Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAVERHAM GROUP LIMITED
Company Information for

CLAVERHAM GROUP LIMITED

Fore 1 Fore Business Park, Huskisson Way, Stratford Road, Shirley, Solihull, B90 4SS,
Company Registration Number
03449126
Private Limited Company
Active

Company Overview

About Claverham Group Ltd
CLAVERHAM GROUP LIMITED was founded on 1997-10-13 and has its registered office in Solihull. The organisation's status is listed as "Active". Claverham Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLAVERHAM GROUP LIMITED
 
Legal Registered Office
Fore 1 Fore Business Park, Huskisson Way
Stratford Road, Shirley
Solihull
B90 4SS
Other companies in BS49
 
Filing Information
Company Number 03449126
Company ID Number 03449126
Date formed 1997-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-11-30
Account next due 2024-08-31
Latest return 2024-04-15
Return next due 2025-04-29
Type of accounts FULL
Last Datalog update: 2024-04-16 14:12:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAVERHAM GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLAVERHAM GROUP LIMITED

Current Directors
Officer Role Date Appointed
EDWIN COE SECRETARIES LIMITED
Company Secretary 2009-06-16
JAMES ROBERT HOLLAND
Director 2017-06-20
DANIEL JOHN MIDDLETON
Director 2015-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANDREW FOWLER
Director 2008-01-21 2017-06-20
ANDREAS SCHELL
Director 2013-02-19 2016-11-25
ASHLEY JAMES PORTLOCK
Director 2014-07-18 2015-11-18
ROGER ROBERT CHARLES BUXTON
Director 2005-06-28 2014-04-06
MICHAEL CHARLES GARDINER
Director 2012-08-10 2013-02-19
THOMAS WILLIAM SAXE
Director 2010-11-08 2012-09-05
ROBERT FRANCIS LEDUC
Director 2005-01-01 2010-11-08
ROBERT WILLIAM PACKHAM
Company Secretary 2009-04-20 2009-06-16
RICHARD THOMAS MCCARTHY
Company Secretary 2008-01-21 2009-04-17
CARLO RABINO
Director 2001-01-10 2009-01-31
STEPHEN JOHN PAGE
Director 2003-09-01 2008-08-31
GEOFFREY WILLIAM DORE
Company Secretary 2001-10-09 2008-01-21
GEOFFREY WILLIAM DORE
Director 2001-06-01 2008-01-21
TREVOR AMBROSE BROWN
Director 1998-01-20 2006-06-30
ALAN DAVID BEAN
Director 1999-10-14 2005-03-31
SIMON RICHARD FROST
Director 1998-01-20 2005-03-31
JAMES LEE GINGRICH
Director 2001-04-26 2004-12-31
STEVEN MICHAEL BUTLER
Director 2003-01-28 2003-06-30
CHRISTOPHER TIMOTHY CORNISH
Director 2002-02-27 2003-01-28
NICHOLAS JAMES GUTTRIDGE
Director 1998-01-20 2002-02-28
COLIN BOORMAN
Company Secretary 1998-01-20 2001-10-05
COLIN BOORMAN
Director 1998-01-20 2001-10-05
IAN MICHAEL WHYBROW
Director 1998-01-20 2001-05-31
JEFFREY WILLIAM HERBERT
Director 1998-07-01 2001-01-10
KEVIN SMITH
Director 1998-05-18 2001-01-10
PHILIP GERARD SYMONDS
Director 1999-05-20 2001-01-10
MICHAEL JOHN ANTHONY
Director 1998-01-20 1999-10-14
MARTIN NICHOLAS CALDERBANK
Director 1998-01-23 1999-04-30
OVALSEC LIMITED
Nominated Secretary 1997-10-13 1998-01-20
OVAL NOMINEES LIMITED
Nominated Director 1997-10-13 1998-01-20
OVALSEC LIMITED
Nominated Director 1997-10-13 1998-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT HOLLAND CLAVERHAM LIMITED Director 2017-06-26 CURRENT 1997-06-11 Active
JAMES ROBERT HOLLAND HAMILTON SUNDSTRAND UK HOLDINGS LIMITED Director 2017-06-20 CURRENT 2000-11-16 Active
DANIEL JOHN MIDDLETON GOODRICH CONTROLS HOLDING LIMITED Director 2015-11-30 CURRENT 2002-07-10 Active
DANIEL JOHN MIDDLETON GOODRICH CONTROL SYSTEMS Director 2015-11-30 CURRENT 2002-07-10 Active
DANIEL JOHN MIDDLETON CROMPTON TECHNOLOGY GROUP LIMITED Director 2015-11-25 CURRENT 1969-10-16 Active
DANIEL JOHN MIDDLETON CROMPTON HOLDINGS LIMITED Director 2015-11-25 CURRENT 2000-09-22 Active
DANIEL JOHN MIDDLETON CT GROUP LIMITED Director 2015-11-25 CURRENT 2006-08-02 Active
DANIEL JOHN MIDDLETON SIMMONDS PRECISION LIMITED Director 2015-11-25 CURRENT 1988-08-02 Active
DANIEL JOHN MIDDLETON PAGE AEROSPACE LIMITED Director 2015-11-25 CURRENT 1958-11-28 Active
DANIEL JOHN MIDDLETON PAGE ENGINEERING (HOLDINGS) LIMITED Director 2015-11-25 CURRENT 1977-11-18 Active
DANIEL JOHN MIDDLETON HAMILTON SUNDSTRAND UK HOLDINGS LIMITED Director 2015-11-18 CURRENT 2000-11-16 Active
DANIEL JOHN MIDDLETON CLAVERHAM LIMITED Director 2015-11-18 CURRENT 1997-06-11 Active
DANIEL JOHN MIDDLETON GOODRICH AEROSPACE UK LIMITED Director 2015-11-16 CURRENT 1989-09-25 Active
DANIEL JOHN MIDDLETON GOODRICH LIMITED Director 2015-11-13 CURRENT 2000-08-24 Active
DANIEL JOHN MIDDLETON ROHR AERO SERVICES LIMITED Director 2015-11-13 CURRENT 1996-07-03 Active
DANIEL JOHN MIDDLETON GOODRICH HOLDING UK LIMITED Director 2015-11-13 CURRENT 1989-09-25 Active
DANIEL JOHN MIDDLETON GOODRICH INERTIAL HOLDINGS LIMITED Director 2015-11-12 CURRENT 2009-12-09 Active
DANIEL JOHN MIDDLETON GOODRICH ACTUATION SYSTEMS LIMITED Director 2015-11-11 CURRENT 2002-07-10 Active
DANIEL JOHN MIDDLETON GOODRICH (GREAT BRITAIN) LIMITED. Director 2015-11-11 CURRENT 1995-10-20 Active
DANIEL JOHN MIDDLETON ROSEMOUNT AEROSPACE PROPERTIES LIMITED Director 2015-11-11 CURRENT 2002-12-11 Active
DANIEL JOHN MIDDLETON GOODRICH SYSTEMS LIMITED Director 2015-11-11 CURRENT 2009-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12Change of details for Hamilton Sundstrand Uk Holdings Limited as a person with significant control on 2017-04-06
2023-10-25FULL ACCOUNTS MADE UP TO 30/11/22
2023-04-24CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES
2022-07-05FULL ACCOUNTS MADE UP TO 30/11/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2021-09-07AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN MIDDLETON
2021-04-07AP01DIRECTOR APPOINTED MR KENNETH BRUCE BLAIR
2020-09-10AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2018-07-05AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM Claverham Bristol BS49 4NF
2017-09-04AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-06-28AP01DIRECTOR APPOINTED MR JAMES ROBERT HOLLAND
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW FOWLER
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS SCHELL
2016-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-05SH0107/11/16 STATEMENT OF CAPITAL GBP 2.000000
2016-12-05SH0107/11/16 STATEMENT OF CAPITAL GBP 2.000000
2016-10-13AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-06AR0115/04/16 ANNUAL RETURN FULL LIST
2016-02-18AP01DIRECTOR APPOINTED DANIEL JOHN MIDDLETON
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY JAMES PORTLOCK
2015-09-04AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-08AR0115/04/15 ANNUAL RETURN FULL LIST
2014-09-05AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-08-28AP01DIRECTOR APPOINTED ASHLEY JAMES PORTLOCK
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-07AR0115/04/14 ANNUAL RETURN FULL LIST
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BUXTON
2013-09-16AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-07-12RES01ALTER ARTICLES 02/07/2013
2013-07-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
2013-07-12SH0102/07/13 STATEMENT OF CAPITAL GBP 47534363.75
2013-07-09SH1909/07/13 STATEMENT OF CAPITAL GBP 2.00
2013-07-09SH20STATEMENT BY DIRECTORS
2013-07-09CAP-SSSOLVENCY STATEMENT DATED 03/07/13
2013-07-09RES13SHARE PREMIUM ACC OF £3059999 CANCELLED / CAP REDEMPITON RESERVE OF £2500000 BE CANCELLED 03/07/2013
2013-07-09RES06REDUCE ISSUED CAPITAL 03/07/2013
2013-04-22AR0115/04/13 FULL LIST
2013-02-26AP01DIRECTOR APPOINTED ANDREAS SCHELL
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARDINER
2012-09-14AP01DIRECTOR APPOINTED MICHAEL CHARLES GARDINER
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SAXE
2012-09-04AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-04-19AR0115/04/12 FULL LIST
2011-12-09AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-04-27AR0115/04/11 FULL LIST
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEDUC
2010-12-14AP01DIRECTOR APPOINTED MR THOMAS SAXE
2010-09-03AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-05-17AR0115/04/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS LEDUC / 15/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW FOWLER / 15/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ROBERT CHARLES BUXTON / 15/04/2010
2010-05-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EDWIN COE SECRETARIES LIMITED / 15/04/2010
2010-02-26AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-06-24288bAPPOINTMENT TERMINATED SECRETARY ROBERT PACKHAM
2009-06-23288aSECRETARY APPOINTED EDWIN COE SECRETARIES LIMITED
2009-05-13363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-04-27288aSECRETARY APPOINTED MR ROBERT WILLIAM PACKHAM
2009-04-24288bAPPOINTMENT TERMINATED SECRETARY RICHARD MCCARTHY
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR CARLO RABINO
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN PAGE
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-05-08363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-03-17288aSECRETARY APPOINTED RICHARD THOMAS MCCARTHY
2008-03-17288aDIRECTOR APPOINTED PETER ANDREW FOWLER
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GEOFFREY DORE
2007-09-30AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-05-29288cDIRECTOR'S PARTICULARS CHANGED
2007-05-11363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2006-08-11AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-07-19288bDIRECTOR RESIGNED
2006-05-03363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-08-02AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-07-13288aNEW DIRECTOR APPOINTED
2005-05-12288bDIRECTOR RESIGNED
2005-05-12288bDIRECTOR RESIGNED
2005-05-11363(288)DIRECTOR RESIGNED
2005-05-11363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-03-08288bDIRECTOR RESIGNED
2005-03-08288aNEW DIRECTOR APPOINTED
2004-07-01363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-06-24AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-09-26288aNEW DIRECTOR APPOINTED
2003-07-27AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-07-06288bDIRECTOR RESIGNED
2003-06-12363sRETURN MADE UP TO 15/04/03; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLAVERHAM GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLAVERHAM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1998-01-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDAS SECURITY TRUSTEE FOR THE BENEFICIARIES (AS DEFINED)
LETTER OF OFFSET 1998-01-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLAVERHAM GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CLAVERHAM GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAVERHAM GROUP LIMITED
Trademarks
We have not found any records of CLAVERHAM GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAVERHAM GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as CLAVERHAM GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLAVERHAM GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAVERHAM GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLAVERHAM GROUP LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.