About

Registered Number: 00636795
Date of Incorporation: 10/09/1959 (65 years and 7 months ago)
Company Status: Active
Registered Address: 21 Cleevelands Drive Cleevelands Drive, Cheltenham, GL50 4QD,

 

W J Vare Ltd was founded on 10 September 1959 and are based in Cheltenham, it has a status of "Active". We do not know the number of employees at this business. There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARE, David Collin Barnes N/A - 1
VARE, Dudley Clive Barnes N/A - 1
SUMMERS, Christine Edwina Barnes N/A 31 December 2011 1
VARE, Winifred Joyce N/A 11 May 2009 1

Filing History

Document Type Date
CS01 - N/A 20 October 2019
AA - Annual Accounts 31 August 2019
CS01 - N/A 05 January 2019
AA - Annual Accounts 05 March 2018
CS01 - N/A 09 January 2018
AD01 - Change of registered office address 01 January 2018
AA - Annual Accounts 30 January 2017
CS01 - N/A 31 December 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 10 January 2015
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 02 January 2014
CH01 - Change of particulars for director 02 January 2014
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 24 January 2012
TM01 - Termination of appointment of director 24 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
TM01 - Termination of appointment of director 03 January 2010
AD01 - Change of registered office address 03 January 2010
AA - Annual Accounts 25 July 2009
288c - Notice of change of directors or secretaries or in their particulars 04 May 2009
288c - Notice of change of directors or secretaries or in their particulars 04 May 2009
288c - Notice of change of directors or secretaries or in their particulars 04 May 2009
363a - Annual Return 04 May 2009
AA - Annual Accounts 15 July 2008
363s - Annual Return 08 April 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 08 February 2007
AA - Annual Accounts 08 March 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 14 February 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 20 February 2004
AA - Annual Accounts 07 July 2003
363s - Annual Return 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
AA - Annual Accounts 22 August 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 21 April 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 27 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 10 September 1997
395 - Particulars of a mortgage or charge 02 April 1997
395 - Particulars of a mortgage or charge 02 April 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 14 March 1996
287 - Change in situation or address of Registered Office 27 February 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 23 April 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 01 August 1994
288 - N/A 27 July 1994
363s - Annual Return 14 February 1994
AA - Annual Accounts 20 July 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 18 May 1992
363b - Annual Return 20 January 1992
AA - Annual Accounts 27 November 1991
363a - Annual Return 17 September 1991
363a - Annual Return 17 September 1991
AA - Annual Accounts 17 September 1991
AA - Annual Accounts 17 September 1991
AA - Annual Accounts 17 September 1991
AA - Annual Accounts 17 September 1991
363a - Annual Return 17 September 1991
363a - Annual Return 17 September 1991
AA - Annual Accounts 10 June 1991
287 - Change in situation or address of Registered Office 04 June 1991
288 - N/A 04 June 1991
288 - N/A 27 November 1989
395 - Particulars of a mortgage or charge 21 February 1989
287 - Change in situation or address of Registered Office 07 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 1988
363 - Annual Return 08 October 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 March 1997 Fully Satisfied

N/A

Debenture 25 March 1997 Fully Satisfied

N/A

Legal charge 09 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.