CLAY HOUSING LTD

Register to unlock more data on OkredoRegister

CLAY HOUSING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06609586

Incorporation date

03/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2008)
dot icon24/03/2026
Secretary's details changed for Mr Raymond Fredrick Duckworth on 2026-03-24
dot icon20/03/2026
Registered office address changed from 181-183 Summer Road Erdington Birmingham B23 6DX England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2026-03-20
dot icon17/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon16/10/2025
Micro company accounts made up to 2025-03-31
dot icon04/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon09/10/2024
Secretary's details changed for Mr Raymond Fredrick Duckworth on 2024-10-08
dot icon09/10/2024
Secretary's details changed for Mr Raymond Fredrick Duckworth on 2024-10-08
dot icon09/10/2024
Secretary's details changed for Mr Raymond Fredrick Duckworth on 2024-10-08
dot icon08/10/2024
Secretary's details changed for Mr Raymond Frederick Duckworth on 2024-10-08
dot icon16/08/2024
Micro company accounts made up to 2024-03-31
dot icon22/02/2024
Change of details for Mr Raymond Duckworth as a person with significant control on 2024-02-21
dot icon20/02/2024
Change of details for Mrs Claire Elizabeth Duckworth as a person with significant control on 2024-02-01
dot icon20/01/2024
Notification of Claire Duckworth as a person with significant control on 2024-01-19
dot icon20/01/2024
Confirmation statement made on 2024-01-20 with updates
dot icon01/09/2023
Micro company accounts made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon15/09/2022
Micro company accounts made up to 2022-03-31
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon30/07/2021
Micro company accounts made up to 2021-03-31
dot icon09/06/2021
Change of details for Mr Raymond Duckworth as a person with significant control on 2021-01-01
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon09/06/2021
Withdrawal of a person with significant control statement on 2021-06-09
dot icon08/06/2021
Withdrawal of a person with significant control statement on 2021-06-08
dot icon08/06/2021
Cessation of Raymond Frederick Duckworth as a person with significant control on 2021-01-01
dot icon08/06/2021
Change of details for Mr Ray Duckworth as a person with significant control on 2021-01-01
dot icon01/06/2021
Notification of a person with significant control statement
dot icon16/09/2020
Micro company accounts made up to 2020-03-31
dot icon28/07/2020
Notification of Raymond Duckworth as a person with significant control on 2020-07-28
dot icon16/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon03/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon13/05/2020
Notification of a person with significant control statement
dot icon13/05/2020
Appointment of Mr Raymond Duckworth as a director on 2020-05-13
dot icon25/07/2019
Micro company accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon24/05/2019
Registered office address changed from 181-183 Summer Road Erdington Birmingham B23 6DX to 181-183 Summer Road Erdington Birmingham B23 6DX on 2019-05-24
dot icon06/09/2018
Micro company accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon19/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon31/08/2017
Micro company accounts made up to 2017-03-31
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon12/09/2014
Secretary's details changed for Mr Raymond Frederick Duckworth on 2013-09-01
dot icon12/09/2014
Director's details changed for Mrs Claire Elizabeth Duckworth on 2013-09-01
dot icon14/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon21/01/2014
Current accounting period shortened from 2014-06-02 to 2014-03-31
dot icon14/01/2014
Total exemption small company accounts made up to 2013-06-02
dot icon25/03/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon21/03/2013
Registered office address changed from C/O Aims Accountants for Business Grays Hotel & Conference Centre Forgegate Town Centre Telford Shropshire TF3 4NA United Kingdom on 2013-03-21
dot icon28/02/2013
Total exemption small company accounts made up to 2012-06-02
dot icon08/08/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon08/08/2012
Registered office address changed from James House Newport Road Albrighton Wolverhampton WV7 3HA United Kingdom on 2012-08-08
dot icon02/03/2012
Total exemption small company accounts made up to 2011-06-02
dot icon13/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-06-02
dot icon25/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon25/06/2010
Director's details changed for Mrs Claire Elizabeth Duckworth on 2010-05-29
dot icon03/03/2010
Total exemption small company accounts made up to 2009-06-02
dot icon03/03/2010
Previous accounting period shortened from 2009-06-30 to 2009-06-02
dot icon19/08/2009
Return made up to 03/06/09; full list of members
dot icon19/08/2009
Location of register of members
dot icon19/08/2009
Location of debenture register
dot icon19/08/2009
Registered office changed on 19/08/2009 from appartment 2 howell mews wolseley road rugeley staffordshire WS15 2GJ
dot icon19/06/2009
Registered office changed on 19/06/2009 from 142 navigation loop stone staffordshire ST15 8ZH
dot icon03/06/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.73M
-
0.00
-
-
2022
9
1.69M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duckworth, Raymond Fredrick
Director
13/05/2020 - Present
1
Duckworth, Claire Elizabeth
Director
03/06/2008 - Present
1
Duckworth, Raymond Fredrick
Secretary
03/06/2008 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAY HOUSING LTD

CLAY HOUSING LTD is an(a) Active company incorporated on 03/06/2008 with the registered office located at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAY HOUSING LTD?

toggle

CLAY HOUSING LTD is currently Active. It was registered on 03/06/2008 .

Where is CLAY HOUSING LTD located?

toggle

CLAY HOUSING LTD is registered at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH.

What does CLAY HOUSING LTD do?

toggle

CLAY HOUSING LTD operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CLAY HOUSING LTD?

toggle

The latest filing was on 24/03/2026: Secretary's details changed for Mr Raymond Fredrick Duckworth on 2026-03-24.