William Varah (transport) Limited BEVERLEY


Founded in 1960, William Varah (transport), classified under reg no. 00663542 is an active company. Currently registered at Kingfisher Court Plaxton Bridge Road HU17 0RT, Beverley the company has been in the business for 64 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Joyce V., Andree M. and Pamela W.. In addition one secretary - Andree M. - is with the firm. Currently there is one former director listed by the company - William V., who left the company on 1 January 2012. In addition, the company lists several former secretaries whose names might be found in the list below.

William Varah (transport) Limited Address / Contact

Office Address Kingfisher Court Plaxton Bridge Road
Office Address2 Woodmansey
Town Beverley
Post code HU17 0RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00663542
Date of Incorporation Tue, 28th Jun 1960
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Joyce V.

Position: Director

Resigned:

Andree M.

Position: Secretary

Appointed: 06 July 2010

Andree M.

Position: Director

Appointed: 06 April 2007

Pamela W.

Position: Director

Appointed: 06 April 2007

Andree M.

Position: Secretary

Appointed: 06 July 2010

Resigned: 05 September 2010

Joyce V.

Position: Secretary

Appointed: 24 September 1991

Resigned: 06 July 2010

William V.

Position: Director

Appointed: 24 September 1991

Resigned: 01 January 2012

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we identified, there is Pamela W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Michael M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andree M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Pamela W.

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

Michael M.

Notified on 21 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Andree M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand311 869287 331263 063242 536214 893181 157168 917143 929121 448
Current Assets    214 893190 532168 917143 929121 458
Debtors     9 375  10
Net Assets Liabilities1 621 8791 602 2921 913 1511 891 6531 863 2831 829 9941 806 8151 782 5921 744 327
Other Debtors        10
Property Plant Equipment1 350 0001 4602 1151 503462928691 5552 122
Other
Accrued Liabilities       25 66525 925
Accumulated Depreciation Impairment Property Plant Equipment4341 1642 5874 2585 2995 2355 4155 8913 790
Additions Other Than Through Business Combinations Property Plant Equipment 2 1902 0781 059  9571 1621 603
Administrative Expenses     36 65732 031  
Average Number Employees During Period 22233333
Creditors39 99036 20733 66734 13033 99334 61236 80536 59639 338
Depreciation Expense Property Plant Equipment 7301 4231 671 370180  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -434  -3 137
Disposals Property Plant Equipment     -434  -3 137
Fixed Assets 1 351 4601 752 1151 751 5031 750 4621 750 0921 750 8691 751 5551 752 122
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  400 000      
Increase From Depreciation Charge For Year Property Plant Equipment 7301 4231 6711 0423701804761 036
Investment Property 1 350 0001 750 0001 750 0001 750 0001 750 0001 750 0001 750 0001 750 000
Investment Property Fair Value Model 1 350 0001 750 0001 750 0001 750 0001 750 0001 750 0001 750 0001 750 000
Net Current Assets Liabilities271 879251 124229 396208 405180 900155 920132 112107 33382 120
Operating Profit Loss     57 71860 469  
Other Creditors38 24034 45731 44210 65510 45311 0421  
Other Interest Receivable Similar Income Finance Income     19337  
Other Remaining Borrowings        10
Profit Loss     38 89949 009  
Profit Loss On Ordinary Activities Before Tax     57 91160 506  
Property Plant Equipment Gross Cost1 350 4342 6244 7025 7615 7615 3276 2847 4465 912
Provisions For Liabilities Balance Sheet Subtotal 29268 36068 25668 07976 01876 16676 29689 915
Taxation Social Security Payable     11 04111 29410 93113 403
Tax Tax Credit On Profit Or Loss On Ordinary Activities     19 01211 497  
Total Assets Less Current Liabilities1 621 8791 602 5841 981 5111 959 9091 931 3621 906 0121 882 9811 858 8881 834 242
Total Borrowings        10
Trade Debtors Trade Receivables     9 375   
Turnover Revenue     94 37592 500  
Amount Specific Advance Or Credit Directors -547       
Amount Specific Advance Or Credit Made In Period Directors -180 822       
Amount Specific Advance Or Credit Repaid In Period Directors 180 822       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, March 2023
Free Download (8 pages)

Company search

Advertisements