About

Registered Number: 00663542
Date of Incorporation: 28/06/1960 (64 years ago)
Company Status: Active
Registered Address: Kingfisher Court Plaxton Bridge Road, Woodmansey, Beverley, HU17 0RT

 

William Varah (Transport) Ltd was founded on 28 June 1960 and are based in Beverley, it's status at Companies House is "Active". The current directors of the business are listed as Mcmahon, Andree Michelle, Mcmahon, Andree Michelle, Varah, Joyce Veronica, Varah, William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARAH, William N/A 01 January 2012 1
Secretary Name Appointed Resigned Total Appointments
MCMAHON, Andree Michelle 06 July 2010 - 1
MCMAHON, Andree Michelle 06 July 2010 05 September 2010 1
VARAH, Joyce Veronica N/A 06 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 20 March 2018
AA - Annual Accounts 28 September 2017
MR04 - N/A 13 September 2017
CS01 - N/A 12 September 2017
CH01 - Change of particulars for director 12 September 2017
CH01 - Change of particulars for director 12 September 2017
CH01 - Change of particulars for director 12 September 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 11 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 September 2015
AD01 - Change of registered office address 03 July 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2012
CH01 - Change of particulars for director 09 October 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 23 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
TM02 - Termination of appointment of secretary 23 September 2010
CH01 - Change of particulars for director 23 September 2010
TM02 - Termination of appointment of secretary 23 September 2010
AP03 - Appointment of secretary 26 July 2010
AP03 - Appointment of secretary 26 July 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 18 September 2009
353 - Register of members 18 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 27 September 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 25 October 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 20 September 2005
363s - Annual Return 30 September 2004
RESOLUTIONS - N/A 20 July 2004
AA - Annual Accounts 19 July 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 02 October 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 30 September 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 21 September 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 03 October 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 05 October 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 23 October 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 12 October 1997
363s - Annual Return 04 November 1996
AA - Annual Accounts 02 November 1996
363s - Annual Return 01 July 1996
AA - Annual Accounts 02 November 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 24 October 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 01 November 1993
AA - Annual Accounts 01 November 1992
363s - Annual Return 08 October 1992
AA - Annual Accounts 09 December 1991
363a - Annual Return 01 October 1991
AA - Annual Accounts 23 January 1991
363 - Annual Return 23 January 1991
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 06 January 1989
363 - Annual Return 06 January 1989
AA - Annual Accounts 03 December 1987
363 - Annual Return 03 December 1987
AA - Annual Accounts 10 December 1986
363 - Annual Return 10 December 1986
AA - Annual Accounts 18 May 1984
RESOLUTIONS - N/A 26 September 1969
MISC - Miscellaneous document 04 March 1969
RESOLUTIONS - N/A 13 November 1968
MISC - Miscellaneous document 13 November 1968
PUC 2 - N/A 07 November 1960
MISC - Miscellaneous document 28 June 1960
NEWINC - New incorporation documents 28 June 1960

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 August 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.