Afterchange Limited LEDBURY


Founded in 1993, Afterchange, classified under reg no. 02875590 is an active company. Currently registered at Ornua Ingredients Uk Limited, Hazel Park HR8 2JQ, Ledbury the company has been in the business for 31 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since January 13, 1997 Afterchange Limited is no longer carrying the name The Meadow Cheese Company.

At present there are 3 directors in the the company, namely Angela F., David S. and Donal B.. In addition one secretary - Victoria H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Afterchange Limited Address / Contact

Office Address Ornua Ingredients Uk Limited, Hazel Park
Office Address2 Dymock Road
Town Ledbury
Post code HR8 2JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02875590
Date of Incorporation Fri, 26th Nov 1993
Industry Butter and cheese production
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Victoria H.

Position: Secretary

Appointed: 10 June 2022

Angela F.

Position: Director

Appointed: 09 June 2022

David S.

Position: Director

Appointed: 11 April 2017

Donal B.

Position: Director

Appointed: 20 December 2012

Patrick B.

Position: Director

Appointed: 01 August 2020

Resigned: 09 June 2022

Patrick B.

Position: Director

Appointed: 01 August 2020

Resigned: 01 August 2020

Michael C.

Position: Director

Appointed: 11 April 2017

Resigned: 31 July 2020

Aidan W.

Position: Director

Appointed: 30 August 2016

Resigned: 08 February 2017

Michael H.

Position: Director

Appointed: 18 December 2012

Resigned: 30 August 2016

Kevin L.

Position: Director

Appointed: 11 February 2011

Resigned: 11 April 2017

Joe C.

Position: Director

Appointed: 30 September 2009

Resigned: 11 April 2017

David S.

Position: Director

Appointed: 01 January 2009

Resigned: 18 December 2012

Joslyn H.

Position: Secretary

Appointed: 01 December 2006

Resigned: 10 June 2022

Thomas S.

Position: Secretary

Appointed: 02 May 2003

Resigned: 01 December 2006

Cathal F.

Position: Director

Appointed: 02 May 2003

Resigned: 20 December 2012

Noel C.

Position: Director

Appointed: 02 May 2003

Resigned: 04 March 2009

Damien M.

Position: Director

Appointed: 02 May 2003

Resigned: 31 December 2008

Christina M.

Position: Secretary

Appointed: 01 March 1994

Resigned: 02 May 2003

Robert P.

Position: Secretary

Appointed: 26 November 1993

Resigned: 01 March 1994

Robert P.

Position: Director

Appointed: 26 November 1993

Resigned: 14 July 2006

Brian N.

Position: Director

Appointed: 26 November 1993

Resigned: 13 May 1999

People with significant control

The list of PSCs that own or have control over the company consists of 7 names. As BizStats established, there is Ornua Ingredients Uk Limited from Ledbury, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Donal B. This PSC . Then there is David S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Ornua Ingredients Uk Limited

Ornua Ingredients Uk Limited Old Wharf Industrial Estate, Dymock Road, Ledbury, HR8 2JQ, United Kingdom

Legal authority Finance Act 2006
Legal form Limited Company
Country registered England
Place registered Companies Register (England & Wales)
Registration number 03269504
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Donal B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

David S.

Notified on 25 December 2017
Nature of control: significiant influence or control

Mike C.

Notified on 25 December 2017
Ceased on 31 July 2020
Nature of control: significiant influence or control

Kevin L.

Notified on 6 April 2016
Ceased on 24 December 2018
Nature of control: right to appoint and remove directors

Joe C.

Notified on 6 April 2016
Ceased on 24 December 2018
Nature of control: right to appoint and remove directors

Aidan W.

Notified on 30 August 2016
Ceased on 25 September 2017
Nature of control: right to appoint and remove directors

Company previous names

The Meadow Cheese Company January 13, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 17th, July 2023
Free Download (7 pages)

Company search

Advertisements