Background WavePink WaveYellow Wave

CLAVERLEY HOLDINGS LIMITED (08114933)

CLAVERLEY HOLDINGS LIMITED (08114933) is an active UK company. incorporated on 21 June 2012. with registered office in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CLAVERLEY HOLDINGS LIMITED has been registered for 13 years. Current directors include GRAHAM, Angela Barbara, GRAHAM, Edward Alexander, GRAHAM, Sara Anne and 2 others.

Company Number
08114933
Status
active
Type
ltd
Incorporated
21 June 2012
Age
13 years
Address
One Anchorage Avenue, Shrewsbury, SY2 6FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRAHAM, Angela Barbara, GRAHAM, Edward Alexander, GRAHAM, Sara Anne, GRAHAM, Thomas William, MEIER, Paul Stryker
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAVERLEY HOLDINGS LIMITED

CLAVERLEY HOLDINGS LIMITED is an active company incorporated on 21 June 2012 with the registered office located in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CLAVERLEY HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08114933

LTD Company

Age

13 Years

Incorporated 21 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

One Anchorage Avenue Shrewsbury Business Park Shrewsbury, SY2 6FG,

Previous Addresses

51-53 Queen Street Wolverhampton WV1 1ES
From: 21 June 2012To: 16 October 2024
Timeline

39 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Sept 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Nov 13
Director Left
Mar 15
Director Joined
Feb 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Loan Cleared
Jan 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Joined
May 18
New Owner
Nov 18
New Owner
Nov 18
Owner Exit
Mar 20
New Owner
Mar 20
Director Left
Aug 21
Owner Exit
Aug 21
1
Funding
23
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

EVERS, Graham William

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Secretary
Appointed 27 Apr 2018

GRAHAM, Angela Barbara

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born May 1944
Director
Appointed 01 May 2018

GRAHAM, Edward Alexander

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born January 1986
Director
Appointed 01 Jan 2013

GRAHAM, Sara Anne

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born November 1947
Director
Appointed 27 Apr 2018

GRAHAM, Thomas William

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born April 1983
Director
Appointed 01 Jan 2013

MEIER, Paul Stryker

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born December 1955
Director
Appointed 03 Jul 2012

CROSS, Robert Maurice

Resigned
Queen Street, WolverhamptonWV1 1ES
Secretary
Appointed 01 Jan 2013
Resigned 27 Apr 2018

EVERS, Graham William

Resigned
Queen Street, WolverhamptonWV1 1ES
Secretary
Appointed 21 Jun 2012
Resigned 31 Dec 2012

AVERTY, John Clark

Resigned
Queen Street, WolverhamptonWV1 1ES
Born December 1946
Director
Appointed 01 Jan 2013
Resigned 27 Apr 2018

BRIMS, Charles David

Resigned
Queen Street, WolverhamptonWV1 1ES
Born May 1950
Director
Appointed 01 Jan 2013
Resigned 27 Apr 2018

CROSS, Robert Maurice

Resigned
Queen Street, WolverhamptonWV1 1ES
Born November 1958
Director
Appointed 01 Jan 2013
Resigned 27 Apr 2018

EVERS, Graham William

Resigned
Queen Street, WolverhamptonWV1 1ES
Born June 1947
Director
Appointed 21 Jun 2012
Resigned 27 Apr 2018

GRAHAM, Eric Alan

Resigned
Queen Street, WolverhamptonWV1 1ES
Born July 1942
Director
Appointed 03 Jul 2012
Resigned 28 Jul 2021

GRAHAM, Malcolm Gray Douglas

Resigned
Queen Street, WolverhamptonWV1 1ES
Born February 1930
Director
Appointed 03 Jul 2012
Resigned 23 Mar 2015

INMAN, Phillip Anthony

Resigned
Queen Street, WolverhamptonWV1 1ES
Born March 1970
Director
Appointed 24 Oct 2013
Resigned 27 Apr 2018

THOMPSON, David George Fossett

Resigned
Queen Street, WolverhamptonWV1 1ES
Born July 1954
Director
Appointed 01 Jan 2017
Resigned 27 Apr 2018

WOODMAN, Peter Brian

Resigned
Queen Street, WolverhamptonWV1 1ES
Born July 1940
Director
Appointed 01 Jan 2013
Resigned 27 Apr 2018

Persons with significant control

9

5 Active
4 Ceased

Mrs Lesley Ann Davis

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born July 1965

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 27 Feb 2020

Mr Thomas William Graham

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Notified 13 Nov 2018

Mr Edward Alexander Graham

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Notified 13 Nov 2018

Mr Ian Paul Baker

Ceased
Queen Street, WolverhamptonWV1 1ES
Born January 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Nov 2017
Ceased 27 Feb 2020

Mrs Sara Ann Graham

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born November 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Nov 2017

Mr Eric Alan Graham

Ceased
Queen Street, WolverhamptonWV1 1ES
Born July 1942

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 28 Jul 2021

Mr Edward Brendan Lynch

Ceased
Queen Street, WolverhamptonWV1 1ES
Born January 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2017

Mr Ian Ilsley

Ceased
Queen Street, WolverhamptonWV1 1ES
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2017

Mr Paul Stryker Meier

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Legacy
9 January 2026
RP01PSC01RP01PSC01
Accounts With Accounts Type Group
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Memorandum Articles
13 December 2021
MAMA
Resolution
9 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 January 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
13 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 November 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Resolution
18 October 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
30 June 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
30 June 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
30 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
9 June 2017
RP04AR01RP04AR01
Accounts With Accounts Type Group
24 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Annual Return Company
11 July 2016
AR01AR01
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Group
17 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Group
20 June 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
10 March 2014
RP04RP04
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Accounts With Accounts Type Group
4 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2013
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
10 September 2012
SH10Notice of Particulars of Variation
Capital Allotment Shares
10 September 2012
SH01Allotment of Shares
Memorandum Articles
10 September 2012
MEM/ARTSMEM/ARTS
Resolution
10 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Legacy
18 July 2012
MG01MG01
Incorporation Company
21 June 2012
NEWINCIncorporation