CLAVERHOUSE LIMITED
BISHOP'S STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 2JU

Company number 00331532
Status Active
Incorporation Date 13 September 1937
Company Type Private Limited Company
Address 5 BRIDGE STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 2JU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 5 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-30 GBP 1,000 . The most likely internet sites of CLAVERHOUSE LIMITED are www.claverhouse.co.uk, and www.claverhouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and one months. The distance to to Stansted Airport Rail Station is 4.5 miles; to Harlow Mill Rail Station is 5.7 miles; to Harlow Town Rail Station is 6.8 miles; to Audley End Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Claverhouse Limited is a Private Limited Company. The company registration number is 00331532. Claverhouse Limited has been working since 13 September 1937. The present status of the company is Active. The registered address of Claverhouse Limited is 5 Bridge Street Bishop S Stortford Hertfordshire Cm23 2ju. . DARRELL, Ursula Mary is a Secretary of the company. DARRELL, Caroline Louise is a Director of the company. DARRELL, Jonathan Dudley is a Director of the company. DARRELL, Nicholas John Dudley is a Director of the company. FINN, Georgina Mary is a Director of the company. Secretary DARRELL, Jonathan Dudley has been resigned. Director DARRELL, Karen Louise has been resigned. Director DARRELL, Lionel Dudley has been resigned. Director DARRELL, Ursula Mary has been resigned. Director FLEMING-YATES, Roland Victor has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DARRELL, Ursula Mary
Appointed Date: 05 December 2014

Director
DARRELL, Caroline Louise
Appointed Date: 29 January 2002
64 years old

Director

Director

Director
FINN, Georgina Mary
Appointed Date: 29 January 2002
60 years old

Resigned Directors

Secretary
DARRELL, Jonathan Dudley
Resigned: 05 December 2014

Director
DARRELL, Karen Louise
Resigned: 04 April 1997
Appointed Date: 25 November 1996
68 years old

Director
DARRELL, Lionel Dudley
Resigned: 18 January 1992
115 years old

Director
DARRELL, Ursula Mary
Resigned: 05 December 2014
100 years old

Director
FLEMING-YATES, Roland Victor
Resigned: 04 May 1999
110 years old

Persons With Significant Control

Mr Jonathan Dudley Darrell
Notified on: 31 December 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nicholas John Dudley Darrell
Notified on: 31 December 2016
66 years old
Nature of control: Has significant influence or control

Miss Caroline Louise Darrell
Notified on: 31 December 2016
64 years old
Nature of control: Has significant influence or control

Mrs Georgina Mary Finn
Notified on: 31 December 2016
60 years old
Nature of control: Has significant influence or control

CLAVERHOUSE LIMITED Events

19 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Dec 2016
Total exemption full accounts made up to 5 April 2016
30 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1,000

30 Jan 2016
Director's details changed for Miss Caroline Louise Darrell on 30 July 2015
22 Dec 2015
Total exemption full accounts made up to 5 April 2015
...
... and 151 more events
16 Dec 1986
Full accounts made up to 5 April 1986

16 Dec 1986
Return made up to 08/12/86; full list of members

16 Dec 1986
New director appointed

26 Aug 1986
Registered office changed on 26/08/86 from: c/o porter gee & co., Walmer house, 288/300, regent street, london W1

13 Sep 1937
Incorporation

CLAVERHOUSE LIMITED Charges

25 August 1999
Fixed and floating charge
Delivered: 3 September 1999
Status: Satisfied on 12 May 2010
Persons entitled: Britannia Building Society
Description: The f/h property k/a 54 and 56 bath street ilkeston…
7 November 1996
Legal mortgage
Delivered: 9 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold property - 15 market hill diss norfolk with all…
7 November 1996
Fixed and floating charge
Delivered: 9 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 1996
Legal mortgage
Delivered: 31 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 214 dalton road barrow in furness cumbria and the…
18 October 1996
Legal mortgage
Delivered: 31 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 46/48 church street lancaster lancs and the benefit of…
18 October 1996
Legal mortgage
Delivered: 31 October 1996
Status: Satisfied on 25 May 2010
Persons entitled: Midland Bank PLC
Description: F/H 222 dalton road barrow in furness cumbria and the…
18 October 1996
Legal mortgage
Delivered: 29 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold property at 33 buttermarket ipswich suffolk with all…
18 October 1996
Legal mortgage
Delivered: 29 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 32 silver st,durham (f/hold) with all…
13 September 1996
Legal mortgage
Delivered: 17 September 1996
Status: Satisfied on 12 May 2010
Persons entitled: Midland Bank PLC
Description: F/H property k/a 54-56 bath street ilkeston derbyshire with…
23 August 1996
Legal mortgage
Delivered: 5 September 1996
Status: Satisfied on 8 September 1998
Persons entitled: Midland Bank PLC
Description: 1 & 2 darland house, brackley street, farnworth, bolton…
20 June 1994
Legal charge
Delivered: 5 July 1994
Status: Satisfied on 8 April 1997
Persons entitled: Barclays Bank PLC
Description: 18 high st,walthamstow,london borough of waltham forest;…
10 November 1993
Floating charge
Delivered: 19 November 1993
Status: Satisfied on 22 April 1997
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
11 October 1991
Legal charge
Delivered: 21 October 1991
Status: Satisfied on 6 August 2010
Persons entitled: Barclays Bank PLC
Description: 42/44 bank street rawtenstall rossendale lancashire, title…
11 October 1991
Legal charge
Delivered: 21 October 1991
Status: Satisfied on 12 May 2010
Persons entitled: Barclays Bank PLC
Description: 48 bank street, rawtenstall rossendale lancashire, title no…
24 July 1991
Legal charge
Delivered: 13 August 1991
Status: Satisfied on 17 May 1997
Persons entitled: Barclays Bank PLC
Description: 214 dalton road barrow in furness cumbria.
24 July 1991
Legal charge
Delivered: 13 August 1991
Status: Satisfied on 8 February 1994
Persons entitled: Barclays Bank PLC
Description: 222 dalton road, barrow in furness cumbria.
31 May 1990
Legal charge
Delivered: 7 June 1990
Status: Satisfied on 12 May 2010
Persons entitled: Barclays Bank PLC
Description: 43, 45 & 47 boothferry road, goole, humberside.
30 May 1990
Legal charge
Delivered: 12 June 1990
Status: Satisfied on 12 May 2010
Persons entitled: Barclays Bank PLC
Description: 18, high street, walthamstow london borough of waltham…
30 May 1990
Legal charge
Delivered: 5 June 1990
Status: Satisfied on 12 May 2010
Persons entitled: Barclays Bank PLC
Description: 24 pow street, workington, cumbria.
3 May 1990
Legal charge
Delivered: 18 May 1990
Status: Satisfied on 12 May 2010
Persons entitled: Barclays Bank PLC
Description: 214 and 216, heathway, dagenham, london borough of barking…
26 January 1989
Legal charge
Delivered: 2 February 1989
Status: Satisfied on 6 August 2010
Persons entitled: Crusader Insurance PLC
Description: 33 buttermarket ipswich, suffolk.
19 January 1989
Legal charge
Delivered: 25 January 1989
Status: Satisfied on 12 May 2010
Persons entitled: Crusader Insurance PLC.
Description: 32 silver street, durham.
6 December 1988
Further charge
Delivered: 21 December 1988
Status: Satisfied on 17 April 1997
Persons entitled: Crusader Insurance PLC.
Description: (1) f/h, 54 & 56, bath street ilkeston, derbyshire (2)…
19 July 1988
Legal charge
Delivered: 27 July 1988
Status: Satisfied on 12 May 2010
Persons entitled: Barclays Bank PLC
Description: 33 buttermarket ipswich, suffolk.
16 March 1988
Legal charge
Delivered: 25 March 1988
Status: Satisfied on 17 May 1997
Persons entitled: Barclays Bank PLC
Description: 46/48 (evens) church street lancaster, lancashire.
15 January 1988
Legal charge
Delivered: 3 February 1988
Status: Satisfied on 12 May 2010
Persons entitled: Barclays Bank PLC
Description: 214 and 216 heathway dagenham, l/b of barking and dagenham.
14 August 1987
Legal charge
Delivered: 20 August 1987
Status: Satisfied on 6 August 2010
Persons entitled: Barclays Bank PLC
Description: 54 and 56, bank street, rawtensall, lancashire.
30 April 1987
Legal charge
Delivered: 13 May 1987
Status: Satisfied on 8 April 1997
Persons entitled: Barclays Bank PLC
Description: 15 market hill, diss norfolk.
6 June 1986
Legal charge
Delivered: 24 June 1986
Status: Satisfied on 12 May 2010
Persons entitled: Barclays Bank PLC
Description: 40A bank street, rowtenstall, lancashire, and some land at…
7 April 1986
Legal charge
Delivered: 21 April 1986
Status: Satisfied on 12 May 2010
Persons entitled: Barclays Bank PLC
Description: 50, 52, 54A and 54B bank street, rantenstall, lancashire.
21 December 1983
Legal charge
Delivered: 22 December 1983
Status: Satisfied on 12 May 2010
Persons entitled: Crusader Insurance PLC.
Description: F/H property 54/56 bath street ilkeston derbyshire f/h…
8 December 1982
Legal charge
Delivered: 8 December 1982
Status: Satisfied on 1 February 1989
Persons entitled: Barclays Bank PLC
Description: F/H 54/56 bath street ilkeston derbyshire. (Even numbers)…
15 June 1961
Charge
Delivered: 26 June 1961
Status: Satisfied on 12 May 2010
Persons entitled: Barclays Bank LTD
Description: The interest of the company in land at corner of pow street…
27 March 1957
Mortgage
Delivered: 28 March 1957
Status: Satisfied on 12 May 2010
Persons entitled: Leek and Moorlands Building Society
Description: No. 68 market street shaw lancaster.
21 April 1953
Legal charge
Delivered: 6 May 1953
Status: Satisfied on 12 May 2010
Persons entitled: Barclays Bank PLC
Description: 214/220 (even) heathway, dagenham, essex.
27 May 1949
Legal charge
Delivered: 12 November 1958
Status: Satisfied on 12 May 2010
Persons entitled: Bradford Permanent Bldg Society
Description: 32 silver street, durham.
2 March 1949
Legal charge
Delivered: 9 March 1949
Status: Satisfied on 8 February 1994
Persons entitled: Barclays Bank PLC
Description: 220 & 2228 dalton road barrow-in-furness, lancs.
7 February 1949
Legal charge
Delivered: 18 February 1949
Status: Satisfied on 12 May 2010
Persons entitled: Barclays Bank PLC
Description: 214, 216 & 218, dalton road, barrow-in-furness. Lancs.
1 February 1949
Mortgage
Delivered: 13 February 1956
Status: Satisfied on 12 May 2010
Persons entitled: The Westbourne Park Building Society
Description: F/Hold:- 210 high road, leytonstone, essex.
7 June 1948
Mortgage
Delivered: 7 June 1948
Status: Satisfied on 12 May 2010
Persons entitled: Bradford Perm. Building Society
Description: 18A highgate road, st. Pancras, london.
31 July 1947
Charge
Delivered: 14 August 1947
Status: Satisfied on 12 May 2010
Persons entitled: Bradford Perm. Building Society
Description: 70 & 72 high st. Gillingham kent.
26 September 1946
Charge
Delivered: 14 October 1946
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: 25 & 25A toll gavel, burnley, lancashire.
30 December 1939
Legal charge
Delivered: 17 January 1940
Status: Satisfied on 28 May 2010
Persons entitled: Barclays Bank LTD
Description: 17 & 19 market square, st. Neots, hants. With cottage…
9 November 1939
Instrument of charge.
Delivered: 27 November 1939
Status: Satisfied on 28 May 2010
Persons entitled: Barclays Bank LTD
Description: 110 high street, stoke newington title no.234402.
29 August 1939
Legal charge
Delivered: 1 September 1939
Status: Satisfied on 28 May 2010
Persons entitled: Barclays Bank LTD
Description: Land at 54,55 & 56 mere street, diss, norfolk.
9 January 1939
Legal charge
Delivered: 17 January 1939
Status: Satisfied on 12 May 2010
Persons entitled: Barclays Bank PLC
Description: 27, newport st. Bolton.
10 November 1938
Legal charge
Delivered: 16 November 1938
Status: Satisfied on 12 May 2010
Persons entitled: Barclays Bank PLC
Description: 6 & 7 high st. Market drayton salop.