CLAVERLEY GROUP LIMITED
Activities of head offices
CLAVERLEY GROUP LIMITED
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
One Anchorage Avenue Shrewsbury Business Park Shrewsbury SY2 6FG England
Full company profile for CLAVERLEY GROUP LIMITED (05213110), an active creative, media and publishing company based in Shrewsbury, England. Incorporated 24 Aug 2004. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2023)
Cash in Bank
£19.20M
Net Assets
£53.43M
Total Liabilities
£32.85M
Turnover
£113.83M
Employees
557
Debt Ratio
38%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2021 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Richard Wrigley | Director | British | United Kingdom | 1 Jan 2021 | Active |
See all 30 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Claverley Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Claverley Company Limited
Ceased 27 Dec 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 1, Anchorage Avenue, Shrewsbury Business Park, Shrewsbury (SY2 6FG) SHROPSHIRE | Leasehold | - | 13 Nov 2024 |
land lying to the west of Haldane, Halesfield, Telford WREKIN | Freehold | £5,142,250 | 23 May 2024 |
Flexi-House, Haldane North, Halesfield 1, Telford WREKIN | Freehold | £5,142,250 | 23 May 2024 |
Land on the West Side of Haldane, Halesfield WREKIN | Freehold | £5,142,250 | 23 May 2024 |
land and buildings on the west side of Haldane, Halesfield, Telford WREKIN | Freehold | £5,142,250 | 23 May 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 8 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 4 Sept 2025 | Confirmation Statement | Confirmation statement made on 24 Aug 2025 with no updates | |
| 13 Jan 2025 | Officers | Termination of Graham William Evers as director on 31 Dec 2024 | |
| 16 Oct 2024 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 27 Aug 2024 | Confirmation Statement | Confirmation statement made on 24 Aug 2024 with no updates |
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 24 Aug 2025 with no updates
Termination of Graham William Evers as director on 31 Dec 2024
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 24 Aug 2024 with no updates
Recent Activity
Latest Activity
Annual accounts made up to 31 Dec 2024
7 months ago on 8 Sept 2025
Confirmation statement made on 24 Aug 2025 with no updates
8 months ago on 4 Sept 2025
Termination of Graham William Evers as director on 31 Dec 2024
1 years ago on 13 Jan 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 16 Oct 2024
Confirmation statement made on 24 Aug 2024 with no updates
1 years ago on 27 Aug 2024
