MATERIAL CHANGE COMPOSTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

24/09/2424 September 2024 Satisfaction of charge 045173590002 in full

View Document

12/08/2412 August 2024 Registered office address changed from C/O Material Change Ltd, the Amphenol Building, Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England to C/O Material Change Ltd, the Amphenol Building 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 2024-08-12

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

02/08/242 August 2024 Change of details for Mc Asset Co Limited as a person with significant control on 2024-07-30

View Document

30/07/2430 July 2024 Registered office address changed from Dairy Farm Office Dairy Road Semer Ipswich IP7 6RA to C/O Material Change Ltd, the Amphenol Building, Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 2024-07-30

View Document

26/07/2426 July 2024 Termination of appointment of James Peter Samworth as a director on 2024-07-25

View Document

26/07/2426 July 2024 Appointment of Mr Nicholas Charles Clements as a director on 2024-07-25

View Document

26/07/2426 July 2024 Termination of appointment of Hugh Alexander Unwin as a director on 2024-07-25

View Document

26/07/2426 July 2024 Appointment of Ms Hannah Lucy Miles as a director on 2024-07-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

07/08/237 August 2023 Register(s) moved to registered inspection location Material Change Limited (The Amphenol Building) Rutherford Drive Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6AX

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Director's details changed for Mr Edward William Bastow on 2022-11-14

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

11/05/2211 May 2022 Termination of appointment of Stefania Trivellato as a director on 2022-02-25

View Document

25/02/2225 February 2022 Appointment of Mr James Peter Samworth as a director on 2022-02-25

View Document

25/02/2225 February 2022 Appointment of Mr Hugh Alexander Unwin as a director on 2022-02-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT GUEST

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

24/06/1924 June 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

31/05/1931 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 045173590002

View Document

31/05/1931 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 DIRECTOR APPOINTED MS STEFANIA TRIVELLATO

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH UNWIN

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

03/08/183 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

26/07/1826 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS HANNAH LUCY MILES / 26/07/2018

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR HANNAH MILES

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES COURSE

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BUCKLE

View Document

01/02/181 February 2018 CESSATION OF HEATHPATCH LIMITED AS A PSC

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MC ASSET CO LIMITED

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR ROBERT OLIVER GRAHAM GUEST

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR HUGH UNWIN

View Document

23/01/1823 January 2018 COMPANY NAME CHANGED MATERIAL CHANGE LIMITED CERTIFICATE ISSUED ON 23/01/18

View Document

23/01/1823 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/12/1727 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045173590002

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

30/05/1730 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 SAIL ADDRESS CREATED

View Document

10/06/1610 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

13/08/1513 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

16/07/1516 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

13/10/1413 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

21/08/1421 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

25/04/1325 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

16/08/1216 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BANKS

View Document

01/09/111 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM BASTOW / 31/08/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LINDSAY BANKS / 31/08/2011

View Document

11/05/1111 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

01/09/101 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL CALDWELL

View Document

08/07/108 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

16/10/0916 October 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

27/08/0927 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

27/10/0827 October 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED MR PETER LINDSAY BANKS

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED MR PAUL JAMES CALDWELL

View Document

09/07/089 July 2008 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM WILLINGHAM HOUSE STRETHAM ROAD WILBURTON ELY CAMBRIDGESHIRE CB6 3RY UNITED KINGDOM

View Document

09/07/089 July 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/07/089 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/07/089 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0819 June 2008 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0818 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM DAIRY FARM OFFICE DAIRY ROAD SEMER IPSWICH IP7 6RA

View Document

14/05/0814 May 2008 NC INC ALREADY ADJUSTED 30/08/07

View Document

14/05/0814 May 2008 NC INC ALREADY ADJUSTED 30/08/2007

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM, WILLINGHAM HOUSE, FLEXON BUSINESS PARK, STRETHAM ROAD WILBURTON, ELY, CAMBRIDGESHIRE, CB6 3RY

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MR JAMES KENNEDY BUCKLE

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MRS HANNAH LUCY MILES

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR STEVE SHARRATT

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL GERAGHTY

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY PAUL GERAGHTY

View Document

06/05/086 May 2008 SECRETARY APPOINTED MRS HANNAH LUCY MILES

View Document

08/04/088 April 2008 NC INC ALREADY ADJUSTED 30/08/07

View Document

08/04/088 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: SUITE 13, 31 ST NEOTS ROAD EATON FORD, ST NEOTS, CAMBS PE19 7BA

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: CHURCH FARM, PODINGTON, WELLINGBOROUGH, NORTHAMPTONSHIRE NN29 7HS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

06/11/056 November 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: OXFORD HOUSE, CLIFTONVILLE, NORTHAMPTON, NORTHAMPTONSHIRE NN1 5PN

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 COMPANY NAME CHANGED HOWPER 423 LIMITED CERTIFICATE ISSUED ON 11/10/02

View Document

22/08/0222 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company