ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Deal Varney (Newbury) Limited

Deal Varney (Newbury) Limited is an active company incorporated on 16 August 2006 with the registered office located in Newbury, Berkshire. Deal Varney (Newbury) Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05908510
Private limited company
Age
19 years
Incorporated 16 August 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 August 2025 (2 months ago)
Next confirmation dated 16 August 2026
Due by 30 August 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
2 Toomers Wharf
Canal Walk
Newbury
RG14 1DY
England
Address changed on 14 Nov 2024 (12 months ago)
Previous address was Bartholomew House 38 London Road Newbury RG14 1JX England
Telephone
01635550211
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in England • Born in Jul 1954
Director • British • Lives in England • Born in Jan 1974
Mr Shane David Prater
PSC • British • Lives in UK • Born in Jan 1974
Mr Simon Edward Quinton Smith
PSC • British • Lives in England • Born in Jul 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Flying A Services Limited
Shane David Prater is a mutual person.
Active
Newbury & Thatcham Hospital Building Trust
Shane David Prater is a mutual person.
Active
Quintons (Commercial) Limited
Shane David Prater is a mutual person.
Active
Brynmellin Land Investments Limited
Shane David Prater is a mutual person.
Active
Bermar House Management Limited
Shane David Prater is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£35.31K
Decreased by £591.45K (-94%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 4 (-67%)
Total Assets
£79.65K
Decreased by £620.2K (-89%)
Total Liabilities
-£39.91K
Decreased by £647.76K (-94%)
Net Assets
£39.73K
Increased by £27.56K (+226%)
Debt Ratio (%)
50%
Decreased by 48.15% (-49%)
Latest Activity
Confirmation Submitted
2 Months Ago on 28 Aug 2025
Full Accounts Submitted
7 Months Ago on 21 Mar 2025
Registered Address Changed
12 Months Ago on 14 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 5 Sep 2024
Jonathan Varney Resigned
1 Year 11 Months Ago on 29 Nov 2023
Gerard Anthony Copps Resigned
1 Year 11 Months Ago on 29 Nov 2023
Gerard Anthony Copps Resigned
1 Year 11 Months Ago on 29 Nov 2023
Shane David Prater (PSC) Appointed
1 Year 11 Months Ago on 29 Nov 2023
Gerard Copps (PSC) Resigned
2 Years Ago on 27 Oct 2023
Jonathan Varney (PSC) Resigned
2 Years Ago on 27 Oct 2023
Get Credit Report
Discover Deal Varney (Newbury) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 August 2025 with no updates
Submitted on 28 Aug 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 21 Mar 2025
Registered office address changed from Bartholomew House 38 London Road Newbury RG14 1JX England to 2 Toomers Wharf Canal Walk Newbury RG14 1DY on 14 November 2024
Submitted on 14 Nov 2024
Confirmation statement made on 16 August 2024 with updates
Submitted on 5 Sep 2024
Notification of Simon Edward Quinton Smith as a person with significant control on 29 November 2023
Submitted on 29 Nov 2023
Appointment of Mr Shane David Prater as a director on 29 November 2023
Submitted on 29 Nov 2023
Appointment of Mr Simon Edward Quinton Smith as a director on 29 November 2023
Submitted on 29 Nov 2023
Cessation of Jonathan Varney as a person with significant control on 27 October 2023
Submitted on 29 Nov 2023
Cessation of Gerard Copps as a person with significant control on 27 October 2023
Submitted on 29 Nov 2023
Notification of Shane David Prater as a person with significant control on 29 November 2023
Submitted on 29 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year