Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Valley Hay Limited
Valley Hay Limited is an active company incorporated on 16 February 2023 with the registered office located in Birmingham, West Midlands. Valley Hay Limited was registered 2 years 9 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14667571
Private limited company
Age
2 years 9 months
Incorporated
16 February 2023
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
28 October 2025
(17 days ago)
Next confirmation dated
28 October 2026
Due by
11 November 2026
(12 months remaining)
Last change occurred
17 days ago
Accounts
Due Soon
For period
16 Feb
⟶
28 Feb 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
28 February 2025
Due by
30 November 2025
(15 days remaining)
Learn more about Valley Hay Limited
Contact
Update Details
Address
7 Roland Road
Birmingham
B19 1RT
England
Address changed on
6 Sep 2024
(1 year 2 months ago)
Previous address was
12 st. Gerards Road Solihull B91 1TY England
Companies in B19 1RT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Michael Lee Churchill
Director • British • Lives in England • Born in Jul 2005
Rashid Awadh
Director • British • Lives in England • Born in Oct 1982
Mr Micheal Lee Churchill
PSC • British • Lives in England • Born in Jul 2005
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
28 Feb 2024
For period
28 Feb
⟶
28 Feb 2024
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
2
Total Assets
£1.92M
Total Liabilities
£0
Net Assets
£1.92M
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
17 Days Ago on 28 Oct 2025
Micheal Lee Churchill (PSC) Appointed
18 Days Ago on 27 Oct 2025
Rashid Awadh (PSC) Resigned
18 Days Ago on 27 Oct 2025
Rashid Awadh Resigned
18 Days Ago on 27 Oct 2025
Mr Michael Lee Churchill Appointed
18 Days Ago on 27 Oct 2025
Confirmation Submitted
7 Months Ago on 17 Apr 2025
Registered Address Changed
1 Year 2 Months Ago on 6 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 2 Jun 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 17 Mar 2024
Mr Rashid Awadh Appointed
1 Year 8 Months Ago on 15 Mar 2024
Get Alerts
Get Credit Report
Discover Valley Hay Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Cessation of Rashid Awadh as a person with significant control on 27 October 2025
Submitted on 28 Oct 2025
Notification of Micheal Lee Churchill as a person with significant control on 27 October 2025
Submitted on 28 Oct 2025
Confirmation statement made on 28 October 2025 with updates
Submitted on 28 Oct 2025
Termination of appointment of Rashid Awadh as a director on 27 October 2025
Submitted on 28 Oct 2025
Appointment of Mr Michael Lee Churchill as a director on 27 October 2025
Submitted on 28 Oct 2025
Confirmation statement made on 17 March 2025 with no updates
Submitted on 17 Apr 2025
Registered office address changed from 12 st. Gerards Road Solihull B91 1TY England to 7 Roland Road Birmingham B19 1RT on 6 September 2024
Submitted on 6 Sep 2024
Registered office address changed from 7 Roland Road Birmingham B19 1RT England to 12 st. Gerards Road Solihull B91 1TY on 2 June 2024
Submitted on 2 Jun 2024
Confirmation statement made on 15 February 2024 with updates
Submitted on 17 Mar 2024
Registered office address changed from 8 Linden Grove Manchester M14 6YE England to 7 Roland Road Birmingham B19 1RT on 17 March 2024
Submitted on 17 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs