Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GS ACQUISITIONS LIMITED
Company Information for

GS ACQUISITIONS LIMITED

CORONATION ROAD, CRESSEX, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3TZ,
Company Registration Number
07255980
Private Limited Company
Active

Company Overview

About Gs Acquisitions Ltd
GS ACQUISITIONS LIMITED was founded on 2010-05-17 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Gs Acquisitions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GS ACQUISITIONS LIMITED
 
Legal Registered Office
CORONATION ROAD
CRESSEX
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3TZ
Other companies in HP12
 
Filing Information
Company Number 07255980
Company ID Number 07255980
Date formed 2010-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 10:54:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GS ACQUISITIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GS ACQUISITIONS LIMITED
The following companies were found which have the same name as GS ACQUISITIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GS ACQUISITIONS CORP 16192 Coastal Hwy Lewes DE 19958 Unknown Company formed on the 1999-11-12
GS ACQUISITIONS PTY LTD WA 6153 Active Company formed on the 2017-02-10
GS ACQUISITIONS LLC 200 WEST CAMINO REAL #W BOCA RATON FL 33422 Inactive Company formed on the 2002-11-04
GS ACQUISITIONS LLC ATLANTIS BUILDING 2194 HWY A1A INDIAN HARBOUR BEACH FL 32937 Active Company formed on the 2005-07-20
GS Acquisitions LLC 8028 Pierson Ct Arvada CO 80005 Delinquent Company formed on the 2017-10-25
Gs Acquisitions LLC Connecticut Unknown
GS ACQUISITIONS LLC Tennessee Unknown
GS ACQUISITIONS LLC 5422 PRIAMUS DR MISSOURI CITY TX 77459 Active Company formed on the 2022-06-22

Company Officers of GS ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
BIFFA CORPORATE SERVICES LIMITED
Director 2017-06-14
IAN RAYMOND WAKELIN
Director 2010-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
RACHAEL HAMBROOK
Director 2016-12-15 2017-06-14
KEITH WOODWARD
Company Secretary 2010-11-01 2016-12-09
HILARY MYRA ELLSON
Company Secretary 2010-11-01 2012-07-03
DEEPAK KUMAR AGRAWAL
Director 2010-05-17 2010-11-01
JOSEPH BLUM
Director 2010-06-01 2010-11-01
ANTHONY MICHAEL GREENSMITH
Director 2010-05-17 2010-11-01
EDWARD JONATHAN TYMMS SHUCKBURGH
Director 2010-06-01 2010-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIFFA CORPORATE SERVICES LIMITED AMBER ENGINEERING LIMITED Director 2017-10-27 CURRENT 1972-08-23 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA WASTE SERVICES LIMITED Director 2017-10-26 CURRENT 1969-01-16 Active
BIFFA CORPORATE SERVICES LIMITED WESPACK LIMITED Director 2017-08-07 CURRENT 2000-04-14 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED BIFFA MUNICIPAL LIMITED Director 2017-08-07 CURRENT 2001-11-12 Active
BIFFA CORPORATE SERVICES LIMITED O'BRIEN WASTE RECYCLING SOLUTIONS LTD Director 2017-07-05 CURRENT 2014-12-19 Active
BIFFA CORPORATE SERVICES LIMITED WEIR RECYCLING SERVICES LIMITED Director 2017-07-05 CURRENT 2015-01-15 Active
BIFFA CORPORATE SERVICES LIMITED O'BRIEN WASTE RECYCLING SOLUTIONS HOLDINGS LIMITED Director 2017-07-05 CURRENT 2015-04-24 Active
BIFFA CORPORATE SERVICES LIMITED ISLAND WASTE SERVICES LIMITED Director 2017-06-15 CURRENT 1981-03-25 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA GS HOLDINGS LIMITED Director 2017-06-14 CURRENT 2002-11-27 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA GS UK HOLDINGS LIMITED Director 2017-06-14 CURRENT 2003-01-09 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA GS (LPP) LIMITED Director 2017-06-14 CURRENT 1988-07-12 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA GS (M&B) LIMITED Director 2017-06-14 CURRENT 1974-06-11 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA GS ENVIRONMENTAL RECYCLING LIMITED Director 2017-06-14 CURRENT 2003-06-04 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA GS (FC) LIMITED Director 2017-06-14 CURRENT 2003-06-16 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA GS ENVIRONMENTAL LIMITED Director 2016-01-17 CURRENT 1997-10-08 Active
BIFFA CORPORATE SERVICES LIMITED CHILTERN SKIP HIRE LIMITED Director 2011-10-21 CURRENT 1998-01-06 Dissolved 2017-08-15
BIFFA CORPORATE SERVICES LIMITED CHILTERN SUPPLIES LIMITED Director 2011-10-21 CURRENT 1998-01-07 Dissolved 2017-08-15
BIFFA CORPORATE SERVICES LIMITED ANDELA PRODUCTS LIMITED Director 2011-10-21 CURRENT 2002-03-28 Dissolved 2017-08-15
BIFFA CORPORATE SERVICES LIMITED MRL (SCOTLAND) LIMITED Director 2011-10-21 CURRENT 2004-03-29 Dissolved 2017-08-15
BIFFA CORPORATE SERVICES LIMITED BIFFA GS (WS) LIMITED Director 2011-10-21 CURRENT 1984-06-29 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED ECOVERT DLS LIMITED Director 2011-10-21 CURRENT 1993-08-12 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED ECOVERT LIMITED Director 2011-10-21 CURRENT 1988-10-25 Active
BIFFA CORPORATE SERVICES LIMITED WASTELINK SERVICES LIMITED Director 2011-10-21 CURRENT 1997-01-13 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED FORGE WASTE LIMITED Director 2011-10-21 CURRENT 2002-11-19 Active
BIFFA CORPORATE SERVICES LIMITED MATERIALS RECOVERY NOMINEES LIMITED Director 2011-10-21 CURRENT 2004-07-22 Active
BIFFA CORPORATE SERVICES LIMITED REBOUND LIMITED Director 2011-10-12 CURRENT 1975-01-02 Dissolved 2017-03-21
BIFFA CORPORATE SERVICES LIMITED FERNMEAD LIMITED Director 2011-10-12 CURRENT 1994-10-24 Dissolved 2017-03-21
BIFFA CORPORATE SERVICES LIMITED LORISTAN SERVICES LIMITED Director 2011-10-12 CURRENT 1978-09-25 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED BUSHSCALE LIMITED Director 2011-10-12 CURRENT 1982-11-08 Dissolved 2017-03-21
BIFFA CORPORATE SERVICES LIMITED A. SMITH & SONS (WASTE DISPOSAL) LIMITED Director 2011-10-12 CURRENT 1978-01-03 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED RENT-A-WELD(WIRRAL)LIMITED Director 2011-10-12 CURRENT 1968-11-22 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED DESCALING CONTRACTORS LIMITED Director 2011-10-12 CURRENT 1959-06-10 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED RICHARD BIFFA LIMITED Director 2011-10-12 CURRENT 1912-12-17 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED BIFFA ENVIRONMENTAL TECHNOLOGY LIMITED Director 2011-10-12 CURRENT 1938-04-06 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED EXCLUSIVE CLEANSING SERVICES LIMITED Director 2011-10-12 CURRENT 1964-04-09 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED W.R. POLLARD & SON LIMITED Director 2011-10-12 CURRENT 1975-06-27 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED WATERBLAST LIMITED Director 2011-10-12 CURRENT 1975-09-10 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED TYNESIDE WASTEPAPER CO. LIMITED Director 2011-10-12 CURRENT 1984-07-31 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED PHOTODIGIT LIMITED Director 2011-10-12 CURRENT 1990-08-09 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED WESTLEY TRADING LIMITED Director 2011-10-12 CURRENT 1992-01-21 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED PRACTICAL RECYCLING SYSTEMS LIMITED Director 2011-10-12 CURRENT 1994-08-11 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED S.C.S. CONTRACTORS LTD. Director 2011-10-12 CURRENT 1990-11-12 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED BIFFA (ROXBY) LIMITED Director 2011-10-12 CURRENT 1986-06-27 Active
BIFFA CORPORATE SERVICES LIMITED CRESSEX INSURANCE SERVICES LIMITED Director 2011-10-12 CURRENT 2009-03-16 Active
BIFFA CORPORATE SERVICES LIMITED R. A. JOHNSON (HAULAGE) LIMITED Director 2011-10-12 CURRENT 1960-11-21 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED WITHNELL BRICK AND TERRA COTTA COMPANY(1912)LIMITED(THE) Director 2011-10-12 CURRENT 1912-04-02 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED WHITE CROSS LIMITED Director 2011-10-12 CURRENT 1981-01-08 Active
BIFFA CORPORATE SERVICES LIMITED WASTEDRIVE LIMITED Director 2011-10-12 CURRENT 1978-10-30 Active
BIFFA CORPORATE SERVICES LIMITED WASTE CLEARANCE(HOLDINGS) LIMITED Director 2011-10-12 CURRENT 1968-12-30 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED VERDANT MUNICIPAL LIMITED Director 2011-10-12 CURRENT 1975-03-24 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED RICHARD BIFFA (RECLAMATION) LIMITED Director 2011-10-12 CURRENT 1968-03-18 Active
BIFFA CORPORATE SERVICES LIMITED NORWASTE LIMITED Director 2011-10-12 CURRENT 1972-02-10 Active
BIFFA CORPORATE SERVICES LIMITED M. JOSEPH & SON (BIRMINGHAM) LIMITED Director 2011-10-12 CURRENT 1947-08-01 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED PILMUIR WASTE DISPOSAL LIMITED Director 2011-10-12 CURRENT 1984-07-03 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED BIOGENERATION LIMITED Director 2011-08-04 CURRENT 1994-09-21 Active
BIFFA CORPORATE SERVICES LIMITED HALES WASTE CONTROL LIMITED Director 2011-07-25 CURRENT 2002-11-27 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED BIFFA LEICESTER LIMITED Director 2011-07-25 CURRENT 2002-11-27 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA HOLDINGS LIMITED Director 2011-07-25 CURRENT 1971-11-22 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA WASTE MANAGEMENT LIMITED Director 2011-07-25 CURRENT 1973-10-04 Active
BIFFA CORPORATE SERVICES LIMITED POPLARS RESOURCE MANAGEMENT COMPANY LIMITED Director 2011-07-25 CURRENT 1991-07-18 Active
BIFFA CORPORATE SERVICES LIMITED BARGE WASTE MANAGEMENT LIMITED Director 2011-07-25 CURRENT 1993-09-01 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA (UK) HOLDINGS LIMITED Director 2011-07-25 CURRENT 1996-09-12 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA UK GROUP LIMITED Director 2011-07-25 CURRENT 1998-10-15 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA GROUP HOLDINGS (UK) LIMITED Director 2011-07-25 CURRENT 2000-10-02 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA WASTE LIMITED Director 2011-07-25 CURRENT 2000-10-05 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA CORPORATE HOLDINGS LIMITED Director 2011-07-25 CURRENT 2005-12-16 Active
BIFFA CORPORATE SERVICES LIMITED UK WASTE MANAGEMENT HOLDINGS LIMITED Director 2011-07-25 CURRENT 1990-09-03 Active
BIFFA CORPORATE SERVICES LIMITED UK WASTE MANAGEMENT LIMITED Director 2011-07-25 CURRENT 1978-04-12 Active
BIFFA CORPORATE SERVICES LIMITED WASTEDRIVE (MANCHESTER) LIMITED Director 2011-07-25 CURRENT 1980-09-12 Active
BIFFA CORPORATE SERVICES LIMITED RECLAMATION AND DISPOSAL LIMITED Director 2011-07-25 CURRENT 1966-05-16 Active
IAN RAYMOND WAKELIN AMBER ENGINEERING LIMITED Director 2017-10-27 CURRENT 1972-08-23 Active
IAN RAYMOND WAKELIN O'BRIEN WASTE RECYCLING SOLUTIONS LTD Director 2017-07-05 CURRENT 2014-12-19 Active
IAN RAYMOND WAKELIN WEIR RECYCLING SERVICES LIMITED Director 2017-07-05 CURRENT 2015-01-15 Active
IAN RAYMOND WAKELIN O'BRIEN WASTE RECYCLING SOLUTIONS HOLDINGS LIMITED Director 2017-07-05 CURRENT 2015-04-24 Active
IAN RAYMOND WAKELIN A. SMITH & SONS (WASTE DISPOSAL) LIMITED Director 2017-06-14 CURRENT 1978-01-03 Active - Proposal to Strike off
IAN RAYMOND WAKELIN RENT-A-WELD(WIRRAL)LIMITED Director 2017-06-14 CURRENT 1968-11-22 Active - Proposal to Strike off
IAN RAYMOND WAKELIN DESCALING CONTRACTORS LIMITED Director 2017-06-14 CURRENT 1959-06-10 Active - Proposal to Strike off
IAN RAYMOND WAKELIN RICHARD BIFFA LIMITED Director 2017-06-14 CURRENT 1912-12-17 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA ENVIRONMENTAL TECHNOLOGY LIMITED Director 2017-06-14 CURRENT 1938-04-06 Active - Proposal to Strike off
IAN RAYMOND WAKELIN EXCLUSIVE CLEANSING SERVICES LIMITED Director 2017-06-14 CURRENT 1964-04-09 Active - Proposal to Strike off
IAN RAYMOND WAKELIN W.R. POLLARD & SON LIMITED Director 2017-06-14 CURRENT 1975-06-27 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WATERBLAST LIMITED Director 2017-06-14 CURRENT 1975-09-10 Active - Proposal to Strike off
IAN RAYMOND WAKELIN CLARFIELD RECYCLING LIMITED Director 2017-06-14 CURRENT 1977-03-16 Active - Proposal to Strike off
IAN RAYMOND WAKELIN TYNESIDE WASTEPAPER CO. LIMITED Director 2017-06-14 CURRENT 1984-07-31 Active - Proposal to Strike off
IAN RAYMOND WAKELIN PHOTODIGIT LIMITED Director 2017-06-14 CURRENT 1990-08-09 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WESTLEY TRADING LIMITED Director 2017-06-14 CURRENT 1992-01-21 Active - Proposal to Strike off
IAN RAYMOND WAKELIN PRACTICAL RECYCLING SYSTEMS LIMITED Director 2017-06-14 CURRENT 1994-08-11 Active - Proposal to Strike off
IAN RAYMOND WAKELIN S.C.S. CONTRACTORS LTD. Director 2017-06-14 CURRENT 1990-11-12 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA (UK) HOLDINGS LIMITED Director 2017-06-14 CURRENT 1996-09-12 Active
IAN RAYMOND WAKELIN BIFFA UK GROUP LIMITED Director 2017-06-14 CURRENT 1998-10-15 Active
IAN RAYMOND WAKELIN BIFFA UK LIMITED Director 2017-06-14 CURRENT 1998-10-15 Active
IAN RAYMOND WAKELIN CRESSEX INSURANCE SERVICES LIMITED Director 2017-06-14 CURRENT 2009-03-16 Active
IAN RAYMOND WAKELIN R. A. JOHNSON (HAULAGE) LIMITED Director 2017-06-14 CURRENT 1960-11-21 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WITHNELL BRICK AND TERRA COTTA COMPANY(1912)LIMITED(THE) Director 2017-06-14 CURRENT 1912-04-02 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WHITE CROSS LIMITED Director 2017-06-14 CURRENT 1981-01-08 Active
IAN RAYMOND WAKELIN WASTEDRIVE LIMITED Director 2017-06-14 CURRENT 1978-10-30 Active
IAN RAYMOND WAKELIN VERDANT MUNICIPAL LIMITED Director 2017-06-14 CURRENT 1975-03-24 Active - Proposal to Strike off
IAN RAYMOND WAKELIN RECLAMATION AND DISPOSAL LIMITED Director 2017-06-14 CURRENT 1966-05-16 Active
IAN RAYMOND WAKELIN RICHARD BIFFA (RECLAMATION) LIMITED Director 2017-06-14 CURRENT 1968-03-18 Active
IAN RAYMOND WAKELIN NORWASTE LIMITED Director 2017-06-14 CURRENT 1972-02-10 Active
IAN RAYMOND WAKELIN M. JOSEPH & SON (BIRMINGHAM) LIMITED Director 2017-06-14 CURRENT 1947-08-01 Active - Proposal to Strike off
IAN RAYMOND WAKELIN PILMUIR WASTE DISPOSAL LIMITED Director 2017-06-14 CURRENT 1984-07-03 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA (ROXBY) LIMITED Director 2017-04-28 CURRENT 1986-06-27 Active
IAN RAYMOND WAKELIN WASTE CLEARANCE(HOLDINGS) LIMITED Director 2017-04-28 CURRENT 1968-12-30 Active - Proposal to Strike off
IAN RAYMOND WAKELIN UK WASTE MANAGEMENT HOLDINGS LIMITED Director 2016-12-15 CURRENT 1990-09-03 Active
IAN RAYMOND WAKELIN BIFFA LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
IAN RAYMOND WAKELIN BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED Director 2016-06-08 CURRENT 1967-05-10 Active
IAN RAYMOND WAKELIN COMMERCIAL WASTE LIMITED Director 2015-10-30 CURRENT 2006-10-11 Active
IAN RAYMOND WAKELIN WASTECARE (GB) LIMITED Director 2015-09-28 CURRENT 1987-09-09 Dissolved 2017-06-13
IAN RAYMOND WAKELIN REFORMATION DISPOSAL SERVICES LIMITED Director 2015-09-28 CURRENT 1996-10-01 Dissolved 2017-06-13
IAN RAYMOND WAKELIN RECYCLING & RESOURCE MANAGEMENT LIMITED Director 2015-09-28 CURRENT 1990-04-25 Active - Proposal to Strike off
IAN RAYMOND WAKELIN RECYCLITE LTD. Director 2015-09-28 CURRENT 2000-03-29 Active - Proposal to Strike off
IAN RAYMOND WAKELIN DE-PACK LIMITED Director 2015-09-28 CURRENT 2004-01-22 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA CHEMICAL WASTE LIMITED Director 2015-09-28 CURRENT 2015-07-07 Active
IAN RAYMOND WAKELIN BIOGENERATION LIMITED Director 2012-02-01 CURRENT 1994-09-21 Active
IAN RAYMOND WAKELIN ISLAND WASTE SERVICES LIMITED Director 2012-02-01 CURRENT 1981-03-25 Active
IAN RAYMOND WAKELIN HALES WASTE CONTROL LIMITED Director 2011-07-25 CURRENT 2002-11-27 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA LEICESTER LIMITED Director 2011-07-25 CURRENT 2002-11-27 Active
IAN RAYMOND WAKELIN BIFFA CORPORATE SERVICES LIMITED Director 2011-07-25 CURRENT 2010-02-12 Active
IAN RAYMOND WAKELIN BIFFA HOLDINGS LIMITED Director 2011-07-25 CURRENT 1971-11-22 Active
IAN RAYMOND WAKELIN BIFFA WASTE MANAGEMENT LIMITED Director 2011-07-25 CURRENT 1973-10-04 Active
IAN RAYMOND WAKELIN POPLARS RESOURCE MANAGEMENT COMPANY LIMITED Director 2011-07-25 CURRENT 1991-07-18 Active
IAN RAYMOND WAKELIN BARGE WASTE MANAGEMENT LIMITED Director 2011-07-25 CURRENT 1993-09-01 Active
IAN RAYMOND WAKELIN BIFFA GROUP HOLDINGS (UK) LIMITED Director 2011-07-25 CURRENT 2000-10-02 Active
IAN RAYMOND WAKELIN BIFFA CORPORATE HOLDINGS LIMITED Director 2011-07-25 CURRENT 2005-12-16 Active
IAN RAYMOND WAKELIN UK WASTE MANAGEMENT LIMITED Director 2011-07-25 CURRENT 1978-04-12 Active
IAN RAYMOND WAKELIN WASTEDRIVE (MANCHESTER) LIMITED Director 2011-07-25 CURRENT 1980-09-12 Active
IAN RAYMOND WAKELIN ENVIRONMENTAL SERVICES ASSOCIATION LIMITED Director 2010-10-08 CURRENT 1969-09-30 Active
IAN RAYMOND WAKELIN BIFFA WEST SUSSEX LIMITED Director 2010-09-23 CURRENT 2008-11-07 Active
IAN RAYMOND WAKELIN BIFFA WEST SUSSEX HOLDCO LIMITED Director 2010-09-23 CURRENT 2009-08-26 Active
IAN RAYMOND WAKELIN BIFFA GROUP LIMITED Director 2010-09-01 CURRENT 2007-10-25 Active
IAN RAYMOND WAKELIN BIFFA WASTE SERVICES LIMITED Director 2010-09-01 CURRENT 1969-01-16 Active
IAN RAYMOND WAKELIN BIFFA GS HOLDINGS LIMITED Director 2010-08-06 CURRENT 2002-11-27 Active
IAN RAYMOND WAKELIN BIFFA GS (LPP) LIMITED Director 2008-06-23 CURRENT 1988-07-12 Active
IAN RAYMOND WAKELIN CHILTERN SKIP HIRE LIMITED Director 2008-03-27 CURRENT 1998-01-06 Dissolved 2017-08-15
IAN RAYMOND WAKELIN CHILTERN SUPPLIES LIMITED Director 2008-03-27 CURRENT 1998-01-07 Dissolved 2017-08-15
IAN RAYMOND WAKELIN BIFFA GS (FC) LIMITED Director 2008-03-27 CURRENT 2003-06-16 Active
IAN RAYMOND WAKELIN BIFFA GS (WS) LIMITED Director 2007-10-31 CURRENT 1984-06-29 Active - Proposal to Strike off
IAN RAYMOND WAKELIN ECOVERT DLS LIMITED Director 2007-10-31 CURRENT 1993-08-12 Active - Proposal to Strike off
IAN RAYMOND WAKELIN ECOVERT LIMITED Director 2007-10-31 CURRENT 1988-10-25 Active
IAN RAYMOND WAKELIN BIFFA MUNICIPAL LIMITED Director 2007-10-31 CURRENT 2001-11-12 Active
IAN RAYMOND WAKELIN THE FOSSE GROUP LIMITED Director 2007-10-21 CURRENT 1989-04-14 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WESPACK LIMITED Director 2007-03-15 CURRENT 2000-04-14 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA (WES) LIMITED Director 2007-03-15 CURRENT 1992-07-08 Active
IAN RAYMOND WAKELIN ANDELA PRODUCTS LIMITED Director 2006-07-14 CURRENT 2002-03-28 Dissolved 2017-08-15
IAN RAYMOND WAKELIN FORGE WASTE LIMITED Director 2006-07-14 CURRENT 2002-11-19 Active
IAN RAYMOND WAKELIN WASTELINK SERVICES LIMITED Director 2006-07-04 CURRENT 1997-01-13 Active - Proposal to Strike off
IAN RAYMOND WAKELIN MATERIALS RECOVERY NOMINEES LIMITED Director 2005-04-04 CURRENT 2004-07-22 Active
IAN RAYMOND WAKELIN MRL (SCOTLAND) LIMITED Director 2004-03-30 CURRENT 2004-03-29 Dissolved 2017-08-15
IAN RAYMOND WAKELIN BIFFA GS ENVIRONMENTAL RECYCLING LIMITED Director 2004-03-22 CURRENT 2003-06-04 Active
IAN RAYMOND WAKELIN BIFFA GS UK HOLDINGS LIMITED Director 2003-01-20 CURRENT 2003-01-09 Active
IAN RAYMOND WAKELIN BIFFA GS ENVIRONMENTAL LIMITED Director 1997-10-08 CURRENT 1997-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-20Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-20Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-20Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-20Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-10-02APPOINTMENT TERMINATED, DIRECTOR BIFFA CORPORATE SERVICES LIMITED
2023-10-02DIRECTOR APPOINTED MR PAUL ANTHONY JAMES
2023-06-13Appointment of Sarah Parsons as company secretary on 2023-06-02
2023-05-30CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-04-14APPOINTMENT TERMINATED, DIRECTOR RICHARD NEIL PIKE
2022-12-28Audit exemption statement of guarantee by parent company for period ending 25/03/22
2022-12-28Notice of agreement to exemption from audit of accounts for period ending 25/03/22
2022-12-28Consolidated accounts of parent company for subsidiary company period ending 25/03/22
2022-12-28Audit exemption subsidiary accounts made up to 2022-03-25
2022-12-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/03/22
2022-12-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/03/22
2022-12-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/03/22
2022-05-24CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-01-26Audit exemption subsidiary accounts made up to 2021-03-26
2022-01-26Consolidated accounts of parent company for subsidiary company period ending 26/03/21
2022-01-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/03/21
2021-12-31Notice of agreement to exemption from audit of accounts for period ending 26/03/21
2021-12-31Audit exemption statement of guarantee by parent company for period ending 26/03/21
2021-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/03/21
2021-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/03/21
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-03-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/03/20
2021-03-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/03/20
2021-03-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/03/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2019-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/03/19
2019-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/03/19
2019-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/03/19
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072559800003
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 072559800004
2018-12-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/03/18
2018-12-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/03/18
2018-11-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/03/18
2018-11-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/03/18
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN RAYMOND WAKELIN
2018-10-09AP01DIRECTOR APPOINTED MR RICHARD NEIL PIKE
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-26AAFULL ACCOUNTS MADE UP TO 24/03/17
2017-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/17 FROM C/O Biffa Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TZ
2017-06-16AP02Appointment of Biffa Corporate Services Limited as director on 2017-06-14
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL HAMBROOK
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-03-13AA01Current accounting period shortened from 31/03/17 TO 30/03/17
2016-12-31AAFULL ACCOUNTS MADE UP TO 25/03/16
2016-12-21AP01DIRECTOR APPOINTED MRS RACHAEL HAMBROOK
2016-12-12TM02Termination of appointment of Keith Woodward on 2016-12-09
2016-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 072559800003
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-19AR0117/05/16 ANNUAL RETURN FULL LIST
2016-01-10AAFULL ACCOUNTS MADE UP TO 27/03/15
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-19AR0117/05/15 ANNUAL RETURN FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 28/03/14
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-19AR0117/05/14 FULL LIST
2014-01-02AAFULL ACCOUNTS MADE UP TO 29/03/13
2013-05-17AR0117/05/13 FULL LIST
2013-02-13ANNOTATIONClarification
2013-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-06AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-07-03TM02APPOINTMENT TERMINATED, SECRETARY HILARY ELLSON
2012-05-21AR0117/05/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-24AR0117/05/11 FULL LIST
2010-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2010 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SHUCKBURGH
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREENSMITH
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BLUM
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DEEPAK AGRAWAL
2010-11-10AP01DIRECTOR APPOINTED MR IAN RAYMOND WAKELIN
2010-11-10AP03SECRETARY APPOINTED MRS HILARY MYRA ELLSON
2010-11-10AP03SECRETARY APPOINTED MR KEITH WOODWARD
2010-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-20MEM/ARTSARTICLES OF ASSOCIATION
2010-08-20RES01ALTER ARTICLES 05/08/2010
2010-06-02AP01DIRECTOR APPOINTED JOSEPH BLUM
2010-06-02AP01DIRECTOR APPOINTED EDWARD JONATHAN TYMMS SHUCKBURGH
2010-05-17AA01CURRSHO FROM 31/05/2011 TO 31/03/2011
2010-05-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GS ACQUISITIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GS ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2013-02-12 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
DEBENTURE 2010-08-24 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (IN ITS CAPACITY AS SECURITY AGENT FOR THE SECURED PARTIES)
Filed Financial Reports
Annual Accounts
2014-03-28
Annual Accounts
2013-03-29
Annual Accounts
2012-03-30
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GS ACQUISITIONS LIMITED

Intangible Assets
Patents
We have not found any records of GS ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GS ACQUISITIONS LIMITED
Trademarks
We have not found any records of GS ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GS ACQUISITIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GS ACQUISITIONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GS ACQUISITIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GS ACQUISITIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GS ACQUISITIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.