About

Registered Number: 02875590
Date of Incorporation: 26/11/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: Ornua Ingredients Uk Limited, Hazel Park, Dymock Road, Ledbury, Herefordshire, HR8 2JQ

 

Founded in 1993, Afterchange Ltd have registered office in Ledbury, Herefordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Mcternan, Christina, Fitzerald, Cathal, Nicholson, Brian James are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZERALD, Cathal 02 May 2003 20 December 2012 1
NICHOLSON, Brian James 26 November 1993 13 May 1999 1
Secretary Name Appointed Resigned Total Appointments
MCTERNAN, Christina 01 March 1994 02 May 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 September 2020
AP01 - Appointment of director 18 September 2020
AA - Annual Accounts 15 September 2020
AP01 - Appointment of director 07 September 2020
TM01 - Termination of appointment of director 07 September 2020
PSC07 - N/A 07 September 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 07 January 2019
PSC01 - N/A 07 January 2019
PSC01 - N/A 07 January 2019
PSC07 - N/A 07 January 2019
PSC07 - N/A 07 January 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 08 January 2018
PSC07 - N/A 08 January 2018
AA - Annual Accounts 02 October 2017
TM01 - Termination of appointment of director 25 September 2017
AP01 - Appointment of director 15 September 2017
AP01 - Appointment of director 13 September 2017
TM01 - Termination of appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 07 November 2016
AP01 - Appointment of director 31 August 2016
TM01 - Termination of appointment of director 31 August 2016
AR01 - Annual Return 06 January 2016
AD01 - Change of registered office address 06 January 2016
CH01 - Change of particulars for director 06 January 2016
AA - Annual Accounts 29 September 2015
CH01 - Change of particulars for director 08 July 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 02 January 2013
AP01 - Appointment of director 02 January 2013
AP01 - Appointment of director 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 17 September 2012
CH01 - Change of particulars for director 12 September 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 31 October 2011
AA - Annual Accounts 12 September 2011
AP01 - Appointment of director 11 February 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 04 December 2009
AP01 - Appointment of director 13 November 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
363a - Annual Return 23 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
363a - Annual Return 04 December 2006
353 - Register of members 04 December 2006
287 - Change in situation or address of Registered Office 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
287 - Change in situation or address of Registered Office 04 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 December 2006
353 - Register of members 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
AA - Annual Accounts 16 November 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 21 November 2005
AUD - Auditor's letter of resignation 21 October 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 24 May 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
287 - Change in situation or address of Registered Office 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 06 December 2000
AA - Annual Accounts 19 September 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 28 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
363s - Annual Return 29 December 1998
287 - Change in situation or address of Registered Office 24 December 1998
AUD - Auditor's letter of resignation 27 November 1998
AA - Annual Accounts 08 September 1998
363a - Annual Return 02 January 1998
AA - Annual Accounts 03 April 1997
287 - Change in situation or address of Registered Office 15 January 1997
CERTNM - Change of name certificate 10 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1996
363s - Annual Return 21 December 1996
AA - Annual Accounts 10 July 1996
363s - Annual Return 02 January 1996
AA - Annual Accounts 06 March 1995
395 - Particulars of a mortgage or charge 08 December 1994
363s - Annual Return 29 November 1994
287 - Change in situation or address of Registered Office 03 October 1994
395 - Particulars of a mortgage or charge 11 May 1994
RESOLUTIONS - N/A 25 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1994
123 - Notice of increase in nominal capital 25 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1994
288 - N/A 12 March 1994
MISC - Miscellaneous document 26 November 1993
NEWINC - New incorporation documents 26 November 1993

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 23 November 1994 Fully Satisfied

N/A

Debenture 26 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.