CLAVERHAM VILLAGE ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CLAVERHAM VILLAGE ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03826946

Incorporation date

17/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Newsham Hanson & Co, Edingburgh, House, 1-5 Bellevue Road, Clevedon, Somerset BS21 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1999)
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon26/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon02/07/2025
Appointment of Mr John Stanley Williams as a director on 2025-07-02
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon04/04/2024
Termination of appointment of Andrew Mark Yearsley as a secretary on 2024-03-31
dot icon30/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon27/07/2023
Termination of appointment of Ian Alonso Banwell as a director on 2023-02-28
dot icon02/05/2023
Termination of appointment of Christine Ann Jarrett as a director on 2023-04-20
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon25/06/2022
Appointment of Mr John Richard Dare as a director on 2022-04-19
dot icon15/03/2022
Memorandum and Articles of Association
dot icon15/03/2022
Resolutions
dot icon04/02/2022
Appointment of Mr Ian Alonso Banwell as a director on 2022-02-01
dot icon04/02/2022
Appointment of Mr Michael Simon Hazell as a director on 2022-02-01
dot icon04/02/2022
Termination of appointment of Jake Matthew Lorimer as a director on 2022-02-01
dot icon15/01/2022
Director's details changed for Mrs Christine Ann Jarrett on 2022-01-15
dot icon13/01/2022
Appointment of Mrs Christine Ann Jarrett as a director on 2022-01-13
dot icon13/01/2022
Termination of appointment of Ella Lydia Gardiner as a director on 2022-01-10
dot icon13/01/2022
Termination of appointment of Kay Lawrence as a director on 2021-11-09
dot icon04/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon06/01/2021
Director's details changed for Ms Kay Dowling on 2020-09-05
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon21/08/2020
Termination of appointment of David Simon Stanley as a director on 2020-08-21
dot icon21/08/2020
Termination of appointment of Gordon Hamish Ogden as a director on 2020-08-20
dot icon21/08/2020
Termination of appointment of Jane Elizabeth Dare as a director on 2020-08-20
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon22/07/2020
Appointment of Mr Jake Matthew Lorimer as a director on 2020-07-22
dot icon22/07/2020
Appointment of Ms Ella Lydia Gardiner as a director on 2020-07-21
dot icon22/07/2020
Appointment of Ms Kay Dowling as a director on 2020-07-21
dot icon03/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/07/2020
Previous accounting period shortened from 2020-08-31 to 2020-03-31
dot icon27/04/2020
Termination of appointment of Geoffrey Charles Bland as a director on 2020-04-21
dot icon27/04/2020
Appointment of Mr Andrew Mark Yearsley as a secretary on 2020-04-21
dot icon27/04/2020
Termination of appointment of Geoffrey Charles Bland as a secretary on 2020-04-21
dot icon10/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon20/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon11/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon19/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon23/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon03/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon10/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon08/10/2012
Appointment of Mr Gordon Hamish Ogden as a director
dot icon24/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon05/05/2011
Appointment of Mrs Jane Elizabeth Dare as a director
dot icon18/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon17/08/2010
Director's details changed for David Simon Stanley on 2010-08-17
dot icon11/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon17/08/2009
Return made up to 17/08/09; full list of members
dot icon06/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon18/08/2008
Return made up to 17/08/08; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon13/03/2008
Resolutions
dot icon13/03/2008
Appointment terminated director john bowhay
dot icon28/08/2007
Return made up to 17/08/07; full list of members
dot icon19/04/2007
New director appointed
dot icon04/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/08/2006
Return made up to 17/08/06; full list of members
dot icon14/07/2006
Director resigned
dot icon30/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon18/08/2005
Return made up to 17/08/05; full list of members
dot icon07/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon14/09/2004
Return made up to 17/08/04; full list of members
dot icon13/05/2004
Director resigned
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New secretary appointed;new director appointed
dot icon20/02/2004
Director resigned
dot icon20/02/2004
Director resigned
dot icon20/02/2004
Director resigned
dot icon20/02/2004
Secretary resigned;director resigned
dot icon20/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon07/11/2003
Return made up to 17/08/03; full list of members
dot icon26/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon21/10/2002
Return made up to 17/08/02; full list of members
dot icon17/10/2001
Total exemption small company accounts made up to 2001-08-31
dot icon03/09/2001
Return made up to 17/08/01; full list of members
dot icon16/11/2000
Accounts for a small company made up to 2000-08-31
dot icon24/08/2000
Return made up to 17/08/00; full list of members
dot icon15/08/2000
Ad 25/08/99--------- £ si 1@1=1 £ ic 2/3
dot icon25/08/1999
New director appointed
dot icon23/08/1999
New secretary appointed;new director appointed
dot icon23/08/1999
New director appointed
dot icon23/08/1999
New director appointed
dot icon23/08/1999
Director resigned
dot icon23/08/1999
Secretary resigned
dot icon17/08/1999
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
27/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
10.33K
-
0.00
7.37K
-
2022
5
12.73K
-
0.00
40.25K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dare, John Richard
Director
19/04/2022 - Present
-
Ogden, Gordon Hamish
Director
23/07/2012 - 20/08/2020
17
Banwell, Ian Alonso
Director
01/02/2022 - 28/02/2023
3
Jarrett, Christine Ann
Director
13/01/2022 - 20/04/2023
1
Yearsley, Andrew Mark
Secretary
21/04/2020 - 31/03/2024
-

Persons with Significant Control

1
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 VILLAGE ENTERPRISES LIMITED

CLAVERHAM VILLAGE ENTERPRISES LIMITED is an(a) Active company incorporated on 17/08/1999 with the registered office located at Newsham Hanson & Co, Edingburgh, House, 1-5 Bellevue Road, Clevedon, Somerset BS21 7NP. 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 VILLAGE ENTERPRISES LIMITED?

toggle

CLAVERHAM VILLAGE ENTERPRISES LIMITED is currently Active. It was registered on 17/08/1999 .

Where is CLAVERHAM VILLAGE ENTERPRISES LIMITED located?

toggle

CLAVERHAM VILLAGE ENTERPRISES LIMITED is registered at Newsham Hanson & Co, Edingburgh, House, 1-5 Bellevue Road, Clevedon, Somerset BS21 7NP.

What does CLAVERHAM VILLAGE ENTERPRISES LIMITED do?

toggle

CLAVERHAM VILLAGE ENTERPRISES LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for CLAVERHAM VILLAGE ENTERPRISES LIMITED?

toggle

The latest filing was on 07/11/2025: Total exemption full accounts made up to 2025-03-31.