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

C M VARLEY & CO LIMITED

The Mill, Morton, Oswestry, SHROPSHIRE, SY10 8BH,
Company Registration Number
00430043
Private Limited Company
Active

Company Overview

About C M Varley & Co Ltd
C M VARLEY & CO LIMITED was founded on 1947-02-21 and has its registered office in Oswestry. The organisation's status is listed as "Active". C M Varley & Co Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
C M VARLEY & CO LIMITED
 
Legal Registered Office
The Mill
Morton
Oswestry
SHROPSHIRE
SY10 8BH
Other companies in DL1
 
Filing Information
Company Number 00430043
Company ID Number 00430043
Date formed 1947-02-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-08
Return next due 2025-04-22
Type of accounts SMALL
Last Datalog update: 2024-04-08 08:59:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C M VARLEY & CO 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 C M VARLEY & CO LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND ASQUITH
Director 2016-01-05
PETER ARTHUR BEAVAN
Director 2017-12-12
STEPHEN JOHN CARLYLE
Director 2016-06-23
STEPHEN LEA HAYCOCK
Director 2016-01-05
MARK WILLIAM MEYNELL
Director 2016-01-05
STEPHEN MARK THOMSON
Director 2016-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HELLIWELL
Director 2016-01-05 2017-08-31
JESSIE KENT VARLEY
Company Secretary 1992-01-11 2016-01-05
PETER GWYNN HERBERT
Director 1996-10-01 2016-01-05
PHILIPPA HERBERT
Director 1992-01-11 2016-01-05
CHARLES FREDERICK NEVILLE VARLEY
Director 1992-01-11 2016-01-05
JESSIE KENT VARLEY
Director 1992-01-11 2016-01-05
ANDREW JAMES VARLEY
Director 1992-01-11 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN CARLYLE LLYNCLYS FREE RANGE LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
STEPHEN JOHN CARLYLE LLOYD'S ANIMAL FEEDS (NORTH EASTERN) LIMITED Director 2016-06-23 CURRENT 2002-07-19 Active
STEPHEN JOHN CARLYLE LLOYDS ANIMAL FEEDS (PIERCEBRIDGE) LIMITED Director 2016-06-23 CURRENT 2002-05-17 Active
STEPHEN JOHN CARLYLE COUNTRY FRESH BROILERS LIMITED Director 2011-04-27 CURRENT 1999-11-08 Active
STEPHEN JOHN CARLYLE DAVID HITCHINGS (BROADCHALKE) LIMITED Director 2009-12-31 CURRENT 1961-04-07 Active
STEPHEN JOHN CARLYLE LLOYD'S ANIMAL FEEDS (ORGANIC) LIMITED Director 2009-12-31 CURRENT 2007-06-05 Active
STEPHEN JOHN CARLYLE LLOYD'S ANIMAL FEEDS (SOUTHERN) LIMITED Director 2009-12-31 CURRENT 1998-07-30 Active
STEPHEN JOHN CARLYLE LLOYD'S ANIMAL FEEDS (NORTHERN) LIMITED Director 2009-12-31 CURRENT 1999-06-02 Active
STEPHEN JOHN CARLYLE LLOYD'S ANIMAL FEEDS (WESTERN) LIMITED Director 2009-12-31 CURRENT 1999-07-30 Active
STEPHEN JOHN CARLYLE TANAT VALLEY EGGS LIMITED Director 2009-12-31 CURRENT 1967-04-19 Active
STEPHEN JOHN CARLYLE S.I.M.L.HOLDINGS LIMITED Director 2009-12-31 CURRENT 1950-07-20 Active
STEPHEN JOHN CARLYLE KNOCKIN EGG FARM LIMITED Director 2009-12-31 CURRENT 1949-06-03 Active
STEPHEN JOHN CARLYLE LLOYD'S (ANIMAL) FEEDS LIMITED Director 2009-12-31 CURRENT 1964-09-21 Active
STEPHEN JOHN CARLYLE LLYNCLYS FARM LIMITED Director 2009-12-31 CURRENT 1967-05-16 Active
STEPHEN JOHN CARLYLE VIC THORMAN (PULLETS) LIMITED Director 2001-01-01 CURRENT 1988-09-13 Active
STEPHEN JOHN CARLYLE COUNTRY FRESH PULLETS LIMITED Director 1994-04-01 CURRENT 1964-11-09 Active
STEPHEN LEA HAYCOCK LLYNCLYS FREE RANGE LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
STEPHEN LEA HAYCOCK KNOCKIN EGG FARM LIMITED Director 2016-10-21 CURRENT 1949-06-03 Active
STEPHEN LEA HAYCOCK DBX GLOBAL LIMITED Director 2016-09-20 CURRENT 2012-04-23 Active
STEPHEN LEA HAYCOCK DBX SPORTS LIMITED Director 2016-09-20 CURRENT 2011-06-13 Active
STEPHEN LEA HAYCOCK DBX (FOOTBALL) LIMITED Director 2016-09-20 CURRENT 2012-04-17 Active
STEPHEN LEA HAYCOCK LLOYDS FREE RANGE LIMITED Director 2016-07-14 CURRENT 2014-11-19 Active
STEPHEN LEA HAYCOCK LLOYD'S ANIMAL FEEDS (NORTH EASTERN) LIMITED Director 2016-06-23 CURRENT 2002-07-19 Active
STEPHEN LEA HAYCOCK LLOYDS SOUTHERN SALES LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
STEPHEN LEA HAYCOCK LLOYDS WESTERN SALES LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
STEPHEN LEA HAYCOCK LEESOUTH LIMITED Director 2015-12-14 CURRENT 1983-06-08 Active
MARK WILLIAM MEYNELL LLYNCLYS FREE RANGE LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
MARK WILLIAM MEYNELL ENERGY RECOVERY STRATEGIES LTD Director 2012-12-11 CURRENT 2012-12-11 Active
MARK WILLIAM MEYNELL LLOYDS ANIMAL FEEDS (SOLWAY) LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
MARK WILLIAM MEYNELL LLOYD'S ANIMAL FEEDS (ORGANIC) LIMITED Director 2009-12-31 CURRENT 2007-06-05 Active
MARK WILLIAM MEYNELL LLOYD'S ANIMAL FEEDS (NORTHERN) LIMITED Director 2009-12-31 CURRENT 1999-06-02 Active
MARK WILLIAM MEYNELL LLOYD'S ANIMAL FEEDS (NORTH EASTERN) LIMITED Director 2009-12-31 CURRENT 2002-07-19 Active
MARK WILLIAM MEYNELL LAF HOLDINGS LIMITED Director 2007-07-09 CURRENT 2007-03-30 Active
MARK WILLIAM MEYNELL ROCKTREE LIMITED Director 2005-05-18 CURRENT 2005-05-18 Active
MARK WILLIAM MEYNELL LLOYDS ANIMAL FEEDS (PIERCEBRIDGE) LIMITED Director 2002-11-26 CURRENT 2002-05-17 Active
MARK WILLIAM MEYNELL LLOYD'S ANIMAL FEEDS (WESTERN) LIMITED Director 1999-07-30 CURRENT 1999-07-30 Active
MARK WILLIAM MEYNELL LLOYD'S ANIMAL FEEDS (SOUTHERN) LIMITED Director 1998-10-02 CURRENT 1998-07-30 Active
MARK WILLIAM MEYNELL LLOYD'S (ANIMAL) FEEDS LIMITED Director 1993-04-08 CURRENT 1964-09-21 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
2024-04-08CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2024-04-04APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK THOMSON
2024-01-09CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2024-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-06APPOINTMENT TERMINATED, DIRECTOR RAYMOND ASQUITH
2023-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ASQUITH
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-12-14AP01DIRECTOR APPOINTED MR PETER ARTHUR BEAVAN
2017-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HELLIWELL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 25150
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-12-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-11AP01DIRECTOR APPOINTED MR STEPHEN MARK THOMSON
2016-06-24AP01DIRECTOR APPOINTED MR STEPHEN JOHN CARLYLE
2016-02-01AA01Current accounting period shortened from 30/06/16 TO 31/03/16
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 25150
2016-02-01AR0111/01/16 ANNUAL RETURN FULL LIST
2016-01-19AUDAUDITOR'S RESIGNATION
2016-01-15AP01DIRECTOR APPOINTED MR DAVID HELLIWELL
2016-01-15RES01ADOPT ARTICLES 15/01/16
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/16 FROM Red Barnes Way Mc Mullen Road Darlington Co Durham DL1 2RL
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JESSIE VARLEY
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES VARLEY
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER HERBERT
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HERBERT
2016-01-06TM02Termination of appointment of Jessie Kent Varley on 2016-01-05
2016-01-06AP01DIRECTOR APPOINTED MR MARK WILLIAM MEYNELL
2016-01-06AP01DIRECTOR APPOINTED RAYMOND ASQUITH
2016-01-06AP01DIRECTOR APPOINTED MR STEPHEN LEA HAYCOCK
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 25150
2015-02-02AR0111/01/15 ANNUAL RETURN FULL LIST
2014-11-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 25150
2014-02-03AR0111/01/14 FULL LIST
2013-09-30AA30/06/13 TOTAL EXEMPTION SMALL
2013-01-22AR0111/01/13 FULL LIST
2012-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-01-11AR0111/01/12 FULL LIST
2011-10-13AA30/06/11 TOTAL EXEMPTION SMALL
2011-01-17AR0111/01/11 FULL LIST
2010-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-01-28AR0111/01/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSIE KENT VARLEY / 01/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FREDERICK NEVILLE VARLEY / 01/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA HERBERT / 01/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GWYNN HERBERT / 01/10/2009
2009-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-01-14363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-01-21363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-03-01363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-02-08363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-01-25363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2005-01-25AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-04-21AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-20363(287)REGISTERED OFFICE CHANGED ON 20/01/04
2004-01-20363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-03-10AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-21363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-03-13AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-22363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-03-14AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-22363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-03-13AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-08363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
1999-03-30AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-04169£ IC 28400/25150 15/02/99 £ SR 3250@1=3250
1999-02-22363sRETURN MADE UP TO 11/01/99; CHANGE OF MEMBERS
1999-01-29169£ IC 38000/28400 22/12/98 £ SR 9600@1=9600
1999-01-08SRES01ALTER MEM AND ARTS 22/12/98
1999-01-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-01-08SRES13CONTRACT 22/12/98
1999-01-08SRES13CONTRACT 22/12/98
1998-03-10AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-02-02363sRETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS
1997-02-26AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-12363sRETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS
1996-10-09288aNEW DIRECTOR APPOINTED
1996-03-13AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-02-11363sRETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS
1995-02-08363sRETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS
1995-02-01288DIRECTOR RESIGNED
1995-01-18AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-01-26363sRETURN MADE UP TO 11/01/94; NO CHANGE OF MEMBERS
1993-12-20AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-03-19AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-02-17363sRETURN MADE UP TO 11/01/93; CHANGE OF MEMBERS
1992-03-17AAFULL ACCOUNTS MADE UP TO 30/06/91
1992-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/92
1992-01-17363sRETURN MADE UP TO 11/01/92; FULL LIST OF MEMBERS
1992-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-02-08363aRETURN MADE UP TO 11/01/91; NO CHANGE OF MEMBERS
1990-12-05288NEW DIRECTOR APPOINTED
1990-02-07363RETURN MADE UP TO 11/01/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
109 - Manufacture of prepared animal feeds
10910 - Manufacture of prepared feeds for farm animals




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0205294 Active Licenced property: MCMULLEN ROAD RED BARNES WAY DARLINGTON GB DL1 2RL;COCK LANE LLOYDS ANIMAL FEEDS (PIERCEBRIDGE) LTD PIERCEBRIDGE DARLINGTON PIERCEBRIDGE GB DL2 3TJ. Correspondance address: RED BARNES WAY DARLINGTON GB DL1 2RL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 C M VARLEY & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C M VARLEY & CO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 10910 - Manufacture of prepared feeds for farm animals

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 C M VARLEY & CO LIMITED

Intangible Assets
Patents
We have not found any records of C M VARLEY & CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C M VARLEY & CO LIMITED
Trademarks
We have not found any records of C M VARLEY & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C M VARLEY & CO 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 (10910 - Manufacture of prepared feeds for farm animals) as C M VARLEY & CO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C M VARLEY & CO 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 C M VARLEY & CO 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 C M VARLEY & CO 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.