Kendall Varley Limited LEEDS


Kendall Varley started in year 1985 as Private Limited Company with registration number 01897284. The Kendall Varley company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Leeds at 3-5 Colton Road. Postal code: LS12 1TH.

There is a single director in the company at the moment - David V.. In addition, a secretary was appointed - Angela V.. Currenlty, the company lists one former director, whose name is Anthony K. and who left the the company on 1 August 1997. In addition, there is one former secretary - David V. who worked with the the company until 1 August 1997.

Kendall Varley Limited Address / Contact

Office Address 3-5 Colton Road
Office Address2 Armley
Town Leeds
Post code LS12 1TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01897284
Date of Incorporation Wed, 20th Mar 1985
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

David V.

Position: Director

Resigned:

Angela V.

Position: Secretary

Appointed: 01 August 1997

David V.

Position: Secretary

Appointed: 29 June 1991

Resigned: 01 August 1997

Anthony K.

Position: Director

Appointed: 29 June 1991

Resigned: 01 August 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is David V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Angela V. This PSC owns 25-50% shares and has 25-50% voting rights.

David V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Angela V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-11-302013-11-302014-11-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 037 075983 398976 903947 748935 290915 431       
Balance Sheet
Cash Bank In Hand895 663885 595852 335798 294754 173701 991       
Cash Bank On Hand     701 991473 910446 406380 445313 141257 349165 390167 081
Current Assets1 085 8521 031 9441 008 807952 294948 173930 991776 890746 406715 445668 141612 349520 390430 831
Debtors55 38912 34922 47220 00060 00095 000168 980200 000235 000255 000255 000255 000163 750
Net Assets Liabilities Including Pension Asset Liability1 037 075983 398           
Other Debtors      8 980      
Stocks Inventory800            
Tangible Fixed Assets41 924            
Reserves/Capital
Called Up Share Capital505050505050       
Profit Loss Account Reserve1 037 025983 348976 853947 698935 240915 381       
Shareholder Funds1 037 075983 398976 903947 748935 290915 431       
Other
Average Number Employees During Period     22221222
Creditors     15 5603 3646 4635 2466 8538 2271 4332 296
Creditors Due Within One Year88 44848 54631 9044 54612 88315 560       
Current Asset Investments134 000134 000134 000134 000134 000134 000134 000100 000100 000100 000100 000100 000100 000
Net Current Assets Liabilities997 404983 398976 903947 748935 290915 431773 526739 943710 199661 288604 122518 957428 535
Number Shares Allotted 500500500500500       
Other Creditors     6 5803 3646 3175 1716 2407 6141 4332 156
Other Taxation Social Security Payable     8 980 14675613613 140
Par Value Share 00000       
Provisions For Liabilities Charges2 253            
Share Capital Allotted Called Up Paid505050505050       
Tangible Fixed Assets Additions 20 206           
Tangible Fixed Assets Cost Or Valuation291 401            
Tangible Fixed Assets Depreciation249 477            
Tangible Fixed Assets Depreciation Charged In Period 15 687           
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 265 164           
Tangible Fixed Assets Disposals 311 607           
Total Assets Less Current Liabilities1 039 328983 398976 903947 748935 290915 431773 526739 943710 199661 288604 122518 957428 535
Trade Debtors Trade Receivables     95 000160 000200 000235 000255 000255 000255 000163 750

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, November 2023
Free Download (6 pages)

Company search