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

H.VARLEY LIMITED

5 Century Park, Broadheath, Altrincham, CHESHIRE, WA14 5BJ,
Company Registration Number
00344712
Private Limited Company
Active

Company Overview

About H.varley Ltd
H.VARLEY LIMITED was founded on 1938-09-28 and has its registered office in Altrincham. The organisation's status is listed as "Active". H.varley Limited is a Private Limited Company registered in ENGLAND 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
H.VARLEY LIMITED
 
Legal Registered Office
5 Century Park
Broadheath
Altrincham
CHESHIRE
WA14 5BJ
Other companies in WA14
 
Filing Information
Company Number 00344712
Company ID Number 00344712
Date formed 1938-09-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-19
Return next due 2025-01-02
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-19 16:46:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.VARLEY 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 H.VARLEY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES SPRING
Company Secretary 1991-12-19
PETER BATTEN
Director 1991-12-19
TIMOTHY PETER BATTEN
Director 1991-12-19
ANDREW CHARLES SPRING
Director 1991-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY PETER BATTEN MANNER (UK) LIMITED Director 2012-05-17 CURRENT 2012-05-17 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
2024-03-28Statement of company's objects
2024-03-1931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2023-05-05AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19Change of details for Mr Andrew Charles Spring as a person with significant control on 2022-12-19
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-19PSC04Change of details for Mr Andrew Charles Spring as a person with significant control on 2022-12-19
2022-10-17CH01Director's details changed for Mr Timothy Peter Batten on 2022-01-10
2022-10-17CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW CHARLES SPRING on 2018-03-09
2022-05-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17Change of details for Mr Timothy Peter Batten as a person with significant control on 2022-01-14
2022-01-17PSC04Change of details for Mr Timothy Peter Batten as a person with significant control on 2022-01-14
2021-12-20CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-04-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER BATTEN
2019-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/19 FROM 5 5 Century Park Pacific Road Broadheath Altrincham WA14 5BJ England
2019-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/19 FROM PO Box 85,Unit 5,Century Park Pacific Road Broad Heath Altrincham,Cheshire, WA14 5BJ
2019-04-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-03-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-03-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 5500
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-04-12AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-12AA31/12/15 AUDITED ABRIDGED
2016-01-02LATEST SOC02/01/16 STATEMENT OF CAPITAL;GBP 5500
2016-01-02AR0119/12/15 ANNUAL RETURN FULL LIST
2016-01-02CH01Director's details changed for Mr Andrew Charles Spring on 2014-08-11
2015-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 5500
2015-01-28AR0119/12/14 ANNUAL RETURN FULL LIST
2015-01-28CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW CHARLES SPRING on 2014-08-11
2014-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 5500
2014-01-28AR0119/12/13 ANNUAL RETURN FULL LIST
2013-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-08-06RES09Resolution of authority to purchase a number of shares
2013-08-06SH06Cancellation of shares. Statement of capital on 2013-08-06 GBP 5,500
2013-08-06SH03Purchase of own shares
2013-01-02AR0119/12/12 ANNUAL RETURN FULL LIST
2012-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-31AR0119/12/11 ANNUAL RETURN FULL LIST
2012-01-31CH01Director's details changed for Peter Batten on 2012-01-30
2012-01-30CH01Director's details changed for Timothy Peter Batten on 2012-01-30
2011-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-01-18AR0119/12/10 ANNUAL RETURN FULL LIST
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER BATTEN / 25/07/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BATTEN / 01/01/2010
2010-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-01AR0131/12/09 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES SPRING / 31/12/2009
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER BATTEN / 31/12/2009
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BATTEN / 31/12/2009
2009-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-24363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-12-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-19363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-12363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-09-14225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2006-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-02-13363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-02-07363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2004-01-30363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-01-20363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2003-01-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02
2002-03-26AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-02-06363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00
2001-01-16363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
1999-12-24363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-12-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-01-20363sRETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS
1998-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-01-19363sRETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS
1997-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-03-13288cDIRECTOR'S PARTICULARS CHANGED
1997-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-10363sRETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS
1996-02-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-02-19363sRETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS
1996-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-01-30363sRETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS
1994-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-04-13AAFULL ACCOUNTS MADE UP TO 31/08/93
1994-01-19363sRETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS
1993-02-22363sRETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS
1993-02-17AAFULL ACCOUNTS MADE UP TO 31/08/92
1992-01-20363bRETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS
1991-11-20AAFULL ACCOUNTS MADE UP TO 31/08/91
1991-08-19287REGISTERED OFFICE CHANGED ON 19/08/91 FROM: DEVONSHIRE HOUSE GRORGE STREET MANCHESTER M1 4HA
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to H.VARLEY 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 H.VARLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2008-12-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-08-02 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 H.VARLEY LIMITED

Intangible Assets
Patents
We have not found any records of H.VARLEY LIMITED registering or being granted any patents
Domain Names

H.VARLEY LIMITED owns 2 domain names.

castors.co.uk   varley.co.uk  

Trademarks
We have not found any records of H.VARLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.VARLEY 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 (46690 - Wholesale of other machinery and equipment) as H.VARLEY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H.VARLEY 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 H.VARLEY 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 H.VARLEY 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.