CLAVERHAM GROUP LIMITED

Register to unlock more data on OkredoRegister

CLAVERHAM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03449126

Incorporation date

13/10/1997

Size

Full

Contacts

Registered address

Registered address

Fore 1 Fore Business Park, Huskisson Way, Stratford Road, Shirley, Solihull B90 4SSCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1997)
dot icon16/03/2026
Termination of appointment of Kenneth Bruce Blair as a director on 2026-03-04
dot icon16/03/2026
Appointment of Rubina Devi Parasmani Jogee as a director on 2026-03-10
dot icon28/01/2026
Compulsory strike-off action has been discontinued
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon26/01/2026
Full accounts made up to 2024-11-30
dot icon18/09/2025
Notification of Safran Sa as a person with significant control on 2025-07-21
dot icon24/07/2025
Cessation of Hamilton Sundstrand Uk Holdings Limited as a person with significant control on 2025-07-21
dot icon17/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon26/07/2024
Resolutions
dot icon26/07/2024
Solvency Statement dated 26/07/24
dot icon26/07/2024
Statement by Directors
dot icon26/07/2024
Statement of capital on 2024-07-26
dot icon08/07/2024
Full accounts made up to 2023-11-30
dot icon16/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon12/02/2024
Change of details for Hamilton Sundstrand Uk Holdings Limited as a person with significant control on 2017-04-06
dot icon25/10/2023
Full accounts made up to 2022-11-30
dot icon24/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon05/07/2022
Full accounts made up to 2021-11-30
dot icon10/06/2022
Confirmation statement made on 2022-04-15 with updates
dot icon07/09/2021
Full accounts made up to 2020-11-30
dot icon30/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon07/04/2021
Termination of appointment of Daniel John Middleton as a director on 2021-03-19
dot icon07/04/2021
Appointment of Mr Kenneth Bruce Blair as a director on 2021-03-19
dot icon10/09/2020
Full accounts made up to 2019-11-30
dot icon06/05/2020
Confirmation statement made on 2020-04-15 with updates
dot icon03/07/2019
Full accounts made up to 2018-11-30
dot icon23/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon05/07/2018
Full accounts made up to 2017-11-30
dot icon23/05/2018
Confirmation statement made on 2018-04-15 with updates
dot icon11/10/2017
Registered office address changed from , Claverham, Bristol, BS49 4NF to Fore 1 Fore Business Park, Huskisson Way Stratford Road, Shirley Solihull B90 4SS on 2017-10-11
dot icon04/09/2017
Full accounts made up to 2016-11-30
dot icon28/06/2017
Appointment of Mr James Robert Holland as a director on 2017-06-20
dot icon28/06/2017
Termination of appointment of Peter Andrew Fowler as a director on 2017-06-20
dot icon20/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon09/01/2017
Termination of appointment of Andreas Schell as a director on 2016-11-25
dot icon07/12/2016
Resolutions
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-11-07
dot icon13/10/2016
Full accounts made up to 2015-11-30
dot icon06/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon18/02/2016
Appointment of Daniel John Middleton as a director on 2015-11-18
dot icon18/02/2016
Termination of appointment of Ashley James Portlock as a director on 2015-11-18
dot icon04/09/2015
Full accounts made up to 2014-11-30
dot icon08/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon05/09/2014
Full accounts made up to 2013-11-30
dot icon28/08/2014
Appointment of Ashley James Portlock as a director on 2014-07-18
dot icon07/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon07/05/2014
Termination of appointment of Roger Buxton as a director
dot icon16/09/2013
Full accounts made up to 2012-11-30
dot icon12/07/2013
Statement of capital following an allotment of shares on 2013-07-02
dot icon12/07/2013
Resolutions
dot icon09/07/2013
Statement of capital on 2013-07-09
dot icon09/07/2013
Statement by directors
dot icon09/07/2013
Solvency statement dated 03/07/13
dot icon09/07/2013
Resolutions
dot icon22/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon26/02/2013
Appointment of Andreas Schell as a director
dot icon25/02/2013
Termination of appointment of Michael Gardiner as a director
dot icon14/09/2012
Appointment of Michael Charles Gardiner as a director
dot icon13/09/2012
Termination of appointment of Thomas Saxe as a director
dot icon04/09/2012
Full accounts made up to 2011-11-30
dot icon19/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon09/12/2011
Full accounts made up to 2010-11-30
dot icon27/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon14/12/2010
Termination of appointment of Robert Leduc as a director
dot icon14/12/2010
Appointment of Mr Thomas Saxe as a director
dot icon03/09/2010
Full accounts made up to 2009-11-30
dot icon17/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon17/05/2010
Director's details changed for Mr Robert Francis Leduc on 2010-04-15
dot icon14/05/2010
Director's details changed for Mr Peter Andrew Fowler on 2010-04-15
dot icon14/05/2010
Director's details changed for Mr Roger Robert Charles Buxton on 2010-04-15
dot icon14/05/2010
Secretary's details changed for Edwin Coe Secretaries Limited on 2010-04-15
dot icon26/02/2010
Full accounts made up to 2008-11-30
dot icon24/06/2009
Appointment terminated secretary robert packham
dot icon23/06/2009
Secretary appointed edwin coe secretaries LIMITED
dot icon13/05/2009
Return made up to 15/04/09; full list of members
dot icon27/04/2009
Secretary appointed mr robert william packham
dot icon24/04/2009
Appointment terminated secretary richard mccarthy
dot icon05/02/2009
Appointment terminated director carlo rabino
dot icon02/10/2008
Appointment terminated director stephen page
dot icon01/10/2008
Full accounts made up to 2007-11-30
dot icon08/05/2008
Return made up to 15/04/08; full list of members
dot icon17/03/2008
Secretary appointed richard thomas mccarthy
dot icon17/03/2008
Director appointed peter andrew fowler
dot icon17/03/2008
Appointment terminated director and secretary geoffrey dore
dot icon30/09/2007
Full accounts made up to 2006-11-30
dot icon29/05/2007
Director's particulars changed
dot icon11/05/2007
Return made up to 15/04/07; full list of members
dot icon11/08/2006
Full accounts made up to 2005-11-30
dot icon19/07/2006
Director resigned
dot icon03/05/2006
Return made up to 15/04/06; full list of members
dot icon02/08/2005
Full accounts made up to 2004-11-30
dot icon13/07/2005
New director appointed
dot icon12/05/2005
Director resigned
dot icon12/05/2005
Director resigned
dot icon11/05/2005
Return made up to 15/04/05; full list of members
dot icon08/03/2005
Director resigned
dot icon08/03/2005
New director appointed
dot icon01/07/2004
Return made up to 15/04/04; full list of members
dot icon24/06/2004
Full accounts made up to 2003-11-30
dot icon26/09/2003
New director appointed
dot icon27/07/2003
Full accounts made up to 2002-11-30
dot icon06/07/2003
Director resigned
dot icon12/06/2003
Return made up to 15/04/03; no change of members
dot icon20/03/2003
Auditor's resignation
dot icon25/02/2003
Director resigned
dot icon25/02/2003
New director appointed
dot icon13/08/2002
Full accounts made up to 2001-11-30
dot icon11/07/2002
Return made up to 15/04/02; change of members
dot icon10/04/2002
Director resigned
dot icon10/04/2002
New director appointed
dot icon20/02/2002
Director's particulars changed
dot icon20/02/2002
Director's particulars changed
dot icon30/10/2001
Secretary resigned;director resigned
dot icon30/10/2001
New secretary appointed
dot icon30/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon21/09/2001
Accounting reference date shortened from 31/12/01 to 30/11/01
dot icon11/09/2001
New director appointed
dot icon11/09/2001
New director appointed
dot icon11/09/2001
Director resigned
dot icon13/08/2001
Auditor's resignation
dot icon07/08/2001
Return made up to 15/04/01; full list of members
dot icon03/08/2001
New director appointed
dot icon26/07/2001
New director appointed
dot icon31/05/2001
Ad 10/01/01--------- £ si [email protected]=60 £ ic 47533659/47533719
dot icon31/05/2001
Ad 16/12/00--------- £ si [email protected]=755650 £ ic 46778009/47533659
dot icon24/05/2001
S-div 10/01/01
dot icon24/05/2001
Resolutions
dot icon24/05/2001
Resolutions
dot icon24/05/2001
Director resigned
dot icon24/05/2001
Director resigned
dot icon24/05/2001
Director resigned
dot icon24/05/2001
Ad 28/02/01--------- £ si 37453430@1=37453430 £ ic 9324579/46778009
dot icon24/05/2001
Conso 28/02/01
dot icon24/05/2001
Nc inc already adjusted 28/02/01
dot icon24/05/2001
Resolutions
dot icon24/05/2001
Resolutions
dot icon24/05/2001
Resolutions
dot icon24/05/2001
Resolutions
dot icon21/05/2001
Declaration of satisfaction of mortgage/charge
dot icon21/05/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Memorandum and Articles of Association
dot icon16/01/2001
Resolutions
dot icon16/01/2001
Resolutions
dot icon16/01/2001
Resolutions
dot icon16/01/2001
Resolutions
dot icon16/01/2001
Resolutions
dot icon22/08/2000
Full group accounts made up to 1999-12-31
dot icon21/04/2000
Return made up to 15/04/00; full list of members
dot icon21/04/2000
New director appointed
dot icon14/02/2000
£ ic 11825222/9324580 25/01/00 £ sr 2500000@1=2500000 £ sr [email protected]=642
dot icon12/01/2000
Ad 13/12/99--------- £ si [email protected]=22266 £ ic 11802956/11825222
dot icon12/01/2000
Nc inc already adjusted 13/12/99
dot icon12/01/2000
Conve 13/12/99
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Resolutions
dot icon23/12/1999
Resolutions
dot icon23/12/1999
Resolutions
dot icon23/12/1999
Resolutions
dot icon23/12/1999
Resolutions
dot icon20/10/1999
New director appointed
dot icon20/10/1999
Director resigned
dot icon29/06/1999
Full group accounts made up to 1998-12-31
dot icon08/06/1999
Certificate of change of name
dot icon27/05/1999
Director resigned
dot icon27/05/1999
New director appointed
dot icon22/04/1999
Return made up to 15/04/99; change of members
dot icon07/04/1999
Director's particulars changed
dot icon09/03/1999
Resolutions
dot icon30/12/1998
Ad 08/12/98--------- £ si [email protected] £ ic 11803605/11803605
dot icon17/12/1998
Resolutions
dot icon17/12/1998
Resolutions
dot icon17/12/1998
Resolutions
dot icon17/12/1998
Resolutions
dot icon17/12/1998
Resolutions
dot icon02/11/1998
Return made up to 13/10/98; full list of members
dot icon29/07/1998
New director appointed
dot icon29/05/1998
New director appointed
dot icon11/03/1998
Resolutions
dot icon11/03/1998
Resolutions
dot icon11/03/1998
Resolutions
dot icon11/03/1998
Resolutions
dot icon11/03/1998
Resolutions
dot icon04/03/1998
Resolutions
dot icon04/03/1998
Resolutions
dot icon04/03/1998
Resolutions
dot icon04/03/1998
Resolutions
dot icon04/03/1998
Resolutions
dot icon20/02/1998
Resolutions
dot icon20/02/1998
Resolutions
dot icon20/02/1998
Resolutions
dot icon20/02/1998
Resolutions
dot icon20/02/1998
Ad 23/01/98--------- £ si 449930@1=449930 £ ic 11755001/12204931
dot icon20/02/1998
Ad 23/01/98--------- £ si 11500000@1=11500000 £ si [email protected]=255000 £ ic 1/11755001
dot icon20/02/1998
£ nc 11809059/23617074 23/01/98
dot icon16/02/1998
New director appointed
dot icon09/02/1998
S-div 23/01/98
dot icon09/02/1998
Resolutions
dot icon09/02/1998
Resolutions
dot icon09/02/1998
Resolutions
dot icon09/02/1998
Resolutions
dot icon09/02/1998
Resolutions
dot icon06/02/1998
Particulars of mortgage/charge
dot icon06/02/1998
Particulars of mortgage/charge
dot icon06/02/1998
New director appointed
dot icon06/02/1998
New director appointed
dot icon06/02/1998
New director appointed
dot icon06/02/1998
New director appointed
dot icon06/02/1998
New director appointed
dot icon06/02/1998
New secretary appointed;new director appointed
dot icon06/02/1998
Secretary resigned;director resigned
dot icon06/02/1998
Director resigned
dot icon06/02/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon06/02/1998
Registered office changed on 06/02/98 from: 30 queen charlotte street bristol BS99 7QQ
dot icon21/01/1998
Certificate of change of name
dot icon13/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EDWIN COE SECRETARIES LIMITED
Corporate Secretary
16/06/2009 - Present
14
OVALSEC LIMITED
Nominee Director
13/10/1997 - 20/01/1998
1477
OVALSEC LIMITED
Nominee Secretary
13/10/1997 - 20/01/1998
1477
OVAL NOMINEES LIMITED
Nominee Director
13/10/1997 - 20/01/1998
935
Herbert, Jeffrey William
Director
01/07/1998 - 10/01/2001
13

Persons with Significant Control

3
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 CLAVERHAM GROUP LIMITED

CLAVERHAM GROUP LIMITED is an(a) Active company incorporated on 13/10/1997 with the registered office located at Fore 1 Fore Business Park, Huskisson Way, Stratford Road, Shirley, Solihull B90 4SS. 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 CLAVERHAM GROUP LIMITED?

toggle

CLAVERHAM GROUP LIMITED is currently Active. It was registered on 13/10/1997 .

Where is CLAVERHAM GROUP LIMITED located?

toggle

CLAVERHAM GROUP LIMITED is registered at Fore 1 Fore Business Park, Huskisson Way, Stratford Road, Shirley, Solihull B90 4SS.

What does CLAVERHAM GROUP LIMITED do?

toggle

CLAVERHAM GROUP LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for CLAVERHAM GROUP LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Kenneth Bruce Blair as a director on 2026-03-04.