Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAVERHOUSE LIMITED
Company Information for

CLAVERHOUSE LIMITED

WYMONDHAM BUSINESS CENTRE, 1 TOWN GREEN, WYMONDHAM, NORFOLK, NR18 0PN,
Company Registration Number
00331532
Private Limited Company
Active

Company Overview

About Claverhouse Ltd
CLAVERHOUSE LIMITED was founded on 1937-09-13 and has its registered office in Wymondham. The organisation's status is listed as "Active". Claverhouse Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLAVERHOUSE LIMITED
 
Legal Registered Office
WYMONDHAM BUSINESS CENTRE
1 TOWN GREEN
WYMONDHAM
NORFOLK
NR18 0PN
Other companies in CM23
 
Filing Information
Company Number 00331532
Company ID Number 00331532
Date formed 1937-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB539329911  
Last Datalog update: 2024-01-09 05:13:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAVERHOUSE LIMITED
The accountancy firm based at this address is GRANT MATTHEWSON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLAVERHOUSE LIMITED
The following companies were found which have the same name as CLAVERHOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLAVERHOUSE CONSULTING LIMITED 76 SOUTH LANE NETHER STOWEY BRIDGWATER SOMERSET TA5 1LR Dissolved Company formed on the 2007-11-16
CLAVERHOUSE ENERGY DEWAR HOUSE STAFFA PLACE STAFFA PLACE DUNDEE DD2 3SX Dissolved Company formed on the 2004-01-13
CLAVERHOUSE SERVICES APEX 3, 95 HAYMARKET TERRACE 95 HAYMARKET TERRACE EDINBURGH EH12 5HD Dissolved Company formed on the 1989-06-15
CLAVERHOUSE TRAINING APEX 3 95 HAYMARKET TERRACE 95 HAYMARKET TERRACE EDINBURGH EH12 5HD Liquidation Company formed on the 1981-12-18
Claverhouse and Teal, LLC 2145 Lower River Road Snowmass CO 81654 Good Standing Company formed on the 2014-10-17
CLAVERHOUSE PROPERTIES LIMITED 49 SILVER BIRCH DRIVE BROUGHTY FERRY DUNDEE DD5 3NS Active - Proposal to Strike off Company formed on the 2016-07-21
CLAVERHOUSE CORPORATION PTY LTD SA 5725 Dissolved Company formed on the 2004-05-12
CLAVERHOUSE PTY LTD Active Company formed on the 2014-12-03
CLAVERHOUSE PTY. LTD. NSW 2807 Dissolved Company formed on the 1975-06-23
CLAVERHOUSE LIMITED Dissolved Company formed on the 1980-05-13
CLAVERHOUSE CAPITAL MANAGEMENT LIMITED Dissolved Company formed on the 2003-02-19
CLAVERHOUSE FABRICATIONS LTD 58 LONG LANE BROUGHTY FERRY DUNDEE DD5 1HH Active - Proposal to Strike off Company formed on the 2017-04-19
CLAVERHOUSE APPARELS LIMITED Dissolved Company formed on the 1990-04-18
CLAVERHOUSE GENERATION LIMITED CLYDE VIEW (SUITE F3) RIVERSIDE BUSINESS PARK 22 POTTERY STREET GREENOCK PA15 2UZ Active Company formed on the 2018-08-08
Claverhouse Advisors LLC Maryland Unknown
CLAVERHOUSE INCORPORATED Pennsylvannia Unknown
CLAVERHOUSE INVESTMENTS LTD 1 Mayfield Road Newcastle Upon Tyne NE3 4HE Active - Proposal to Strike off Company formed on the 2021-05-07
Claverhouse and Vine, Inc. 2145 Lower River Rd Snowmass CO 81654 Good Standing Company formed on the 2023-01-03
CLAVERHOUSE PROPERTY MANAGEMENT LTD 27 ST. LEONARDS ROAD FORRES IV36 1DN Active - Proposal to Strike off Company formed on the 2023-02-14
CLAVERHOUSE RENEWABLES LIMITED CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE DD1 1RQ Active Company formed on the 2023-03-08

Company Officers of CLAVERHOUSE LIMITED

Current Directors
Officer Role Date Appointed
URSULA MARY DARRELL
Company Secretary 2014-12-05
CAROLINE LOUISE DARRELL
Director 2002-01-29
JONATHAN DUDLEY DARRELL
Director 1991-12-31
NICHOLAS JOHN DUDLEY DARRELL
Director 1991-12-31
GEORGINA MARY FINN
Director 2002-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN DUDLEY DARRELL
Company Secretary 1991-12-31 2014-12-05
URSULA MARY DARRELL
Director 1991-12-31 2014-12-05
ROLAND VICTOR FLEMING-YATES
Director 1991-12-31 1999-05-04
KAREN LOUISE DARRELL
Director 1996-11-25 1997-04-04
LIONEL DUDLEY DARRELL
Director 1991-12-31 1992-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE LOUISE DARRELL DUDLEY BROS LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
CAROLINE LOUISE DARRELL TRENTON ESTATES LIMITED Director 2006-01-23 CURRENT 1948-10-22 Dissolved 2017-08-15
CAROLINE LOUISE DARRELL NEW TYNESIDE INVESTMENTS LIMITED Director 2006-01-23 CURRENT 1959-04-09 Active
CAROLINE LOUISE DARRELL CITYSCAPE DEVELOPMENTS LIMITED Director 2006-01-23 CURRENT 1983-02-11 Active
CAROLINE LOUISE DARRELL HORSENDEN ESTATES LIMITED Director 1992-02-21 CURRENT 1938-08-08 Active
JONATHAN DUDLEY DARRELL TACOLNESTON ESTATES LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active
JONATHAN DUDLEY DARRELL MINSTEAD INVESTMENTS LIMITED Director 1996-11-12 CURRENT 1960-05-31 Liquidation
JONATHAN DUDLEY DARRELL LARNEY DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1953-07-23 Dissolved 2014-07-03
JONATHAN DUDLEY DARRELL SCOT'S FARM (BEARWOOD) LIMITED Director 1991-12-31 CURRENT 1939-07-19 Dissolved 2016-06-10
JONATHAN DUDLEY DARRELL CITYSCAPE DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1983-02-11 Active
JONATHAN DUDLEY DARRELL LARNEY DEVELOPMENTS (WALES) LIMITED Director 1990-12-31 CURRENT 1962-01-12 Dissolved 2014-06-04
JONATHAN DUDLEY DARRELL TRENTON ESTATES LIMITED Director 1990-12-31 CURRENT 1948-10-22 Dissolved 2017-08-15
JONATHAN DUDLEY DARRELL NEW TYNESIDE INVESTMENTS LIMITED Director 1990-12-31 CURRENT 1959-04-09 Active
NICHOLAS JOHN DUDLEY DARRELL CITYSCAPE DEVELOPMENTS LIMITED Director 2004-10-22 CURRENT 1983-02-11 Active
NICHOLAS JOHN DUDLEY DARRELL LARNEY DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1953-07-23 Dissolved 2014-07-03
NICHOLAS JOHN DUDLEY DARRELL SCOT'S FARM (BEARWOOD) LIMITED Director 1991-12-31 CURRENT 1939-07-19 Dissolved 2016-06-10
NICHOLAS JOHN DUDLEY DARRELL LARNEY DEVELOPMENTS (WALES) LIMITED Director 1990-12-31 CURRENT 1962-01-12 Dissolved 2014-06-04
NICHOLAS JOHN DUDLEY DARRELL TRENTON ESTATES LIMITED Director 1990-12-31 CURRENT 1948-10-22 Dissolved 2017-08-15
NICHOLAS JOHN DUDLEY DARRELL LARNEY DEVELOPMENTS (SCOTLAND) LIMITED Director 1990-12-31 CURRENT 1962-01-12 Active
NICHOLAS JOHN DUDLEY DARRELL NEW TYNESIDE INVESTMENTS LIMITED Director 1990-12-31 CURRENT 1959-04-09 Active
GEORGINA MARY FINN DUDLEY BROS LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
GEORGINA MARY FINN CURL PEARL LIMITED Director 2010-05-24 CURRENT 2008-10-06 Dissolved 2015-02-03
GEORGINA MARY FINN SCOT'S FARM (BEARWOOD) LIMITED Director 2006-01-23 CURRENT 1939-07-19 Dissolved 2016-06-10
GEORGINA MARY FINN TRENTON ESTATES LIMITED Director 2006-01-23 CURRENT 1948-10-22 Dissolved 2017-08-15
GEORGINA MARY FINN CITYSCAPE DEVELOPMENTS LIMITED Director 2006-01-23 CURRENT 1983-02-11 Active
GEORGINA MARY FINN NEW TYNESIDE INVESTMENTS LIMITED Director 2003-01-23 CURRENT 1959-04-09 Active
GEORGINA MARY FINN HORSENDEN ESTATES LIMITED Director 1992-02-21 CURRENT 1938-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2024-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2023-07-13Director's details changed for Mrs Caroline Louise Darrell on 2023-07-05
2023-07-13CH01Director's details changed for Mrs Caroline Louise Darrell on 2023-07-05
2023-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/23 FROM Bankside 300, Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-11-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 40
2022-11-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 43
2022-11-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 46
2022-11-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 44
2022-11-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 41
2022-11-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 45
2022-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 45
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-07MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2022-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-02-25PSC04Change of details for Miss Caroline Louise Darrell as a person with significant control on 2020-02-20
2020-02-25CH01Director's details changed for Miss Caroline Louise Darrell on 2020-02-20
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-10AP03Appointment of Jonathan Dudley Darrell as company secretary on 2019-10-16
2020-01-10TM02Termination of appointment of Ursula Mary Darrell on 2019-10-16
2019-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/18 FROM 5 Bridge Street Bishop's Stortford Hertfordshire CM23 2JU
2018-04-20PSC04Change of details for Mr Jonathan Dudley Darrell as a person with significant control on 2018-04-04
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-21AA05/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-30LATEST SOC30/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-30AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-30CH01Director's details changed for Miss Caroline Louise Darrell on 2015-07-30
2015-12-22AA05/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-28CH01Director's details changed for Miss Caroline Louise Darrell on 2014-12-01
2014-12-18AA05/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-09AP03Appointment of Mrs Ursula Mary Darrell as company secretary on 2014-12-05
2014-12-09TM02Termination of appointment of Jonathan Dudley Darrell on 2014-12-05
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR URSULA MARY DARRELL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-10AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-03AA05/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-06AR0131/12/12 ANNUAL RETURN FULL LIST
2013-02-06CH01Director's details changed for Miss Caroline Louise Darrell on 2012-12-01
2012-12-31AAFULL ACCOUNTS MADE UP TO 05/04/12
2012-02-01AR0131/12/11 ANNUAL RETURN FULL LIST
2012-02-01CH01Director's details changed for Nicholas John Dudley Darrell on 2011-12-31
2011-12-21AAFULL ACCOUNTS MADE UP TO 05/04/11
2011-02-01AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / URSULA MARY DARRELL / 31/12/2010
2010-12-14AAFULL ACCOUNTS MADE UP TO 05/04/10
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2010-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE LOUISE DARRELL / 01/05/2010
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 48
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-01AR0131/12/09 FULL LIST
2010-01-07AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-02-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-05190LOCATION OF DEBENTURE REGISTER
2009-02-05353LOCATION OF REGISTER OF MEMBERS
2009-02-05288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DARRELL / 31/08/2008
2009-02-05287REGISTERED OFFICE CHANGED ON 05/02/2009 FROM 5 BRIDGE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 2JU UNITED KINGDOM
2008-12-30AAFULL ACCOUNTS MADE UP TO 05/04/08
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM PORTER GEE AND CO, WALMAR HOUSE 288-300 REGENT STREET LONDON W1B 3AL
2008-01-29363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: WALMAR HOUSE 288-300 REGENT STREET LONDON W1B 3AL
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-22AAFULL ACCOUNTS MADE UP TO 05/04/07
2007-01-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 05/04/06
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2006-01-22363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CLAVERHOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLAVERHOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 47
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 47
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1996-11-09 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-11-09 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-10-31 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-10-31 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-10-29 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-10-29 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-05-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-01-26 Satisfied CRUSADER INSURANCE PLC
LEGAL CHARGE 1989-01-19 Satisfied CRUSADER INSURANCE PLC.
FURTHER CHARGE 1988-12-06 Satisfied CRUSADER INSURANCE PLC.
LEGAL CHARGE 1988-07-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-08-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-04-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-04-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-12-21 Satisfied CRUSADER INSURANCE PLC.
LEGAL CHARGE 1982-12-08 Satisfied BARCLAYS BANK PLC
CHARGE 1961-06-15 Satisfied BARCLAYS BANK LTD
MORTGAGE 1957-03-27 Satisfied LEEK AND MOORLANDS BUILDING SOCIETY
LEGAL CHARGE 1953-04-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1949-05-27 Satisfied BRADFORD PERMANENT BLDG SOCIETY
LEGAL CHARGE 1949-03-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1949-02-07 Satisfied BARCLAYS BANK PLC
MORTGAGE 1949-02-01 Satisfied THE WESTBOURNE PARK BUILDING SOCIETY
MORTGAGE 1948-06-07 Satisfied BRADFORD PERM. BUILDING SOCIETY
CHARGE 1947-07-31 Satisfied BRADFORD PERM. BUILDING SOCIETY
CHARGE 1946-09-26 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1939-12-30 Satisfied BARCLAYS BANK LTD
INSTRUMENT OF CHARGE. 1939-11-09 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1939-08-29 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1939-01-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1938-11-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-05
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLAVERHOUSE LIMITED

Intangible Assets
Patents
We have not found any records of CLAVERHOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAVERHOUSE LIMITED
Trademarks
We have not found any records of CLAVERHOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAVERHOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CLAVERHOUSE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CLAVERHOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAVERHOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLAVERHOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.