CompanyTrack
B

BIFFA GS HOLDINGS LIMITED

Active High Wycombe

Collection of non-hazardous waste

2 employees
Collection of non-hazardous wasteTreatment and disposal of non-hazardous waste
B

BIFFA GS HOLDINGS LIMITED

Collection of non-hazardous waste

Founded 27 Nov 2002 Active High Wycombe, United Kingdom 2 employees
Collection of non-hazardous wasteTreatment and disposal of non-hazardous waste
Accounts Submitted 28 Dec 2024
Confirmation Statement Submitted 9 Jun 2025
Net assets £-1.22M £15.00K 2023 year on year
Total assets £21.52M £59.00K 2023 year on year
Total Liabilities £22.74M £44.00K 2023 year on year
Charges 4
1 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ

Credit Report

Discover BIFFA GS HOLDINGS 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 (2013–2023)

Cash in Bank

N/A

Net Assets

-£1.22M

Decreased by £15.00k (-1%)

Total Liabilities

£22.74M

Decreased by £44.00k (-0%)

Turnover

N/A

Employees

2

Debt Ratio

106%

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 17 resigned
Status
Marc Anthony AngellDirectorBritishUnited Kingdom451 Nov 2024Active
Michael Robert Mason TophamDirectorBritishUnited Kingdom5328 Sept 2018Active
Sarah ParsonsSecretaryUnknownUnknown2 Jun 2023Active

Shareholders

Shareholders (1)

Gs Acquisitions Limited
100.0%
78,500,00010 Jun 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Gs Acquisitions Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

GS ACQUISITIONS LIMITED united kingdom shares 75 to 100 percent, appoint/remove directors
BIFFA GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
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 GS HOLDINGS LIMITED Current Company
BIFFA GS UK HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MATERIALS RECOVERY NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
18 Nov 2025MortgageMortgage Satisfy Charge FullView(1 page)
9 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-06 with no updatesView(3 pages)
28 Dec 2024AccountsAnnual accounts made up to 2024-03-29View(21 pages)
28 Dec 2024OtherNotice of agreement to exemption from audit of accounts for period ending 29/03/24View(1 page)
28 Dec 2024AccountsAnnual accounts filedView(111 pages)
18 Nov 2025 Mortgage

Mortgage Satisfy Charge Full

9 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-06 with no updates

28 Dec 2024 Accounts

Annual accounts made up to 2024-03-29

28 Dec 2024 Other

Notice of agreement to exemption from audit of accounts for period ending 29/03/24

28 Dec 2024 Accounts

Annual accounts filed

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

3 months ago on 18 Nov 2025

Confirmation statement made on 2025-06-06 with no updates

8 months ago on 9 Jun 2025

Annual accounts made up to 2024-03-29

1 years ago on 28 Dec 2024

Notice of agreement to exemption from audit of accounts for period ending 29/03/24

1 years ago on 28 Dec 2024

Annual accounts filed

1 years ago on 28 Dec 2024