Background WavePink WaveYellow Wave

VARLEY & GULLIVER LIMITED (00330433)

VARLEY & GULLIVER LIMITED (00330433) is an active UK company. incorporated on 3 August 1937. with registered office in Solihull. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). VARLEY & GULLIVER LIMITED has been registered for 88 years. Current directors include REED, Alan, TODD, David John.

Company Number
00330433
Status
active
Type
ltd
Incorporated
3 August 1937
Age
88 years
Address
Westhaven House, Arleston Way, Solihull, B90 4LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
REED, Alan, TODD, David John
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VARLEY & GULLIVER LIMITED

VARLEY & GULLIVER LIMITED is an active company incorporated on 3 August 1937 with the registered office located in Solihull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). VARLEY & GULLIVER LIMITED was registered 88 years ago.(SIC: 25990)

Status

active

Active since 88 years ago

Company No

00330433

LTD Company

Age

88 Years

Incorporated 3 August 1937

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Westhaven House, Arleston Way Shirley Solihull, B90 4LH,

Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jul 18
Director Left
Jul 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Aug 19
Director Left
Sept 21
Capital Update
Dec 21
Funding Round
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jun 22
Director Left
Jul 22
Director Left
Nov 25
Director Joined
Nov 25
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

ATTERBURY, Karen Lorraine

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Secretary
Appointed 30 Sept 2024

REED, Alan

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Born March 1985
Director
Appointed 19 May 2022

TODD, David John

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Born December 1971
Director
Appointed 30 Oct 2025

ABREY, Terence John

Resigned
2 Swallow Close, Stratford Upon AvonCV37 6TT
Secretary
Appointed 01 Nov 1998
Resigned 30 Jan 2004

AUSTWICK, David Edward

Resigned
26 Hollyhedge Road, West BromwichB71 3AA
Secretary
Appointed N/A
Resigned 31 Oct 1998

BURR, Christopher John

Resigned
Ashmore House, EveshamWR11 4YL
Secretary
Appointed 30 Jan 2004
Resigned 05 Jul 2005

HAYHURST, Fred

Resigned
High Paddox, Norton LindseyCV35 8JA
Secretary
Appointed 04 Jan 2007
Resigned 28 Feb 2007

HAYHURST, Fred

Resigned
High Paddox, Norton LindseyCV35 8JA
Secretary
Appointed 27 Oct 2006
Resigned 28 Feb 2007

HENDERSON, Charles Alex

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Secretary
Appointed 01 Jan 2015
Resigned 30 Sept 2024

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Secretary
Appointed 28 Feb 2007
Resigned 01 Jan 2015

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Secretary
Appointed 05 Jul 2005
Resigned 27 Oct 2006

ABREY, Terence John

Resigned
2 Swallow Close, Stratford Upon AvonCV37 6TT
Born October 1946
Director
Appointed 07 Aug 2000
Resigned 29 Feb 2012

ARCHER, Alan Thomas

Resigned
29 Gibb Lane, BromsgroveB61 0JP
Born February 1941
Director
Appointed N/A
Resigned 17 Oct 1997

BEANEY, Andrew John

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born September 1968
Director
Appointed 01 Aug 2019
Resigned 31 Jan 2022

BURR, Christopher John

Resigned
Ashmore House, EveshamWR11 4YL
Born May 1949
Director
Appointed 26 Jul 2001
Resigned 11 Mar 2008

CAHILL, John Christopher

Resigned
26 Falmouth Drive Farriers Croft, TamworthB77 3QJ
Born December 1961
Director
Appointed 01 Jan 2003
Resigned 03 Dec 2007

COPELAND, Darren Victor

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born September 1966
Director
Appointed 01 Jan 2003
Resigned 13 Jun 2022

EVERETT, Howard Caile

Resigned
27 Newton Road, SolihullB93 9HL
Born June 1944
Director
Appointed N/A
Resigned 31 Dec 2003

EVERITT, Anthony James

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born April 1962
Director
Appointed 01 Jan 2003
Resigned 30 Sept 2021

GROVE, David Leslie

Resigned
Badgers Holt, Rookery Lane, SolihullB95 5EP
Born May 1948
Director
Appointed 21 Jun 1999
Resigned 11 Apr 2007

JONES, Bryan

Resigned
43 Montpellier Villas, CheltenhamGL50 2XQ
Born October 1938
Director
Appointed N/A
Resigned 31 Dec 2002

MUIR, Derek William

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born July 1960
Director
Appointed 07 Aug 2000
Resigned 01 Aug 2018

PEGLER, Mark

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born March 1968
Director
Appointed 11 Mar 2008
Resigned 01 Aug 2018

PLATT, John Mansfield

Resigned
2 Pear Tree Gardens, SolihullB95 6HT
Born June 1945
Director
Appointed 07 Aug 2000
Resigned 31 Dec 2002

ROBINSON, Ian Eric

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born October 1955
Director
Appointed 01 Jan 2006
Resigned 08 Feb 2019

SARA, Michael Edward

Resigned
Hillbarn Rectory Lane, Stourport On SevernDY13 0TB
Born February 1941
Director
Appointed N/A
Resigned 10 Jun 1998

SIMPSON, Roger William

Resigned
8 Bickford Close, StaffordST19 9JZ
Born June 1941
Director
Appointed N/A
Resigned 27 Nov 2000

SKIPP, Andrew David

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born July 1965
Director
Appointed 29 Feb 2012
Resigned 30 Jun 2022

TONKS, Mark Andrew

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born May 1962
Director
Appointed 01 Jul 2002
Resigned 15 Feb 2019

WILKINSON, Peter John

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born October 1969
Director
Appointed 19 May 2022
Resigned 30 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Arleston Way, SolihullB90 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2021
Arleston Way, SolihullB90 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Dec 2021
Fundings
Financials
Latest Activities

Filing History

217

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2025
AAAnnual Accounts
Legacy
15 September 2025
PARENT_ACCPARENT_ACC
Legacy
15 September 2025
GUARANTEE2GUARANTEE2
Legacy
15 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAAnnual Accounts
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 October 2024
AGREEMENT2AGREEMENT2
Legacy
25 October 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2023
AAAnnual Accounts
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Legacy
15 August 2023
GUARANTEE2GUARANTEE2
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
29 December 2021
SH19Statement of Capital
Legacy
29 December 2021
SH20SH20
Legacy
29 December 2021
CAP-SSCAP-SS
Resolution
29 December 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Miscellaneous
20 August 2014
MISCMISC
Auditors Resignation Company
18 August 2014
AUDAUD
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
363aAnnual Return
Legacy
6 March 2008
353353
Legacy
6 March 2008
190190
Legacy
15 October 2007
287Change of Registered Office
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
20 July 2007
403aParticulars of Charge Subject to s859A
Legacy
2 May 2007
363aAnnual Return
Legacy
2 May 2007
353353
Legacy
2 May 2007
190190
Legacy
19 April 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
30 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
3 April 2006
88(2)O88(2)O
Legacy
16 March 2006
88(2)R88(2)R
Legacy
16 March 2006
123Notice of Increase in Nominal Capital
Resolution
16 March 2006
RESOLUTIONSResolutions
Resolution
16 March 2006
RESOLUTIONSResolutions
Legacy
28 February 2006
363aAnnual Return
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
25 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
29 September 2003
395Particulars of Mortgage or Charge
Resolution
28 August 2003
RESOLUTIONSResolutions
Resolution
28 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
27 September 2002
287Change of Registered Office
Legacy
10 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
8 March 2002
288cChange of Particulars
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
13 November 2001
225Change of Accounting Reference Date
Legacy
21 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
11 September 2000
AAMDAAMD
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
12 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
287Change of Registered Office
Legacy
22 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
3 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1994
AAAnnual Accounts
Legacy
22 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1993
AAAnnual Accounts
Legacy
18 March 1992
363b363b
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Resolution
6 February 1992
RESOLUTIONSResolutions
Resolution
6 February 1992
RESOLUTIONSResolutions
Memorandum Articles
6 February 1992
MEM/ARTSMEM/ARTS
Legacy
6 February 1992
155(6)a155(6)a
Legacy
18 July 1991
363aAnnual Return
Accounts With Accounts Type Full
8 March 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Accounts With Accounts Type Full
17 February 1991
AAAnnual Accounts
Legacy
13 November 1990
288288
Legacy
7 November 1990
363363
Legacy
3 September 1990
288288
Legacy
3 September 1990
288288
Auditors Resignation Company
21 August 1990
AUDAUD
Legacy
17 August 1990
287Change of Registered Office
Auditors Resignation Company
17 August 1990
AUDAUD
Legacy
17 August 1990
225(1)225(1)
Legacy
23 March 1990
169169
Accounts Amended With Accounts Type Full
27 February 1990
AAMDAAMD
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Resolution
23 October 1989
RESOLUTIONSResolutions
Resolution
22 September 1989
RESOLUTIONSResolutions
Legacy
4 September 1989
363363
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Legacy
28 March 1988
363363
Accounts With Made Up Date
3 March 1988
AAAnnual Accounts
Accounts With Made Up Date
18 June 1987
AAAnnual Accounts
Legacy
1 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
5 March 1986
AAAnnual Accounts
Accounts With Made Up Date
5 July 1985
AAAnnual Accounts
Accounts With Made Up Date
25 May 1984
AAAnnual Accounts
Accounts With Made Up Date
19 March 1983
AAAnnual Accounts
Accounts With Made Up Date
8 November 1982
AAAnnual Accounts
Accounts With Made Up Date
30 July 1981
AAAnnual Accounts
Accounts With Made Up Date
13 February 1980
AAAnnual Accounts
Accounts With Made Up Date
6 October 1979
AAAnnual Accounts
Accounts With Made Up Date
10 May 1979
AAAnnual Accounts
Accounts With Made Up Date
20 December 1976
AAAnnual Accounts
Accounts With Made Up Date
2 April 1974
AAAnnual Accounts
Miscellaneous
3 August 1937
MISCMISC