ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Biffa Green Energy Limited

Biffa Green Energy Limited is an active company incorporated on 12 October 2019 with the registered office located in High Wycombe, Buckinghamshire. Biffa Green Energy Limited was registered 5 years ago.
Status
Active
Active since 3 years ago
Company No
12258038
Private limited company
Age
5 years
Incorporated 12 October 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 October 2024 (11 months ago)
Next confirmation dated 11 October 2025
Due by 25 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Nov29 Mar 2024 (1 year 4 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Coronation Road Cressex
High Wycombe
Bucks
HP12 3TZ
United Kingdom
Address changed on 13 Mar 2024 (1 year 5 months ago)
Previous address was Bankwood Processing Site Bankwood Lane New Rossington Doncaster DN11 0PS England
Telephone
0800 601601
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Ceo • British • Lives in England • Born in Nov 1972
Director • Chief Financial Officer • British • Lives in England • Born in Aug 1980
Director • Cfo • British • Lives in England • Born in Feb 1967
Secretary
Biffa Waste Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Biffa (Earls Barton) Limited
Marc Anthony Angell, Michael Robert Mason Topham, and 1 more are mutual people.
Active
Reclamation And Disposal Limited
Marc Anthony Angell, Michael Robert Mason Topham, and 1 more are mutual people.
Active
Biffa Environmental Municipal Services Limited
Michael Robert Mason Topham, Marc Anthony Angell, and 1 more are mutual people.
Active
Richard Biffa (Reclamation) Limited
Marc Anthony Angell, Michael Robert Mason Topham, and 1 more are mutual people.
Active
Biffa Waste Services Limited
Michael Robert Mason Topham, Marc Anthony Angell, and 1 more are mutual people.
Active
Biffa Holdings Limited
Marc Anthony Angell, Michael Robert Mason Topham, and 1 more are mutual people.
Active
Norwaste Limited
Marc Anthony Angell, Michael Robert Mason Topham, and 1 more are mutual people.
Active
Amber Engineering Limited
Marc Anthony Angell, Michael Robert Mason Topham, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
29 Mar 2024
For period 29 Oct29 Mar 2024
Traded for 17 months
Cash in Bank
Unreported
Same as previous period
Turnover
£385.6K
Increased by £385.6K (%)
Employees
2
Increased by 2 (%)
Total Assets
£4M
Increased by £4M (+399988100%)
Total Liabilities
-£4.51M
Increased by £4.51M (%)
Net Assets
-£510.98K
Decreased by £510.98K (-51098300%)
Debt Ratio (%)
113%
Increased by 112.77% (%)
Latest Activity
Subsidiary Accounts Submitted
8 Months Ago on 28 Dec 2024
Mr Marc Anthony Angell Appointed
10 Months Ago on 1 Nov 2024
Paul Anthony James Resigned
10 Months Ago on 31 Oct 2024
Confirmation Submitted
11 Months Ago on 11 Oct 2024
Charge Satisfied
1 Year 5 Months Ago on 18 Mar 2024
Mr Michael Robert Mason Topham Appointed
1 Year 5 Months Ago on 11 Mar 2024
Louis Francis Calders Resigned
1 Year 5 Months Ago on 11 Mar 2024
Sarah Parsons Appointed
1 Year 5 Months Ago on 11 Mar 2024
Louis Francis Calders (PSC) Resigned
1 Year 5 Months Ago on 11 Mar 2024
Eco-Power Environmental Group Limited (PSC) Resigned
1 Year 5 Months Ago on 11 Mar 2024
Get Credit Report
Discover Biffa Green Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 29 March 2024
Submitted on 28 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 29/03/24
Submitted on 28 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 29/03/24
Submitted on 28 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 29/03/24
Submitted on 28 Dec 2024
Appointment of Mr Marc Anthony Angell as a director on 1 November 2024
Submitted on 5 Nov 2024
Termination of appointment of Paul Anthony James as a director on 31 October 2024
Submitted on 31 Oct 2024
Confirmation statement made on 11 October 2024 with updates
Submitted on 11 Oct 2024
Satisfaction of charge 122580380001 in full
Submitted on 18 Mar 2024
Registered office address changed from Bankwood Processing Site Bankwood Lane New Rossington Doncaster DN11 0PS England to Coronation Road Cressex High Wycombe Bucks HP12 3TZ on 13 March 2024
Submitted on 13 Mar 2024
Appointment of Mr Paul Anthony James as a director on 11 March 2024
Submitted on 13 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year