CLAVERING LIMITED

Register to unlock more data on OkredoRegister

CLAVERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09323835

Incorporation date

24/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Agricultural Hall, Skirsgill, Penrith, Cumbria CA11 0FFCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2014)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon14/03/2026
Compulsory strike-off action has been discontinued
dot icon11/03/2026
Registered office address changed from PO Box 4385 09323835 - Companies House Default Address Cardiff CF14 8LH to Unit 6 Agricultural Hall Skirsgill Penrith Cumbria CA11 0FF on 2026-03-11
dot icon20/01/2026
Termination of appointment of James Green as a director on 2024-03-08
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon01/04/2025
Compulsory strike-off action has been discontinued
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon26/03/2025
Compulsory strike-off action has been suspended
dot icon27/02/2025
Registered office address changed to PO Box 4385, 09323835 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-27
dot icon11/02/2025
First Gazette notice for compulsory strike-off
dot icon09/02/2025
Appointment of Mr David Alec Karran as a director on 2025-01-27
dot icon28/10/2024
Director's details changed for Dr James Green on 2024-10-25
dot icon29/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/10/2023
Registered office address changed from 1 Queens Drive Newport TF10 7EU England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-10-10
dot icon10/10/2023
Director's details changed for Mr James Green on 2023-10-10
dot icon14/08/2023
Termination of appointment of Rodney Stephen Pitt as a director on 2023-08-01
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/12/2022
Change of details for Da Gama Property Limited as a person with significant control on 2021-11-01
dot icon03/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-24 with updates
dot icon10/11/2021
Notification of Da Gama Property Limited as a person with significant control on 2021-11-01
dot icon10/11/2021
Cessation of Wengen Investments Limited as a person with significant control on 2021-11-01
dot icon18/03/2021
Micro company accounts made up to 2020-03-31
dot icon10/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon22/08/2018
Previous accounting period extended from 2017-11-30 to 2018-03-31
dot icon11/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon11/12/2017
Appointment of Mr James Green as a director on 2017-11-09
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/01/2017
Confirmation statement made on 2016-11-24 with updates
dot icon31/12/2016
Compulsory strike-off action has been discontinued
dot icon29/12/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon19/05/2016
Compulsory strike-off action has been discontinued
dot icon18/05/2016
Annual return made up to 2015-11-24 with full list of shareholders
dot icon17/05/2016
First Gazette notice for compulsory strike-off
dot icon07/05/2015
Registration of charge 093238350001, created on 2015-04-29
dot icon24/11/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/11/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
111.06K
-
0.00
-
-
2022
0
127.35K
-
0.00
-
-
2023
0
126.48K
-
0.00
-
-
2023
0
126.48K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

126.48K £Descended-0.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, James
Director
09/11/2017 - 08/03/2024
19
Pitt, Rodney Stephen
Director
24/11/2014 - 01/08/2023
8
Karran, David Alec
Director
27/01/2025 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAVERING LIMITED

CLAVERING LIMITED is an(a) Active company incorporated on 24/11/2014 with the registered office located at Unit 6 Agricultural Hall, Skirsgill, Penrith, Cumbria CA11 0FF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAVERING LIMITED?

toggle

CLAVERING LIMITED is currently Active. It was registered on 24/11/2014 .

Where is CLAVERING LIMITED located?

toggle

CLAVERING LIMITED is registered at Unit 6 Agricultural Hall, Skirsgill, Penrith, Cumbria CA11 0FF.

What does CLAVERING LIMITED do?

toggle

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

What is the latest filing for CLAVERING LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.