Background WavePink WaveYellow Wave

CLAVERHAM LIMITED (03384710)

CLAVERHAM LIMITED (03384710) is an active UK company. incorporated on 11 June 1997. with registered office in Solihull. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). CLAVERHAM LIMITED has been registered for 28 years. Current directors include BAILEY, Claire Louise, HOLLAND, James Robert, JOGEE, Rubina Devi Parasmani.

Company Number
03384710
Status
active
Type
ltd
Incorporated
11 June 1997
Age
28 years
Address
Fore 1 Fore Business Park, Huskisson Way, Solihull, B90 4SS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BAILEY, Claire Louise, HOLLAND, James Robert, JOGEE, Rubina Devi Parasmani
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAVERHAM LIMITED

CLAVERHAM LIMITED is an active company incorporated on 11 June 1997 with the registered office located in Solihull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). CLAVERHAM LIMITED was registered 28 years ago.(SIC: 28990)

Status

active

Active since 28 years ago

Company No

03384710

LTD Company

Age

28 Years

Incorporated 11 June 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

FH 1997 LIMITED
From: 7 April 1998To: 24 June 2009
FAIREY HYDRAULICS 1997 LIMITED
From: 26 June 1997To: 7 April 1998
GOODHOW LIMITED
From: 11 June 1997To: 26 June 1997
Contact
Address

Fore 1 Fore Business Park, Huskisson Way Stratford Road, Shirley Solihull, B90 4SS,

Previous Addresses

, Claverham, Bristol, Avon, BS49 4NF
From: 11 June 1997To: 11 October 2017
Timeline

27 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Feb 13
Director Joined
Feb 13
Funding Round
Jun 13
Capital Update
Jun 13
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Feb 16
Director Left
Feb 16
Funding Round
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Feb 22
Director Left
Feb 22
Capital Update
Jul 24
Director Joined
Mar 26
Director Left
Mar 26
4
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

EDWIN COE SECRETARIES LIMITED

Active
Stone Buildings, LondonWC2A 3TH
Corporate secretary
Appointed 16 Jun 2009

BAILEY, Claire Louise

Active
Fore Business Park, Huskisson Way, SolihullB90 4SS
Born August 1968
Director
Appointed 11 Feb 2022

HOLLAND, James Robert

Active
Fordhouses, WolverhamptonWV10 7EH
Born October 1966
Director
Appointed 26 Jun 2017

JOGEE, Rubina Devi Parasmani

Active
Fore Business Park, Huskisson Way, SolihullB90 4SS
Born April 1975
Director
Appointed 13 Mar 2026

BOORMAN, Colin

Resigned
The Arches, GlastonburyBA6 9TR
Secretary
Appointed 23 Jan 1998
Resigned 05 Oct 2001

DORE, Geoffrey William

Resigned
16a Druid Stoke Avenue, BristolBS9 1DD
Secretary
Appointed 05 Oct 2001
Resigned 21 Jan 2008

HUTCHINGS, Mark Alexander

Resigned
Rose Cottage 2 Royal Farm Mews, EatonCW6 9XE
Secretary
Appointed 26 Aug 1997
Resigned 23 Jan 1998

MCCARTHY, Richard Thomas

Resigned
Strathearn Drive, BristolBS10 6TS
Secretary
Appointed 21 Jan 2008
Resigned 17 Apr 2009

PACKHAM, Robert William

Resigned
21 Salisbury Road, BristolBS6 7AN
Secretary
Appointed 20 Apr 2009
Resigned 16 Jun 2009

STEPHENS, Roger John

Resigned
4 Southview Cottages, TwyfordRG10 0PP
Secretary
Appointed 19 Jun 1997
Resigned 26 Aug 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Jun 1997
Resigned 19 Jun 1997

ANTHONY, Michael John

Resigned
Warners Close Pilcorn Street, WedmoreBS28 4AP
Born September 1944
Director
Appointed 31 Jan 2005
Resigned 31 Dec 2006

ANTHONY, Michael John

Resigned
Warners Close, WedmoreBS28 4AP
Born September 1949
Director
Appointed 26 Aug 1997
Resigned 14 Oct 1999

BEAN, Alan David

Resigned
Lancet House Ashwick, BathBA3 5BB
Born April 1959
Director
Appointed 01 Feb 2002
Resigned 31 Mar 2005

BLAIR, Kenneth Bruce

Resigned
Stafford Road, WolverhamptonWV10 7EH
Born January 1977
Director
Appointed 19 Mar 2021
Resigned 04 Mar 2026

BOORMAN, Colin

Resigned
The Arches, GlastonburyBA6 9TR
Born January 1951
Director
Appointed 26 Aug 1997
Resigned 05 Oct 2001

BROWN, Trevor Ambrose

Resigned
Romana 12 Knole Park, BristolBS12 4BS
Born September 1949
Director
Appointed 26 Aug 1997
Resigned 30 Jun 2006

BUXTON, Roger Robert Charles

Resigned
20 Kings Croft, BristolBS41 9EE
Born June 1951
Director
Appointed 31 Jan 2005
Resigned 06 Apr 2014

DORE, Geoffrey William

Resigned
16a Druid Stoke Avenue, BristolBS9 1DD
Born December 1967
Director
Appointed 01 Jun 2001
Resigned 18 Jan 2008

DRYDEN, Edward Charles

Resigned
Stafford Road, WolverhamptonWV10 7EH
Born July 1978
Director
Appointed 10 Dec 2018
Resigned 11 Feb 2022

EAMES, David Paul

Resigned
34 Kinross Avenue, Worcester ParkKT4 7AF
Born December 1946
Director
Appointed 19 Jun 1997
Resigned 26 Aug 1997

FOWLER, Peter Andrew

Resigned
259 Stowey Road, YattonBS49 4QX
Born July 1967
Director
Appointed 31 Jan 2005
Resigned 26 Jun 2017

FROST, Simon Richard

Resigned
Combedown Farm, TauntonTA4 3JD
Born May 1950
Director
Appointed 26 Aug 1997
Resigned 01 Feb 2002

GARDINER, Michael Charles

Resigned
Claverham, AvonBS49 4NF
Born July 1957
Director
Appointed 09 Aug 2012
Resigned 19 Feb 2013

GINGRICH, James Lee

Resigned
12214 Sleepy Hollow Road, Roscoe
Born August 1947
Director
Appointed 26 Apr 2001
Resigned 31 Dec 2004

GROVER, Rishi

Resigned
Stafford Road, WolverhamptonWV10 7EH
Born July 1976
Director
Appointed 14 Dec 2016
Resigned 10 Dec 2018

GUTTRIDGE, Nicholas James

Resigned
The Manor, Hinton BlewettBS39 5AN
Born February 1959
Director
Appointed 26 Aug 1997
Resigned 28 Feb 2002

HUTCHINGS, Mark Alexander

Resigned
Rose Cottage 2 Royal Farm Mews, EatonCW6 9XE
Born February 1965
Director
Appointed 26 Aug 1997
Resigned 23 Jan 1998

LEDUC, Robert Francis

Resigned
42 Kaya Lane, Mansfield Center
Born March 1956
Director
Appointed 01 Jan 2005
Resigned 08 Nov 2010

MCDONALD, Mark

Resigned
10 The Fielders, Weston Super MareBS22 7HH
Born June 1967
Director
Appointed 31 Jan 2005
Resigned 15 Jul 2005

MIDDLETON, Daniel John

Resigned
Fordhouses, WolverhamptonWV10 7EH
Born June 1979
Director
Appointed 18 Nov 2015
Resigned 19 Mar 2021

PAGE, Stephen John

Resigned
Orchard Hse, WellsBA5 1BD
Born May 1963
Director
Appointed 31 Jan 2005
Resigned 31 Aug 2008

PORTLOCK, Ashley James

Resigned
Stafford Road, WolverhamptonWV10 7EH
Born March 1973
Director
Appointed 06 Apr 2014
Resigned 17 Nov 2015

POULTER, John William

Resigned
28 Sydney Road, RichmondTW9 1UB
Born November 1942
Director
Appointed 26 Aug 1997
Resigned 23 Jan 1998

SAXE, Thomas William

Resigned
Hamilton Road, Windsor Locks
Born November 1959
Director
Appointed 08 Nov 2010
Resigned 05 Sept 2012

Persons with significant control

2

Safran Sa

Active
Boulevard Du Général Martial Valin, 75015, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jul 2025
Bishops Road, BristolBS49 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
28 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
18 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 July 2024
SH19Statement of Capital
Legacy
26 July 2024
SH20SH20
Legacy
26 July 2024
CAP-SSCAP-SS
Resolution
26 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Capital Allotment Shares
9 December 2016
SH01Allotment of Shares
Resolution
7 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Legacy
28 June 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 June 2013
SH19Statement of Capital
Legacy
28 June 2013
CAP-SSCAP-SS
Resolution
28 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Resolution
10 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Sail Address Company
1 July 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
1 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Legacy
29 May 2007
288cChange of Particulars
Legacy
25 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Resolution
23 March 2003
RESOLUTIONSResolutions
Resolution
23 March 2003
RESOLUTIONSResolutions
Auditors Resignation Company
20 March 2003
AUDAUD
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Resolution
5 July 2002
RESOLUTIONSResolutions
Resolution
5 July 2002
RESOLUTIONSResolutions
Resolution
5 July 2002
RESOLUTIONSResolutions
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288cChange of Particulars
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
21 September 2001
225Change of Accounting Reference Date
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Auditors Resignation Company
13 August 2001
AUDAUD
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
18 May 2001
403aParticulars of Charge Subject to s859A
Legacy
18 May 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
155(6)a155(6)a
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
27 April 1999
AUDAUD
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
25 June 1998
363aAnnual Return
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 1998
395Particulars of Mortgage or Charge
Legacy
6 February 1998
395Particulars of Mortgage or Charge
Resolution
6 February 1998
RESOLUTIONSResolutions
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Auditors Resignation Company
6 February 1998
AUDAUD
Legacy
30 January 1998
155(6)a155(6)a
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
287Change of Registered Office
Legacy
29 August 1997
288bResignation of Director or Secretary
Legacy
29 August 1997
288bResignation of Director or Secretary
Legacy
29 August 1997
288bResignation of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
225Change of Accounting Reference Date
Resolution
1 July 1997
RESOLUTIONSResolutions
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
288bResignation of Director or Secretary
Legacy
28 June 1997
288bResignation of Director or Secretary
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
287Change of Registered Office
Legacy
27 June 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 June 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 June 1997
NEWINCIncorporation