CLAVERHOUSE LIMITED

Register to unlock more data on OkredoRegister

CLAVERHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00331532

Incorporation date

13/09/1937

Size

Micro Entity

Contacts

Registered address

Registered address

5 Market Place, Wymondham, Norfolk NR18 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1937)
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon13/12/2025
Micro company accounts made up to 2025-04-05
dot icon01/07/2025
Registered office address changed from Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN England to 5 Market Place Wymondham Norfolk NR18 0AG on 2025-07-01
dot icon17/03/2025
Secretary's details changed for Mr Frederick David Dudley Darrell on 2025-03-17
dot icon18/02/2025
Appointment of Mr Frederick David Dudley Darrell as a secretary on 2025-02-18
dot icon18/02/2025
Termination of appointment of Jonathan Dudley Darrell as a secretary on 2025-02-18
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon23/12/2024
Micro company accounts made up to 2024-04-05
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon22/12/2023
Micro company accounts made up to 2023-04-05
dot icon13/07/2023
Director's details changed for Mrs Caroline Louise Darrell on 2023-07-05
dot icon10/05/2023
Registered office address changed from Bankside 300, Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom to Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN on 2023-05-10
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-04-05
dot icon17/11/2022
Satisfaction of charge 40 in full
dot icon17/11/2022
Satisfaction of charge 43 in full
dot icon17/11/2022
Satisfaction of charge 46 in full
dot icon17/11/2022
Satisfaction of charge 44 in full
dot icon17/11/2022
Satisfaction of charge 41 in full
dot icon17/11/2022
Satisfaction of charge 45 in full
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon07/01/2022
Micro company accounts made up to 2021-04-05
dot icon04/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon22/12/2020
Micro company accounts made up to 2020-04-05
dot icon25/02/2020
Change of details for Miss Caroline Louise Darrell as a person with significant control on 2020-02-21
dot icon25/02/2020
Director's details changed for Miss Caroline Louise Darrell on 2020-02-21
dot icon25/02/2020
Director's details changed for Miss Caroline Louise Darrell on 2020-02-20
dot icon25/02/2020
Change of details for Miss Caroline Louise Darrell as a person with significant control on 2020-02-20
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon10/01/2020
Appointment of Jonathan Dudley Darrell as a secretary on 2019-10-16
dot icon10/01/2020
Termination of appointment of Ursula Mary Darrell as a secretary on 2019-10-16
dot icon25/11/2019
Micro company accounts made up to 2019-04-05
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon09/11/2018
Micro company accounts made up to 2018-04-05
dot icon14/05/2018
Registered office address changed from 5 Bridge Street Bishop's Stortford Hertfordshire CM23 2JU to Bankside 300, Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 2018-05-14
dot icon20/04/2018
Change of details for Mr Jonathan Dudley Darrell as a person with significant control on 2018-04-04
dot icon16/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon16/11/2017
Micro company accounts made up to 2017-04-05
dot icon19/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/12/2016
Total exemption full accounts made up to 2016-04-05
dot icon30/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/01/2016
Director's details changed for Miss Caroline Louise Darrell on 2015-07-30
dot icon22/12/2015
Total exemption full accounts made up to 2015-04-05
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/01/2015
Director's details changed for Miss Caroline Louise Darrell on 2014-12-01
dot icon18/12/2014
Total exemption full accounts made up to 2014-04-05
dot icon09/12/2014
Appointment of Mrs Ursula Mary Darrell as a secretary on 2014-12-05
dot icon09/12/2014
Termination of appointment of Ursula Mary Darrell as a director on 2014-12-05
dot icon09/12/2014
Termination of appointment of Jonathan Dudley Darrell as a secretary on 2014-12-05
dot icon10/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/01/2014
Total exemption full accounts made up to 2013-04-05
dot icon06/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/02/2013
Director's details changed for Miss Caroline Louise Darrell on 2012-12-01
dot icon31/12/2012
Full accounts made up to 2012-04-05
dot icon01/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/02/2012
Director's details changed for Nicholas John Dudley Darrell on 2011-12-31
dot icon21/12/2011
Full accounts made up to 2011-04-05
dot icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/01/2011
Director's details changed for Ursula Mary Darrell on 2010-12-31
dot icon14/12/2010
Full accounts made up to 2010-04-05
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon18/05/2010
Director's details changed for Miss Caroline Louise Darrell on 2010-05-01
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2010
Full accounts made up to 2009-04-05
dot icon05/02/2009
Return made up to 31/12/08; full list of members
dot icon05/02/2009
Director's change of particulars / nicholas darrell / 31/08/2008
dot icon05/02/2009
Location of register of members
dot icon05/02/2009
Location of debenture register
dot icon05/02/2009
Registered office changed on 05/02/2009 from 5 bridge street bishop's stortford hertfordshire CM23 2JU united kingdom
dot icon30/12/2008
Full accounts made up to 2008-04-05
dot icon01/04/2008
Registered office changed on 01/04/2008 from porter gee and co, walmar house 288-300 regent street london W1B 3AL
dot icon29/01/2008
Return made up to 31/12/07; full list of members
dot icon29/01/2008
Director's particulars changed
dot icon29/01/2008
Registered office changed on 29/01/08 from: walmar house 288-300 regent street london W1B 3AL
dot icon29/01/2008
Director's particulars changed
dot icon22/01/2008
Full accounts made up to 2007-04-05
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon03/01/2007
Full accounts made up to 2006-04-05
dot icon01/02/2006
Total exemption full accounts made up to 2005-04-05
dot icon22/01/2006
Return made up to 31/12/05; full list of members
dot icon24/01/2005
Full accounts made up to 2004-04-05
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon30/01/2004
Full accounts made up to 2003-04-05
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon24/01/2003
Full accounts made up to 2002-04-05
dot icon21/03/2002
New director appointed
dot icon21/03/2002
New director appointed
dot icon02/02/2002
Full accounts made up to 2001-04-05
dot icon29/01/2002
Return made up to 31/12/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-04-05
dot icon16/01/2001
Return made up to 31/12/00; change of members
dot icon31/01/2000
Return made up to 31/12/99; full list of members
dot icon30/01/2000
Full accounts made up to 1999-04-05
dot icon03/09/1999
Particulars of mortgage/charge
dot icon27/05/1999
Director resigned
dot icon27/01/1999
Full accounts made up to 1998-04-05
dot icon26/01/1999
Return made up to 31/12/98; full list of members
dot icon08/09/1998
Declaration of satisfaction of mortgage/charge
dot icon17/02/1998
Return made up to 31/12/97; full list of members
dot icon03/02/1998
Full accounts made up to 1997-04-05
dot icon17/05/1997
Declaration of satisfaction of mortgage/charge
dot icon17/05/1997
Declaration of satisfaction of mortgage/charge
dot icon24/04/1997
Director resigned
dot icon22/04/1997
Declaration of satisfaction of mortgage/charge
dot icon17/04/1997
Declaration of satisfaction of mortgage/charge
dot icon08/04/1997
Declaration of satisfaction of mortgage/charge
dot icon08/04/1997
Declaration of satisfaction of mortgage/charge
dot icon30/01/1997
Full accounts made up to 1996-04-05
dot icon30/01/1997
Return made up to 31/12/96; no change of members
dot icon09/12/1996
New director appointed
dot icon09/11/1996
Particulars of mortgage/charge
dot icon09/11/1996
Particulars of mortgage/charge
dot icon31/10/1996
Particulars of mortgage/charge
dot icon31/10/1996
Particulars of mortgage/charge
dot icon31/10/1996
Particulars of mortgage/charge
dot icon29/10/1996
Particulars of mortgage/charge
dot icon29/10/1996
Particulars of mortgage/charge
dot icon17/09/1996
Particulars of mortgage/charge
dot icon05/09/1996
Particulars of mortgage/charge
dot icon14/02/1996
Full accounts made up to 1995-04-05
dot icon14/02/1996
Return made up to 31/12/95; no change of members
dot icon27/01/1995
Full accounts made up to 1994-04-05
dot icon08/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Particulars of mortgage/charge
dot icon28/04/1994
Accounts for a small company made up to 1993-04-05
dot icon08/02/1994
Declaration of satisfaction of mortgage/charge
dot icon08/02/1994
Declaration of satisfaction of mortgage/charge
dot icon31/01/1994
Return made up to 31/12/93; no change of members
dot icon19/11/1993
Particulars of mortgage/charge
dot icon13/02/1993
Full accounts made up to 1992-04-05
dot icon28/01/1993
Return made up to 31/12/92; full list of members
dot icon25/02/1992
Full accounts made up to 1991-04-05
dot icon18/02/1992
Director resigned
dot icon06/01/1992
Return made up to 31/12/91; no change of members
dot icon21/10/1991
Particulars of mortgage/charge
dot icon21/10/1991
Particulars of mortgage/charge
dot icon13/08/1991
Particulars of mortgage/charge
dot icon13/08/1991
Particulars of mortgage/charge
dot icon15/07/1991
Full accounts made up to 1990-04-05
dot icon15/07/1991
Return made up to 31/12/90; full list of members
dot icon12/06/1990
Particulars of mortgage/charge
dot icon07/06/1990
Particulars of mortgage/charge
dot icon05/06/1990
Particulars of mortgage/charge
dot icon18/05/1990
Particulars of mortgage/charge
dot icon03/04/1990
Full accounts made up to 1989-04-05
dot icon03/04/1990
Return made up to 31/12/89; full list of members
dot icon02/02/1989
Particulars of mortgage/charge
dot icon01/02/1989
Declaration of satisfaction of mortgage/charge
dot icon01/02/1989
Declaration of satisfaction of mortgage/charge
dot icon25/01/1989
Particulars of mortgage/charge
dot icon10/01/1989
Full accounts made up to 1988-04-05
dot icon10/01/1989
Return made up to 19/12/88; full list of members
dot icon21/12/1988
Particulars of mortgage/charge
dot icon27/07/1988
Particulars of mortgage/charge
dot icon12/06/1988
Miscellaneous
dot icon25/03/1988
Particulars of mortgage/charge
dot icon13/02/1988
Full accounts made up to 1987-04-05
dot icon13/02/1988
Return made up to 16/12/87; full list of members
dot icon03/02/1988
Particulars of mortgage/charge
dot icon20/08/1987
Particulars of mortgage/charge
dot icon05/08/1987
Registered office changed on 05/08/87 from: 85 st james avenue southend essex SS1 3LL
dot icon31/07/1987
Registered office changed on 31/07/87 from: walmar house 288-300 regent street london W1R 5HF
dot icon13/05/1987
Particulars of mortgage/charge
dot icon28/03/1987
Registered office changed on 28/03/87 from: 85 st james avenue southend essex SS1 3LL
dot icon16/12/1986
Full accounts made up to 1986-04-05
dot icon16/12/1986
Return made up to 08/12/86; full list of members
dot icon16/12/1986
New director appointed
dot icon26/08/1986
Registered office changed on 26/08/86 from: c/o porter gee & co., Walmer house, 288/300, regent street, london W1
dot icon13/09/1937
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
12.62K
-
0.00
-
-
2022
7
12.62K
-
0.00
-
-

Employees

2022

Employees

7 Ascended- *

Net Assets(GBP)

12.62K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darrell, Caroline Louise
Director
29/01/2002 - Present
10
Finn, Georgina Mary
Director
29/01/2002 - Present
10
Darrell, Frederick David Dudley
Secretary
18/02/2025 - Present
-
Darrell, Jonathan Dudley
Secretary
16/10/2019 - 18/02/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLAVERHOUSE LIMITED

CLAVERHOUSE LIMITED is an(a) Active company incorporated on 13/09/1937 with the registered office located at 5 Market Place, Wymondham, Norfolk NR18 0AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAVERHOUSE LIMITED?

toggle

CLAVERHOUSE LIMITED is currently Active. It was registered on 13/09/1937 .

Where is CLAVERHOUSE LIMITED located?

toggle

CLAVERHOUSE LIMITED is registered at 5 Market Place, Wymondham, Norfolk NR18 0AG.

What does CLAVERHOUSE LIMITED do?

toggle

CLAVERHOUSE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CLAVERHOUSE LIMITED have?

toggle

CLAVERHOUSE LIMITED had 7 employees in 2022.

What is the latest filing for CLAVERHOUSE LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-31 with no updates.