Company Information for MODULAR CLAY PRODUCTS LTD
C/O BRICKABILITY LIMITED SOUTH ROAD, BRIDGEND INDUSTRIAL ESTATE, BRIDGEND, CF31 3XG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MODULAR CLAY PRODUCTS LTD | |
Legal Registered Office | |
C/O BRICKABILITY LIMITED SOUTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3XG Other companies in RH13 | |
Company Number | 06471686 | |
---|---|---|
Company ID Number | 06471686 | |
Date formed | 2008-01-14 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB924561130 |
Last Datalog update: | 2025-02-05 12:20:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN MCBAIN |
||
TIMOTHY MICHAEL WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARSHALLTONS REGISTRARS LIMITED |
Company Secretary | ||
MATTHEW SINCLAIR WEST |
Director | ||
RICHARD MARSTON |
Company Secretary | ||
IAN ALISTAIR MCBAIN |
Company Secretary | ||
HARVEY RICHARD THORP |
Director | ||
GRAHAM SHAW |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MCP PRODUCTS LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Dissolved 2016-08-02 | |
BRICK SPECIALISTS LIMITED | Director | 2000-05-01 | CURRENT | 1983-03-28 | Dissolved 2014-02-19 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/01/25, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
DIRECTOR APPOINTED MR RICHARD COSGROVE | ||
APPOINTMENT TERMINATED, DIRECTOR ALAN JONATHAN SIMPSON | ||
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES | ||
Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as company secretary on 2022-05-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Partial execption accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES | ||
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN WILSON | |
AA01 | Current accounting period extended from 31/12/22 TO 31/03/23 | |
SH01 | 01/04/08 STATEMENT OF CAPITAL GBP 1000 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 13/06/22 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID GANT | |
TM02 | Termination of appointment of Ian Mcbain on 2022-05-31 | |
PSC02 | Notification of Brickability Enterprises Investments Limited as a person with significant control on 2022-05-31 | |
PSC07 | CESSATION OF TIM MICHAEL WEST AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/22 FROM Unit 18, Blackhouse Farm Blackhouse Road Colgate West Sussex RH13 6HS | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064716860002 | |
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Timothy Michael West on 2021-03-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064716860002 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Marshalltons Registrars Limited on 2016-01-18 | |
AP03 | Appointment of Mr Ian Mcbain as company secretary on 2016-01-18 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW SINCLAIR WEST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW SINCLAIR WEST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AR01 | 14/01/13 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Marshalltons Registrars Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD MARSTON | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY IAN MCBAIN | |
AP03 | Appointment of Mr Richard Marston as company secretary | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
SH06 | 04/05/11 STATEMENT OF CAPITAL GBP 500 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARVEY THORP | |
AR01 | 14/01/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2010 FROM VALLEY SAW MILL, APEDALE ROAD CHESTERTON STAFFS ST5 6BN | |
AP03 | SECRETARY APPOINTED MR IAN ALISTAIR MCBAIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL WEST / 12/04/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM SHAW | |
AR01 | 14/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL WEST / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARVEY RICHARD THORP / 14/01/2010 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
123 | GBP NC 1000/100000 26/02/08 | |
225 | PREVSHO FROM 31/01/2009 TO 31/12/2008 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WEST / 26/02/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HARVEY THORP / 16/10/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
123 | £ NC 100/1000 13/02/08 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-12-31 | £ 952,684 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 788,058 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MODULAR CLAY PRODUCTS LTD
Cash Bank In Hand | 2012-12-31 | £ 540,492 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 449,794 |
Current Assets | 2012-12-31 | £ 1,559,639 |
Current Assets | 2011-12-31 | £ 1,137,312 |
Debtors | 2012-12-31 | £ 1,019,147 |
Debtors | 2011-12-31 | £ 684,171 |
Shareholder Funds | 2012-12-31 | £ 643,546 |
Shareholder Funds | 2011-12-31 | £ 383,061 |
Stocks Inventory | 2011-12-31 | £ 3,347 |
Tangible Fixed Assets | 2012-12-31 | £ 36,591 |
Tangible Fixed Assets | 2011-12-31 | £ 33,807 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as MODULAR CLAY PRODUCTS LTD are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Horsham District Council | STORE AND PREMISES | UNIT 18, BLACKHOUSE FARM INDUS BLACKHOUSE ROAD COLGATE HORSHAM WEST SUSSEX RH13 6HS | GBP £4,650 | 2008-02-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |