CLAVERLEY GROUP LIMITED

CLAVERLEY GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLAVERLEY GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05213110
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CLAVERLEY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEAUJO (701) LIMITEDAug 24, 2004Aug 24, 2004

    What are the latest accounts for CLAVERLEY GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CLAVERLEY GROUP LIMITED?

    Last Confirmation Statement Made Up ToAug 24, 2026
    Next Confirmation Statement DueSep 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 24, 2025
    OverdueNo

    What are the latest filings for CLAVERLEY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    62 pagesAA

    Confirmation statement made on Aug 24, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Graham William Evers as a director on Dec 31, 2024

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Aug 24, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 30, 2023

    65 pagesAA

    Part of the property or undertaking has been released and no longer forms part of charge 052131100006

    1 pagesMR05

    Appointment of Mr Harry James Marsh as a director on Feb 08, 2024

    2 pagesAP01

    Termination of appointment of Charles David Brims as a director on Oct 25, 2023

    1 pagesTM01

    Termination of appointment of Robert Maurice Cross as a director on Oct 25, 2023

    1 pagesTM01

    Part of the property or undertaking has been released and no longer forms part of charge 052131100006

    1 pagesMR05

    Confirmation statement made on Aug 24, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    61 pagesAA

    Director's details changed for Mr Edward Alexander Graham on Dec 01, 2022

    2 pagesCH01

    Appointment of Mr Daniel Cammiade as a director on Oct 20, 2022

    2 pagesAP01

    Confirmation statement made on Aug 24, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Edward Alexander Graham on Jun 01, 2022

    2 pagesCH01

    Group of companies' accounts made up to Jan 01, 2022

    58 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    9 pagesMA

    Group of companies' accounts made up to Jan 02, 2021

    58 pagesAA

    Confirmation statement made on Aug 24, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Eric Alan Graham as a director on Jul 28, 2021

    1 pagesTM01

    Appointment of Mr Richard Wrigley as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of John Clark Averty as a director on Dec 31, 2020

    1 pagesTM01

    Who are the officers of CLAVERLEY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Gareth Haydn
    Shrewsbury Business Park
    SY2 6FG Shrewsbury
    One Anchorage Avenue
    England
    Secretary
    Shrewsbury Business Park
    SY2 6FG Shrewsbury
    One Anchorage Avenue
    England
    257976760001
    CAMMIADE, Daniel
    Shrewsbury Business Park
    SY2 6FG Shrewsbury
    One Anchorage Avenue
    England
    Director
    Shrewsbury Business Park
    SY2 6FG Shrewsbury
    One Anchorage Avenue
    England
    EnglandBritish217112420001
    GRAHAM, Edward Alexander
    Shrewsbury Business Park
    SY2 6FG Shrewsbury
    One Anchorage Avenue
    England
    Director
    Shrewsbury Business Park
    SY2 6FG Shrewsbury
    One Anchorage Avenue
    England
    EnglandBritish174816060004
    GRAHAM, Thomas William
    Shrewsbury Business Park
    SY2 6FG Shrewsbury
    One Anchorage Avenue
    England
    Director
    Shrewsbury Business Park
    SY2 6FG Shrewsbury
    One Anchorage Avenue
    England
    EnglandBritish174815380001
    INMAN, Phillip Anthony
    Shrewsbury Business Park
    SY2 6FG Shrewsbury
    One Anchorage Avenue
    England
    Director
    Shrewsbury Business Park
    SY2 6FG Shrewsbury
    One Anchorage Avenue
    England
    EnglandBritish245426860001
    MARSH, Harry James
    Shrewsbury Business Park
    SY2 6FG Shrewsbury
    One Anchorage Avenue
    England
    Director
    Shrewsbury Business Park
    SY2 6FG Shrewsbury
    One Anchorage Avenue
    England
    EnglandBritish319535270001
    MEIER, Paul Stryker
    Shrewsbury Business Park
    SY2 6FG Shrewsbury
    One Anchorage Avenue
    England
    Director
    Shrewsbury Business Park
    SY2 6FG Shrewsbury
    One Anchorage Avenue
    England
    EnglandBritish14112590002
    WILLIAMS, Gareth Haydn
    Shrewsbury Business Park
    SY2 6FG Shrewsbury
    One Anchorage Avenue
    England
    Director
    Shrewsbury Business Park
    SY2 6FG Shrewsbury
    One Anchorage Avenue
    England
    EnglandBritish196992700002
    WRIGLEY, Richard
    Shrewsbury Business Park
    SY2 6FG Shrewsbury
    One Anchorage Avenue
    England
    Director
    Shrewsbury Business Park
    SY2 6FG Shrewsbury
    One Anchorage Avenue
    England
    United KingdomBritish9626100002
    CROSS, Robert Maurice
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    Secretary
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    British132289330001
    EVERS, Graham William
    The Pound Cottage
    Bluntington, Chaddesley Corbett
    DY10 4QL Kidderminster
    Worcestershire
    Secretary
    The Pound Cottage
    Bluntington, Chaddesley Corbett
    DY10 4QL Kidderminster
    Worcestershire
    British1518570006
    PHILSEC LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    Nominee Secretary
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    900006520001
    AVERTY, John Clark
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    Director
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    JerseyBritish66140890001
    AVERTY, John Clark
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    Director
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    United KingdomBritish162890580001
    BOSTOCK, Godfrey Stafford
    Tixall House
    Tixall
    ST18 0XT Stafford
    Staffordshire
    Director
    Tixall House
    Tixall
    ST18 0XT Stafford
    Staffordshire
    British9272920001
    BRIMS, Charles David
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    Director
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    EnglandBritish33606390002
    BROWN, Steven John
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    Director
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    United KingdomBritish154185360001
    CROSS, Robert Maurice
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    Director
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    EnglandBritish132289330002
    EVERS, Graham William
    Shrewsbury Business Park
    SY2 6FG Shrewsbury
    One Anchorage Avenue
    England
    Director
    Shrewsbury Business Park
    SY2 6FG Shrewsbury
    One Anchorage Avenue
    England
    EnglandBritish1518570006
    GRAHAM, Eric Alan
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    Director
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    FranceBritish1625250001
    GRAHAM, Malcolm Gray Douglas
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    Director
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    United KingdomBritish1518600001
    KING, Paul
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    Director
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    United KingdomBritish25146520002
    PARKER, John
    2 Vale Street
    Upper Gornal
    DY3 3XD Dudley
    West Midlands
    Director
    2 Vale Street
    Upper Gornal
    DY3 3XD Dudley
    West Midlands
    British125618570001
    POULTON, Simon Nicholas
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    Director
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    United KingdomBritish11323860002
    SEYMOUR, Stephen Christopher, Dr
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    Director
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    EnglandBritish81827770001
    THOMPSON, David George Fossett
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    Director
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    EnglandBritish246527100001
    TOULMIN, George Michael
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    Director
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    EnglandBritish9253330002
    WARD, Michael Arnold Charles
    18 Queens Road
    WS5 3NF Walsall
    West Midlands
    Director
    18 Queens Road
    WS5 3NF Walsall
    West Midlands
    British32360190001
    WOODMAN, Peter Brian
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    Director
    51-53 Queen Street
    Wolverhampton
    WV1 1ES West Midlands
    EnglandBritish1601200001
    MEAUJO INCORPORATIONS LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Claverley Holdings Limited
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    England
    Dec 27, 2017
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number08114933
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Claverley Company Limited
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    England
    Apr 06, 2016
    Queen Street
    WV1 1ES Wolverhampton
    51-53
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number08113335
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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