Claverham Limited SOLIHULL


Claverham started in year 1997 as Private Limited Company with registration number 03384710. The Claverham company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Solihull at Fore 1 Fore Business Park, Huskisson Way. Postal code: B90 4SS. Since Wednesday 24th June 2009 Claverham Limited is no longer carrying the name Fh 1997.

The company has 3 directors, namely Claire B., Kenneth B. and James H.. Of them, James H. has been with the company the longest, being appointed on 26 June 2017 and Claire B. has been with the company for the least time - from 11 February 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Claverham Limited Address / Contact

Office Address Fore 1 Fore Business Park, Huskisson Way
Office Address2 Stratford Road, Shirley
Town Solihull
Post code B90 4SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03384710
Date of Incorporation Wed, 11th Jun 1997
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (118 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Claire B.

Position: Director

Appointed: 11 February 2022

Kenneth B.

Position: Director

Appointed: 19 March 2021

James H.

Position: Director

Appointed: 26 June 2017

Edwin Coe Secretaries Limited

Position: Corporate Secretary

Appointed: 16 June 2009

Edward D.

Position: Director

Appointed: 10 December 2018

Resigned: 11 February 2022

Rishi G.

Position: Director

Appointed: 14 December 2016

Resigned: 10 December 2018

Daniel M.

Position: Director

Appointed: 18 November 2015

Resigned: 19 March 2021

Ashley P.

Position: Director

Appointed: 06 April 2014

Resigned: 17 November 2015

Andreas S.

Position: Director

Appointed: 19 February 2013

Resigned: 25 November 2016

Michael G.

Position: Director

Appointed: 09 August 2012

Resigned: 19 February 2013

Thomas S.

Position: Director

Appointed: 08 November 2010

Resigned: 05 September 2012

Robert P.

Position: Secretary

Appointed: 20 April 2009

Resigned: 16 June 2009

Richard M.

Position: Secretary

Appointed: 21 January 2008

Resigned: 17 April 2009

Peter F.

Position: Director

Appointed: 31 January 2005

Resigned: 26 June 2017

Mark M.

Position: Director

Appointed: 31 January 2005

Resigned: 15 July 2005

Stephen P.

Position: Director

Appointed: 31 January 2005

Resigned: 31 August 2008

Michael A.

Position: Director

Appointed: 31 January 2005

Resigned: 31 December 2006

Roger B.

Position: Director

Appointed: 31 January 2005

Resigned: 06 April 2014

Robert L.

Position: Director

Appointed: 01 January 2005

Resigned: 08 November 2010

Alan B.

Position: Director

Appointed: 01 February 2002

Resigned: 31 March 2005

Geoffrey D.

Position: Secretary

Appointed: 05 October 2001

Resigned: 21 January 2008

Geoffrey D.

Position: Director

Appointed: 01 June 2001

Resigned: 18 January 2008

James G.

Position: Director

Appointed: 26 April 2001

Resigned: 31 December 2004

Colin B.

Position: Secretary

Appointed: 23 January 1998

Resigned: 05 October 2001

Ian W.

Position: Director

Appointed: 23 January 1998

Resigned: 31 May 2001

Michael A.

Position: Director

Appointed: 26 August 1997

Resigned: 14 October 1999

Mark H.

Position: Secretary

Appointed: 26 August 1997

Resigned: 23 January 1998

Trevor B.

Position: Director

Appointed: 26 August 1997

Resigned: 30 June 2006

Mark H.

Position: Director

Appointed: 26 August 1997

Resigned: 23 January 1998

Colin B.

Position: Director

Appointed: 26 August 1997

Resigned: 05 October 2001

Simon F.

Position: Director

Appointed: 26 August 1997

Resigned: 01 February 2002

Nicholas G.

Position: Director

Appointed: 26 August 1997

Resigned: 28 February 2002

John P.

Position: Director

Appointed: 26 August 1997

Resigned: 23 January 1998

James Z.

Position: Director

Appointed: 19 June 1997

Resigned: 26 August 1997

David E.

Position: Director

Appointed: 19 June 1997

Resigned: 26 August 1997

Roger S.

Position: Director

Appointed: 19 June 1997

Resigned: 26 August 1997

Roger S.

Position: Secretary

Appointed: 19 June 1997

Resigned: 26 August 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 June 1997

Resigned: 19 June 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 1997

Resigned: 19 June 1997

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is Claverham Group Limited from Bristol, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Claverham Group Limited

Claverham Bishops Road, Claverham, Bristol, BS49 4NF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 03449126
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fh 1997 June 24, 2009
Fairey Hydraulics 1997 April 7, 1998
Goodhow June 26, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Wednesday 30th November 2022
filed on: 25th, October 2023
Free Download (31 pages)

Company search

Advertisements