CompanyTrack
B

BIFFA CUMBRIA LTD

Active High Wycombe

Other service activities n.e.c.

0 employees
Other service activities n.e.c.
B

BIFFA CUMBRIA LTD

Other service activities n.e.c.

Founded 23 Jan 2009 Active High Wycombe, England 0 employees
Other service activities n.e.c.
Accounts Submitted 28 Aug 2024
Confirmation Statement Submitted 3 Mar 2025
Net assets £-1.03M £616.00K 2023 year on year
Total assets £57.32M £1.71M 2023 year on year
Total Liabilities £58.34M £2.33M 2023 year on year
Charges 4
4 outstanding

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 CUMBRIA LTD'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

£9.26M

Increased by £1.82M (+25%)

Net Assets

-£1.03M

Increased by £616.00k (+38%)

Total Liabilities

£58.34M

Decreased by £2.33M (-4%)

Turnover

£32.62M

Increased by £3.19M (+11%)

Employees

N/A

Debt Ratio

102%

Decreased by 1 (-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

5 active 23 resigned
Status
Alistair Daniel BrookesDirectorBritishEngland491 Apr 2015Active
Craig OwenDirectorBritishEngland479 Dec 2022Active
Marc Anthony AngellDirectorBritishUnited Kingdom4513 Oct 2025Active
Michael Robert Mason TophamDirectorBritishUnited Kingdom5310 Oct 2024Active
Sarah ParsonsSecretaryUnknownUnknown10 Oct 2024Active

Shareholders

Shareholders (1)

Renewi Cumbria Holdings Limited
100.0%
100,0001 Mar 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Biffa Cumbria Holdings Ltd

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

BIFFA CUMBRIA HOLDINGS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIFFA PFI INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
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 CUMBRIA LTD Current Company

Charges

Charges

4 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
21 Oct 2025OfficersAppointment of Mr Marc Anthony Angell as director on 2025-10-13View(2 pages)
3 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-01 with no updatesView(3 pages)
23 Oct 2024Persons With Significant ControlChange to Renewi Cumbria Holdings Limited as a person with significant control on 2024-10-18View(2 pages)
18 Oct 2024Change Of NameCertificate Change Of Name CompanyView(3 pages)
15 Oct 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
21 Oct 2025 Officers

Appointment of Mr Marc Anthony Angell as director on 2025-10-13

3 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-01 with no updates

23 Oct 2024 Persons With Significant Control

Change to Renewi Cumbria Holdings Limited as a person with significant control on 2024-10-18

18 Oct 2024 Change Of Name

Certificate Change Of Name Company

15 Oct 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Appointment of Mr Marc Anthony Angell as director on 2025-10-13

3 months ago on 21 Oct 2025

Confirmation statement made on 2025-03-01 with no updates

11 months ago on 3 Mar 2025

Change to Renewi Cumbria Holdings 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

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 15 Oct 2024