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

CLAVERHAM VILLAGE ENTERPRISES LIMITED

NEWSHAM HANSON & CO, EDINGBURGH, HOUSE, 1-5 BELLEVUE ROAD, CLEVEDON, SOMERSET, BS21 7NP,
Company Registration Number
03826946
Private Limited Company
Active

Company Overview

About Claverham Village Enterprises Ltd
CLAVERHAM VILLAGE ENTERPRISES LIMITED was founded on 1999-08-17 and has its registered office in Clevedon. The organisation's status is listed as "Active". Claverham Village Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLAVERHAM VILLAGE ENTERPRISES LIMITED
 
Legal Registered Office
NEWSHAM HANSON & CO, EDINGBURGH
HOUSE, 1-5 BELLEVUE ROAD
CLEVEDON
SOMERSET
BS21 7NP
Other companies in BS21
 
Filing Information
Company Number 03826946
Company ID Number 03826946
Date formed 1999-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB753080347  
Last Datalog update: 2023-11-06 14:21:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAVERHAM VILLAGE ENTERPRISES 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.

Company Officers of CLAVERHAM VILLAGE ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY CHARLES BLAND
Company Secretary 2004-03-01
GEOFFREY CHARLES BLAND
Director 2004-03-01
JANE ELIZABETH DARE
Director 2011-04-07
GORDON HAMISH OGDEN
Director 2012-07-23
DAVID SIMON STANLEY
Director 2007-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LESLIE BOWHAY
Director 2004-03-01 2008-01-31
MICHAEL DAVID JONES
Director 2004-03-01 2006-06-22
DEBORAH JANE BASHFORD
Director 2004-03-01 2004-04-09
RALPH JAMES
Company Secretary 1999-08-17 2004-02-29
RALPH JAMES
Director 1999-08-17 2004-02-29
RICHARD JOHN PANES
Director 1999-08-17 2004-02-29
DAVID SIMON STANLEY
Director 1999-08-17 2004-02-29
EDGAR FREDERICK WATSON
Director 1999-08-17 2004-02-29
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-08-17 1999-08-17
WATERLOW NOMINEES LIMITED
Nominated Director 1999-08-17 1999-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY CHARLES BLAND HANBURY-AUTOGIL LIMITED Director 2004-11-09 CURRENT 2004-10-22 Active
JANE ELIZABETH DARE BRACE TRUST SERVICES LIMITED Director 2015-02-12 CURRENT 1994-09-21 Active
JANE ELIZABETH DARE CRESCENT BUSINESS SERVICES LIMITED Director 2011-01-06 CURRENT 2011-01-06 Dissolved 2018-06-12
GORDON HAMISH OGDEN HARDWICK LODGE LIMITED Director 2018-03-01 CURRENT 2013-08-14 Active
GORDON HAMISH OGDEN BRISTOL AND BATH DEVELOPMENTS LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
GORDON HAMISH OGDEN CALLOW READYMIX LIMITED Director 2011-06-06 CURRENT 2011-06-06 Active
GORDON HAMISH OGDEN BRISTOL AND BATH CONCRETE LIMITED Director 2004-10-08 CURRENT 2004-10-08 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
2024-04-04Termination of appointment of Andrew Mark Yearsley on 2024-03-31
2023-08-25CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-07-27APPOINTMENT TERMINATED, DIRECTOR IAN ALONSO BANWELL
2023-05-02APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANN JARRETT
2022-12-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-06-25AP01DIRECTOR APPOINTED MR JOHN RICHARD DARE
2022-03-15MEM/ARTSARTICLES OF ASSOCIATION
2022-03-15RES01ADOPT ARTICLES 15/03/22
2022-02-04APPOINTMENT TERMINATED, DIRECTOR JAKE MATTHEW LORIMER
2022-02-04DIRECTOR APPOINTED MR MICHAEL SIMON HAZELL
2022-02-04DIRECTOR APPOINTED MR IAN ALONSO BANWELL
2022-02-04AP01DIRECTOR APPOINTED MR MICHAEL SIMON HAZELL
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JAKE MATTHEW LORIMER
2022-01-15Director's details changed for Mrs Christine Ann Jarrett on 2022-01-15
2022-01-15CH01Director's details changed for Mrs Christine Ann Jarrett on 2022-01-15
2022-01-13APPOINTMENT TERMINATED, DIRECTOR ELLA LYDIA GARDINER
2022-01-13APPOINTMENT TERMINATED, DIRECTOR KAY LAWRENCE
2022-01-13DIRECTOR APPOINTED MRS CHRISTINE ANN JARRETT
2022-01-13AP01DIRECTOR APPOINTED MRS CHRISTINE ANN JARRETT
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KAY LAWRENCE
2021-10-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-01-06CH01Director's details changed for Ms Kay Dowling on 2020-09-05
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH DARE
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-07-22AP01DIRECTOR APPOINTED MS KAY DOWLING
2020-07-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03AA01Previous accounting period shortened from 31/08/20 TO 31/03/20
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHARLES BLAND
2020-04-27AP03Appointment of Mr Andrew Mark Yearsley as company secretary on 2020-04-21
2020-04-27TM02Termination of appointment of Geoffrey Charles Bland on 2020-04-21
2020-01-10AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2018-11-12AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-01-11AA31/08/17 TOTAL EXEMPTION FULL
2018-01-11AA31/08/17 TOTAL EXEMPTION FULL
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-01-20AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2015-11-19AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-23LATEST SOC23/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-23AR0117/08/15 ANNUAL RETURN FULL LIST
2014-11-06AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-03AR0117/08/14 ANNUAL RETURN FULL LIST
2014-04-10AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20AR0117/08/13 ANNUAL RETURN FULL LIST
2012-12-11AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-08AP01DIRECTOR APPOINTED MR GORDON HAMISH OGDEN
2012-08-24AR0117/08/12 ANNUAL RETURN FULL LIST
2012-02-06AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-22AR0117/08/11 ANNUAL RETURN FULL LIST
2011-05-05AP01DIRECTOR APPOINTED MRS JANE ELIZABETH DARE
2011-01-18AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-17AR0117/08/10 ANNUAL RETURN FULL LIST
2010-08-17CH01Director's details changed for David Simon Stanley on 2010-08-17
2009-12-11AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-17363aReturn made up to 17/08/09; full list of members
2008-11-06AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-18363aReturn made up to 17/08/08; full list of members
2008-05-07AA31/08/07 TOTAL EXEMPTION SMALL
2008-03-13RES01ADOPT ARTICLES 14/02/2008
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN BOWHAY
2007-08-28363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-21363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-07-14288bDIRECTOR RESIGNED
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-18363aRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-14363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-05-13288bDIRECTOR RESIGNED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-02-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-20288bDIRECTOR RESIGNED
2004-02-20288bDIRECTOR RESIGNED
2004-02-20288bDIRECTOR RESIGNED
2004-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-11-07363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-21363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2001-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-03363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2000-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-24363(287)REGISTERED OFFICE CHANGED ON 24/08/00
2000-08-24363sRETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS
2000-08-1588(2)RAD 25/08/99--------- £ SI 1@1=1 £ IC 2/3
1999-08-25288aNEW DIRECTOR APPOINTED
1999-08-23288bDIRECTOR RESIGNED
1999-08-23288aNEW DIRECTOR APPOINTED
1999-08-23288aNEW DIRECTOR APPOINTED
1999-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-23288bSECRETARY RESIGNED
1999-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to CLAVERHAM VILLAGE ENTERPRISES 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 CLAVERHAM VILLAGE ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLAVERHAM VILLAGE ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.0798
MortgagesNumMortOutstanding0.689
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.399

This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CLAVERHAM VILLAGE ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of CLAVERHAM VILLAGE ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAVERHAM VILLAGE ENTERPRISES LIMITED
Trademarks
We have not found any records of CLAVERHAM VILLAGE ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAVERHAM VILLAGE ENTERPRISES 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 (56302 - Public houses and bars) as CLAVERHAM VILLAGE ENTERPRISES LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where CLAVERHAM VILLAGE ENTERPRISES 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 CLAVERHAM VILLAGE ENTERPRISES 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 CLAVERHAM VILLAGE ENTERPRISES 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.