VARLEY & GULLIVER LIMITED - SOLIHULL
Company Profile | Company Filings |
Overview
VARLEY & GULLIVER LIMITED is a Private Limited Company from SOLIHULL and has the status: Active.
VARLEY & GULLIVER LIMITED was incorporated 86 years ago on 03/08/1937 and has the registered number: 00330433. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
VARLEY & GULLIVER LIMITED was incorporated 86 years ago on 03/08/1937 and has the registered number: 00330433. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
VARLEY & GULLIVER LIMITED - SOLIHULL
This company is listed in the following categories:
25990 - Manufacture of other fabricated metal products n.e.c.
25990 - Manufacture of other fabricated metal products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WESTHAVEN HOUSE, ARLESTON WAY
SOLIHULL
WEST MIDLANDS
B90 4LH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/01/2023 | 08/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER JOHN WILKINSON | Oct 1969 | British | Director | 2022-05-19 | CURRENT |
MR CHARLES ALEX HENDERSON | Secretary | 2015-01-01 | CURRENT | ||
MR ALAN REED | Mar 1985 | British | Director | 2022-05-19 | CURRENT |
IAN ERIC ROBINSON | Oct 1955 | British | Director | 2006-01-01 UNTIL 2019-02-08 | RESIGNED |
MR MARK ANDREW TONKS | May 1962 | British | Director | 2002-07-01 UNTIL 2019-02-15 | RESIGNED |
FRED HAYHURST | Nov 1948 | Secretary | 2007-01-04 UNTIL 2007-02-28 | RESIGNED | |
FRED HAYHURST | Nov 1948 | Secretary | 2006-10-27 UNTIL 2007-02-28 | RESIGNED | |
MR JOHN CHRISTOPHER HUMPHREYS | Jul 1952 | British | Secretary | 2005-07-05 UNTIL 2006-10-27 | RESIGNED |
MR JOHN CHRISTOPHER HUMPHREYS | Jul 1952 | British | Secretary | 2007-02-28 UNTIL 2015-01-01 | RESIGNED |
DAVID EDWARD AUSTWICK | Feb 1948 | Secretary | RESIGNED | ||
CHRISTOPHER JOHN BURR | May 1949 | British | Secretary | 2004-01-30 UNTIL 2005-07-05 | RESIGNED |
MR DAVID LESLIE GROVE | May 1948 | British | Director | 1999-06-21 UNTIL 2007-04-11 | RESIGNED |
MR TERENCE JOHN ABREY | Oct 1946 | British | Secretary | 1998-11-01 UNTIL 2004-01-30 | RESIGNED |
MR ANDREW DAVID SKIPP | Jul 1965 | British | Director | 2012-02-29 UNTIL 2022-06-30 | RESIGNED |
MR ROGER WILLIAM SIMPSON | Jun 1941 | British | Director | RESIGNED | |
MICHAEL EDWARD SARA | Feb 1941 | British | Director | RESIGNED | |
ALAN THOMAS ARCHER | Feb 1941 | British | Director | RESIGNED | |
JOHN MANSFIELD PLATT | Jun 1945 | British | Director | 2000-08-07 UNTIL 2002-12-31 | RESIGNED |
MARK PEGLER | Mar 1968 | British | Director | 2008-03-11 UNTIL 2018-08-01 | RESIGNED |
MR DEREK WILLIAM MUIR | Jul 1960 | British | Director | 2000-08-07 UNTIL 2018-08-01 | RESIGNED |
BRYAN JONES | Oct 1938 | British | Director | RESIGNED | |
JOHN CHRISTOPHER CAHILL | Dec 1961 | British | Director | 2003-01-01 UNTIL 2007-12-03 | RESIGNED |
ANTHONY JAMES EVERITT | Apr 1962 | British | Director | 2003-01-01 UNTIL 2021-09-30 | RESIGNED |
HOWARD CAILE EVERETT | Jun 1944 | Director | RESIGNED | ||
DARREN VICTOR COPELAND | Sep 1966 | British | Director | 2003-01-01 UNTIL 2022-06-13 | RESIGNED |
MR TERENCE JOHN ABREY | Oct 1946 | British | Director | 2000-08-07 UNTIL 2012-02-29 | RESIGNED |
CHRISTOPHER JOHN BURR | May 1949 | British | Director | 2001-07-26 UNTIL 2008-03-11 | RESIGNED |
MR ANDREW JOHN BEANEY | Sep 1968 | British | Director | 2019-08-01 UNTIL 2022-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hill & Smith Infrastructure Limited | 2021-12-29 | Solihull West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Hill & Smith Holdings Plc | 2016-04-06 - 2021-12-29 | Solihull West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |