Company NameH.Varley Limited
Company StatusActive
Company Number00344712
CategoryPrivate Limited Company
Incorporation Date28 September 1938(85 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Andrew Charles Spring
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(53 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bellingham Close
Knutsford
Cheshire
WA16 8GR
Director NameMr Timothy Peter Batten
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(53 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Poplars
Wistaston
Crewe
CW2 6QZ
Director NameMr James Marcus Craner
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(85 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Porte Marsh Road
Calne
SN11 9BW
Director NameMr Christopher Mark Davies
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(85 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Porte Marsh Road
Calne
SN11 9BW
Director NameMr Timothy Murrow
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(85 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Porte Marsh Road
Calne
SN11 9BW
Director NameMr Peter Batten
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(53 years, 3 months after company formation)
Appointment Duration26 years, 8 months (resigned 10 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 4 Nields Croft
Nields Brow
Bowdon
Cheshire
WA14 3DU
Secretary NameMr Andrew Charles Spring
NationalityBritish
StatusResigned
Appointed19 December 1991(53 years, 3 months after company formation)
Appointment Duration32 years, 3 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Pickmere Lane
Wincham
Northwich
CW9 6EB

Contact

Websitewww.varley-castors.co.uk/
Telephone0161 9289617
Telephone regionManchester

Location

Registered Address5 Century Park
Broadheath
Altrincham
Cheshire
WA14 5BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Andrew Charles Spring
36.36%
Ordinary A
2k at £1Timothy Peter Batten
36.36%
Ordinary A
749 at £1Andrew Charles Spring
13.62%
Ordinary
749 at £1Timothy Peter Batten
13.62%
Ordinary
2 at £1Peter Batten
0.04%
Ordinary

Financials

Year2014
Net Worth£1,001,035
Cash£9,401
Current Liabilities£765,011

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Charges

28 November 2008Delivered on: 10 December 2008
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 August 1989Delivered on: 13 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being units 5,6 & 7 century park, atlantic street altrincham, greater manchester together with l/h parking spaces. Title no. Gm 480250.
Outstanding
29 July 1985Delivered on: 2 August 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 finway court, watford hertfordshire.
Outstanding

Filing History

19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
5 May 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
19 December 2022Change of details for Mr Andrew Charles Spring as a person with significant control on 19 December 2022 (2 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
17 October 2022Director's details changed for Mr Timothy Peter Batten on 10 January 2022 (2 pages)
17 October 2022Secretary's details changed for Mr Andrew Charles Spring on 9 March 2018 (1 page)
6 May 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
17 January 2022Change of details for Mr Timothy Peter Batten as a person with significant control on 14 January 2022 (2 pages)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
2 January 2020Termination of appointment of Peter Batten as a director on 10 August 2018 (1 page)
2 January 2020Confirmation statement made on 19 December 2019 with updates (4 pages)
17 July 2019Registered office address changed from 5 5 Century Park Pacific Road Broadheath Altrincham WA14 5BJ England to 5 Century Park Broadheath Altrincham Cheshire WA14 5BJ on 17 July 2019 (1 page)
11 July 2019Registered office address changed from PO Box 85,Unit 5,Century Park Pacific Road Broad Heath Altrincham,Cheshire, WA14 5BJ to 5 5 Century Park Pacific Road Broadheath Altrincham WA14 5BJ on 11 July 2019 (1 page)
3 April 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
20 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (18 pages)
12 April 2016Audited abridged accounts made up to 31 December 2015 (18 pages)
12 April 2016Audited abridged accounts made up to 31 December 2015 (18 pages)
2 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 5,500
(7 pages)
2 January 2016Director's details changed for Mr Andrew Charles Spring on 11 August 2014 (2 pages)
2 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 5,500
(7 pages)
2 January 2016Director's details changed for Mr Andrew Charles Spring on 11 August 2014 (2 pages)
27 April 2015Accounts for a small company made up to 31 December 2014 (9 pages)
27 April 2015Accounts for a small company made up to 31 December 2014 (9 pages)
28 January 2015Secretary's details changed for Mr Andrew Charles Spring on 11 August 2014 (1 page)
28 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5,500
(7 pages)
28 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5,500
(7 pages)
28 January 2015Secretary's details changed for Mr Andrew Charles Spring on 11 August 2014 (1 page)
5 June 2014Accounts for a small company made up to 31 December 2013 (10 pages)
5 June 2014Accounts for a small company made up to 31 December 2013 (10 pages)
28 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 5,500
(7 pages)
28 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 5,500
(7 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
6 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
6 August 2013Cancellation of shares. Statement of capital on 6 August 2013
  • GBP 5,500
(4 pages)
6 August 2013Purchase of own shares. (3 pages)
6 August 2013Cancellation of shares. Statement of capital on 6 August 2013
  • GBP 5,500
(4 pages)
6 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
6 August 2013Cancellation of shares. Statement of capital on 6 August 2013
  • GBP 5,500
(4 pages)
6 August 2013Purchase of own shares. (3 pages)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
18 April 2012Accounts for a small company made up to 31 December 2011 (8 pages)
18 April 2012Accounts for a small company made up to 31 December 2011 (8 pages)
31 January 2012Director's details changed for Peter Batten on 30 January 2012 (3 pages)
31 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
31 January 2012Director's details changed for Peter Batten on 30 January 2012 (3 pages)
30 January 2012Director's details changed for Timothy Peter Batten on 30 January 2012 (3 pages)
30 January 2012Director's details changed for Timothy Peter Batten on 30 January 2012 (3 pages)
21 June 2011Accounts for a small company made up to 31 December 2010 (10 pages)
21 June 2011Accounts for a small company made up to 31 December 2010 (10 pages)
18 January 2011Director's details changed for Peter Batten on 1 January 2010 (2 pages)
18 January 2011Director's details changed for Peter Batten on 1 January 2010 (2 pages)
18 January 2011Director's details changed for Timothy Peter Batten on 25 July 2010 (2 pages)
18 January 2011Director's details changed for Timothy Peter Batten on 25 July 2010 (2 pages)
18 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
18 January 2011Director's details changed for Peter Batten on 1 January 2010 (2 pages)
18 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
24 May 2010Accounts for a small company made up to 31 December 2009 (10 pages)
24 May 2010Accounts for a small company made up to 31 December 2009 (10 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
26 February 2010Director's details changed for Mr Andrew Charles Spring on 31 December 2009 (2 pages)
26 February 2010Director's details changed for Peter Batten on 31 December 2009 (2 pages)
26 February 2010Director's details changed for Peter Batten on 31 December 2009 (2 pages)
26 February 2010Director's details changed for Mr Andrew Charles Spring on 31 December 2009 (2 pages)
26 February 2010Director's details changed for Timothy Peter Batten on 31 December 2009 (2 pages)
26 February 2010Director's details changed for Timothy Peter Batten on 31 December 2009 (2 pages)
20 May 2009Accounts for a small company made up to 31 December 2008 (10 pages)
20 May 2009Accounts for a small company made up to 31 December 2008 (10 pages)
24 February 2009Return made up to 19/12/08; full list of members (7 pages)
24 February 2009Return made up to 19/12/08; full list of members (7 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
28 April 2008Accounts for a small company made up to 31 December 2007 (9 pages)
28 April 2008Accounts for a small company made up to 31 December 2007 (9 pages)
19 December 2007Return made up to 19/12/07; full list of members (4 pages)
19 December 2007Return made up to 19/12/07; full list of members (4 pages)
21 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
21 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
12 February 2007Return made up to 19/12/06; full list of members (9 pages)
12 February 2007Return made up to 19/12/06; full list of members (9 pages)
14 September 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
14 September 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
6 April 2006Accounts for a small company made up to 31 August 2005 (6 pages)
6 April 2006Accounts for a small company made up to 31 August 2005 (6 pages)
13 February 2006Return made up to 19/12/05; full list of members (9 pages)
13 February 2006Return made up to 19/12/05; full list of members (9 pages)
7 February 2005Return made up to 19/12/04; full list of members (9 pages)
7 February 2005Return made up to 19/12/04; full list of members (9 pages)
1 February 2005Accounts for a small company made up to 31 August 2004 (6 pages)
1 February 2005Accounts for a small company made up to 31 August 2004 (6 pages)
30 January 2004Return made up to 19/12/03; full list of members (9 pages)
30 January 2004Return made up to 19/12/03; full list of members (9 pages)
30 January 2004Accounts for a medium company made up to 31 August 2003 (15 pages)
30 January 2004Accounts for a medium company made up to 31 August 2003 (15 pages)
20 January 2003Return made up to 19/12/02; full list of members (9 pages)
20 January 2003Return made up to 19/12/02; full list of members (9 pages)
7 January 2003Accounts for a medium company made up to 31 August 2002 (14 pages)
7 January 2003Accounts for a medium company made up to 31 August 2002 (14 pages)
26 March 2002Full accounts made up to 31 August 2001 (14 pages)
26 March 2002Full accounts made up to 31 August 2001 (14 pages)
6 February 2002Return made up to 19/12/01; full list of members (9 pages)
6 February 2002Return made up to 19/12/01; full list of members (9 pages)
21 January 2001Accounts for a medium company made up to 31 August 2000 (15 pages)
21 January 2001Accounts for a medium company made up to 31 August 2000 (15 pages)
16 January 2001Return made up to 19/12/00; full list of members (7 pages)
16 January 2001Return made up to 19/12/00; full list of members (7 pages)
24 December 1999Return made up to 19/12/99; full list of members (7 pages)
24 December 1999Return made up to 19/12/99; full list of members (7 pages)
9 December 1999Accounts for a medium company made up to 31 August 1999 (20 pages)
9 December 1999Accounts for a medium company made up to 31 August 1999 (20 pages)
6 April 1999Accounts for a small company made up to 31 August 1998 (11 pages)
6 April 1999Accounts for a small company made up to 31 August 1998 (11 pages)
20 January 1999Return made up to 19/12/98; no change of members (4 pages)
20 January 1999Return made up to 19/12/98; no change of members (4 pages)
11 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
11 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
19 January 1998Return made up to 19/12/97; no change of members (4 pages)
19 January 1998Return made up to 19/12/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
27 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
13 March 1997Director's particulars changed (1 page)
13 March 1997Director's particulars changed (1 page)
10 February 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1996Return made up to 19/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 February 1996Return made up to 19/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 February 1996Accounts for a small company made up to 31 August 1995 (9 pages)
7 February 1996Accounts for a small company made up to 31 August 1995 (9 pages)
30 January 1995Return made up to 19/12/94; no change of members (4 pages)
30 January 1995Return made up to 19/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
26 March 1990Return made up to 19/12/89; full list of members (4 pages)
26 March 1990Return made up to 19/12/89; full list of members (4 pages)
26 April 1989Return made up to 31/12/88; full list of members (4 pages)
26 April 1989Return made up to 31/12/88; full list of members (4 pages)
19 December 1988Return made up to 31/12/87; full list of members (4 pages)
19 December 1988Return made up to 31/12/87; full list of members (4 pages)
16 February 1987Return made up to 31/12/86; full list of members (4 pages)
16 February 1987Return made up to 31/12/86; full list of members (4 pages)