UKBizDB.co.uk

CLAVERHAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Claverham Limited. The company was founded 26 years ago and was given the registration number 03384710. The firm's registered office is in SOLIHULL. You can find them at Fore 1 Fore Business Park, Huskisson Way, Stratford Road, Shirley, Solihull, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:CLAVERHAM LIMITED
Company Number:03384710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1997
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Fore 1 Fore Business Park, Huskisson Way, Stratford Road, Shirley, Solihull, England, B90 4SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Stone Buildings, Lincolns Inn, London, United Kingdom, WC2A 3TH

Corporate Secretary16 June 2009Active
Fore 1, Fore Business Park, Huskisson Way, Stratford Road, Shirley, Solihull, England, B90 4SS

Director11 February 2022Active
Goodrich Actuation Systems Ltd, Stafford Road, Wolverhampton, United Kingdom, WV10 7EH

Director19 March 2021Active
Stafford Road, Fordhouses, Wolverhampton, England, WV10 7EH

Director26 June 2017Active
The Arches, Westhay, Glastonbury, BA6 9TR

Secretary23 January 1998Active
16a Druid Stoke Avenue, Stoke Bishop, Bristol, BS9 1DD

Secretary05 October 2001Active
Rose Cottage 2 Royal Farm Mews, Royal Lane, Eaton, CW6 9XE

Secretary26 August 1997Active
85, Strathearn Drive, Brentry, Bristol, BS10 6TS

Secretary21 January 2008Active
Craigthorne, 21 Salisbury Road, Redland, Bristol, BS6 7AN

Secretary20 April 2009Active
4 Southview Cottages, Shurlock Row, Twyford, RG10 0PP

Secretary19 June 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 June 1997Active
Warners Close Pilcorn Street, Wedmore, BS28 4AP

Director31 January 2005Active
Warners Close, Pilcorn Street, Wedmore, BS28 4AP

Director26 August 1997Active
Lancet House Ashwick, Oak Hill Radstock, Bath, BA3 5BB

Director01 February 2002Active
The Arches, Westhay, Glastonbury, BA6 9TR

Director26 August 1997Active
Romana 12 Knole Park, Almondsbury, Bristol, BS12 4BS

Director26 August 1997Active
20 Kings Croft, Long Ashton, Bristol, BS41 9EE

Director31 January 2005Active
16a Druid Stoke Avenue, Stoke Bishop, Bristol, BS9 1DD

Director01 June 2001Active
Utc, Stafford Road, Wolverhampton, England, WV10 7EH

Director10 December 2018Active
34 Kinross Avenue, Worcester Park, KT4 7AF

Director19 June 1997Active
259 Stowey Road, Yatton, BS49 4QX

Director31 January 2005Active
Combedown Farm, Combe Florey, Taunton, TA4 3JD

Director26 August 1997Active
Claverham, Bristol, Avon, BS49 4NF

Director09 August 2012Active
12214 Sleepy Hollow Road, Roscoe, Usa,

Director26 April 2001Active
Utc Aerospace Systems, Stafford Road, Wolverhampton, England, WV10 7EH

Director14 December 2016Active
The Manor, Hinton Blewett, BS39 5AN

Director26 August 1997Active
Rose Cottage 2 Royal Farm Mews, Royal Lane, Eaton, CW6 9XE

Director26 August 1997Active
42 Kaya Lane, Mansfield Center, Usa,

Director01 January 2005Active
10 The Fielders, Worle, Weston Super Mare, BS22 7HH

Director31 January 2005Active
Stafford Road, Fordhouses, Wolverhampton, England, WV10 7EH

Director18 November 2015Active
Orchard Hse, Titlands Lane, Wookey Hole, Wells, BA5 1BD

Director31 January 2005Active
Utc Aerospace, Stafford Road, Wolverhampton, United Kingdom, WV10 7EH

Director06 April 2014Active
28 Sydney Road, Richmond, TW9 1UB

Director26 August 1997Active
One, Hamilton Road, Ms 1-2-Bc21, Windsor Locks, Usa,

Director08 November 2010Active
4747, Harrison Avenue, Rockford, Usa, 61125

Director19 February 2013Active

People with Significant Control

Claverham Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Claverham, Bishops Road, Bristol, England, BS49 4NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Accounts

Accounts with accounts type full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Address

Change registered office address company with date old address new address.

Download
2017-09-01Accounts

Accounts with accounts type full.

Download
2017-07-18Officers

Appoint person director company with name date.

Download
2017-07-17Officers

Termination director company with name termination date.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.