Company NameWilliam Varah (Transport) Limited
Company StatusActive
Company Number00663542
CategoryPrivate Limited Company
Incorporation Date28 June 1960(63 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJoyce Veronica Varah
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(31 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
HU17 0RT
Director NameMrs Andree Michelle McMahon
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2007(46 years, 9 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
HU17 0RT
Director NameMrs Pamela Fiona Webb
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2007(46 years, 9 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
HU17 0RT
Secretary NameAndree Michelle McMahon
StatusCurrent
Appointed06 July 2010(50 years after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressBracken Lodge Bay Horse Lane
Scarcroft
Leeds
West Yorkshire
LS14 3JQ
Director NameWilliam Varah
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(31 years, 3 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 January 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStone Croft Farm Micklebring Lane
Braithwell
Rotherham
South Yorkshire
S66 7AS
Secretary NameJoyce Veronica Varah
NationalityBritish
StatusResigned
Appointed24 September 1991(31 years, 3 months after company formation)
Appointment Duration18 years, 9 months (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Croft Farm Micklebring Lane
Braithwell
Rotherham
South Yorkshire
S66 7AS
Secretary NameAndree Michelle McMahon
StatusResigned
Appointed06 July 2010(50 years after company formation)
Appointment Duration2 months (resigned 05 September 2010)
RoleCompany Director
Correspondence AddressBracken Lodge Bay Horse Lane
Scarcroft
Leeds
West Yorkshire
LS14 3JQ

Location

Registered AddressKingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
HU17 0RT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey
Built Up AreaDunswell/Thearne
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£1,658,210
Cash£349,023
Current Liabilities£40,957

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

2 August 1971Delivered on: 6 August 1971
Persons entitled: National Westminster Bank LTD

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 at morthen rd, wickensley, rotherham, yorks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 September 2023Confirmation statement made on 5 September 2023 with updates (5 pages)
28 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
6 September 2022Confirmation statement made on 5 September 2022 with updates (5 pages)
21 April 2022Notification of Pamela Fiona Webb as a person with significant control on 6 April 2016 (2 pages)
21 April 2022Notification of Michael Mcmahon as a person with significant control on 21 March 2022 (2 pages)
21 April 2022Change of details for Mrs Andree Michelle Mcmahon as a person with significant control on 27 February 2019 (2 pages)
28 March 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
7 September 2021Confirmation statement made on 5 September 2021 with updates (5 pages)
23 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
8 October 2020Confirmation statement made on 5 September 2020 with updates (5 pages)
28 February 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 September 2019Confirmation statement made on 5 September 2019 with updates (5 pages)
11 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 September 2018Confirmation statement made on 5 September 2018 with updates (5 pages)
20 March 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 September 2017Satisfaction of charge 1 in full (1 page)
13 September 2017Satisfaction of charge 1 in full (1 page)
12 September 2017Director's details changed for Joyce Veronica Varah on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Mrs Pamela Fiona Webb on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Mrs Andree Michelle Mcmahon on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Mrs Pamela Fiona Webb on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Joyce Veronica Varah on 12 September 2017 (2 pages)
12 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
12 September 2017Director's details changed for Mrs Andree Michelle Mcmahon on 12 September 2017 (2 pages)
8 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 39,032
(7 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 39,032
(7 pages)
11 September 2015Register inspection address has been changed from 2 Broadfield Court Sheffield South Yorkshire S8 0XF United Kingdom to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT (1 page)
11 September 2015Register inspection address has been changed from 2 Broadfield Court Sheffield South Yorkshire S8 0XF United Kingdom to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT (1 page)
3 July 2015Registered office address changed from Stone Croft Farm Micklebring Lane Braithwell Rotherham,Yorks S66 7AS to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT on 3 July 2015 (1 page)
3 July 2015Registered office address changed from Stone Croft Farm Micklebring Lane Braithwell Rotherham,Yorks S66 7AS to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT on 3 July 2015 (1 page)
3 July 2015Registered office address changed from Stone Croft Farm Micklebring Lane Braithwell Rotherham,Yorks S66 7AS to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT on 3 July 2015 (1 page)
17 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 39,032
(7 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 39,032
(7 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 39,032
(7 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 39,032
(7 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 39,032
(7 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 39,032
(7 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
9 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
9 October 2012Termination of appointment of William Varah as a director (1 page)
9 October 2012Register inspection address has been changed from The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN United Kingdom (1 page)
9 October 2012Director's details changed for Andree Michelle Mcmahon on 6 September 2011 (2 pages)
9 October 2012Director's details changed for Pamela Fiona Webb on 6 September 2011 (2 pages)
9 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
9 October 2012Termination of appointment of William Varah as a director (1 page)
9 October 2012Director's details changed for Pamela Fiona Webb on 6 September 2011 (2 pages)
9 October 2012Register inspection address has been changed from The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN United Kingdom (1 page)
9 October 2012Director's details changed for Pamela Fiona Webb on 6 September 2011 (2 pages)
9 October 2012Director's details changed for Andree Michelle Mcmahon on 6 September 2011 (2 pages)
9 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
9 October 2012Director's details changed for Andree Michelle Mcmahon on 6 September 2011 (2 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (8 pages)
28 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (8 pages)
28 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (8 pages)
16 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2010Director's details changed for Andree Michelle Mcmahon on 5 September 2010 (2 pages)
23 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (8 pages)
23 September 2010Director's details changed for Joyce Veronica Varah on 5 September 2010 (2 pages)
23 September 2010Director's details changed for Joyce Veronica Varah on 5 September 2010 (2 pages)
23 September 2010Register(s) moved to registered inspection location (1 page)
23 September 2010Director's details changed for William Varah on 5 September 2010 (2 pages)
23 September 2010Director's details changed for Pamela Fiona Webb on 5 September 2010 (2 pages)
23 September 2010Register(s) moved to registered inspection location (1 page)
23 September 2010Director's details changed for Andree Michelle Mcmahon on 5 September 2010 (2 pages)
23 September 2010Termination of appointment of Andree Mcmahon as a secretary (1 page)
23 September 2010Director's details changed for Pamela Fiona Webb on 5 September 2010 (2 pages)
23 September 2010Director's details changed for William Varah on 5 September 2010 (2 pages)
23 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (8 pages)
23 September 2010Register inspection address has been changed (1 page)
23 September 2010Director's details changed for Pamela Fiona Webb on 5 September 2010 (2 pages)
23 September 2010Termination of appointment of Joyce Varah as a secretary (1 page)
23 September 2010Director's details changed for William Varah on 5 September 2010 (2 pages)
23 September 2010Termination of appointment of Andree Mcmahon as a secretary (1 page)
23 September 2010Director's details changed for Joyce Veronica Varah on 5 September 2010 (2 pages)
23 September 2010Director's details changed for Andree Michelle Mcmahon on 5 September 2010 (2 pages)
23 September 2010Register inspection address has been changed (1 page)
23 September 2010Termination of appointment of Joyce Varah as a secretary (1 page)
23 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (8 pages)
26 July 2010Appointment of Andree Michelle Mcmahon as a secretary (2 pages)
26 July 2010Appointment of Andree Michelle Mcmahon as a secretary (2 pages)
26 July 2010Appointment of Andree Michelle Mcmahon as a secretary (2 pages)
26 July 2010Appointment of Andree Michelle Mcmahon as a secretary (2 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 September 2009Location of register of members (1 page)
18 September 2009Location of register of members (1 page)
18 September 2009Return made up to 05/09/09; full list of members (5 pages)
18 September 2009Return made up to 05/09/09; full list of members (5 pages)
18 September 2009Location of debenture register (1 page)
18 September 2009Location of debenture register (1 page)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 November 2008Return made up to 05/09/08; no change of members (6 pages)
13 November 2008Return made up to 05/09/08; no change of members (6 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 September 2008Director's change of particulars / andree varah / 22/08/2008 (1 page)
17 September 2008Director's change of particulars / andree varah / 22/08/2008 (1 page)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 September 2007Return made up to 05/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2007Return made up to 05/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
31 October 2006Return made up to 05/09/06; full list of members (8 pages)
31 October 2006Return made up to 05/09/06; full list of members (8 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 September 2005Return made up to 05/09/05; full list of members (8 pages)
20 September 2005Return made up to 05/09/05; full list of members (8 pages)
30 September 2004Return made up to 14/09/04; full list of members (8 pages)
30 September 2004Return made up to 14/09/04; full list of members (8 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 October 2003Return made up to 14/09/03; full list of members (8 pages)
2 October 2003Return made up to 14/09/03; full list of members (8 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 September 2002Return made up to 14/09/02; full list of members (8 pages)
30 September 2002Return made up to 14/09/02; full list of members (8 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 September 2001Return made up to 14/09/01; full list of members (7 pages)
21 September 2001Return made up to 14/09/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 October 2000Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2000Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 October 1999Return made up to 24/09/99; full list of members (6 pages)
5 October 1999Return made up to 24/09/99; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 October 1998Return made up to 24/09/98; no change of members (4 pages)
23 October 1998Return made up to 24/09/98; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 October 1997Return made up to 24/09/97; no change of members (4 pages)
12 October 1997Return made up to 24/09/97; no change of members (4 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 July 1996Return made up to 24/09/95; no change of members (4 pages)
1 July 1996Return made up to 24/09/95; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
18 May 1984Accounts made up to 31 December 1982 (5 pages)
18 May 1984Accounts made up to 31 December 1982 (5 pages)
26 September 1969Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
26 September 1969Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
4 March 1969Memorandum of association (7 pages)
4 March 1969Memorandum of association (7 pages)
13 November 1968Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
13 November 1968Articles of association (30 pages)
13 November 1968Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
13 November 1968Articles of association (30 pages)
7 November 1960Allotment of shares (2 pages)
7 November 1960Allotment of shares (2 pages)
28 June 1960Incorporation (19 pages)
28 June 1960Certificate of incorporation (1 page)
28 June 1960Certificate of incorporation (1 page)
28 June 1960Incorporation (19 pages)