CompanyTrack
B

BIFFA PFI INVESTMENTS LIMITED

Active High Wycombe

Non-trading company

0 employees
Non-trading company
B

BIFFA PFI INVESTMENTS LIMITED

Non-trading company

Founded 8 Feb 1996 Active High Wycombe, England 0 employees
Non-trading company
Accounts Submitted
Confirmation Statement Submitted 7 Mar 2025
Net assets £-37.29M £1.95M 2023 year on year
Total assets £21.31M £652.00K 2023 year on year
Total Liabilities £58.60M £2.60M 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Cressex Business Park Coronation Road High Wycombe HP12 3TZ England

Credit Report

Discover BIFFA PFI INVESTMENTS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£39.00k

Decreased by £1.00k (-3%)

Net Assets

-£37.29M

Decreased by £1.95M (-6%)

Total Liabilities

£58.60M

Increased by £2.60M (+5%)

Turnover

N/A

Employees

N/A

Debt Ratio

275%

Increased by 4 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 29 resigned
Status
Marc Anthony AngellDirectorBritishUnited Kingdom451 Apr 2025Active
Michael Robert Mason TophamDirectorBritishUnited Kingdom5310 Oct 2024Active
Sarah ParsonsSecretaryUnknownUnknown10 Oct 2024Active

Shareholders

Shareholders (2)

Biffa Treatment Services Holdings Limited
100.0%
27 Mar 2025
Renewi Plc
0.0%
07 Mar 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Biffa Treatment Services Holdings Limited

United Kingdom

Active
Notified 13 Sept 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Renewi Plc

Ceased 13 Sept 2024

Ceased

Group Structure

Group Structure

BIFFA TREATMENT SERVICES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIFFA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIFFA BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BEARS TOPCO LIMITED united kingdom
BIFFA PFI INVESTMENTS LIMITED Current Company
BIFFA BDR HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIFFA CUMBRIA HOLDINGS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED united kingdom significant influence or control
WAKEFIELD WASTE HOLDINGS LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
6 May 2025OfficersTermination of Alistair Daniel Brookes as director on 2025-03-31View(1 page)
14 Apr 2025OfficersAppointment of Mr Marc Anthony Angell as director on 2025-04-01View(2 pages)
7 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-01 with updatesView(4 pages)
23 Oct 2024Persons With Significant ControlChange to Renewi Uk Pfi Limited as a person with significant control on 2024-10-18View(2 pages)
18 Oct 2024Change Of NameCertificate Change Of Name CompanyView(3 pages)
6 May 2025 Officers

Termination of Alistair Daniel Brookes as director on 2025-03-31

14 Apr 2025 Officers

Appointment of Mr Marc Anthony Angell as director on 2025-04-01

7 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-01 with updates

23 Oct 2024 Persons With Significant Control

Change to Renewi Uk Pfi Limited as a person with significant control on 2024-10-18

18 Oct 2024 Change Of Name

Certificate Change Of Name Company

Recent Activity

Latest Activity

Termination of Alistair Daniel Brookes as director on 2025-03-31

9 months ago on 6 May 2025

Appointment of Mr Marc Anthony Angell as director on 2025-04-01

10 months ago on 14 Apr 2025

Confirmation statement made on 2025-03-01 with updates

11 months ago on 7 Mar 2025

Change to Renewi Uk Pfi Limited as a person with significant control on 2024-10-18

1 years ago on 23 Oct 2024

Certificate Change Of Name Company

1 years ago on 18 Oct 2024