Background WavePink WaveYellow Wave

MATERIAL CHANGE COMPOSTING LIMITED (04517359)

MATERIAL CHANGE COMPOSTING LIMITED (04517359) is an active UK company. incorporated on 22 August 2002. with registered office in Wellingborough. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). MATERIAL CHANGE COMPOSTING LIMITED has been registered for 23 years. Current directors include BASTOW, Edward William, CLEMENTS, Nicholas Charles, MILES, Hannah Lucy.

Company Number
04517359
Status
active
Type
ltd
Incorporated
22 August 2002
Age
23 years
Address
C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Wellingborough, NN8 6AX
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
BASTOW, Edward William, CLEMENTS, Nicholas Charles, MILES, Hannah Lucy
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATERIAL CHANGE COMPOSTING LIMITED

MATERIAL CHANGE COMPOSTING LIMITED is an active company incorporated on 22 August 2002 with the registered office located in Wellingborough. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). MATERIAL CHANGE COMPOSTING LIMITED was registered 23 years ago.(SIC: 38210)

Status

active

Active since 23 years ago

Company No

04517359

LTD Company

Age

23 Years

Incorporated 22 August 2002

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

MATERIAL CHANGE LIMITED
From: 11 October 2002To: 23 January 2018
HOWPER 423 LIMITED
From: 22 August 2002To: 11 October 2002
Contact
Address

C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough, NN8 6AX,

Previous Addresses

C/O Material Change Ltd, the Amphenol Building, Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England
From: 30 July 2024To: 12 August 2024
Dairy Farm Office Dairy Road Semer Ipswich IP7 6RA
From: 22 August 2002To: 30 July 2024
Timeline

23 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Aug 10
Director Left
Sept 11
Loan Secured
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Director Left
May 18
Director Left
May 18
Director Left
Jul 18
Director Left
Dec 18
Director Joined
Dec 18
Loan Cleared
May 19
Loan Cleared
May 19
Director Left
Dec 19
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Cleared
Sept 24
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

MILES, Hannah Lucy

Active
46-50 Rutherford Drive, WellingboroughNN8 6AX
Secretary
Appointed 09 Apr 2008

BASTOW, Edward William

Active
46-50 Rutherford Drive, WellingboroughNN8 6AX
Born February 1969
Director
Appointed 14 May 2007

CLEMENTS, Nicholas Charles

Active
46-50 Rutherford Drive, WellingboroughNN8 6AX
Born February 1973
Director
Appointed 25 Jul 2024

MILES, Hannah Lucy

Active
46-50 Rutherford Drive, WellingboroughNN8 6AX
Born December 1973
Director
Appointed 25 Jul 2024

COURSE, Charles Paul

Resigned
Church Farm High Street, WellingboroughNN29 7HS
Secretary
Appointed 05 Feb 2003
Resigned 04 Nov 2005

GERAGHTY, Paul Kevin Ian

Resigned
Monkwood Cottage, LoughtonIG10 1SQ
Secretary
Appointed 19 Mar 2007
Resigned 09 Apr 2008

MILES, Hannah Lucy

Resigned
Vicarage Lane, WellingboroughNN29 7HR
Secretary
Appointed 04 Nov 2005
Resigned 10 Jul 2006

READ, John Brooke

Resigned
23 Trafalgar Road, St. NeotsPE19 7NA
Secretary
Appointed 10 Jul 2006
Resigned 19 Mar 2007

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 22 Aug 2002
Resigned 05 Feb 2003

BANKS, Peter Lindsay

Resigned
Murrayfield Avenue, SleafordNG34 8GP
Born June 1959
Director
Appointed 01 Jul 2008
Resigned 23 Sept 2011

BUCKLE, James Kennedy

Resigned
Manor Farm, IpswichIP7 6JB
Born November 1964
Director
Appointed 09 Apr 2008
Resigned 21 Dec 2017

BUCKLE, James Kennedy

Resigned
Manor Farm, IpswichIP7 6JB
Born November 1964
Director
Appointed 10 Jul 2006
Resigned 28 Mar 2007

CALDWELL, Paul James

Resigned
Braytoft Barn, LincolnLN5 0RG
Born January 1968
Director
Appointed 01 Jul 2008
Resigned 24 Aug 2010

COURSE, Charles Paul

Resigned
Elmsett Road, IpswichIP7 6LL
Born September 1961
Director
Appointed 05 Feb 2003
Resigned 21 Dec 2017

GERAGHTY, Paul Kevin Ian

Resigned
Monkwood Cottage, LoughtonIG10 1SQ
Born November 1960
Director
Appointed 14 May 2007
Resigned 09 Apr 2008

GLAZEBROOK, Augustin Tempest

Resigned
6 The Grange, CottesbrookeNN6 8PQ
Born April 1973
Director
Appointed 05 Feb 2003
Resigned 04 May 2006

GUEST, Robert Oliver Graham

Resigned
Office, IpswichIP7 6RA
Born February 1983
Director
Appointed 21 Dec 2017
Resigned 05 Dec 2019

MILES, Hannah Lucy

Resigned
Vicarage Lane, WellingboroughNN29 7HR
Born December 1973
Director
Appointed 09 Apr 2008
Resigned 21 Dec 2017

SAMWORTH, James Peter

Resigned
Office, IpswichIP7 6RA
Born June 1976
Director
Appointed 25 Feb 2022
Resigned 25 Jul 2024

SCHAEL, Holger Frank

Resigned
Clifton Reynes, Clifton ReynesMK46 5DS
Born July 1963
Director
Appointed 01 Mar 2005
Resigned 01 Feb 2006

SHARRATT, Steven

Resigned
Priory House, EdwardstoneCO10 5PN
Born August 1964
Director
Appointed 14 May 2007
Resigned 09 Apr 2008

TRIVELLATO, Stefania

Resigned
Office, IpswichIP7 6RA
Born November 1982
Director
Appointed 21 Nov 2018
Resigned 25 Feb 2022

UNWIN, Hugh Alexander

Resigned
Office, IpswichIP7 6RA
Born July 1972
Director
Appointed 25 Feb 2022
Resigned 25 Jul 2024

UNWIN, Hugh Alexander

Resigned
Office, IpswichIP7 6RA
Born July 1972
Director
Appointed 21 Dec 2017
Resigned 21 Nov 2018

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 22 Aug 2002
Resigned 05 Feb 2003

Persons with significant control

2

1 Active
1 Ceased
Rutherford Drive, WellingboroughNN8 6AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2017
Dairy Road, IpswichIP7 6RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 August 2023
AD03Change of Location of Company Records
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
12 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 June 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Part
31 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 July 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Resolution
23 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
23 January 2018
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Change Sail Address Company With New Address
11 August 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Small
16 July 2015
AAAnnual Accounts
Accounts With Accounts Type Group
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Small
15 May 2012
AAAnnual Accounts
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Accounts With Accounts Type Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Small
27 August 2009
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
5 November 2008
88(2)Return of Allotment of Shares
Legacy
5 November 2008
88(2)Return of Allotment of Shares
Legacy
27 October 2008
363aAnnual Return
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
353a353a
Legacy
9 July 2008
190a190a
Legacy
9 July 2008
287Change of Registered Office
Legacy
9 July 2008
190190
Legacy
9 July 2008
353353
Legacy
19 June 2008
363aAnnual Return
Legacy
18 June 2008
353353
Legacy
18 June 2008
190190
Legacy
18 June 2008
287Change of Registered Office
Legacy
14 May 2008
88(2)Return of Allotment of Shares
Legacy
14 May 2008
123Notice of Increase in Nominal Capital
Resolution
14 May 2008
RESOLUTIONSResolutions
Legacy
8 May 2008
287Change of Registered Office
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
88(2)Return of Allotment of Shares
Legacy
8 April 2008
123Notice of Increase in Nominal Capital
Resolution
8 April 2008
RESOLUTIONSResolutions
Legacy
10 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
6 September 2007
AAAnnual Accounts
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
287Change of Registered Office
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
11 August 2006
363aAnnual Return
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
225Change of Accounting Reference Date
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 June 2006
AAAnnual Accounts
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
6 November 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 March 2005
AAAnnual Accounts
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
287Change of Registered Office
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
88(2)R88(2)R
Certificate Change Of Name Company
11 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 August 2002
NEWINCIncorporation