Claverham Group Limited SOLIHULL


Founded in 1997, Claverham Group, classified under reg no. 03449126 is an active company. Currently registered at Fore 1 Fore Business Park, Huskisson Way B90 4SS, Solihull the company has been in the business for twenty seven years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30. Since 1999/06/09 Claverham Group Limited is no longer carrying the name Claverham.

The firm has 2 directors, namely Kenneth B., James H.. Of them, James H. has been with the company the longest, being appointed on 20 June 2017 and Kenneth B. has been with the company for the least time - from 19 March 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Claverham Group 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 03449126
Date of Incorporation Mon, 13th Oct 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 (113 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Kenneth B.

Position: Director

Appointed: 19 March 2021

James H.

Position: Director

Appointed: 20 June 2017

Edwin Coe Secretaries Limited

Position: Corporate Secretary

Appointed: 16 June 2009

Daniel M.

Position: Director

Appointed: 18 November 2015

Resigned: 19 March 2021

Ashley P.

Position: Director

Appointed: 18 July 2014

Resigned: 18 November 2015

Andreas S.

Position: Director

Appointed: 19 February 2013

Resigned: 25 November 2016

Michael G.

Position: Director

Appointed: 10 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: 21 January 2008

Resigned: 20 June 2017

Roger B.

Position: Director

Appointed: 28 June 2005

Resigned: 06 April 2014

Robert L.

Position: Director

Appointed: 01 January 2005

Resigned: 08 November 2010

Stephen P.

Position: Director

Appointed: 01 September 2003

Resigned: 31 August 2008

Steven B.

Position: Director

Appointed: 28 January 2003

Resigned: 30 June 2003

Christopher C.

Position: Director

Appointed: 27 February 2002

Resigned: 28 January 2003

Geoffrey D.

Position: Secretary

Appointed: 09 October 2001

Resigned: 21 January 2008

Geoffrey D.

Position: Director

Appointed: 01 June 2001

Resigned: 21 January 2008

James G.

Position: Director

Appointed: 26 April 2001

Resigned: 31 December 2004

Carlo R.

Position: Director

Appointed: 10 January 2001

Resigned: 31 January 2009

Alan B.

Position: Director

Appointed: 14 October 1999

Resigned: 31 March 2005

Philip S.

Position: Director

Appointed: 20 May 1999

Resigned: 10 January 2001

Jeffrey H.

Position: Director

Appointed: 01 July 1998

Resigned: 10 January 2001

Kevin S.

Position: Director

Appointed: 18 May 1998

Resigned: 10 January 2001

Martin C.

Position: Director

Appointed: 23 January 1998

Resigned: 30 April 1999

Colin B.

Position: Director

Appointed: 20 January 1998

Resigned: 05 October 2001

Ian W.

Position: Director

Appointed: 20 January 1998

Resigned: 31 May 2001

Nicholas G.

Position: Director

Appointed: 20 January 1998

Resigned: 28 February 2002

Simon F.

Position: Director

Appointed: 20 January 1998

Resigned: 31 March 2005

Colin B.

Position: Secretary

Appointed: 20 January 1998

Resigned: 05 October 2001

Michael A.

Position: Director

Appointed: 20 January 1998

Resigned: 14 October 1999

Trevor B.

Position: Director

Appointed: 20 January 1998

Resigned: 30 June 2006

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 1997

Resigned: 20 January 1998

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 October 1997

Resigned: 20 January 1998

Ovalsec Limited

Position: Corporate Nominee Director

Appointed: 13 October 1997

Resigned: 20 January 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Hamilton Sundstrand Uk Holdings Limited from Bristol, England. The abovementioned PSC is categorised as "a company limited by shares", 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.

Hamilton Sundstrand Uk Holdings Limited

Claverham Bishops Road, Bristol, BS49 4NF, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 04108931
Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Claverham June 9, 1999
Oval (1253) January 21, 1998

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 for the period ending 2022/11/30
filed on: 25th, October 2023
Free Download (25 pages)

Company search

Advertisements