CLAVERHAM LIMITED - SOLIHULL


Company Profile Company Filings

Overview

CLAVERHAM LIMITED is a Private Limited Company from SOLIHULL ENGLAND and has the status: Active.
CLAVERHAM LIMITED was incorporated 26 years ago on 11/06/1997 and has the registered number: 03384710. The accounts status is FULL and accounts are next due on 31/08/2024.

CLAVERHAM LIMITED - SOLIHULL

This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

FORE 1 FORE BUSINESS PARK, HUSKISSON WAY
SOLIHULL
B90 4SS
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
FH 1997 LIMITED (until 24/06/2009)

Confirmation Statements

Last Statement Next Statement Due
11/06/2023 25/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
EDWIN COE SECRETARIES LIMITED Corporate Secretary 2009-06-16 CURRENT
MR KENNETH BRUCE BLAIR Jan 1977 British Director 2021-03-19 CURRENT
MR JAMES ROBERT HOLLAND Oct 1966 British Director 2017-06-26 CURRENT
MRS CLAIRE LOUISE BAILEY Aug 1968 British Director 2022-02-11 CURRENT
ASHLEY JAMES PORTLOCK Mar 1973 British Director 2014-04-06 UNTIL 2015-11-17 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1997-06-11 UNTIL 1997-06-19 RESIGNED
STEPHEN JOHN PAGE May 1963 British Director 2005-01-31 UNTIL 2008-08-31 RESIGNED
DANIEL JOHN MIDDLETON Jun 1979 British Director 2015-11-18 UNTIL 2021-03-19 RESIGNED
JOHN WILLIAM POULTER Nov 1942 British Director 1997-08-26 UNTIL 1998-01-23 RESIGNED
MR ROBERT FRANCIS LEDUC Mar 1956 Us Citizen Director 2005-01-01 UNTIL 2010-11-08 RESIGNED
MARK ALEXANDER HUTCHINGS Feb 1965 Director 1997-08-26 UNTIL 1998-01-23 RESIGNED
MR NICHOLAS JAMES GUTTRIDGE Feb 1959 British Director 1997-08-26 UNTIL 2002-02-28 RESIGNED
RISHI GROVER Jul 1976 Indian Director 2016-12-14 UNTIL 2018-12-10 RESIGNED
MARK MCDONALD Jun 1967 British Director 2005-01-31 UNTIL 2005-07-15 RESIGNED
DAVID PAUL EAMES Dec 1946 British Director 1997-06-19 UNTIL 1997-08-26 RESIGNED
ROGER JOHN STEPHENS Dec 1960 British Secretary 1997-06-19 UNTIL 1997-08-26 RESIGNED
MR ROBERT WILLIAM PACKHAM Sep 1966 Secretary 2009-04-20 UNTIL 2009-06-16 RESIGNED
RICHARD THOMAS MCCARTHY Nov 1970 Secretary 2008-01-21 UNTIL 2009-04-17 RESIGNED
MARK ALEXANDER HUTCHINGS Feb 1965 Secretary 1997-08-26 UNTIL 1998-01-23 RESIGNED
GEOFFREY WILLIAM DORE Dec 1967 British Secretary 2001-10-05 UNTIL 2008-01-21 RESIGNED
COLIN BOORMAN Jan 1951 British Secretary 1998-01-23 UNTIL 2001-10-05 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1997-06-11 UNTIL 1997-06-19 RESIGNED
GEOFFREY WILLIAM DORE Dec 1967 British Director 2001-06-01 UNTIL 2008-01-18 RESIGNED
ROGER JOHN STEPHENS Dec 1960 British Director 1997-06-19 UNTIL 1997-08-26 RESIGNED
JAMES GRAHAM ZACHARIAS Mar 1951 British Director 1997-06-19 UNTIL 1997-08-26 RESIGNED
MICHAEL JOHN ANTHONY Sep 1944 British Director 2005-01-31 UNTIL 2006-12-31 RESIGNED
MICHAEL JOHN ANTHONY Sep 1949 British Director 1997-08-26 UNTIL 1999-10-14 RESIGNED
ALAN DAVID BEAN Apr 1959 British Director 2002-02-01 UNTIL 2005-03-31 RESIGNED
COLIN BOORMAN Jan 1951 British Director 1997-08-26 UNTIL 2001-10-05 RESIGNED
TREVOR AMBROSE BROWN Sep 1949 British Director 1997-08-26 UNTIL 2006-06-30 RESIGNED
ROGER ROBERT CHARLES BUXTON Jun 1951 British Director 2005-01-31 UNTIL 2014-04-06 RESIGNED
MICHAEL CHARLES GARDINER Jul 1957 Uk Director 2012-08-09 UNTIL 2013-02-19 RESIGNED
IAN MICHAEL WHYBROW Apr 1966 British Director 1998-01-23 UNTIL 2001-05-31 RESIGNED
MR PETER ANDREW FOWLER Jul 1967 British Director 2005-01-31 UNTIL 2017-06-26 RESIGNED
SIMON RICHARD FROST May 1950 British Director 1997-08-26 UNTIL 2002-02-01 RESIGNED
EDWARD CHARLES DRYDEN Jul 1978 British Director 2018-12-10 UNTIL 2022-02-11 RESIGNED
JAMES LEE GINGRICH Aug 1947 Us Citizen Director 2001-04-26 UNTIL 2004-12-31 RESIGNED
ANDREAS SCHELL Jul 1969 German Director 2013-02-19 UNTIL 2016-11-25 RESIGNED
MR THOMAS WILLIAM SAXE Nov 1959 American Director 2010-11-08 UNTIL 2012-09-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Claverham Group Limited 2016-04-06 Bristol   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TIL 83 LIMITED LONDON Dissolved... DORMANT 7499 - Non-trading company
PANALYTICAL LIMITED MALVERN ENGLAND Active DORMANT 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SPECTRIS GROUP HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
NEWPORT ELECTRONICS LIMITED MANCHESTER Active DORMANT 68209 - Other letting and operating of own or leased real estate
BURNFIELD LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
HOTTINGER BRUEL & KJAER UK LTD ROTHERHAM Active AUDIT EXEMPTION SUBSI 58290 - Other software publishing
SERVOMEX LIMITED NEWCASTLE UPON TYNE Dissolved... FULL 70100 - Activities of head offices
SPECTRIS PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
SPECTRIS PENSION TRUSTEES LIMITED LONDON ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
OMEGA ENGINEERING LIMITED MANCHESTER Active GROUP 47910 - Retail sale via mail order houses or via Internet
OMEGA TECHNOLOGIES LIMITED IRLAM Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
VISCOTEK EUROPE LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
AGEMONT LIMITED JESMOND Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
WAH PROPERTIES LIMITED STOKE-ON-TRENT ENGLAND Active DORMANT 32990 - Other manufacturing n.e.c.
SPECTRIS FINANCE LIMITED EGHAM Dissolved... FULL 82990 - Other business support service activities n.e.c.
SPECTRIS US HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SPECTRIS UK HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SPECTRIS UK EGHAM Dissolved... FULL 70100 - Activities of head offices
GOLDIE BC LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CROMPTON TECHNOLOGY GROUP LIMITED SOLIHULL Active FULL 22290 - Manufacture of other plastic products
CLAVERHAM GROUP LIMITED SOLIHULL ENGLAND Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
CORELOGIC SOLUTIONS LIMITED SHIRLEY, SOLIHULL UNITED KINGDOM Active SMALL 63990 - Other information service activities n.e.c.
CROMPTON HOLDINGS LIMITED SOLIHULL Active DORMANT 70100 - Activities of head offices
ECMK LIMITED SOLIHULL Active SMALL 82990 - Other business support service activities n.e.c.
CT GROUP LIMITED SOLIHULL Active DORMANT 22290 - Manufacture of other plastic products
BE AEROSPACE GLOBAL HOLDINGS LIMITED SHIRLEY, SOLIHULL UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
BE AEROSPACE INTERNATIONAL HOLDINGS LIMITED SHIRLEY, SOLIHULL UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
KEENEY HILL LIMITED SHIRLEY UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.