Get an alert when BIFFA MUNICIPAL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-28

Confirmation statement due

2026-07-09 (in 2mo)

Last made up 2025-06-25

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. BIFFA MUNICIPAL LIMITED 2011-03-28 → present
  2. VERDANT GROUP LIMITED 2010-08-09 → 2011-03-28
  3. VERDANT GROUP PLC 2002-12-12 → 2010-08-09
  4. VERDANT CAPITAL LIMITED 2001-11-12 → 2002-12-12

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors are confident that the Company will have sufficient funds to continue to meet its liabilities as they fall due for at least twelve months from the date these financial statements are signed and, therefore, have prepared the financial statements on a going concern basis.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 35 resigned

Name Role Appointed Born Nationality
PARSONS, Sarah Secretary 2019-07-11
ANGELL, Marc Anthony Director 2024-11-01 Aug 1980 British
COLE, Stephen John Director 2023-08-01 Mar 1972 British
TOPHAM, Michael Robert Mason Director 2018-09-28 Nov 1972 British
Show 35 resigned officers
Name Role Appointed Resigned
BOLGER, Eamon Joseph Secretary 2007-10-31 2010-08-06
ELLSON, Hilary Myra Secretary 2010-11-01 2012-07-03
HAMBROOK, Rachael Secretary 2018-09-28 2019-07-10
MILES, Simon David Secretary 2001-11-12 2002-08-13
PEAL, Christopher Secretary 2002-08-13 2007-10-31
WOODWARD, Keith Secretary 2010-11-01 2016-12-09
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 2001-11-12 2001-11-12
ANDERSON, Jeffrey Buchanan Director 2019-11-04 2021-03-01
BIRD, David Anthony Director 2021-03-01 2022-03-17
COLE, Stephen Director 2017-11-01 2021-02-01
CORNER-JONES, Michael Mark Director 2012-10-18 2013-02-15
CROOK, Simon Director 2018-07-04 2024-01-31
DICKSON, Peter Barnaby Director 2013-03-01 2020-03-31
DICKSON, Peter Barnaby Director 2009-01-14 2012-10-18
EDWARDS, Roger John Director 2013-03-01 2023-07-31
EDWARDS, Roger John Director 2002-08-13 2012-10-18
HARDY, Michael Director 2018-07-04 2018-08-31
HICKEY, Ross Thomas Director 2013-03-01 2017-10-13
HICKEY, Ross Thomas Director 2012-02-06 2012-10-18
JAMES, Paul Anthony Director 2023-09-19 2024-10-31
MAIDMAN, David Simon Director 2013-03-01 2019-10-31
MAIDMAN, David Simon Director 2009-01-14 2012-10-18
MANNING, Nigel Hugh Director 2007-10-31 2009-01-13
MARTIN, Matthew Director 2021-02-01 2021-11-16
MAYHEW, Maxine Eleanor, Dr Director 2022-04-04 2025-10-31
MILES, Jonathan Director 2001-11-12 2007-10-31
MILES, Simon David Director 2001-11-12 2007-10-31
PEAL, Christopher Director 2002-08-13 2011-08-12
PIKE, Richard Neil Director 2019-11-04 2023-03-31
REDBURN, Timothy John Director 2012-10-18 2013-02-15
TOPHAM, Michael Director 2007-10-31 2011-10-21
WAKELIN, Ian Raymond Director 2007-10-31 2018-09-28
BIFFA CORPORATE SERVICES LIMITED Corporate Director 2017-08-07 2023-06-02
COMBINED NOMINEES LIMITED Corporate Nominee Director 2001-11-12 2001-11-12
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 2001-11-12 2001-11-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Biffa Gs Uk Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 184 total filings

Date Type Category Description
2026-02-10 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-01-02 AA accounts Accounts with accounts type full
2025-11-11 TM01 officers Termination director company with name termination date PDF
2025-07-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-04 AA accounts Accounts with accounts type full
2024-11-05 AP01 officers Appoint person director company with name date
2024-10-31 TM01 officers Termination director company with name termination date PDF
2024-06-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-13 AA accounts Accounts with accounts type full
2024-02-08 TM01 officers Termination director company with name termination date PDF
2024-02-05 CH01 officers Change person director company with change date PDF
2023-12-21 AA01 accounts Change account reference date company previous extended PDF
2023-10-02 AP01 officers Appoint person director company with name date PDF
2023-08-22 AP01 officers Appoint person director company with name date PDF
2023-08-18 TM01 officers Termination director company with name termination date
2023-07-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-13 TM01 officers Termination director company with name termination date PDF
2023-04-14 TM01 officers Termination director company with name termination date PDF
2022-12-30 AA accounts Accounts with accounts type full
2022-07-19 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page