Background WavePink WaveYellow Wave

VALENTINE CLAYS LTD (04610423)

VALENTINE CLAYS LTD (04610423) is an active UK company. incorporated on 6 December 2002. with registered office in Staffordshire. The company operates in the Manufacturing sector, engaged in unknown sic code (23490). VALENTINE CLAYS LTD has been registered for 23 years. Current directors include AULT, Alan Valentine, AULT, Hannah Louise, AULT, Linda Julia and 2 others.

Company Number
04610423
Status
active
Type
ltd
Incorporated
6 December 2002
Age
23 years
Address
Ebenezer House, Ryecroft, Staffordshire, ST5 2BE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23490)
Directors
AULT, Alan Valentine, AULT, Hannah Louise, AULT, Linda Julia, EVANS, Keith, MELLOR, Joanne
SIC Codes
23490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALENTINE CLAYS LTD

VALENTINE CLAYS LTD is an active company incorporated on 6 December 2002 with the registered office located in Staffordshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23490). VALENTINE CLAYS LTD was registered 23 years ago.(SIC: 23490)

Status

active

Active since 23 years ago

Company No

04610423

LTD Company

Age

23 Years

Incorporated 6 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Ebenezer House, Ryecroft Newcastle Under Lyme Staffordshire, ST5 2BE,

Timeline

6 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Dec 02
Funding Round
Mar 15
Director Joined
Dec 15
Director Left
Aug 20
Director Joined
May 22
Loan Secured
Dec 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

AULT, Linda Julia

Active
Ebenezer House, Ryecroft, StaffordshireST5 2BE
Secretary
Appointed 06 Dec 2002

AULT, Alan Valentine

Active
Ebenezer House, Ryecroft, StaffordshireST5 2BE
Born February 1955
Director
Appointed 06 Dec 2002

AULT, Hannah Louise

Active
Ebenezer House, Ryecroft, StaffordshireST5 2BE
Born April 1980
Director
Appointed 01 Jan 2015

AULT, Linda Julia

Active
Ebenezer House, Ryecroft, StaffordshireST5 2BE
Born June 1956
Director
Appointed 06 Dec 2002

EVANS, Keith

Active
Ryecroft, Newcastle Under LymeST5 2BE
Born October 1950
Director
Appointed 01 Apr 2022

MELLOR, Joanne

Active
Ebenezer House, Ryecroft, StaffordshireST5 2BE
Born January 1971
Director
Appointed 15 Feb 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Dec 2002
Resigned 10 Dec 2002

AMISON, David Arthur

Resigned
Ebenezer House, Ryecroft, StaffordshireST5 2BE
Born March 1964
Director
Appointed 15 Feb 2006
Resigned 09 Jul 2020

AULT, Hazel

Resigned
1010 Leek New Road, Stockton BrookST9 9NX
Born August 1929
Director
Appointed 06 Dec 2002
Resigned 31 Mar 2005

DOORBAR, Patricia Glenys

Resigned
16 Collingwood Grove, HartshillST4 7PT
Born May 1949
Director
Appointed 06 Dec 2002
Resigned 31 Mar 2005

DOORBAR, Ronald Stanley

Resigned
16 Collingwood Grove, HartshillST4 7PT
Born September 1947
Director
Appointed 06 Dec 2002
Resigned 05 Sept 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Dec 2002
Resigned 10 Dec 2002

Persons with significant control

2

Mr Alan Valentine Ault

Active
Ebenezer House, Ryecroft, StaffordshireST5 2BE
Born February 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Linda Julia Ault

Active
Ebenezer House, Ryecroft, StaffordshireST5 2BE
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Memorandum Articles
28 December 2024
MAMA
Resolution
28 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 December 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Capital Allotment Shares
11 March 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 March 2015
SH10Notice of Particulars of Variation
Statement Of Companys Objects
11 March 2015
CC04CC04
Resolution
11 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
25 March 2007
88(2)R88(2)R
Legacy
25 March 2007
123Notice of Increase in Nominal Capital
Resolution
25 March 2007
RESOLUTIONSResolutions
Resolution
25 March 2007
RESOLUTIONSResolutions
Resolution
25 March 2007
RESOLUTIONSResolutions
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2005
AAAnnual Accounts
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
29 January 2005
169169
Legacy
9 December 2004
88(2)R88(2)R
Legacy
9 December 2004
123Notice of Increase in Nominal Capital
Resolution
9 December 2004
RESOLUTIONSResolutions
Resolution
9 December 2004
RESOLUTIONSResolutions
Resolution
9 December 2004
RESOLUTIONSResolutions
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
88(2)R88(2)R
Legacy
28 October 2003
123Notice of Increase in Nominal Capital
Resolution
28 October 2003
RESOLUTIONSResolutions
Legacy
23 October 2003
88(2)R88(2)R
Legacy
28 September 2003
123Notice of Increase in Nominal Capital
Resolution
28 September 2003
RESOLUTIONSResolutions
Resolution
28 September 2003
RESOLUTIONSResolutions
Legacy
19 September 2003
288bResignation of Director or Secretary
Resolution
11 April 2003
RESOLUTIONSResolutions
Resolution
11 April 2003
RESOLUTIONSResolutions
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
225Change of Accounting Reference Date
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Incorporation Company
6 December 2002
NEWINCIncorporation