DEAL VARNEY (NEWBURY) LIMITED

Register to unlock more data on OkredoRegister

DEAL VARNEY (NEWBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05908510

Incorporation date

16/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Toomers Wharf, Canal Walk, Newbury RG14 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2022)
dot icon03/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon28/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/11/2024
Registered office address changed from Bartholomew House 38 London Road Newbury RG14 1JX England to 2 Toomers Wharf Canal Walk Newbury RG14 1DY on 2024-11-14
dot icon05/09/2024
Confirmation statement made on 2024-08-16 with updates
dot icon29/11/2023
Appointment of Mr Shane David Prater as a director on 2023-11-29
dot icon29/11/2023
Appointment of Mr Simon Edward Quinton Smith as a director on 2023-11-29
dot icon29/11/2023
Cessation of Jonathan Varney as a person with significant control on 2023-10-27
dot icon29/11/2023
Cessation of Gerard Copps as a person with significant control on 2023-10-27
dot icon29/11/2023
Termination of appointment of Gerard Anthony Copps as a secretary on 2023-11-29
dot icon29/11/2023
Termination of appointment of Gerard Anthony Copps as a director on 2023-11-29
dot icon29/11/2023
Termination of appointment of Jonathan Varney as a director on 2023-11-29
dot icon29/11/2023
Notification of Shane David Prater as a person with significant control on 2023-11-29
dot icon29/11/2023
Notification of Simon Edward Quinton Smith as a person with significant control on 2023-11-29
dot icon27/11/2023
Registered office address changed from St Luke's House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ to Bartholomew House 38 London Road Newbury RG14 1JX on 2023-11-27
dot icon16/11/2023
Previous accounting period extended from 2023-08-31 to 2023-09-30
dot icon16/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon30/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-08-31
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
144.89K
-
0.00
696.08K
-
2022
6
166.35K
-
0.00
757.29K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prater, Shane David
Director
29/11/2023 - Present
10
COMPANY DIRECTORS LIMITED
Nominee Director
16/08/2006 - 16/08/2006
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/08/2006 - 16/08/2006
68517
Deal, Richard
Director
16/08/2006 - 31/08/2019
6
Quinton Smith, Simon Edward
Director
29/11/2023 - Present
6

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEAL VARNEY (NEWBURY) LIMITED

DEAL VARNEY (NEWBURY) LIMITED is an(a) Active company incorporated on 16/08/2006 with the registered office located at 2 Toomers Wharf, Canal Walk, Newbury RG14 1DY. There are currently 2 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 DEAL VARNEY (NEWBURY) LIMITED?

toggle

DEAL VARNEY (NEWBURY) LIMITED is currently Active. It was registered on 16/08/2006 .

Where is DEAL VARNEY (NEWBURY) LIMITED located?

toggle

DEAL VARNEY (NEWBURY) LIMITED is registered at 2 Toomers Wharf, Canal Walk, Newbury RG14 1DY.

What does DEAL VARNEY (NEWBURY) LIMITED do?

toggle

DEAL VARNEY (NEWBURY) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for DEAL VARNEY (NEWBURY) LIMITED?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-09-30.