Wetherby
Yorkshire
LS22 7DQ
Director Name | Mr Andrew Doveton Stewart |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2018(116 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arville House Sandbeck Way Wetherby Yorkshire LS22 7DQ |
Director Name | Mr Arthur Malcolm Parkin |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2000) |
Role | Director Fabric Manufacturer |
Correspondence Address | 52 Canford Drive Allerton Bradford West Yorkshire BD15 7AU |
Director Name | Mr Henry Derek Parkin |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1997) |
Role | Director Fabric Manufacturer |
Correspondence Address | 41 Rooley Avenue Bradford West Yorkshire BD6 1BT |
Secretary Name | Mr Henry Derek Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 41 Rooley Avenue Bradford West Yorkshire BD6 1BT |
Director Name | Dr Graham James Ford |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(95 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 16 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arville Textiles Ltd Sandbeck Lane Wetherby West Yorkshire LS22 7DQ |
Director Name | Neil Sykes |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(95 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 16 August 2013) |
Role | Manager/Dir |
Country of Residence | United Kingdom |
Correspondence Address | Arville Textiles Ltd Sandbeck Lane Wetherby West Yorkshire LS22 7DQ |
Director Name | Mr Robin Alexander Fairbairn Wight |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(95 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 11 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arville Textiles Ltd Sandbeck Lane Wetherby West Yorkshire LS22 7DQ |
Secretary Name | Dr Graham James Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 18 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arville Textiles Ltd Sandbeck Lane Wetherby West Yorkshire LS22 7DQ |
Director Name | Mr Douglas Clouston Fullerton Wight |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(109 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arville House Sandbeck Way Wetherby Yorkshire LS22 7DQ |
Secretary Name | Mr Douglas Clouston Fullerton Wight |
---|---|
Status | Resigned |
Appointed | 18 April 2013(111 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 24 April 2018) |
Role | Company Director |
Correspondence Address | Arville House Sandbeck Way Wetherby Yorkshire LS22 7DQ |
Website | www.multiplefabric.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01274 905200 |
Telephone region | Bradford |
Registered Address | Arville House Sandbeck Way Wetherby Yorkshire LS22 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 3 other UK companies use this postal address |
9k at £1 | Arville Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £289,777 |
Cash | £78,050 |
Current Liabilities | £51,379 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (7 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 31 July 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2023 (2 months from now) |
3 June 2020 | Delivered on: 23 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
28 February 1997 | Delivered on: 4 March 1997 Satisfied on: 21 August 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
1 April 1981 | Delivered on: 6 April 1981 Satisfied on: 6 September 2000 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book & other debts of the company present of future. Fully Satisfied |
30 October 1963 | Delivered on: 8 November 1963 Satisfied on: 6 September 2000 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: (See doc full details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
13 September 1962 | Delivered on: 20 September 1962 Satisfied on: 6 September 2000 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: Terrys mills, and jubilee mill, school street, land near bela avenue, dudley hill, all at bradford, yorks, with all fixtures. Fully Satisfied |
12 January 2022 | Accounts for a small company made up to 30 April 2021 (13 pages) |
---|---|
10 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
8 April 2021 | Accounts for a small company made up to 30 April 2020 (15 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
23 June 2020 | Registration of charge 000568710005, created on 3 June 2020 (24 pages) |
13 January 2020 | Accounts for a small company made up to 30 April 2019 (12 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
14 January 2019 | Accounts for a small company made up to 30 April 2018 (10 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
25 April 2018 | Termination of appointment of Douglas Clouston Fullerton Wight as a director on 24 April 2018 (1 page) |
25 April 2018 | Termination of appointment of Douglas Clouston Fullerton Wight as a secretary on 24 April 2018 (1 page) |
25 April 2018 | Appointment of Mr Andrew Doveton Stewart as a director on 24 April 2018 (2 pages) |
17 January 2018 | Accounts for a small company made up to 30 April 2017 (13 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
19 January 2017 | Accounts for a small company made up to 30 April 2016 (12 pages) |
19 January 2017 | Accounts for a small company made up to 30 April 2016 (12 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
21 August 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
21 August 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
21 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
21 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
25 September 2014 | Second filing of AP01 previously delivered to Companies House
|
25 September 2014 | Second filing of AP01 previously delivered to Companies House
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered office address changed from Arville Textiles Ltd Sandbeck Lane Wetherby West Yorkshire LS22 7DQ to C/O Arville Textiles Ltd Arville House Sandbeck Way Wetherby Yorkshire LS22 7DQ on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered office address changed from Arville Textiles Ltd Sandbeck Lane Wetherby West Yorkshire LS22 7DQ to C/O Arville Textiles Ltd Arville House Sandbeck Way Wetherby Yorkshire LS22 7DQ on 28 August 2014 (1 page) |
13 January 2014 | Accounts for a small company made up to 28 April 2013 (6 pages) |
13 January 2014 | Accounts for a small company made up to 28 April 2013 (6 pages) |
12 November 2013 | Section 519 (1 page) |
12 November 2013 | Section 519 (1 page) |
19 August 2013 | Termination of appointment of Graham Ford as a director (1 page) |
19 August 2013 | Termination of appointment of Neil Sykes as a director (1 page) |
19 August 2013 | Termination of appointment of Graham Ford as a director (1 page) |
19 August 2013 | Termination of appointment of Neil Sykes as a director (1 page) |
7 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Secretary's details changed for Mr Douglas Clouston Fullerton Wight on 7 August 2013 (1 page) |
7 August 2013 | Director's details changed for Mr James Willaim Fairbairn Wight on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Dr Graham James Ford on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Douglas Clouston Fullerton Wight on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Neil Sykes on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr James Willaim Fairbairn Wight on 7 August 2013 (2 pages) |
7 August 2013 | Secretary's details changed for Mr Douglas Clouston Fullerton Wight on 7 August 2013 (1 page) |
7 August 2013 | Director's details changed for Dr Graham James Ford on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Douglas Clouston Fullerton Wight on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Neil Sykes on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr James Willaim Fairbairn Wight on 7 August 2013 (2 pages) |
7 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Secretary's details changed for Mr Douglas Clouston Fullerton Wight on 7 August 2013 (1 page) |
7 August 2013 | Director's details changed for Dr Graham James Ford on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Douglas Clouston Fullerton Wight on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Neil Sykes on 7 August 2013 (2 pages) |
22 April 2013 | Appointment of Mr Douglas Clouston Fullerton Wight as a secretary (1 page) |
22 April 2013 | Appointment of Mr James William Fairbairn Wight as a director on 18 April 2013
|
22 April 2013 | Termination of appointment of Graham Ford as a secretary (1 page) |
22 April 2013 | Appointment of Mr Douglas Clouston Fullerton Wight as a secretary (1 page) |
22 April 2013 | Appointment of Mr James William Fairbairn Wight as a director on 18 April 2013
|
22 April 2013 | Termination of appointment of Graham Ford as a secretary (1 page) |
26 March 2013 | Termination of appointment of Robin Wight as a director (1 page) |
26 March 2013 | Termination of appointment of Robin Wight as a director (1 page) |
15 January 2013 | Accounts for a small company made up to 29 April 2012 (6 pages) |
15 January 2013 | Accounts for a small company made up to 29 April 2012 (6 pages) |
29 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (18 pages) |
29 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (18 pages) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders
|
8 August 2012 | Director's details changed for Dr Graham James Ford on 31 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Robin Alexander Fairbairn Wight on 31 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Neil Sykes on 31 July 2012 (2 pages) |
8 August 2012 | Secretary's details changed for Dr Graham James Ford on 31 July 2012 (1 page) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders
|
8 August 2012 | Director's details changed for Dr Graham James Ford on 31 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Robin Alexander Fairbairn Wight on 31 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Neil Sykes on 31 July 2012 (2 pages) |
8 August 2012 | Secretary's details changed for Dr Graham James Ford on 31 July 2012 (1 page) |
10 January 2012 | Accounts for a small company made up to 1 May 2011 (6 pages) |
10 January 2012 | Accounts for a small company made up to 1 May 2011 (6 pages) |
10 January 2012 | Accounts for a small company made up to 1 May 2011 (6 pages) |
10 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Appointment of Mr Douglas Clouston Fullerton Wight as a director (2 pages) |
10 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Appointment of Mr Douglas Clouston Fullerton Wight as a director (2 pages) |
6 May 2011 | Auditors resignation (1 page) |
6 May 2011 | Auditors resignation (1 page) |
13 January 2011 | Accounts for a small company made up to 2 May 2010 (6 pages) |
13 January 2011 | Accounts for a small company made up to 2 May 2010 (6 pages) |
13 January 2011 | Accounts for a small company made up to 2 May 2010 (6 pages) |
9 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Accounts for a small company made up to 3 May 2009 (6 pages) |
8 January 2010 | Accounts for a small company made up to 3 May 2009 (6 pages) |
8 January 2010 | Accounts for a small company made up to 3 May 2009 (6 pages) |
28 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
7 February 2009 | Accounts for a small company made up to 4 May 2008 (5 pages) |
7 February 2009 | Accounts for a small company made up to 4 May 2008 (5 pages) |
7 February 2009 | Accounts for a small company made up to 4 May 2008 (5 pages) |
4 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
25 February 2008 | Accounts for a small company made up to 29 April 2007 (6 pages) |
25 February 2008 | Accounts for a small company made up to 29 April 2007 (6 pages) |
19 August 2007 | Return made up to 15/07/07; no change of members (7 pages) |
19 August 2007 | Return made up to 15/07/07; no change of members (7 pages) |
5 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
5 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
28 July 2006 | Return made up to 15/07/06; full list of members (7 pages) |
28 July 2006 | Return made up to 15/07/06; full list of members (7 pages) |
17 February 2006 | Accounts for a small company made up to 1 May 2005 (6 pages) |
17 February 2006 | Accounts for a small company made up to 1 May 2005 (6 pages) |
17 February 2006 | Accounts for a small company made up to 1 May 2005 (6 pages) |
27 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
22 February 2005 | Accounts for a small company made up to 2 May 2004 (6 pages) |
22 February 2005 | Accounts for a small company made up to 2 May 2004 (6 pages) |
22 February 2005 | Accounts for a small company made up to 2 May 2004 (6 pages) |
29 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
24 February 2004 | Accounts for a small company made up to 4 May 2003 (6 pages) |
24 February 2004 | Accounts for a small company made up to 4 May 2003 (6 pages) |
24 February 2004 | Accounts for a small company made up to 4 May 2003 (6 pages) |
23 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
24 February 2003 | Accounts for a small company made up to 28 April 2002 (6 pages) |
24 February 2003 | Accounts for a small company made up to 28 April 2002 (6 pages) |
19 July 2002 | Return made up to 15/07/02; full list of members
|
19 July 2002 | Return made up to 15/07/02; full list of members
|
18 February 2002 | Accounts for a small company made up to 29 April 2001 (6 pages) |
18 February 2002 | Accounts for a small company made up to 29 April 2001 (6 pages) |
11 July 2001 | Return made up to 15/07/01; full list of members
|
11 July 2001 | Return made up to 15/07/01; full list of members
|
26 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Return made up to 15/07/00; full list of members (7 pages) |
19 July 2000 | Return made up to 15/07/00; full list of members (7 pages) |
25 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
25 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
19 August 1999 | Return made up to 15/07/99; no change of members
|
19 August 1999 | Return made up to 15/07/99; no change of members
|
24 August 1998 | Return made up to 15/07/98; no change of members (6 pages) |
24 August 1998 | Return made up to 15/07/98; no change of members (6 pages) |
7 August 1998 | Accounts for a small company made up to 1 May 1998 (6 pages) |
7 August 1998 | Accounts for a small company made up to 1 May 1998 (6 pages) |
7 August 1998 | Accounts for a small company made up to 1 May 1998 (6 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
6 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
6 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
1 September 1997 | Return made up to 15/07/97; full list of members
|
1 September 1997 | Return made up to 15/07/97; full list of members
|
21 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: terry's mill, dudley hill, bradford, BD4 9PD (1 page) |
20 March 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
20 March 1997 | S-div conve 13/03/97 (1 page) |
20 March 1997 | Resolutions
|
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: terry's mill, dudley hill, bradford, BD4 9PD (1 page) |
20 March 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
20 March 1997 | S-div conve 13/03/97 (1 page) |
20 March 1997 | Resolutions
|
4 March 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Declaration of mortgage charge released/ceased (1 page) |
15 January 1997 | Declaration of mortgage charge released/ceased (1 page) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 July 1996 | Return made up to 15/07/96; full list of members (6 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 July 1996 | Return made up to 15/07/96; full list of members (6 pages) |
20 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 July 1995 | Return made up to 15/07/95; no change of members (4 pages) |
20 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 July 1995 | Return made up to 15/07/95; no change of members (4 pages) |
13 December 1901 | Incorporation (30 pages) |
13 December 1901 | Incorporation (30 pages) |