ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Biffa Argyll & Bute Holdings Limited

Biffa Argyll & Bute Holdings Limited is an active company incorporated on 6 June 2001 with the registered office located in Glasgow, City of Glasgow. Biffa Argyll & Bute Holdings Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
SC219887
Private limited company
Scottish Company
Age
24 years
Incorporated 6 June 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 March 2025 (7 months ago)
Next confirmation dated 19 March 2026
Due by 2 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
101 Clydesmill Drive
Clydesmill Industrial Estate
Cambuslang
Glasgow
G32 8RG
Scotland
Address changed on 15 Oct 2024 (1 year ago)
Previous address was 16 Charlotte Square Edinburgh EH2 4DF
Telephone
01546 603795
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1976
Director • Chief Financial Officer • British • Lives in UK • Born in Aug 1980
Director • British • Lives in England • Born in Jul 1978
Director • Chief Operating Officer • British • Lives in UK • Born in Nov 1972
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Biffa Cumbria Holdings Ltd
Alistair Daniel Brookes, Marc Anthony Angell, and 2 more are mutual people.
Active
Biffa Cumbria Ltd
Marc Anthony Angell, Alistair Daniel Brookes, and 2 more are mutual people.
Active
Biffa BDR Holdings Limited
Marc Anthony Angell, Alistair Daniel Brookes, and 2 more are mutual people.
Active
Biffa BDR Limited
Marc Anthony Angell, Alistair Daniel Brookes, and 2 more are mutual people.
Active
Biffa Argyll & Bute Ltd
Michael Robert Mason Topham, Marc Anthony Angell, and 2 more are mutual people.
Active
Biffa SRF Trading Ltd
Marc Anthony Angell, Alistair Daniel Brookes, and 1 more are mutual people.
Active
Biffa Pfi Investments Limited
Marc Anthony Angell, Alistair Daniel Brookes, and 1 more are mutual people.
Active
Wakefield Waste Pfi Holdings Limited
Alistair Daniel Brookes, Craig Owen, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £68K (-100%)
Total Liabilities
£0
Decreased by £68K (-100%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Mr Marc Anthony Angell Appointed
9 Days Ago on 13 Oct 2025
Confirmation Submitted
7 Months Ago on 19 Mar 2025
Confirmation Submitted
7 Months Ago on 17 Mar 2025
Renewi Uk Pfi Limited (PSC) Details Changed
1 Year Ago on 17 Oct 2024
Registered Address Changed
1 Year Ago on 15 Oct 2024
Dominic Pieter James Murray Resigned
1 Year Ago on 10 Oct 2024
Mr Michael Robert Mason Topham Appointed
1 Year Ago on 10 Oct 2024
Ms Sarah Parsons Appointed
1 Year Ago on 10 Oct 2024
Renewi Uk Pfi Limited (PSC) Appointed
1 Year 1 Month Ago on 13 Sep 2024
Renewi Plc (PSC) Resigned
1 Year 1 Month Ago on 13 Sep 2024
Get Credit Report
Discover Biffa Argyll & Bute Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Marc Anthony Angell as a director on 13 October 2025
Submitted on 21 Oct 2025
Confirmation statement made on 19 March 2025 with no updates
Submitted on 19 Mar 2025
Confirmation statement made on 5 March 2025 with updates
Submitted on 17 Mar 2025
Change of details for Renewi Uk Pfi Limited as a person with significant control on 17 October 2024
Submitted on 23 Oct 2024
Certificate of change of name
Submitted on 17 Oct 2024
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 101 Clydesmill Drive Clydesmill Industrial Estate Cambuslang Glasgow G32 8RG on 15 October 2024
Submitted on 15 Oct 2024
Appointment of Ms Sarah Parsons as a secretary on 10 October 2024
Submitted on 15 Oct 2024
Appointment of Mr Michael Robert Mason Topham as a director on 10 October 2024
Submitted on 15 Oct 2024
Termination of appointment of Dominic Pieter James Murray as a secretary on 10 October 2024
Submitted on 15 Oct 2024
Notification of Renewi Uk Pfi Limited as a person with significant control on 13 September 2024
Submitted on 26 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year