• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Material Change Composting Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Mid Suffolk
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Material Change Composting Limited
  • Address
    ******************
  • SIC Codes
    38210
  • SIC Description
    Treatment and disposal of non-hazardous waste
  • Company Number
    04517359
  • Listing UID
    40118
Google Advert
Location
  • 5382+8W Ipswich, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.165805
  • Longitude
    1.052261
  • Easting
    608843.0
  • Northing
    256341.0
  • Opportunities
    14
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU50459
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Monday, October 25, 2021
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    MILES, Hannah Lucy
    Appointed On: April 9, 2008
    Occupation: N/A
    Role: secretary
    Address: C/O Material Change Ltd, The Amphenol Building, 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, NN8 6AX, England
    BASTOW, Edward William
    Appointed On: May 14, 2007
    Occupation: N/A
    Role: director
    Address: C/O Material Change Ltd, The Amphenol Building, 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, NN8 6AX, England
    CLEMENTS, Nicholas Charles
    Appointed On: July 25, 2024
    Occupation: N/A
    Role: director
    Address: C/O Material Change Ltd, The Amphenol Building, 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, NN8 6AX, England
    MILES, Hannah Lucy
    Appointed On: July 25, 2024
    Occupation: N/A
    Role: director
    Address: C/O Material Change Ltd, The Amphenol Building, 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, NN8 6AX, England
    COURSE, Charles Paul
    Appointed On: February 5, 2003
    Occupation: N/A
    Role: secretary
    Address: Church Farm High Street, Podington, Wellingborough, Northamptonshire, NN29 7HS
    Resigned On: November 4, 2005
    GERAGHTY, Paul Kevin Ian
    Appointed On: March 19, 2007
    Occupation: N/A
    Role: secretary
    Address: Monkwood Cottage, Whitakers Way, Loughton, Essex, IG10 1SQ
    Resigned On: April 9, 2008
    MILES, Hannah Lucy
    Appointed On: November 4, 2005
    Occupation: N/A
    Role: secretary
    Address: Watts Cottage, Vicarage Lane, Podington, Wellingborough, Northamptonshire, NN29 7HR, United Kingdom
    Resigned On: July 10, 2006
    READ, John Brooke
    Appointed On: July 10, 2006
    Occupation: N/A
    Role: secretary
    Address: 23 Trafalgar Road, St. Neots, Cambridgeshire, PE19 7NA
    Resigned On: March 19, 2007
    HP SECRETARIAL SERVICES LIMITED
    Appointed On: August 22, 2002
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: Oxford House, Cliftonville, Northampton, Northamptonshire, NN1 5PN
    Resigned On: February 5, 2003
    BANKS, Peter Lindsay
    Appointed On: July 1, 2008
    Occupation: N/A
    Role: director
    Address: 17, Murrayfield Avenue, Greylees, Sleaford, Lincolnshire, NG34 8GP, United Kingdom
    Resigned On: September 23, 2011
    BUCKLE, James Kennedy
    Appointed On: April 9, 2008
    Occupation: N/A
    Role: director
    Address: Manor Farm, Semer, Ipswich, Suffolk, IP7 6JB
    Resigned On: December 21, 2017
    BUCKLE, James Kennedy
    Appointed On: July 10, 2006
    Occupation: N/A
    Role: director
    Address: Manor Farm, Semer, Ipswich, Suffolk, IP7 6JB
    Resigned On: March 28, 2007
    CALDWELL, Paul James
    Appointed On: July 1, 2008
    Occupation: N/A
    Role: director
    Address: Braytoft Barn, The Pastures, Lincoln, Lincolnshire, LN5 0RG
    Resigned On: August 24, 2010
    COURSE, Charles Paul
    Appointed On: February 5, 2003
    Occupation: N/A
    Role: director
    Address: White House Farm, Elmsett Road, Whatfield, Ipswich, Suffolk, IP7 6LL
    Resigned On: December 21, 2017
    GERAGHTY, Paul Kevin Ian
    Appointed On: May 14, 2007
    Occupation: N/A
    Role: director
    Address: Monkwood Cottage, Whitakers Way, Loughton, Essex, IG10 1SQ
    Resigned On: April 9, 2008
    GLAZEBROOK, Augustin Tempest
    Appointed On: February 5, 2003
    Occupation: N/A
    Role: director
    Address: 6 The Grange, Cottesbrooke, Northamptonshire, NN6 8PQ
    Resigned On: May 4, 2006
    GUEST, Robert Oliver Graham
    Appointed On: December 21, 2017
    Occupation: N/A
    Role: director
    Address: Dairy Farm, Office, Dairy Road Semer, Ipswich, IP7 6RA
    Resigned On: December 5, 2019
    MILES, Hannah Lucy
    Appointed On: April 9, 2008
    Occupation: N/A
    Role: director
    Address: Watts Cottage, Vicarage Lane, Podington, Wellingborough, Northamptonshire, NN29 7HR, United Kingdom
    Resigned On: December 21, 2017
    SAMWORTH, James Peter
    Appointed On: February 25, 2022
    Occupation: N/A
    Role: director
    Address: Dairy Farm, Office, Dairy Road Semer, Ipswich, IP7 6RA
    Resigned On: July 25, 2024
    SCHAEL, Holger Frank
    Appointed On: March 1, 2005
    Occupation: N/A
    Role: director
    Address: Clifton Reynes, Spring Lane, Clifton Reynes, Buckinghamshire, MK46 5DS
    Resigned On: February 1, 2006
    SHARRATT, Steven
    Appointed On: May 14, 2007
    Occupation: N/A
    Role: director
    Address: Priory House, Priory Green, Edwardstone, Suffolk, CO10 5PN
    Resigned On: April 9, 2008
    TRIVELLATO, Stefania
    Appointed On: November 21, 2018
    Occupation: N/A
    Role: director
    Address: Dairy Farm, Office, Dairy Road Semer, Ipswich, IP7 6RA
    Resigned On: February 25, 2022
    UNWIN, Hugh Alexander
    Appointed On: February 25, 2022
    Occupation: N/A
    Role: director
    Address: Dairy Farm, Office, Dairy Road Semer, Ipswich, IP7 6RA
    Resigned On: July 25, 2024
    UNWIN, Hugh Alexander
    Appointed On: December 21, 2017
    Occupation: N/A
    Role: director
    Address: Dairy Farm, Office, Dairy Road Semer, Ipswich, IP7 6RA
    Resigned On: November 21, 2018
    HP DIRECTORS LIMITED
    Appointed On: August 22, 2002
    Occupation: N/A
    Role: corporate-nominee-director
    Address: Oxford House, Cliftonville, Northampton, Northamptonshire, NN1 5PN
    Resigned On: February 5, 2003
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    small
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    MATERIAL CHANGE COMPOSTING LIMITED
    Company Number
    04517359
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    August 5, 2025
    Next Due
    August 19, 2026
    Next Made Up To
    August 5, 2026
    Overdue
    No
    Date Of Creation
    August 22, 2002
    ETag
    cb224c0ba6264808debd1d48ead0ac9d4039305a
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    August 5, 2015
    Previous Company Names
    Ceased On
    January 23, 2018
    Effective From
    October 11, 2002
    Name
    MATERIAL CHANGE LIMITED
    Ceased On
    October 11, 2002
    Effective From
    August 22, 2002
    Name
    HOWPER 423 LIMITED
    Registered Office Address
    Address Line 1
    C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive
    Address Line 2
    Park Farm Industrial Estate
    country
    England
    Locality
    Wellingborough
    Post Code
    NN8 6AX
    Type
    ltd

    You May Also Be Interested In

    VVA Group LTD Trading AS The Rubbish Mates LTD Verified listing

    • 26B, East Hill, Woking, GU22 8DN
    • Woking
    • Treatment and disposal of non-hazardous waste, Freight transport by road
    • Carrier, Dealer

    Freedom Recycling LTD. Verified listing

    • Freedom Recycling LTD, Cowles Drove, Thetford, IP26 4JQ
    • King's Lynn and West Norfolk
    • Treatment and disposal of non-hazardous waste
    • Carrier, Broker, Dealer

    Woodhorn Group Limited Verified listing

    • The Woodhorn Group, Unit 6, Woodhorn Lane, Oving, Chichester, PO20 2BX
    • Chichester
    • Treatment and disposal of non-hazardous waste
    • Carrier, Broker, Dealer

    D. Howell &sons LTD Verified listing

    • 73, Croydon Road, Keston, BR2 8HU
    • Bromley
    • Treatment and disposal of non-hazardous waste
    • Carrier, Dealer

    Country Compost Limited Verified listing

    • Crows Nest Farm, Breakspear Road South, Harefield, Uxbridge, UB9 6LT
    • Hillingdon
    • Treatment and disposal of non-hazardous waste, Recovery of sorted materials
    • Carrier, Broker, Dealer

    Leinster Environmentals (UK) Limited Verified listing

    • Fourth Floor Dromalane Mill, The Quays, Newry, Newry, BT35 8QS
    • Newry, Mourne and Down
    • Treatment and disposal of non-hazardous waste
    • Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link