logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Miles, Hannah Lucy
    Born in December 1973
    Individual (23 offsprings)
    Officer
    icon of calendar 2024-07-25 ~ now
    OF - Director → CIF 0
    Miles, Hannah Lucy
    Lawyer
    Individual (23 offsprings)
    Officer
    icon of calendar 2008-04-09 ~ now
    OF - Secretary → CIF 0
  • 2
    Clements, Nicholas Charles
    Born in February 1973
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-07-25 ~ now
    OF - Director → CIF 0
  • 3
    Bastow, Edward William
    Born in February 1969
    Individual (21 offsprings)
    Officer
    icon of calendar 2007-05-14 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressC/o Material Change Ltd, The Amphenol Building, Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    376,937 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Buckle, James Kennedy
    Director born in November 1964
    Individual (17 offsprings)
    Officer
    icon of calendar 2006-07-10 ~ 2007-03-28
    OF - Director → CIF 0
    icon of calendar 2008-04-09 ~ 2017-12-21
    OF - Director → CIF 0
  • 2
    Geraghty, Paul Kevin Ian
    Director born in November 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2007-05-14 ~ 2008-04-09
    OF - Director → CIF 0
    Geraghty, Paul Kevin Ian
    Individual (1 offspring)
    Officer
    icon of calendar 2007-03-19 ~ 2008-04-09
    OF - Secretary → CIF 0
  • 3
    Caldwell, Paul James
    Director born in January 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2010-08-24
    OF - Director → CIF 0
  • 4
    Miles, Hannah Lucy
    Lawyer born in December 1973
    Individual (23 offsprings)
    Officer
    icon of calendar 2008-04-09 ~ 2017-12-21
    OF - Director → CIF 0
    Miles, Hannah Lucy
    Legal Counsel (Non Pract.Solic
    Individual (23 offsprings)
    Officer
    icon of calendar 2005-11-04 ~ 2006-07-10
    OF - Secretary → CIF 0
  • 5
    Banks, Peter Lindsay
    Accountant born in June 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2011-09-23
    OF - Director → CIF 0
  • 6
    Course, Charles Paul
    Farmer Co Director born in September 1961
    Individual (38 offsprings)
    Officer
    icon of calendar 2003-02-05 ~ 2017-12-21
    OF - Director → CIF 0
    Course, Charles Paul
    Individual (38 offsprings)
    Officer
    icon of calendar 2003-02-05 ~ 2005-11-04
    OF - Secretary → CIF 0
  • 7
    Read, John Brooke
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-07-10 ~ 2007-03-19
    OF - Secretary → CIF 0
  • 8
    Glazebrook, Augustin Tempest
    Co Director born in April 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2003-02-05 ~ 2006-05-04
    OF - Director → CIF 0
  • 9
    Trivellato, Stefania
    Company Director born in November 1982
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-11-21 ~ 2022-02-25
    OF - Director → CIF 0
  • 10
    Unwin, Hugh Alexander
    Private Equity- Portfolio Director born in July 1972
    Individual (34 offsprings)
    Officer
    icon of calendar 2017-12-21 ~ 2018-11-21
    OF - Director → CIF 0
    Unwin, Hugh Alexander
    Investment Manager born in July 1972
    Individual (34 offsprings)
    icon of calendar 2022-02-25 ~ 2024-07-25
    OF - Director → CIF 0
  • 11
    Schael, Holger Frank
    Recycling born in July 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ 2006-02-01
    OF - Director → CIF 0
  • 12
    Samworth, James Peter
    Investment Manager born in June 1976
    Individual (26 offsprings)
    Officer
    icon of calendar 2022-02-25 ~ 2024-07-25
    OF - Director → CIF 0
  • 13
    Sharratt, Steven
    Director born in August 1964
    Individual (22 offsprings)
    Officer
    icon of calendar 2007-05-14 ~ 2008-04-09
    OF - Director → CIF 0
  • 14
    Guest, Robert Oliver Graham
    Private Equity - Senior Investment Manager born in February 1983
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-12-21 ~ 2019-12-05
    OF - Director → CIF 0
  • 15
    HOWES PERCIVAL SECRETARIAL SERVICES LIMITED - 1995-06-01
    GOODLAW SECRETARIES LIMITED - 1988-10-27
    icon of addressOxford House, Cliftonville, Northampton, Northamptonshire
    Active Corporate (7 parents, 157 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2002-08-22 ~ 2003-02-05
    PE - Nominee Secretary → CIF 0
  • 16
    icon of addressDairy Farm Office, Dairy Road, Semer, Ipswich, England
    Active Corporate (6 parents, 13 offsprings)
    Profit/Loss (Company account)
    16,229,590 GBP2023-11-01 ~ 2024-10-31
    Person with significant control
    2016-04-06 ~ 2017-12-21
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
  • 17
    HOWES PERCIVAL DIRECTORS LIMITED - 1995-06-01
    icon of addressOxford House, Cliftonville, Northampton, Northamptonshire
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2002-08-22 ~ 2003-02-05
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MATERIAL CHANGE COMPOSTING LIMITED

Previous names
MATERIAL CHANGE LIMITED - 2018-01-23
HOWPER 423 LIMITED - 2002-10-11
Standard Industrial Classification
38210 - Treatment And Disposal Of Non-hazardous Waste
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Par Value of Share
Class 2 ordinary share
12023-01-01 ~ 2023-12-31
Intangible Assets
647 GBP2023-12-31
1,548 GBP2022-12-31
Property, Plant & Equipment
1,852,214 GBP2023-12-31
1,899,785 GBP2022-12-31
Fixed Assets
1,852,861 GBP2023-12-31
1,901,333 GBP2022-12-31
Total Inventories
93,233 GBP2023-12-31
97,290 GBP2022-12-31
Debtors
1,321,312 GBP2023-12-31
1,665,197 GBP2022-12-31
Cash at bank and in hand
727,448 GBP2023-12-31
499,252 GBP2022-12-31
Current Assets
2,141,993 GBP2023-12-31
2,261,739 GBP2022-12-31
Creditors
Current
654,451 GBP2023-12-31
594,813 GBP2022-12-31
Net Current Assets/Liabilities
1,487,542 GBP2023-12-31
1,666,926 GBP2022-12-31
Total Assets Less Current Liabilities
3,340,403 GBP2023-12-31
3,568,259 GBP2022-12-31
Creditors
Non-current
-238,086 GBP2023-12-31
-393,517 GBP2022-12-31
Net Assets/Liabilities
2,746,292 GBP2023-12-31
2,810,564 GBP2022-12-31
Equity
Called up share capital
323,458 GBP2023-12-31
323,458 GBP2022-12-31
Share premium
326,763 GBP2023-12-31
326,763 GBP2022-12-31
Retained earnings (accumulated losses)
2,096,071 GBP2023-12-31
2,160,343 GBP2022-12-31
Equity
2,746,292 GBP2023-12-31
2,810,564 GBP2022-12-31
Intangible Assets - Gross Cost
Net goodwill
268,626 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
267,979 GBP2023-12-31
267,078 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
901 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Net goodwill
647 GBP2023-12-31
1,548 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
4,526,365 GBP2023-12-31
4,256,934 GBP2022-12-31
Furniture and fittings
11,363 GBP2023-12-31
11,363 GBP2022-12-31
Motor vehicles
110,683 GBP2023-12-31
62,691 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
5,167,739 GBP2023-12-31
4,850,316 GBP2022-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-1,600 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
-21,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Disposals
-22,600 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,873,297 GBP2023-12-31
2,512,498 GBP2022-12-31
Furniture and fittings
9,223 GBP2023-12-31
7,831 GBP2022-12-31
Motor vehicles
34,933 GBP2023-12-31
48,795 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,315,525 GBP2023-12-31
2,950,531 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Short leasehold
16,665 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
362,399 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
1,392 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
6,109 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
386,565 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-1,600 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
-19,971 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-21,571 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
1,653,068 GBP2023-12-31
1,744,436 GBP2022-12-31
Furniture and fittings
2,140 GBP2023-12-31
3,532 GBP2022-12-31
Motor vehicles
75,750 GBP2023-12-31
13,896 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment, Under hire purchased contracts or finance leases
1,159,024 GBP2023-12-31
1,036,452 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment, Under hire purchased contracts or finance leases
346,939 GBP2023-12-31
112,737 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Under hire purchased contracts or finance leases, Plant and equipment
234,202 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment, Under hire purchased contracts or finance leases
812,085 GBP2023-12-31
923,715 GBP2022-12-31
Merchandise
93,233 GBP2023-12-31
97,290 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
404,695 GBP2023-12-31
536,047 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
7,856 GBP2023-12-31
19,909 GBP2022-12-31
Other Debtors
Current
5,233 GBP2023-12-31
222,592 GBP2022-12-31
Amount of value-added tax that is recoverable
Current
31,673 GBP2023-12-31
Prepayments/Accrued Income
Current
100,088 GBP2023-12-31
114,882 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
549,545 GBP2023-12-31
893,430 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Current
238,990 GBP2023-12-31
240,208 GBP2022-12-31
Trade Creditors/Trade Payables
Current
146,168 GBP2023-12-31
135,290 GBP2022-12-31
Amounts owed to group undertakings
Current
32,389 GBP2023-12-31
29,816 GBP2022-12-31
Other Creditors
Current
169,139 GBP2023-12-31
204 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
67,765 GBP2023-12-31
164,623 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Non-current
238,086 GBP2023-12-31
393,517 GBP2022-12-31
hire purchase agreements
477,076 GBP2023-12-31
633,725 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
91,750 GBP2023-12-31
91,750 GBP2022-12-31
Between one and five year
125,500 GBP2023-12-31
200,250 GBP2022-12-31
More than five year
186,250 GBP2023-12-31
203,250 GBP2022-12-31
All periods
403,500 GBP2023-12-31
495,250 GBP2022-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
356,025 GBP2023-12-31
364,178 GBP2022-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
356,025 GBP2023-12-31
364,178 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
323,438 shares2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
356,850 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
356,850 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-421,122 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-421,122 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • MATERIAL CHANGE COMPOSTING LIMITED
    Info
    MATERIAL CHANGE LIMITED - 2018-01-23
    HOWPER 423 LIMITED - 2018-01-23
    Registered number 04517359
    icon of addressC/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough NN8 6AX
    PRIVATE LIMITED COMPANY incorporated on 2002-08-22 (23 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-05
    CIF 0
  • MATERIAL CHANGE COMPOSTING LIMITED
    S
    Registered number 04517359
    icon of addressDairy Farm Office, Dairy Road, Semer, United Kingdom
    Limited Company in Companies House, England & Wales
    CIF 1
  • MATERIAL CHANGE LIMITED
    S
    Registered number 04517359
    icon of addressDairy Farm Office, Dairy Road, Semer, Ipswich, England, IP7 6RA
    Limited Company in Companies House, England
    CIF 2
    Limited Company in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressDairy Farm Office, Dairy Road, Semer, Suffolk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    MATERIAL CHANGE CORBY LIMITED - 2015-03-09
    icon of addressDairy Farm Office, Dairy Road, Semer, Ipswich
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ 2019-02-22
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    LAND NETWORK (BOXON) LIMITED - 2007-01-17
    icon of addressDairy Farm Office Dairy Road, Semer, Ipswich, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-18
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    SWIFT COMPOSTING LIMITED - 2006-08-11
    SWIFT RENEWABLE ENERGY LIMITED - 2018-01-23
    icon of addressC/o Material Change Ltd, The Amphenol Building, 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,409,855 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of addressThe Watering Farm Creeting St. Mary, Ipswich, Suffolk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -68,685 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.