Background WavePink WaveYellow Wave

MODULAR CLAY PRODUCTS LTD (06471686)

MODULAR CLAY PRODUCTS LTD (06471686) is an active UK company. incorporated on 14 January 2008. with registered office in Bridgend. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). MODULAR CLAY PRODUCTS LTD has been registered for 18 years.

Company Number
06471686
Status
active
Type
ltd
Incorporated
14 January 2008
Age
18 years
Address
C/O Brickability Limited South Road, Bridgend, CF31 3XG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODULAR CLAY PRODUCTS LTD

MODULAR CLAY PRODUCTS LTD is an active company incorporated on 14 January 2008 with the registered office located in Bridgend. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). MODULAR CLAY PRODUCTS LTD was registered 18 years ago.(SIC: 46130)

Status

active

Active since 18 years ago

Company No

06471686

LTD Company

Age

18 Years

Incorporated 14 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

C/O Brickability Limited South Road Bridgend Industrial Estate Bridgend, CF31 3XG,

Previous Addresses

Unit 18, Blackhouse Farm Blackhouse Road Colgate West Sussex RH13 6HS
From: 21 April 2010To: 1 June 2022
Valley Saw Mill, Apedale Road Chesterton Staffs ST5 6BN
From: 14 January 2008To: 21 April 2010
Timeline

20 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Feb 11
Capital Reduction
May 11
Share Buyback
May 11
Loan Cleared
May 13
Director Joined
Oct 14
Director Left
Jan 15
Loan Secured
Jan 21
Loan Cleared
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
May 22
Funding Round
Jul 22
Director Joined
Oct 22
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Jun 25
Director Left
Aug 25
Loan Secured
Dec 25
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Replacement Filing Of Confirmation Statement With Made Up Date
27 February 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 January 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Partial Exemption
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 October 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Memorandum Articles
13 June 2022
MAMA
Resolution
13 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 June 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
30 June 2021
RESOLUTIONSResolutions
Memorandum Articles
30 June 2021
MAMA
Memorandum Articles
24 May 2021
MAMA
Resolution
24 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 May 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date
6 February 2013
AR01AR01
Appoint Corporate Secretary Company With Name
2 February 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 October 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Capital Cancellation Shares
4 May 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 May 2011
SH03Return of Purchase of Own Shares
Resolution
16 March 2011
RESOLUTIONSResolutions
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Small
15 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 April 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Auditors Resignation Company
2 September 2009
AUDAUD
Accounts With Accounts Type Small
18 June 2009
AAAnnual Accounts
Legacy
18 June 2009
123Notice of Increase in Nominal Capital
Legacy
24 April 2009
225Change of Accounting Reference Date
Legacy
27 January 2009
88(2)Return of Allotment of Shares
Legacy
23 January 2009
363aAnnual Return
Legacy
22 October 2008
288cChange of Particulars
Legacy
22 October 2008
288cChange of Particulars
Legacy
19 March 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
123Notice of Increase in Nominal Capital
Legacy
15 February 2008
288aAppointment of Director or Secretary
Incorporation Company
14 January 2008
NEWINCIncorporation