep 13, 2010
Resignation of one Director
Registry
Sep 3, 2010
Resignation of one Director 9461...
Registry
Sep 1, 2010
Appointment of a man as Chief Executive Officer and Director
Registry
Sep 1, 2010
Resignation of one Director (a man)
Registry
Aug 20, 2010
Particulars of a mortgage or charge
Registry
Aug 3, 2010
Resignation of one Chief Financial Officer and one Director (a man)
Registry
Jul 22, 2010
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry
Jun 3, 2010
Appointment of a person as Director
Registry
Jun 3, 2010
Resignation of one Director
Registry
May 28, 2010
Resignation of one Director (a man)
Registry
May 28, 2010
Appointment of a man as Director
Registry
May 4, 2010
Resignation of one Director
Registry
Apr 29, 2010
Resignation of one Collection Director and one Director (a man)
Registry
Mar 3, 2010
Appointment of a person as Director
Registry
Feb 12, 2010
Appointment of a man as Chief Financial Officer and Director
Registry
Feb 10, 2010
Annual return
Financials
Feb 8, 2010
Annual accounts
Registry
Dec 1, 2009
Change of particulars for director
Registry
Dec 1, 2009
Change of particulars for director 9461...
Registry
Dec 1, 2009
Change of particulars for director
Registry
Dec 1, 2009
Change of particulars for director 9461...
Registry
Dec 1, 2009
Change of particulars for director
Registry
Dec 1, 2009
Change of particulars for director 9461...
Registry
Dec 1, 2009
Change of particulars for secretary
Registry
Dec 1, 2009
Change of particulars for secretary 9461...
Registry
May 1, 2009
Resignation of a director
Registry
Mar 31, 2009
Resignation of one Divisional Director and one Director (a man)
Financials
Feb 1, 2009
Annual accounts
Registry
Jan 30, 2009
Appointment of a director
Registry
Jan 26, 2009
Appointment of a woman as Director
Registry
Jan 16, 2009
Annual return
Registry
Dec 28, 2008
Section 175 comp act 06 08
Registry
Dec 11, 2008
Resignation of a director
Registry
Nov 27, 2008
Resignation of one Financial Director and one Director (a man)
Registry
Sep 18, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Aug 21, 2008
Auditor's letter of resignation
Registry
Aug 20, 2008
Appointment of a woman as Secretary
Registry
Aug 7, 2008
Resignation of a secretary
Registry
Jul 31, 2008
Resignation of one Secretary (a man) and one Company Secretary
Registry
Jul 31, 2008
Appointment of a woman as Secretary
Registry
Jul 4, 2008
Particulars of a mortgage or charge
Registry
Jun 25, 2008
Declaration in relation to assistance for the acquisition of shares
Registry
Jun 25, 2008
Alteration to memorandum and articles
Registry
Jun 25, 2008
Memorandum of association
Registry
Jun 25, 2008
Resignation of a director
Companies with similar name
Biffa Waste Limited
Biffa Waste Services Logistics Ltd
Biffa Waste Management Limited
Biffa Chemical Waste Limited
Biffa Limited
Biffa Limited
Biffa Corporate Services Limited
Biffa (Transport Services) Limited
Richard Biffa Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy