AFTERCHANGE LIMITED

Register to unlock more data on OkredoRegister

AFTERCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02875590

Incorporation date

26/11/1993

Size

Dormant

Contacts

Registered address

Registered address

Spinneyfields Farm Main Road, Worleston, Nantwich CW5 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1993)
dot icon12/02/2026
Cessation of Donal Buggy as a person with significant control on 2025-11-17
dot icon12/02/2026
Cessation of David Thomas Smyth as a person with significant control on 2025-11-17
dot icon29/12/2025
Confirmation statement made on 2025-12-24 with no updates
dot icon05/05/2025
Registered office address changed from Ornua Ingredients Uk Limited, Hazel Park Dymock Road Ledbury Herefordshire HR8 2JQ to Spinneyfields Farm Main Road Worleston Nantwich CW5 6DN on 2025-05-05
dot icon25/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/12/2024
Confirmation statement made on 2024-12-24 with no updates
dot icon09/12/2024
Appointment of Mr William James Hunter as a director on 2024-12-05
dot icon23/08/2024
Termination of appointment of Andrew Edward Parker as a director on 2024-08-23
dot icon01/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/04/2024
Appointment of Mr Andrew Edward Parker as a director on 2024-03-31
dot icon17/04/2024
Termination of appointment of Angela Finney as a director on 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon17/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/12/2022
Confirmation statement made on 2022-12-24 with no updates
dot icon09/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/06/2022
Termination of appointment of Joslyn Ann Houlden Soan as a secretary on 2022-06-10
dot icon14/06/2022
Termination of appointment of Patrick Blake as a director on 2022-06-09
dot icon14/06/2022
Appointment of Mrs Angela Finney as a director on 2022-06-09
dot icon14/06/2022
Appointment of Mrs Victoria Jane Harvey as a secretary on 2022-06-10
dot icon17/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon14/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon18/09/2020
Termination of appointment of Patrick Blake as a director on 2020-08-01
dot icon18/09/2020
Appointment of Mr Patrick Blake as a director on 2020-08-01
dot icon15/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/09/2020
Appointment of Mr Patrick Blake as a director on 2020-08-01
dot icon07/09/2020
Termination of appointment of Michael John Cullen as a director on 2020-07-31
dot icon07/09/2020
Cessation of Mike John Cullen as a person with significant control on 2020-07-31
dot icon09/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon07/01/2019
Notification of Mike John Cullen as a person with significant control on 2017-12-25
dot icon07/01/2019
Notification of David Thomas Smyth as a person with significant control on 2017-12-25
dot icon07/01/2019
Cessation of Kevin Lane as a person with significant control on 2018-12-24
dot icon07/01/2019
Cessation of Joe Collins as a person with significant control on 2018-12-24
dot icon13/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon08/01/2018
Cessation of Aidan Brian Wilson as a person with significant control on 2017-09-25
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/09/2017
Termination of appointment of Aidan Brian Wilson as a director on 2017-02-08
dot icon15/09/2017
Appointment of Mr David Thomas Smyth as a director on 2017-04-11
dot icon13/09/2017
Appointment of Mr Michael John Cullen as a director on 2017-04-11
dot icon24/04/2017
Termination of appointment of Kevin Michael Lane as a director on 2017-04-11
dot icon24/04/2017
Termination of appointment of Joe Collins as a director on 2017-04-11
dot icon06/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon07/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon31/08/2016
Appointment of Dr Aidan Brian Wilson as a director on 2016-08-30
dot icon31/08/2016
Termination of appointment of Michael Vincent Harte as a director on 2016-08-30
dot icon06/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon06/01/2016
Registered office address changed from The Meadow Cheese Company Ltd Hazel Park Dymock Road, Ledbury Herefordshire HR8 2JQ to Ornua Ingredients Uk Limited, Hazel Park Dymock Road Ledbury Herefordshire HR8 2JQ on 2016-01-06
dot icon06/01/2016
Director's details changed for Mr Donal Buggy on 2016-01-06
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/07/2015
Director's details changed for Mr Michael Vincent Harte on 2015-07-08
dot icon29/12/2014
Annual return made up to 2014-12-24 with full list of shareholders
dot icon23/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon23/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon02/01/2013
Appointment of Mr Donal Buggy as a director
dot icon02/01/2013
Appointment of Mr Michael Vincent Harte as a director
dot icon02/01/2013
Termination of appointment of Cathal Fitzerald as a director
dot icon02/01/2013
Termination of appointment of David Smyth as a director
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/09/2012
Director's details changed for Mr David Thomas Smyth on 2012-09-12
dot icon11/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon31/10/2011
Director's details changed for Mr David Thomas Smyth on 2011-08-16
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/02/2011
Appointment of Mr Kevin Michael Lane as a director
dot icon21/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mr Joe Collins on 2010-01-22
dot icon04/12/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/11/2009
Appointment of Mr Joe Collins as a director
dot icon05/03/2009
Appointment terminated director noel coakley
dot icon23/01/2009
Return made up to 24/12/08; full list of members
dot icon16/01/2009
Director appointed mr david thomas smyth
dot icon08/01/2009
Appointment terminated director damien mcloughlin
dot icon03/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/01/2008
Return made up to 24/12/07; full list of members
dot icon29/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/02/2007
Director's particulars changed
dot icon04/12/2006
Return made up to 26/11/06; full list of members
dot icon04/12/2006
Location of register of members
dot icon04/12/2006
Registered office changed on 04/12/06 from: the meadow cheese company LTD hazel park dymock road, ledbury herefordshire HR8 2JQ
dot icon04/12/2006
New secretary appointed
dot icon04/12/2006
Registered office changed on 04/12/06 from: sunnyhills road leek staffordshire ST13 5SP
dot icon04/12/2006
Location of debenture register
dot icon04/12/2006
Location of register of members
dot icon04/12/2006
Secretary resigned
dot icon16/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/07/2006
Director resigned
dot icon13/07/2006
Director's particulars changed
dot icon16/12/2005
Return made up to 26/11/05; full list of members
dot icon21/11/2005
Full accounts made up to 2004-12-31
dot icon21/10/2005
Auditor's resignation
dot icon29/12/2004
Return made up to 26/11/04; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon30/12/2003
Return made up to 26/11/03; full list of members
dot icon24/05/2003
Full accounts made up to 2002-12-31
dot icon24/05/2003
New director appointed
dot icon20/05/2003
Registered office changed on 20/05/03 from: c/o the meadow cheese co LTD hazel park dymock road ledbury herefordshire HR8 2JQ
dot icon20/05/2003
New director appointed
dot icon20/05/2003
New director appointed
dot icon20/05/2003
New secretary appointed
dot icon20/05/2003
Secretary resigned
dot icon15/05/2003
Declaration of satisfaction of mortgage/charge
dot icon03/12/2002
Return made up to 26/11/02; full list of members
dot icon28/10/2002
Accounts for a small company made up to 2001-12-31
dot icon29/11/2001
Return made up to 26/11/01; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon06/12/2000
Return made up to 26/11/00; full list of members
dot icon19/09/2000
Accounts for a small company made up to 1999-12-31
dot icon20/12/1999
Return made up to 26/11/99; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon25/10/1999
Director resigned
dot icon29/12/1998
Return made up to 26/11/98; no change of members
dot icon24/12/1998
Registered office changed on 24/12/98 from: staverton court staverton cheltenham gloucestershire GL51 0UX
dot icon27/11/1998
Auditor's resignation
dot icon08/09/1998
Full accounts made up to 1997-12-31
dot icon02/01/1998
Return made up to 26/11/97; full list of members
dot icon03/04/1997
Full accounts made up to 1996-12-31
dot icon15/01/1997
Registered office changed on 15/01/97 from: unit 6 barratt trading estate st oswalds road gloucester GL1 2SR
dot icon10/01/1997
Certificate of change of name
dot icon24/12/1996
Declaration of satisfaction of mortgage/charge
dot icon21/12/1996
Return made up to 26/11/96; full list of members
dot icon10/07/1996
Accounts for a small company made up to 1995-12-31
dot icon02/01/1996
Return made up to 26/11/95; no change of members
dot icon06/03/1995
Accounts for a small company made up to 1994-12-31
dot icon08/12/1994
Particulars of mortgage/charge
dot icon29/11/1994
Return made up to 26/11/94; full list of members
dot icon03/10/1994
Registered office changed on 03/10/94 from: 5 nostle road northleach cheltenham gloucestershire GL54 3PF
dot icon11/05/1994
Particulars of mortgage/charge
dot icon25/04/1994
Ad 30/11/93-22/02/94 £ si 99999@1=99999 £ ic 1/100000
dot icon25/04/1994
Resolutions
dot icon25/04/1994
£ nc 1000/100000 30/11/93
dot icon22/03/1994
Accounting reference date notified as 31/12
dot icon12/03/1994
Secretary resigned;new secretary appointed
dot icon26/11/1993
Miscellaneous
dot icon26/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peel, Robert William
Director
26/11/1993 - 14/07/2006
5
Collins, Joe
Director
30/09/2009 - 11/04/2017
8
Buggy, Donal
Director
20/12/2012 - Present
23
Smyth, David Thomas
Director
01/01/2009 - 18/12/2012
26
Smyth, David Thomas
Director
11/04/2017 - Present
26

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFTERCHANGE LIMITED

AFTERCHANGE LIMITED is an(a) Active company incorporated on 26/11/1993 with the registered office located at Spinneyfields Farm Main Road, Worleston, Nantwich CW5 6DN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFTERCHANGE LIMITED?

toggle

AFTERCHANGE LIMITED is currently Active. It was registered on 26/11/1993 .

Where is AFTERCHANGE LIMITED located?

toggle

AFTERCHANGE LIMITED is registered at Spinneyfields Farm Main Road, Worleston, Nantwich CW5 6DN.

What does AFTERCHANGE LIMITED do?

toggle

AFTERCHANGE LIMITED operates in the Butter and cheese production (10.51/2 - SIC 2007) sector.

What is the latest filing for AFTERCHANGE LIMITED?

toggle

The latest filing was on 12/02/2026: Cessation of Donal Buggy as a person with significant control on 2025-11-17.