Material Change Composting Limited IPSWICH


Material Change Composting started in year 2002 as Private Limited Company with registration number 04517359. The Material Change Composting company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Ipswich at Dairy Farm Office. Postal code: IP7 6RA. Since 23rd January 2018 Material Change Composting Limited is no longer carrying the name Material Change.

At the moment there are 3 directors in the the firm, namely Hugh U., James S. and Edward B.. In addition one secretary - Hannah M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the NN8 6AX postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1051238 . It is located at Blackpitts Recycling Centre, Welsh Lane, Brackley with a total of 8 carsand 29 trailers. It has three locations in the UK.

Material Change Composting Limited Address / Contact

Office Address Dairy Farm Office
Office Address2 Dairy Road Semer
Town Ipswich
Post code IP7 6RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04517359
Date of Incorporation Thu, 22nd Aug 2002
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Hugh U.

Position: Director

Appointed: 25 February 2022

James S.

Position: Director

Appointed: 25 February 2022

Hannah M.

Position: Secretary

Appointed: 09 April 2008

Edward B.

Position: Director

Appointed: 14 May 2007

Stefania T.

Position: Director

Appointed: 21 November 2018

Resigned: 25 February 2022

Robert G.

Position: Director

Appointed: 21 December 2017

Resigned: 05 December 2019

Hugh U.

Position: Director

Appointed: 21 December 2017

Resigned: 21 November 2018

Paul C.

Position: Director

Appointed: 01 July 2008

Resigned: 24 August 2010

Peter B.

Position: Director

Appointed: 01 July 2008

Resigned: 23 September 2011

James B.

Position: Director

Appointed: 09 April 2008

Resigned: 21 December 2017

Hannah M.

Position: Director

Appointed: 09 April 2008

Resigned: 21 December 2017

Paul G.

Position: Director

Appointed: 14 May 2007

Resigned: 09 April 2008

Steven S.

Position: Director

Appointed: 14 May 2007

Resigned: 09 April 2008

Paul G.

Position: Secretary

Appointed: 19 March 2007

Resigned: 09 April 2008

James B.

Position: Director

Appointed: 10 July 2006

Resigned: 28 March 2007

John R.

Position: Secretary

Appointed: 10 July 2006

Resigned: 19 March 2007

Hannah M.

Position: Secretary

Appointed: 04 November 2005

Resigned: 10 July 2006

Holger S.

Position: Director

Appointed: 01 March 2005

Resigned: 01 February 2006

Charles C.

Position: Director

Appointed: 05 February 2003

Resigned: 21 December 2017

Charles C.

Position: Secretary

Appointed: 05 February 2003

Resigned: 04 November 2005

Augustin G.

Position: Director

Appointed: 05 February 2003

Resigned: 04 May 2006

Hp Directors Limited

Position: Corporate Nominee Director

Appointed: 22 August 2002

Resigned: 05 February 2003

Hp Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 August 2002

Resigned: 05 February 2003

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Mc Asset Co Limited from Ipswich,, England. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Heathpatch Limited that entered Ipswich, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Mc Asset Co Limited

Material Change Limited The Watering Farm,, Creeting St. Mary, Ipswich,, Suffolk,, IP6 8ND, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11108170
Notified on 21 December 2017
Nature of control: 75,01-100% shares

Heathpatch Limited

Dairy Farm Office Dairy Road, Semer, Ipswich, IP7 6RA, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 3381606
Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Material Change January 23, 2018
Howper 423 October 11, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 919521 862356 686395 697212 428499 252
Current Assets3 981 8311 986 3132 586 4751 951 0241 715 9692 261 739
Debtors3 918 5851 410 8952 169 4511 491 2111 443 9861 665 197
Net Assets Liabilities1 941 2382 066 7142 900 1752 646 5052 393 8502 810 564
Other Debtors178 750215 27938 886 6 690222 592
Property Plant Equipment2 450 0621 830 5761 649 9681 367 3681 581 5451 899 785
Total Inventories60 32753 55660 33864 11659 55597 290
Other
Accrued Liabilities Deferred Income377 261275 235225 34996 013173 848164 623
Accumulated Depreciation Impairment Property Plant Equipment2 695 0223 031 9132 551 2592 862 6043 021 0042 950 531
Amounts Owed By Group Undertakings86 520523 1191 335 821768 837771 767771 767
Amounts Owed By Joint Ventures10 950     
Amounts Owed To Group Undertakings638 515870 465301 125 19 16129 816
Average Number Employees During Period3933   
Bank Borrowings Overdrafts241 335     
Bank Overdrafts241 335     
Corporation Tax Payable57 801     
Creditors870 506950 348545 42574 460131 327393 517
Disposals Decrease In Depreciation Impairment Property Plant Equipment 198 449818 202 143 197461 190
Disposals Property Plant Equipment 554 7451 171 560 161 126506 468
Dividends Paid 2 616 367 842 634793 643 
Finance Lease Liabilities Present Value Total231 99179 883244 300156 751147 587240 208
Fixed Assets2 900 5681 828 9301 658 1471 370 7261 584 0031 901 333
Future Minimum Lease Payments Under Non-cancellable Operating Leases117 414109 491105 338100 79991 75091 750
Increase From Depreciation Charge For Year Property Plant Equipment 535 340337 548311 345301 597390 717
Intangible Assets30 505-1 6468 1793 3582 4581 548
Investments Fixed Assets420 001     
Investments In Group Undertakings420 001-420 001-1   
Merchandise60 32753 55660 33864 11659 55597 290
Net Current Assets Liabilities83 7921 338 5931 993 1181 518 6621 189 2061 666 926
Number Shares Issued Fully Paid 323 438323 438323 438323 438323 438
Other Creditors27 15354313 16873 57328 028204
Other Taxation Social Security Payable206 237267267   
Par Value Share 11111
Prepayments Accrued Income57 117117 12761 95271 97058 058114 882
Profit Loss 2 741 843 588 964540 988416 714
Property Plant Equipment Gross Cost5 145 0844 862 4894 201 2274 229 9724 602 5494 850 316
Provisions172 616150 461205 665168 423248 032364 178
Provisions For Liabilities Balance Sheet Subtotal172 616150 461205 665168 423248 032364 178
Recoverable Value-added Tax 14 006    
Total Additions Including From Business Combinations Property Plant Equipment 272 150510 29828 745533 703754 235
Total Assets Less Current Liabilities2 984 3603 167 5233 651 2652 889 3882 773 2093 568 259
Total Borrowings713 5231 570 972418 914231 211  
Trade Creditors Trade Payables2 576 378206 211144 11999 631144 057135 290
Trade Debtors Trade Receivables3 584 420541 364732 792650 404592 005536 047
Accumulated Amortisation Impairment Intangible Assets  260 447265 268266 168267 078
Additional Provisions Increase From New Provisions Recognised  55 204  116 146
Administrative Expenses   1 022 085972 280837 943
Capital Commitments    981 596360 956
Cost Sales   2 265 6682 717 8442 687 029
Deferred Tax Liabilities    248 032364 178
Dividends Paid On Shares Interim   842 634793 643 
Gross Profit Loss   1 570 4431 601 5361 391 250
Increase Decrease In Property Plant Equipment  454 299 296 395740 057
Increase From Amortisation Charge For Year Intangible Assets   4 821900910
Intangible Assets Gross Cost  268 626268 626268 626 
Interest Payable Similar Charges Finance Costs   30 2898 65920 447
Operating Profit Loss   548 358629 256553 307
Other Deferred Tax Expense Credit   -37 24279 609116 146
Other Interest Receivable Similar Income Finance Income   33 653  
Profit Loss On Ordinary Activities Before Tax   551 722620 597532 860
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -37 24279 609116 146
Turnover Revenue   3 836 1114 319 3804 078 279

Transport Operator Data

Blackpitts Recycling Centre
Address Welsh Lane , Helmdon
City Brackley
Post code NN13 5QD
Vehicles 2
Trailers 4
Park Farm
Address Spratton Road , Brixworth
City Northampton
Post code NN6 9DS
Vehicles 3
Trailers 6
Decoy Farm
Address Spalding Road , Crowland
City Peterborough
Post code PE6 0LX
Vehicles 3
Trailers 19

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (18 pages)

Company search

Advertisements