• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Biffa Polymers Ltd (BIFFA WASTE SERVICES LIMITED) Verified listing Verified listing

  • Site Type
    Material Recycling Treatment Facility
  • Local Authority
    Redcar and Cleveland
  • Site Details
  • Site Images
  • Company Information
  • Aerial View
  • Contact Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Site Details
  • Site Name
    Biffa Polymers Ltd
  • Waste Management Licence No
    66100
  • Licence Holder Name
    BIFFA WASTE SERVICES LIMITED
  • Site Address
    Plastics Road, Wilton Ind Est, Redcar, Cleveland, TS10 4RG
  • Site Type
    Material Recycling Treatment Facility
  • Site Type Code
    A15
  • Company Number
    00946107
Shortcode
Site Location
  • HVMP+J6 Redcar, UK

    Get Directions
Shortcode
Geolocation Details
  • Site Grid Reference
    NZ5701721553
  • Easting
    457017
  • Northing
    521553
  • Longitude
    -1.114397
  • Latitude
    54.584103
Get In Touch With Us

    500x500 Banner Advert
    Permit Information
    • Permit Number
      JB3406GC
    • Pre EA Permit Ref
      66100
    • Status
      Issued
    Local Details
    • Local Authority
      Redcar and Cleveland
    • Parliamentary Constituency
      Redcar
    • Ward
      Kirkleatham
    • Primary Care Trust
      Redcar and Cleveland
    • Local Authority District
      Redcar and Cleveland
    • Built Up Area
      (pseudo) England (not covered)
    • Built-up Area Sub Divisions
      0
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    PARSONS, Sarah
    Appointed On: July 11, 2019
    Occupation: N/A
    Role: secretary
    Address: Coronation Road, Cressex, High Wycombe, Bucks, HP12 3TZ
    ANGELL, Marc Anthony
    Appointed On: November 1, 2024
    Occupation: Chief Financial Officer
    Role: director
    Address: Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TZ, United Kingdom
    DAVIS, Michael Charles
    Appointed On: November 4, 2019
    Occupation: Chief Operating Officer
    Role: director
    Address: Coronation Road, Cressex, High Wycombe, Bucks, HP12 3TZ
    MAYHEW, Maxine Eleanor, Dr
    Appointed On: April 4, 2022
    Occupation: Chief Operating Officer
    Role: director
    Address: Coronation Road, Cressex, High Wycombe, Bucks, HP12 3TZ
    TOPHAM, Michael Robert Mason
    Appointed On: October 8, 2013
    Occupation: Chief Executive Officer
    Role: director
    Address: Coronation Road, Cressex, High Wycombe, Bucks, HP12 3TZ
    BELLHOUSE, Donald Geoffrey
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: The Mill House, Marsworth, Tring, Buckinghamshire, HP23 4LY
    Resigned On: September 19, 1997
    CLARK, William Alexander Frank
    Appointed On: February 20, 1998
    Occupation: Company Secretary
    Role: secretary
    Address: Accuray House, Coronation Road, High Wycombe, Bucks, HP12 3TZ
    Resigned On: July 31, 2008
    ELLSON, Hilary Myra
    Appointed On: July 31, 2008
    Occupation: N/A
    Role: secretary
    Address: Coronation Road, Cressex, High Wycombe, Bucks, HP12 3TZ
    Resigned On: July 3, 2012
    HAMBROOK, Rachael
    Appointed On: February 22, 2017
    Occupation: N/A
    Role: secretary
    Address: Coronation Road, Cressex, High Wycombe, Bucks, HP12 3TZ, United Kingdom
    Resigned On: July 10, 2019
    HIDE, Susan Gaynor
    Appointed On: September 19, 1997
    Occupation: N/A
    Role: secretary
    Address: 66 Anton Way, Aylesbury, Buckinghamshire, HP21 9TE
    Resigned On: February 20, 1998
    WOODWARD, Keith
    Appointed On: January 12, 2007
    Occupation: N/A
    Role: secretary
    Address: Coronation Road, Cressex, High Wycombe, Bucks, HP12 3TZ
    Resigned On: December 9, 2016
    ANDERSON, Jeffrey Buchanan
    Appointed On: November 4, 2019
    Occupation: Chief Operating Officer
    Role: director
    Address: Coronation Road, Cressex, High Wycombe, Bucks, HP12 3TZ
    Resigned On: March 1, 2021
    BARLTROP, Robert Mitchell
    Appointed On: July 24, 1992
    Occupation: Sales Director
    Role: director
    Address: Lion House, Alvescot, Oxfordshire
    Resigned On: January 26, 1996
    BELLHOUSE, Donald Geoffrey
    Appointed On: N/A
    Occupation: Company Director
    Role: director
    Address: The Mill House, Marsworth, Tring, Buckinghamshire, HP23 4LY
    Resigned On: September 19, 1997
    BETTINGTON, Martin John
    Appointed On: N/A
    Occupation: Managing Director
    Role: director
    Address: 23 Cottesmore Court, Stanford Road, London, W8 5QN
    Resigned On: March 31, 2008
    BIRD, David Anthony
    Appointed On: March 1, 2021
    Occupation: Chief Operating Officer
    Role: director
    Address: Coronation Road, Cressex, High Wycombe, Bucks, HP12 3TZ
    Resigned On: March 17, 2022
    BROWN, David Andrew
    Appointed On: N/A
    Occupation: Finanne Director
    Role: director
    Address: 26 Calonne Road, Wimbledon, London, SW19 5HJ
    Resigned On: November 7, 2001
    CHIVERS, Richard
    Appointed On: August 25, 2004
    Occupation: It Director
    Role: director
    Address: Coronation Road, Cressex, High Wycombe, Bucks, HP12 3TZ
    Resigned On: September 12, 2012
    CORNER-JONES, Michael Mark
    Appointed On: September 25, 2012
    Occupation: Accountant
    Role: director
    Address: Coronation Road, Cressex, High Wycombe, Bucks, HP12 3TZ
    Resigned On: February 15, 2013
    COSTIN, Ronald Alan Stuart
    Appointed On: September 18, 1992
    Occupation: Company Director
    Role: director
    Address: Woodview Redland End, Speen, Buckinghamshire, HP27 0RW
    Resigned On: December 21, 2001
    CRESSWELL, Richard Tom
    Appointed On: N/A
    Occupation: Company Director
    Role: director
    Address: 32 Carleton Rise, Welwyn, Hertfordshire, AL6 9RF
    Resigned On: March 22, 1993
    GREGG, Nicholas
    Appointed On: July 3, 2006
    Occupation: Collection Director
    Role: director
    Address: Coronation Road, Cressex, High Wycombe, Bucks, HP12 3TZ
    Resigned On: April 29, 2010
    GRIFFITHS, Berian Joshua
    Appointed On: September 18, 1992
    Occupation: Company Director
    Role: director
    Address: Orchard House Main Street, Tatenhill, Burton On Trent, Staffordshire, DE13 9SD
    Resigned On: June 4, 2008
    HORBACH, Jan Andreas Leonardus
    Appointed On: June 16, 2008
    Occupation: Director
    Role: director
    Address: Coronation Road, Cressex, High Wycombe, Bucks, HP12 3TZ
    Resigned On: May 28, 2010
    JAMES, Paul Anthony
    Appointed On: September 19, 2023
    Occupation: Group Cfo
    Role: director
    Address: Coronation Road, Cressex, High Wycombe, Bucks, HP12 3TZ
    Resigned On: October 31, 2024
    JENNINGS, Paul Willis
    Appointed On: February 12, 2010
    Occupation: Chief Financial Officer
    Role: director
    Address: Coronation Road, Cressex, High Wycombe, Bucks, HP12 3TZ
    Resigned On: August 3, 2010
    JONES, Peter Terry
    Appointed On: N/A
    Occupation: Company Director
    Role: director
    Address: Ivy House, North Kilworth, Leicestershire, LE17 6HG
    Resigned On: June 16, 2008
    KEOUGH, Mark Eagan
    Appointed On: May 28, 2010
    Occupation: Director
    Role: director
    Address: Coronation Road, Cressex, High Wycombe, Bucks, HP12 3TZ
    Resigned On: September 1, 2010
    KNOTT, David Robert
    Appointed On: August 1, 2003
    Occupation: Divisional Director
    Role: director
    Address: 2 Fiery Hill Drive, Barnt Green, Birmingham, West Midlands, B45 8SZ
    Resigned On: March 31, 2009
    LOWTH, Timothy Walter John
    Appointed On: August 20, 2001
    Occupation: Financial Director
    Role: director
    Address: 100, Kidmore Road, Caversham, Reading, Berkshire, RG4 7NB
    Resigned On: November 27, 2008
    MALBRAIN, Carl Marie
    Appointed On: May 31, 1995
    Occupation: Director
    Role: director
    Address: Lippelodorp 58, B 2890 Lippelo St Amands, Belgium, FOREIGN
    Resigned On: December 31, 2000
    MANNING, Nigel Hugh
    Appointed On: December 15, 1994
    Occupation: Director
    Role: director
    Address: 13 Walnut Close, Blunham, Bedford, Bedfordshire, MK44 3NB
    Resigned On: February 3, 2006
    NEAL, Caroline
    Appointed On: N/A
    Occupation: Personnel Director
    Role: director
    Address: 11 The Fairway, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9NF
    Resigned On: November 18, 1994
    PARROTT, Stephen John
    Appointed On: December 15, 1994
    Occupation: Director
    Role: director
    Address: Cherry Cottage Crendon Road, Shabbington, Aylesbury, Buckinghamshire, HP18 9HE
    Resigned On: September 22, 2000
    PARSONS, Sarah Christine
    Appointed On: June 2, 2023
    Occupation: Company Secretary
    Role: director
    Address: Coronation Road, Cressex, High Wycombe, Bucks, HP12 3TZ
    Resigned On: September 19, 2023
    Shortcode
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Shortcode
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 29, 2024
    Period End On
    March 29, 2024
    Period Start On
    April 1, 2023
    Type
    full
    Next Accounts
    Due On
    December 31, 2025
    Overdue
    No
    Period End On
    March 31, 2025
    Period Start On
    March 30, 2024
    Next Due
    December 31, 2025
    Next Made Up To
    March 31, 2025
    Overdue
    No
    Company Name
    BIFFA WASTE SERVICES LIMITED
    Company Number
    00946107
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    August 21, 2024
    Next Due
    September 4, 2025
    Next Made Up To
    August 21, 2025
    Overdue
    No
    Date Of Creation
    January 16, 1969
    ETag
    35eef159696749591e70fb910ebe5a35a3c7f964
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 4, 2016
    Previous Company Names
    Ceased On
    April 22, 1986
    Effective From
    January 16, 1969
    Name
    BIFFA LIMITED
    Registered Office Address
    Address Line 1
    Coronation Road
    Address Line 2
    Cressex
    Locality
    High Wycombe
    Post Code
    HP12 3TZ
    Region
    Bucks
    Type
    ltd
    Wide Advert
    Aerial View From Google

    Access to this company's aerial view is for paid members only. Find more insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Map Placeholder
    Geolocation Details
    • Site Grid Reference
      NZ5701721553
    • Easting
      457017
    • Northing
      521553
    • Longitude
      -1.114397
    • Latitude
      54.584103
    Shortcode
    Telephone Information

    Access to our researched telephone numbers is an exclusive benefit for our paid members. Learn more about this company by subscribing to wastebook today.

    Subscribe Now For More Company Information

    Shortcode
    Discovered Emails

    Access to this companies email addresses is a privilege reserved for our paid members. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Information

    Shortcode
    Website Archive

    Access to our researched list of website addresses is exclusively available to our paid members. Enhance your understanding of this company by becoming a subscriber now.

    Subscribe Now For More Company Information

    General Information

    Access to detailed company information is a special feature available only to our paid members. Expand your knowledge about this business by subscribing to Wastebook today.

    Subscribe Now For More Company Information

    Shortcode
    Social Media Links

    Access to our collected social media links is a unique benefit offered exclusively to our paid members. Dive deeper into this company's online presence by subscribing to Wastebook today.

    Subscribe Now For More Company Information

    Company Officers (AI Researched)

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    You May Also Be Interested In

    Brockholes Quarry (HARGREAVES (NORTH WEST) LIMITED) Verified listing

    • Brockholes Quarry, Preston New Road, Preston, Lancashire, PR5 0AG
    • Preston
    • Deposit of waste to land as a recovery operation

    Buckingham Group Contracting - Waterloo Farm Borrow Pit (BUCKINGHAM GROUP CONTRACTING LIMITED) Verified listing

    • Borrow Pit At Waterloo Farm, Stotfold Road, Arlesey, Bedfordshire, SG15 6XP
    • Central Bedfordshire
    • Landfill taking other wastes

    Land At Tresevern Croft (G G Carlyon) Verified listing

    • Land/ Premises At, Tresevern, Stithians, Truro, Cornwall, TR3 7AT
    • Cornwall
    • Landfill taking other wastes

    Mobile Plant SR2008 No 27 (RCS ENVIRONMENTAL SOLUTIONS LIMITED) Verified listing

    • Mobile Plant
    • Mobile Plant for remediation of land

    Tameside M B C Inert Landfill Site (TAMESIDE M B C) Verified listing

    • Quarry Street, Quarry Street, Stalybridge, Ashton Under Lyne, Lancashire, OL6 6DL
    • Tameside
    • Landfill taking Non-Biodegradeable Wastes

    P S W Metals Ltd (P S W METALS LIMITED) Verified listing

    • Grange Court, Grange Court, The Industrial Estate, Westbury On Severn, Gloucestershire, GL14 1PL
    • Forest of Dean
    • Physical Treatment Facility

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link