Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MODULAR CLAY PRODUCTS LTD
Company Information for

MODULAR CLAY PRODUCTS LTD

C/O BRICKABILITY LIMITED SOUTH ROAD, BRIDGEND INDUSTRIAL ESTATE, BRIDGEND, CF31 3XG,
Company Registration Number
06471686
Private Limited Company
Active

Company Overview

About Modular Clay Products Ltd
MODULAR CLAY PRODUCTS LTD was founded on 2008-01-14 and has its registered office in Bridgend. The organisation's status is listed as "Active". Modular Clay Products Ltd is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as PARTIAL EXEMPTION
Key Data
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
 
Filing Information
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 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts PARTIAL EXEMPTION
VAT Number /Sales tax ID GB924561130  
Last Datalog update: 2024-02-05 20:39:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MODULAR CLAY PRODUCTS LTD
Is this data useful to you?
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.

Company Officers of MODULAR CLAY PRODUCTS LTD

Current Directors
Officer Role Date Appointed
IAN MCBAIN
Company Secretary 2016-01-18
TIMOTHY MICHAEL WEST
Director 2008-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARSHALLTONS REGISTRARS LIMITED
Company Secretary 2012-12-31 2016-01-18
MATTHEW SINCLAIR WEST
Director 2014-10-01 2014-10-13
RICHARD MARSTON
Company Secretary 2011-08-20 2012-12-31
IAN ALISTAIR MCBAIN
Company Secretary 2010-04-12 2011-10-31
HARVEY RICHARD THORP
Director 2008-01-18 2011-01-31
GRAHAM SHAW
Company Secretary 2008-01-14 2010-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY MICHAEL WEST MCP PRODUCTS LIMITED Director 2013-12-13 CURRENT 2013-12-13 Dissolved 2016-08-02
TIMOTHY MICHAEL WEST BRICK SPECIALISTS LIMITED Director 2000-05-01 CURRENT 1983-03-28 Dissolved 2014-02-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-01-05Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as company secretary on 2022-05-31
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-30Partial execption accounts made up to 2023-03-31
2023-02-06CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-10-27AP01DIRECTOR APPOINTED MR ANDREW JOHN WILSON
2022-10-20AA01Current accounting period extended from 31/12/22 TO 31/03/23
2022-07-06SH0101/04/08 STATEMENT OF CAPITAL GBP 1000
2022-06-13MEM/ARTSARTICLES OF ASSOCIATION
2022-06-13RES01ADOPT ARTICLES 13/06/22
2022-06-01AP01DIRECTOR APPOINTED MR MICHAEL DAVID GANT
2022-06-01TM02Termination of appointment of Ian Mcbain on 2022-05-31
2022-06-01PSC02Notification of Brickability Enterprises Investments Limited as a person with significant control on 2022-05-31
2022-06-01PSC07CESSATION OF TIM MICHAEL WEST AS A PERSON OF SIGNIFICANT CONTROL
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM Unit 18, Blackhouse Farm Blackhouse Road Colgate West Sussex RH13 6HS
2022-05-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064716860002
2022-02-03CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-06-30SH08Change of share class name or designation
2021-06-30RES12Resolution of varying share rights or name
2021-06-30MEM/ARTSARTICLES OF ASSOCIATION
2021-05-24MEM/ARTSARTICLES OF ASSOCIATION
2021-05-24RES12Resolution of varying share rights or name
2021-05-24SH08Change of share class name or designation
2021-05-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19CH01Director's details changed for Mr Timothy Michael West on 2021-03-19
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 064716860002
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-08-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 500
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 500
2016-02-04AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-18TM02Termination of appointment of Marshalltons Registrars Limited on 2016-01-18
2016-01-18AP03Appointment of Mr Ian Mcbain as company secretary on 2016-01-18
2015-11-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 500
2015-01-22AR0114/01/15 ANNUAL RETURN FULL LIST
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SINCLAIR WEST
2014-10-04AP01DIRECTOR APPOINTED MR MATTHEW SINCLAIR WEST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 500
2014-01-21AR0114/01/14 ANNUAL RETURN FULL LIST
2013-06-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-02-06AR0114/01/13 ANNUAL RETURN FULL LIST
2013-02-02AP04Appointment of corporate company secretary Marshalltons Registrars Limited
2013-02-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD MARSTON
2012-09-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0114/01/12 ANNUAL RETURN FULL LIST
2011-11-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN MCBAIN
2011-10-28AP03Appointment of Mr Richard Marston as company secretary
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-04SH0604/05/11 STATEMENT OF CAPITAL GBP 500
2011-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY THORP
2011-01-17AR0114/01/11 FULL LIST
2010-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2010 FROM VALLEY SAW MILL, APEDALE ROAD CHESTERTON STAFFS ST5 6BN
2010-04-12AP03SECRETARY APPOINTED MR IAN ALISTAIR MCBAIN
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL WEST / 12/04/2010
2010-04-12TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM SHAW
2010-01-18AR0114/01/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL WEST / 14/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY RICHARD THORP / 14/01/2010
2009-09-02AUDAUDITOR'S RESIGNATION
2009-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-18123GBP NC 1000/100000 26/02/08
2009-04-24225PREVSHO FROM 31/01/2009 TO 31/12/2008
2009-01-2788(2)CAPITALS NOT ROLLED UP
2009-01-23363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-10-22288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WEST / 26/02/2008
2008-10-22288cDIRECTOR'S CHANGE OF PARTICULARS / HARVEY THORP / 16/10/2008
2008-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-15123£ NC 100/1000 13/02/08
2008-02-15288aNEW DIRECTOR APPOINTED
2008-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
We could not find any licences issued to MODULAR CLAY PRODUCTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MODULAR CLAY PRODUCTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-18 Satisfied BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 952,684
Creditors Due Within One Year 2011-12-31 £ 788,058

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MODULAR CLAY PRODUCTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MODULAR CLAY PRODUCTS LTD
Trademarks
We have not found any records of MODULAR CLAY PRODUCTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MODULAR CLAY PRODUCTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
Business rates information was found for MODULAR CLAY PRODUCTS LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council STORE AND PREMISES UNIT 18, BLACKHOUSE FARM INDUS BLACKHOUSE ROAD COLGATE HORSHAM WEST SUSSEX RH13 6HS GBP £4,6502008-02-01

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MODULAR CLAY PRODUCTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MODULAR CLAY PRODUCTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.