About

Registered Number: 02910145
Date of Incorporation: 18/03/1994 (31 years ago)
Company Status: Active
Registered Address: Ballwick, Ball And Wicket Lane, Farnham, Surrey, GU9 0PD,

 

Based in Farnham, Claverton Marketing Ltd was setup in 1994. The business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFRYES, Janine Lynn 08 November 1999 - 1
LEWIS, Glyn Stanley 25 March 1994 06 June 1997 1
WALLACE, Gary Steven 09 June 1997 08 November 1999 1
WALLACE, Sylvia 19 March 1995 15 July 1997 1

Filing History

Document Type Date
AAMD - Amended Accounts 11 August 2020
AA - Annual Accounts 10 June 2020
AD01 - Change of registered office address 08 June 2020
TM02 - Termination of appointment of secretary 08 June 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 22 August 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 03 October 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 19 June 2015
CH01 - Change of particulars for director 19 June 2015
CH01 - Change of particulars for director 19 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 27 July 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 13 September 2010
CH03 - Change of particulars for secretary 13 September 2010
AA - Annual Accounts 11 June 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 06 June 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 09 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 21 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
287 - Change in situation or address of Registered Office 10 January 2008
363a - Annual Return 04 April 2007
AA - Annual Accounts 23 March 2007
287 - Change in situation or address of Registered Office 26 February 2007
287 - Change in situation or address of Registered Office 24 January 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 26 January 2006
287 - Change in situation or address of Registered Office 06 July 2005
288c - Notice of change of directors or secretaries or in their particulars 06 July 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 03 February 2004
287 - Change in situation or address of Registered Office 12 June 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 28 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2002
287 - Change in situation or address of Registered Office 05 September 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 26 March 2001
288a - Notice of appointment of directors or secretaries 03 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2000
363s - Annual Return 05 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2000
AA - Annual Accounts 07 January 2000
288a - Notice of appointment of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288c - Notice of change of directors or secretaries or in their particulars 20 September 1999
287 - Change in situation or address of Registered Office 27 July 1999
363s - Annual Return 27 May 1999
395 - Particulars of a mortgage or charge 30 March 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 23 March 1998
AA - Annual Accounts 02 February 1998
287 - Change in situation or address of Registered Office 02 September 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
363s - Annual Return 05 June 1997
AA - Annual Accounts 10 February 1997
363s - Annual Return 13 May 1996
395 - Particulars of a mortgage or charge 07 May 1996
395 - Particulars of a mortgage or charge 02 May 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 25 May 1995
288 - N/A 25 May 1995
288 - N/A 11 April 1994
287 - Change in situation or address of Registered Office 11 April 1994
288 - N/A 11 April 1994
NEWINC - New incorporation documents 18 March 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 March 1999 Fully Satisfied

N/A

Rent deposit deed 30 April 1996 Fully Satisfied

N/A

Mortgage debenture 30 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.