CLAVERHAM GROUP LIMITED - SOLIHULL


Company Profile Company Filings

Overview

CLAVERHAM GROUP LIMITED is a Private Limited Company from SOLIHULL ENGLAND and has the status: Active.
CLAVERHAM GROUP LIMITED was incorporated 26 years ago on 13/10/1997 and has the registered number: 03449126. The accounts status is FULL and accounts are next due on 31/08/2024.

CLAVERHAM GROUP 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

Confirmation Statements

Last Statement Next Statement Due
15/04/2023 29/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
EDWIN COE SECRETARIES LIMITED Corporate Secretary 2009-06-16 CURRENT
MR JAMES ROBERT HOLLAND Oct 1966 British Director 2017-06-20 CURRENT
MR KENNETH BRUCE BLAIR Jan 1977 British Director 2021-03-19 CURRENT
DANIEL JOHN MIDDLETON Jun 1979 British Director 2015-11-18 UNTIL 2021-03-19 RESIGNED
SIMON RICHARD FROST May 1950 British Director 1998-01-20 UNTIL 2005-03-31 RESIGNED
ASHLEY JAMES PORTLOCK Mar 1973 British Director 2014-07-18 UNTIL 2015-11-18 RESIGNED
STEPHEN JOHN PAGE May 1963 British Director 2003-09-01 UNTIL 2008-08-31 RESIGNED
CARLO RABINO Jun 1946 Italian Director 2001-01-10 UNTIL 2009-01-31 RESIGNED
MR ROBERT FRANCIS LEDUC Mar 1956 Us Citizen Director 2005-01-01 UNTIL 2010-11-08 RESIGNED
DR JEFFREY WILLIAM HERBERT Jul 1942 British Director 1998-07-01 UNTIL 2001-01-10 RESIGNED
MR NICHOLAS JAMES GUTTRIDGE Feb 1959 British Director 1998-01-20 UNTIL 2002-02-28 RESIGNED
JAMES LEE GINGRICH Aug 1947 Us Citizen Director 2001-04-26 UNTIL 2004-12-31 RESIGNED
MICHAEL CHARLES GARDINER Jul 1957 Uk Director 2012-08-10 UNTIL 2013-02-19 RESIGNED
MR PETER ANDREW FOWLER Jul 1967 British Director 2008-01-21 UNTIL 2017-06-20 RESIGNED
MR ROBERT WILLIAM PACKHAM British Secretary 2009-04-20 UNTIL 2009-06-16 RESIGNED
RICHARD THOMAS MCCARTHY American Secretary 2008-01-21 UNTIL 2009-04-17 RESIGNED
GEOFFREY WILLIAM DORE Dec 1967 British Secretary 2001-10-09 UNTIL 2008-01-21 RESIGNED
COLIN BOORMAN Jan 1951 British Secretary 1998-01-20 UNTIL 2001-10-05 RESIGNED
OVALSEC LIMITED Corporate Nominee Director 1997-10-13 UNTIL 1998-01-20 RESIGNED
MR THOMAS WILLIAM SAXE Nov 1959 American Director 2010-11-08 UNTIL 2012-09-05 RESIGNED
ANDREAS SCHELL Jul 1969 German Director 2013-02-19 UNTIL 2016-11-25 RESIGNED
OVAL NOMINEES LIMITED Corporate Nominee Director 1997-10-13 UNTIL 1998-01-20 RESIGNED
CHRISTOPHER TIMOTHY CORNISH Jun 1957 British Director 2002-02-27 UNTIL 2003-01-28 RESIGNED
GEOFFREY WILLIAM DORE Dec 1967 British Director 2001-06-01 UNTIL 2008-01-21 RESIGNED
MR PHILIP GERARD SYMONDS Sep 1951 British Director 1999-05-20 UNTIL 2001-01-10 RESIGNED
MARTIN NICHOLAS CALDERBANK Mar 1967 Director 1998-01-23 UNTIL 1999-04-30 RESIGNED
ROGER ROBERT CHARLES BUXTON Jun 1951 British Director 2005-06-28 UNTIL 2014-04-06 RESIGNED
MR STEVEN MICHAEL BUTLER Mar 1958 British Director 2003-01-28 UNTIL 2003-06-30 RESIGNED
TREVOR AMBROSE BROWN Sep 1949 British Director 1998-01-20 UNTIL 2006-06-30 RESIGNED
COLIN BOORMAN Jan 1951 British Director 1998-01-20 UNTIL 2001-10-05 RESIGNED
ALAN DAVID BEAN Apr 1959 British Director 1999-10-14 UNTIL 2005-03-31 RESIGNED
MICHAEL JOHN ANTHONY Sep 1944 British Director 1998-01-20 UNTIL 1999-10-14 RESIGNED
IAN MICHAEL WHYBROW Apr 1966 British Director 1998-01-20 UNTIL 2001-05-31 RESIGNED
KEVIN SMITH May 1954 British Director 1998-05-18 UNTIL 2001-01-10 RESIGNED
OVALSEC LIMITED Corporate Nominee Secretary 1997-10-13 UNTIL 1998-01-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Hamilton Sundstrand Uk Holdings Limited 2017-04-06 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
GKN HOLDINGS LIMITED BIRMINGHAM ENGLAND Active FULL 70100 - Activities of head offices
GKN WESTLAND AEROSPACE HOLDINGS LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
GKN WESTLAND LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
WESTLAND GROUP PLC BIRMINGHAM UNITED KINGDOM Active FULL 70100 - Activities of head offices
T.M. PROPERTY LIMITED KINGSWINFORD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
T.M. ENGINEERS (MIDLANDS) LIMITED KINGSWINFORD Active TOTAL EXEMPTION FULL 25110 - Manufacture of metal structures and parts of structures
T.M. GENTECH LIMITED KINGSWINFORD Active MICRO ENTITY 99999 - Dormant Company
CAREW & CO.,LIMITED BOBBINGTON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
AEROSYSTEMS INTERNATIONAL LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
BIFFA WASTE MANAGEMENT LIMITED HIGH WYCOMBE Active AUDIT EXEMPTION SUBSI 38110 - Collection of non-hazardous waste
CLARFIELD RECYCLING LIMITED HIGH WYCOMBE Dissolved... DORMANT 17120 - Manufacture of paper and paperboard
BIFFA (ROXBY) LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
BAE SYSTEMS (MILITARY AIRCRAFT) LIMITED FARNBOROUGH Dissolved... DORMANT 74990 - Non-trading company
BIFFA (ROCK COMMON) LIMITED HIGH WYCOMBE Dissolved... DORMANT 99999 - Dormant Company
GKN AEROSPACE TRANSPARENCY SYSTEMS (LUTON) LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
BAE SYSTEMS PENSION FUNDS CIF TRUSTEES LIMITED CAMBERLEY ENGLAND Active DORMANT 99999 - Dormant Company
CLAVERHAM LIMITED SOLIHULL ENGLAND Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
OAK WORKS PENSION TRUSTEES LIMITED KINGSWINFORD Active DORMANT 82990 - Other business support service activities n.e.c.
HAMILTON SUNDSTRAND UK HOLDINGS LIMITED SOLIHULL ENGLAND Active FULL 32990 - Other manufacturing n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GOODRICH HOLDING UK LIMITED SOLIHULL Active FULL 70100 - Activities of head offices
GOODRICH LIMITED SOLIHULL Active FULL 70100 - Activities of head offices
HAMILTON SUNDSTRAND UK HOLDINGS LIMITED SOLIHULL ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
GOODRICH ACTUATION SYSTEMS LIMITED SOLIHULL Active FULL 30300 - Manufacture of air and spacecraft and related machinery
GOODRICH CONTROLS HOLDING LIMITED SOLIHULL Active FULL 70100 - Activities of head offices
KIDDE GRAVINER LIMITED SHIRLEY Active FULL 26301 - Manufacture of telegraph and telephone apparatus and equipment
MICROTECNICA ACTUATION TECHNOLOGIES LIMITED SOLIHULL Active DORMANT 82990 - Other business support service activities n.e.c.
GOODRICH INERTIAL HOLDINGS LIMITED SOLIHULL Active FULL 70100 - Activities of head offices
GOODRICH SYSTEMS LIMITED SOLIHULL Active FULL 70100 - Activities of head offices
SILVER AERO LIMITED SOLIHULL ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.