CLAVERLEY GROUP LIMITED
Overview
| Company Name | CLAVERLEY GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05213110 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLAVERLEY GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CLAVERLEY GROUP LIMITED located?
| Registered Office Address | One Anchorage Avenue Shrewsbury Business Park SY2 6FG Shrewsbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLAVERLEY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEAUJO (701) LIMITED | Aug 24, 2004 | Aug 24, 2004 |
What are the latest accounts for CLAVERLEY GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CLAVERLEY GROUP LIMITED?
| Last Confirmation Statement Made Up To | Aug 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 24, 2025 |
| Overdue | No |
What are the latest filings for CLAVERLEY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 62 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Graham William Evers as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from 51-53 Queen Street Wolverhampton West Midlands WV1 1ES to One Anchorage Avenue Shrewsbury Business Park Shrewsbury SY2 6FG on Oct 16, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 30, 2023 | 65 pages | AA | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 052131100006 | 1 pages | MR05 | ||||||||||
Appointment of Mr Harry James Marsh as a director on Feb 08, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles David Brims as a director on Oct 25, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Maurice Cross as a director on Oct 25, 2023 | 1 pages | TM01 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 052131100006 | 1 pages | MR05 | ||||||||||
Confirmation statement made on Aug 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 61 pages | AA | ||||||||||
Director's details changed for Mr Edward Alexander Graham on Dec 01, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mr Daniel Cammiade as a director on Oct 20, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Edward Alexander Graham on Jun 01, 2022 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Jan 01, 2022 | 58 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Group of companies' accounts made up to Jan 02, 2021 | 58 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Eric Alan Graham as a director on Jul 28, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Wrigley as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Clark Averty as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of CLAVERLEY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Gareth Haydn | Secretary | Shrewsbury Business Park SY2 6FG Shrewsbury One Anchorage Avenue England | 257976760001 | |||||||
| CAMMIADE, Daniel | Director | Shrewsbury Business Park SY2 6FG Shrewsbury One Anchorage Avenue England | England | British | 217112420001 | |||||
| GRAHAM, Edward Alexander | Director | Shrewsbury Business Park SY2 6FG Shrewsbury One Anchorage Avenue England | England | British | 174816060004 | |||||
| GRAHAM, Thomas William | Director | Shrewsbury Business Park SY2 6FG Shrewsbury One Anchorage Avenue England | England | British | 174815380001 | |||||
| INMAN, Phillip Anthony | Director | Shrewsbury Business Park SY2 6FG Shrewsbury One Anchorage Avenue England | England | British | 245426860001 | |||||
| MARSH, Harry James | Director | Shrewsbury Business Park SY2 6FG Shrewsbury One Anchorage Avenue England | England | British | 319535270001 | |||||
| MEIER, Paul Stryker | Director | Shrewsbury Business Park SY2 6FG Shrewsbury One Anchorage Avenue England | England | British | 14112590002 | |||||
| WILLIAMS, Gareth Haydn | Director | Shrewsbury Business Park SY2 6FG Shrewsbury One Anchorage Avenue England | England | British | 196992700002 | |||||
| WRIGLEY, Richard | Director | Shrewsbury Business Park SY2 6FG Shrewsbury One Anchorage Avenue England | United Kingdom | British | 9626100002 | |||||
| CROSS, Robert Maurice | Secretary | 51-53 Queen Street Wolverhampton WV1 1ES West Midlands | British | 132289330001 | ||||||
| EVERS, Graham William | Secretary | The Pound Cottage Bluntington, Chaddesley Corbett DY10 4QL Kidderminster Worcestershire | British | 1518570006 | ||||||
| PHILSEC LIMITED | Nominee Secretary | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006520001 | |||||||
| AVERTY, John Clark | Director | 51-53 Queen Street Wolverhampton WV1 1ES West Midlands | Jersey | British | 66140890001 | |||||
| AVERTY, John Clark | Director | 51-53 Queen Street Wolverhampton WV1 1ES West Midlands | United Kingdom | British | 162890580001 | |||||
| BOSTOCK, Godfrey Stafford | Director | Tixall House Tixall ST18 0XT Stafford Staffordshire | British | 9272920001 | ||||||
| BRIMS, Charles David | Director | 51-53 Queen Street Wolverhampton WV1 1ES West Midlands | England | British | 33606390002 | |||||
| BROWN, Steven John | Director | 51-53 Queen Street Wolverhampton WV1 1ES West Midlands | United Kingdom | British | 154185360001 | |||||
| CROSS, Robert Maurice | Director | 51-53 Queen Street Wolverhampton WV1 1ES West Midlands | England | British | 132289330002 | |||||
| EVERS, Graham William | Director | Shrewsbury Business Park SY2 6FG Shrewsbury One Anchorage Avenue England | England | British | 1518570006 | |||||
| GRAHAM, Eric Alan | Director | 51-53 Queen Street Wolverhampton WV1 1ES West Midlands | France | British | 1625250001 | |||||
| GRAHAM, Malcolm Gray Douglas | Director | 51-53 Queen Street Wolverhampton WV1 1ES West Midlands | United Kingdom | British | 1518600001 | |||||
| KING, Paul | Director | 51-53 Queen Street Wolverhampton WV1 1ES West Midlands | United Kingdom | British | 25146520002 | |||||
| PARKER, John | Director | 2 Vale Street Upper Gornal DY3 3XD Dudley West Midlands | British | 125618570001 | ||||||
| POULTON, Simon Nicholas | Director | 51-53 Queen Street Wolverhampton WV1 1ES West Midlands | United Kingdom | British | 11323860002 | |||||
| SEYMOUR, Stephen Christopher, Dr | Director | 51-53 Queen Street Wolverhampton WV1 1ES West Midlands | England | British | 81827770001 | |||||
| THOMPSON, David George Fossett | Director | 51-53 Queen Street Wolverhampton WV1 1ES West Midlands | England | British | 246527100001 | |||||
| TOULMIN, George Michael | Director | 51-53 Queen Street Wolverhampton WV1 1ES West Midlands | England | British | 9253330002 | |||||
| WARD, Michael Arnold Charles | Director | 18 Queens Road WS5 3NF Walsall West Midlands | British | 32360190001 | ||||||
| WOODMAN, Peter Brian | Director | 51-53 Queen Street Wolverhampton WV1 1ES West Midlands | England | British | 1601200001 | |||||
| MEAUJO INCORPORATIONS LIMITED | Nominee Director | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006510001 |
Who are the persons with significant control of CLAVERLEY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Claverley Holdings Limited | Dec 27, 2017 | Queen Street WV1 1ES Wolverhampton 51-53 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Claverley Company Limited | Apr 06, 2016 | Queen Street WV1 1ES Wolverhampton 51-53 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0