Background WavePink WaveYellow Wave

CLAVERDON COMMUNITY SHOP LIMITED (06128169)

CLAVERDON COMMUNITY SHOP LIMITED (06128169) is an active UK company. incorporated on 26 February 2007. with registered office in Warwick. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. CLAVERDON COMMUNITY SHOP LIMITED has been registered for 19 years. Current directors include MASON, Alicia Elizabeth, RACK, Michael Paul.

Company Number
06128169
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 February 2007
Age
19 years
Address
Dorothea Mitchell Hall Station Road, Warwick, CV35 8PH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
MASON, Alicia Elizabeth, RACK, Michael Paul
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAVERDON COMMUNITY SHOP LIMITED

CLAVERDON COMMUNITY SHOP LIMITED is an active company incorporated on 26 February 2007 with the registered office located in Warwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. CLAVERDON COMMUNITY SHOP LIMITED was registered 19 years ago.(SIC: 47110)

Status

active

Active since 19 years ago

Company No

06128169

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 26 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Dorothea Mitchell Hall Station Road Claverdon Warwick, CV35 8PH,

Timeline

38 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Dec 09
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Sept 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Dec 15
Director Left
Apr 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Feb 19
New Owner
Apr 19
Director Left
Apr 19
Director Left
Mar 20
Owner Exit
Mar 20
New Owner
Mar 20
Director Left
Mar 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
0
Funding
34
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

MASON, Alicia Elizabeth

Active
Station Road, WarwickCV35 8PH
Born January 1954
Director
Appointed 01 Jan 2022

RACK, Michael Paul

Active
Station Road, WarwickCV35 8PH
Born March 1947
Director
Appointed 01 Apr 2016

LATTER, Alan

Resigned
Yew Tree Cottage Lye Green, WarwickCV35 8HL
Secretary
Appointed 26 Feb 2007
Resigned 31 May 2012

BRADBURY, John Victor

Resigned
Station Road, WarwickCV35 8PH
Born January 1947
Director
Appointed 01 Apr 2016
Resigned 08 Apr 2019

BUTTERS, Lesley Ann

Resigned
Station Road, WarwickCV35 8PH
Born December 1951
Director
Appointed 30 Jul 2008
Resigned 24 Mar 2020

CHAMBERLAIN, Alex Louise

Resigned
Station Road, WarwickCV35 8PH
Born September 1963
Director
Appointed 07 Apr 2013
Resigned 06 Jul 2016

CLEVERDON, Barry Stanley

Resigned
6 Kington Rise, ClaverdonCV35 8PN
Born September 1942
Director
Appointed 01 Mar 2008
Resigned 19 Mar 2020

EVANS, Jonathan

Resigned
Station Road, WarwickCV35 8PH
Born April 1952
Director
Appointed 24 Mar 2011
Resigned 25 Mar 2015

FLINT, Colin

Resigned
Elm Cottage, ClaverdonCV35 8PH
Born December 1938
Director
Appointed 01 Oct 2007
Resigned 24 Mar 2011

GOODRICH, Nigel

Resigned
The Wickets 10 Park Close, ClaverdonCV35 8HH
Born September 1965
Director
Appointed 26 Feb 2007
Resigned 31 Mar 2009

HAMMOND, Claire Elizabeth

Resigned
Enstone, ClaverdonCV35 8LL
Born May 1978
Director
Appointed 26 Feb 2007
Resigned 01 Oct 2007

HANSON, Donald Edward

Resigned
Station Road, WarwickCV35 8PH
Born November 1937
Director
Appointed 07 Apr 2013
Resigned 30 Nov 2015

HANSON, Philip Arthur

Resigned
Station Road, WarwickCV35 8PH
Born December 1946
Director
Appointed 01 Jan 2013
Resigned 25 Mar 2015

HEATH, Philip

Resigned
Trevelyan Close, WarwickCV35 8PA
Born September 1950
Director
Appointed 14 Jul 2017
Resigned 31 Aug 2018

JAMES, David Malcolm

Resigned
Henley Road, WarwickCV35 8PS
Born October 1952
Director
Appointed 25 Mar 2009
Resigned 24 Mar 2011

LATTER, Alan

Resigned
Yew Tree Cottage Lye Green, WarwickCV35 8HL
Born November 1937
Director
Appointed 26 Feb 2007
Resigned 31 May 2012

LOCKE, Andrew Martin

Resigned
Station Road, WarwickCV35 8PH
Born August 1962
Director
Appointed 24 Mar 2011
Resigned 22 Jun 2012

LOCKE, Jacqueline Tracey

Resigned
Langley Road, WarwickCV35 8PU
Born February 1963
Director
Appointed 26 Feb 2007
Resigned 22 Jun 2012

LUNAU, Nigel Patrick

Resigned
1 Glebe Close, ClaverdonCV35 8NX
Born January 1950
Director
Appointed 26 Feb 2007
Resigned 24 Mar 2011

MARKHAM, David Philip

Resigned
Station Road, WarwickCV35 8PH
Born April 1968
Director
Appointed 01 Sept 2011
Resigned 04 Apr 2017

PACKWOOD, Joan Sylvia

Resigned
Station Road, WarwickCV35 8PE
Born August 1948
Director
Appointed 28 Feb 2019
Resigned 31 Dec 2021

SHEARRING, Ann

Resigned
Station Road, WarwickCV35 8PH
Born September 1950
Director
Appointed 01 Apr 2016
Resigned 31 Dec 2021

SKILLINGS, Karen Louise

Resigned
Station Road, WarwickCV35 8PH
Born September 1964
Director
Appointed 07 Apr 2013
Resigned 13 Apr 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Paul Rack

Active
Station Road, WarwickCV35 8PH
Born March 1947

Nature of Control

Significant influence or control
Notified 19 Mar 2020

Mr Barry Stanley Cleverdon

Ceased
Kington Rise, WarwickCV35 8PN
Born September 1942

Nature of Control

Significant influence or control
Notified 15 Apr 2019
Ceased 19 Mar 2020
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
2 July 2021
MR05Certification of Charge
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 March 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
2 March 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
1 March 2021
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 April 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Termination Director Company
14 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2017
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
13 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2014
AR01AR01
Appoint Person Director Company With Name
16 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Termination Director Company With Name
24 June 2012
TM01Termination of Director
Termination Director Company With Name
24 June 2012
TM01Termination of Director
Termination Director Company With Name
24 June 2012
TM01Termination of Director
Termination Secretary Company With Name
24 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
27 March 2012
AR01AR01
Change Account Reference Date Company Current Extended
14 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Legacy
26 March 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
23 March 2010
AR01AR01
Move Registers To Sail Company
23 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
363aAnnual Return
Legacy
10 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Legacy
18 August 2008
287Change of Registered Office
Legacy
18 August 2008
353353
Legacy
18 August 2008
190190
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
225Change of Accounting Reference Date
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
287Change of Registered Office
Incorporation Company
26 February 2007
NEWINCIncorporation