CLAVERHAM LIMITED

Register to unlock more data on OkredoRegister

CLAVERHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03384710

Incorporation date

11/06/1997

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 11/06/1997)
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 2026-03-13
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 icon23/06/2025
Confirmation statement made on 2025-06-11 with no 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 icon12/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon16/02/2024
Change of details for Claverham Group Limited as a person with significant control on 2016-04-06
dot icon25/10/2023
Full accounts made up to 2022-11-30
dot icon30/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon05/07/2022
Full accounts made up to 2021-11-30
dot icon15/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon18/02/2022
Appointment of Ms Claire Louise Bailey as a director on 2022-02-11
dot icon18/02/2022
Termination of appointment of Edward Charles Dryden as a director on 2022-02-11
dot icon07/09/2021
Full accounts made up to 2020-11-30
dot icon27/07/2021
Confirmation statement made on 2021-06-11 with no 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 icon22/09/2020
Full accounts made up to 2019-11-30
dot icon28/07/2020
Confirmation statement made on 2020-06-11 with updates
dot icon09/08/2019
Full accounts made up to 2018-11-30
dot icon27/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon18/12/2018
Appointment of Mr Edward Charles Dryden as a director on 2018-12-10
dot icon18/12/2018
Termination of appointment of Rishi Grover as a director on 2018-12-10
dot icon04/07/2018
Full accounts made up to 2017-11-30
dot icon14/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon11/10/2017
Registered office address changed from , Claverham, Bristol, Avon, BS49 4NF to Fore 1 Fore Business Park, Huskisson Way Stratford Road, Shirley Solihull B90 4SS on 2017-10-11
dot icon01/09/2017
Full accounts made up to 2016-11-30
dot icon18/07/2017
Appointment of Mr James Robert Holland as a director on 2017-06-26
dot icon17/07/2017
Termination of appointment of Peter Andrew Fowler as a director on 2017-06-26
dot icon13/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon19/12/2016
Appointment of Rishi Grover as a director on 2016-12-14
dot icon19/12/2016
Termination of appointment of Andreas Schell as a director on 2016-11-25
dot icon09/12/2016
Statement of capital following an allotment of shares on 2016-11-07
dot icon07/12/2016
Resolutions
dot icon13/10/2016
Full accounts made up to 2015-11-30
dot icon21/06/2016
Annual return made up to 2016-06-11 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 2015-11-17
dot icon04/09/2015
Full accounts made up to 2014-11-30
dot icon15/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon05/09/2014
Full accounts made up to 2013-11-30
dot icon29/08/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon28/08/2014
Appointment of Ashley James Portlock as a director on 2014-04-06
dot icon28/08/2014
Termination of appointment of Roger Robert Charles Buxton as a director on 2014-04-06
dot icon16/09/2013
Full accounts made up to 2012-11-30
dot icon01/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon28/06/2013
Statement by directors
dot icon28/06/2013
Statement of capital on 2013-06-28
dot icon28/06/2013
Solvency statement dated 25/06/13
dot icon28/06/2013
Resolutions
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-05-28
dot icon10/06/2013
Resolutions
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 icon18/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon09/12/2011
Full accounts made up to 2010-11-30
dot icon13/06/2011
Annual return made up to 2011-06-11 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 icon01/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon01/07/2010
Register inspection address has been changed
dot icon01/07/2010
Secretary's details changed for Edwin Coe Secretaries Limited on 2010-06-11
dot icon26/02/2010
Full accounts made up to 2008-11-30
dot icon29/06/2009
Return made up to 11/06/09; full list of members
dot icon24/06/2009
Appointment terminated secretary robert packham
dot icon23/06/2009
Secretary appointed edwin coe secretaries LIMITED
dot icon20/06/2009
Certificate of change of name
dot icon28/04/2009
Secretary appointed mr robert william packham
dot icon24/04/2009
Appointment terminated secretary richard mccarthy
dot icon23/04/2009
Full accounts made up to 2007-11-30
dot icon02/10/2008
Appointment terminated director stephen page
dot icon08/07/2008
Return made up to 11/06/08; full list of members
dot icon07/07/2008
Appointment terminated director geoffrey dore
dot icon17/03/2008
Secretary appointed richard thomas mccarthy
dot icon17/03/2008
Appointment terminated secretary geoffrey dore
dot icon30/09/2007
Full accounts made up to 2006-11-30
dot icon05/07/2007
Return made up to 11/06/07; full list of members
dot icon29/05/2007
Director's particulars changed
dot icon25/01/2007
Director resigned
dot icon11/08/2006
Full accounts made up to 2005-11-30
dot icon19/07/2006
Director resigned
dot icon03/07/2006
Return made up to 11/06/06; full list of members
dot icon02/08/2005
Full accounts made up to 2004-11-30
dot icon27/07/2005
Director resigned
dot icon13/06/2005
Return made up to 11/06/05; full list of members
dot icon12/05/2005
Director resigned
dot icon08/03/2005
New director appointed
dot icon08/03/2005
New director appointed
dot icon08/03/2005
New director appointed
dot icon08/03/2005
New director appointed
dot icon08/03/2005
New director appointed
dot icon08/03/2005
Director resigned
dot icon08/03/2005
New director appointed
dot icon24/06/2004
Full accounts made up to 2003-11-30
dot icon21/06/2004
Return made up to 11/06/04; full list of members
dot icon27/07/2003
Full accounts made up to 2002-11-30
dot icon23/06/2003
Return made up to 11/06/03; full list of members
dot icon23/03/2003
Resolutions
dot icon23/03/2003
Resolutions
dot icon20/03/2003
Auditor's resignation
dot icon13/08/2002
Full accounts made up to 2001-11-30
dot icon06/07/2002
Return made up to 11/06/02; full list of members
dot icon05/07/2002
Resolutions
dot icon05/07/2002
Resolutions
dot icon05/07/2002
Resolutions
dot icon10/04/2002
Director resigned
dot icon10/04/2002
New director appointed
dot icon06/03/2002
Director resigned
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
Full 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 icon03/07/2001
Return made up to 11/06/01; full list of members
dot icon18/05/2001
Declaration of satisfaction of mortgage/charge
dot icon18/05/2001
Declaration of satisfaction of mortgage/charge
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon28/06/2000
Return made up to 11/06/00; full list of members
dot icon13/12/1999
Declaration of assistance for shares acquisition
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon20/10/1999
Director resigned
dot icon12/07/1999
Return made up to 11/06/99; no change of members
dot icon27/04/1999
Auditor's resignation
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon25/06/1998
Return made up to 11/06/98; full list of members
dot icon12/05/1998
New secretary appointed
dot icon12/05/1998
New director appointed
dot icon06/04/1998
Certificate of change of name
dot icon06/02/1998
Particulars of mortgage/charge
dot icon06/02/1998
Particulars of mortgage/charge
dot icon06/02/1998
Resolutions
dot icon06/02/1998
Director resigned
dot icon06/02/1998
Secretary resigned
dot icon06/02/1998
Auditor's resignation
dot icon30/01/1998
Declaration of assistance for shares acquisition
dot icon02/09/1997
New director appointed
dot icon29/08/1997
New director appointed
dot icon29/08/1997
New director appointed
dot icon29/08/1997
New director appointed
dot icon29/08/1997
New director appointed
dot icon29/08/1997
New director appointed
dot icon29/08/1997
New secretary appointed;new director appointed
dot icon29/08/1997
Registered office changed on 29/08/97 from:\c/o fairey group PLC, station road, egham,surrey, TW20 9NP
dot icon29/08/1997
Director resigned
dot icon29/08/1997
Director resigned
dot icon29/08/1997
Secretary resigned;director resigned
dot icon11/07/1997
New director appointed
dot icon10/07/1997
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon01/07/1997
Resolutions
dot icon28/06/1997
New director appointed
dot icon28/06/1997
Director resigned
dot icon28/06/1997
Secretary resigned
dot icon28/06/1997
New director appointed
dot icon27/06/1997
Registered office changed on 27/06/97 from: 1 mitchell lane bristol BS1 6BU
dot icon27/06/1997
New secretary appointed;new director appointed
dot icon26/06/1997
Certificate of change of name
dot icon11/06/1997
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
11/06/2026
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/06/1997 - 19/06/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
11/06/1997 - 19/06/1997
43699
Guttridge, Nicholas James
Director
26/08/1997 - 28/02/2002
10
Whybrow, Ian Michael
Director
23/01/1998 - 31/05/2001
58
Eames, David Paul
Director
19/06/1997 - 26/08/1997
2

Persons with Significant Control

2
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 LIMITED

CLAVERHAM LIMITED is an(a) Active company incorporated on 11/06/1997 with the registered office located at Fore 1 Fore Business Park, Huskisson Way, Stratford Road, Shirley, Solihull B90 4SS. There are currently 4 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 LIMITED?

toggle

CLAVERHAM LIMITED is currently Active. It was registered on 11/06/1997 .

Where is CLAVERHAM LIMITED located?

toggle

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

What does CLAVERHAM LIMITED do?

toggle

CLAVERHAM 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 LIMITED?

toggle

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