C M VARLEY & CO LIMITED

Register to unlock more data on OkredoRegister

C M VARLEY & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00430043

Incorporation date

21/02/1947

Size

Medium

Contacts

Registered address

Registered address

The Mill, Morton, Oswestry, Shropshire SY10 8BHCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1947)
dot icon09/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon18/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon11/12/2024
Full accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon04/04/2024
Termination of appointment of Stephen Mark Thomson as a director on 2024-03-31
dot icon09/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon13/12/2023
Accounts for a small company made up to 2023-03-31
dot icon06/09/2023
Termination of appointment of Raymond Asquith as a director on 2023-08-31
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon15/12/2021
Accounts for a small company made up to 2021-03-31
dot icon11/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon21/12/2020
Accounts for a small company made up to 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon16/12/2019
Accounts for a small company made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon19/12/2018
Accounts for a small company made up to 2018-03-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon14/12/2017
Appointment of Mr Peter Arthur Beavan as a director on 2017-12-12
dot icon06/12/2017
Accounts for a small company made up to 2017-03-31
dot icon05/09/2017
Termination of appointment of David Helliwell as a director on 2017-08-31
dot icon13/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon18/12/2016
Full accounts made up to 2016-03-31
dot icon11/08/2016
Appointment of Mr Stephen Mark Thomson as a director on 2016-08-11
dot icon24/06/2016
Appointment of Mr Stephen John Carlyle as a director on 2016-06-23
dot icon01/02/2016
Current accounting period shortened from 2016-06-30 to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon19/01/2016
Auditor's resignation
dot icon15/01/2016
Appointment of Mr David Helliwell as a director on 2016-01-05
dot icon15/01/2016
Resolutions
dot icon06/01/2016
Registered office address changed from Red Barnes Way Mc Mullen Road Darlington Co Durham DL1 2RL to The Mill Morton Oswestry Shropshire SY10 8BH on 2016-01-06
dot icon06/01/2016
Termination of appointment of Jessie Kent Varley as a director on 2016-01-05
dot icon06/01/2016
Termination of appointment of Charles Frederick Neville Varley as a director on 2016-01-05
dot icon06/01/2016
Termination of appointment of Peter Gwynn Herbert as a director on 2016-01-05
dot icon06/01/2016
Termination of appointment of Philippa Herbert as a director on 2016-01-05
dot icon06/01/2016
Termination of appointment of Jessie Kent Varley as a secretary on 2016-01-05
dot icon06/01/2016
Appointment of Mr Mark William Meynell as a director on 2016-01-05
dot icon06/01/2016
Appointment of Raymond Asquith as a director on 2016-01-05
dot icon06/01/2016
Appointment of Mr Stephen Lea Haycock as a director on 2016-01-05
dot icon24/12/2015
Accounts for a medium company made up to 2015-06-30
dot icon02/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon12/11/2014
Accounts for a medium company made up to 2014-06-30
dot icon03/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon22/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon07/11/2012
Accounts for a small company made up to 2012-06-30
dot icon11/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon17/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon30/11/2010
Accounts for a small company made up to 2010-06-30
dot icon28/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mrs Philippa Herbert on 2009-10-01
dot icon28/01/2010
Director's details changed for Mrs Jessie Kent Varley on 2009-10-01
dot icon28/01/2010
Director's details changed for Mr Charles Frederick Neville Varley on 2009-10-01
dot icon28/01/2010
Director's details changed for Peter Gwynn Herbert on 2009-10-01
dot icon09/11/2009
Accounts for a small company made up to 2009-06-30
dot icon14/01/2009
Return made up to 11/01/09; full list of members
dot icon13/11/2008
Accounts for a small company made up to 2008-06-30
dot icon21/01/2008
Return made up to 11/01/08; full list of members
dot icon01/10/2007
Accounts for a small company made up to 2007-06-30
dot icon01/03/2007
Return made up to 11/01/07; full list of members
dot icon25/10/2006
Accounts for a small company made up to 2006-06-30
dot icon08/02/2006
Return made up to 11/01/06; full list of members
dot icon18/10/2005
Accounts for a small company made up to 2005-06-30
dot icon25/01/2005
Accounts made up to 2004-06-30
dot icon25/01/2005
Return made up to 11/01/05; full list of members
dot icon21/04/2004
Accounts made up to 2003-06-30
dot icon20/01/2004
Return made up to 11/01/04; full list of members
dot icon10/03/2003
Accounts made up to 2002-06-30
dot icon21/01/2003
Return made up to 11/01/03; full list of members
dot icon13/03/2002
Accounts made up to 2001-06-30
dot icon22/01/2002
Return made up to 11/01/02; full list of members
dot icon14/03/2001
Accounts made up to 2000-06-30
dot icon22/01/2001
Return made up to 11/01/01; full list of members
dot icon13/03/2000
Accounts made up to 1999-06-30
dot icon08/02/2000
Return made up to 11/01/00; full list of members
dot icon30/03/1999
Accounts made up to 1998-06-30
dot icon04/03/1999
£ ic 28400/25150 15/02/99 £ sr 3250@1=3250
dot icon22/02/1999
Return made up to 11/01/99; change of members
dot icon29/01/1999
£ ic 38000/28400 22/12/98 £ sr 9600@1=9600
dot icon08/01/1999
Memorandum and Articles of Association
dot icon08/01/1999
Resolutions
dot icon08/01/1999
Resolutions
dot icon10/03/1998
Accounts made up to 1997-06-30
dot icon02/02/1998
Return made up to 11/01/98; full list of members
dot icon26/02/1997
Accounts made up to 1996-06-30
dot icon12/02/1997
Return made up to 11/01/97; full list of members
dot icon09/10/1996
New director appointed
dot icon13/03/1996
Accounts made up to 1995-06-30
dot icon11/02/1996
Return made up to 11/01/96; no change of members
dot icon08/02/1995
Return made up to 11/01/95; full list of members
dot icon01/02/1995
Director resigned
dot icon18/01/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/01/1994
Return made up to 11/01/94; no change of members
dot icon20/12/1993
Full accounts made up to 1993-06-30
dot icon19/03/1993
Full accounts made up to 1992-06-30
dot icon17/02/1993
Return made up to 11/01/93; change of members
dot icon17/03/1992
Full accounts made up to 1991-06-30
dot icon17/01/1992
Return made up to 11/01/92; full list of members
dot icon17/01/1992
Registered office changed on 17/01/92
dot icon17/01/1992
Secretary's particulars changed;director's particulars changed
dot icon08/02/1991
Return made up to 11/01/91; no change of members
dot icon05/12/1990
New director appointed
dot icon07/02/1990
Full accounts made up to 1989-06-30
dot icon07/02/1990
Return made up to 11/01/90; no change of members
dot icon18/02/1989
Full accounts made up to 1988-06-30
dot icon18/02/1989
Return made up to 12/01/89; full list of members
dot icon01/02/1988
Full accounts made up to 1987-06-30
dot icon01/02/1988
Return made up to 13/01/88; full list of members
dot icon22/01/1987
Full accounts made up to 1986-06-30
dot icon22/01/1987
Annual return made up to 12/01/87
dot icon06/09/1983
Accounts made up to 1982-06-30
dot icon20/02/1982
Accounts made up to 1987-06-30
dot icon22/04/1947
Allotment of shares
dot icon21/02/1947
Miscellaneous
dot icon21/02/1947
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-35 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
2.91M
-
0.00
785.78K
-
2022
35
3.20M
-
0.00
500.61K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meynell, Mark William
Director
05/01/2016 - Present
16
Carlyle, Stephen John
Director
23/06/2016 - Present
21
Haycock, Stephen Lea
Director
05/01/2016 - Present
23
Beavan, Peter Arthur
Director
12/12/2017 - Present
11
Asquith, Raymond
Director
05/01/2016 - 31/08/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About C M VARLEY & CO LIMITED

C M VARLEY & CO LIMITED is an(a) Active company incorporated on 21/02/1947 with the registered office located at The Mill, Morton, Oswestry, Shropshire SY10 8BH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C M VARLEY & CO LIMITED?

toggle

C M VARLEY & CO LIMITED is currently Active. It was registered on 21/02/1947 .

Where is C M VARLEY & CO LIMITED located?

toggle

C M VARLEY & CO LIMITED is registered at The Mill, Morton, Oswestry, Shropshire SY10 8BH.

What does C M VARLEY & CO LIMITED do?

toggle

C M VARLEY & CO LIMITED operates in the Manufacture of prepared feeds for farm animals (10.91 - SIC 2007) sector.

What is the latest filing for C M VARLEY & CO LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-08 with no updates.