Wetherby
West Yorkshire
LS22 7DQ
Director Name | Mr Andrew Doveton Stewart |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2018(67 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arville House Sandbeck Way Wetherby West Yorkshire LS22 7DQ |
Director Name | Mr Edwin Stuart Fegan |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(40 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Woodcroft The Green Old Scriven Knaresborough North Yorkshire HG5 9DX |
Director Name | Dr Graham James Ford |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(40 years, 4 months after company formation) |
Appointment Duration | 22 years (resigned 16 August 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandbeck Lane Wetherby 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 July 1991(40 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 11 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sandbeck Lane Wetherby Yorkshire LS22 7DQ |
Secretary Name | Mr Edwin Stuart Fegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(40 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Woodcroft The Green Old Scriven Knaresborough North Yorkshire HG5 9DX |
Secretary Name | Mr Robin Alexander Fairbairn Wight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(44 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 11 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandbeck Lane Wetherby Yorkshire LS22 7DQ |
Director Name | Mr Douglas Clouston Fullerton Wight |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(60 years, 3 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(62 years 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.arville.com |
---|---|
Telephone | 01937 582735 |
Telephone region | Wetherby |
Registered Address | Arville House Sandbeck Way Wetherby West 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 | 4 other UK companies use this postal address |
200k at £0.2 | Arville Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,096,728 |
Gross Profit | £2,440,330 |
Net Worth | £5,482,575 |
Cash | £2,234,429 |
Current Liabilities | £718,151 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
15 October 2020 | Delivered on: 19 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Arville textiles no 2 unit, sandbeck way, wetherby. Hm land registry title number(s) WYK740267. Outstanding |
---|---|
3 June 2020 | Delivered on: 11 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
21 October 2019 | Delivered on: 24 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
8 October 2018 | Delivered on: 8 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
24 December 2007 | Delivered on: 3 January 2008 Satisfied on: 2 March 2010 Persons entitled: Barclays Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 October 2020 | Registration of charge 004937830005, created on 15 October 2020 (6 pages) |
---|---|
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
11 June 2020 | Registration of charge 004937830004, created on 3 June 2020 (11 pages) |
13 January 2020 | Full accounts made up to 30 April 2019 (30 pages) |
24 October 2019 | Registration of charge 004937830003, created on 21 October 2019 (24 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
27 March 2019 | Registered office address changed from Arville House Sandbeck Lane Wetherby West Yorkshire LS22 7DQ England to Arville House Sandbeck Way Wetherby West Yorkshire LS22 7DQ on 27 March 2019 (1 page) |
27 March 2019 | Registered office address changed from Arville House Sandbeck Way Wetherby Yorkshire LS22 7DQ to Arville House Sandbeck Lane Wetherby West Yorkshire LS22 7DQ on 27 March 2019 (1 page) |
16 January 2019 | Full accounts made up to 30 April 2018 (28 pages) |
8 October 2018 | Registration of charge 004937830002, created on 8 October 2018 (23 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 | Appointment of Mr Andrew Doveton Stewart as a director on 24 April 2018 (2 pages) |
25 April 2018 | Termination of appointment of Douglas Clouston Fullerton Wight as a secretary on 24 April 2018 (1 page) |
17 January 2018 | Full accounts made up to 30 April 2017 (27 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 medium company made up to 30 April 2016 (26 pages) |
19 January 2017 | Accounts for a medium company made up to 30 April 2016 (26 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 | Full accounts made up to 30 April 2015 (22 pages) |
21 August 2015 | Full accounts made up to 30 April 2015 (22 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 | Full accounts made up to 30 April 2014 (23 pages) |
21 January 2015 | Full accounts made up to 30 April 2014 (23 pages) |
25 September 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
25 September 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Registered office address changed from Sandbeck Lane Wetherby Yorkshire LS22 7DQ to Arville House Sandbeck Way Wetherby Yorkshire LS22 7DQ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Sandbeck Lane Wetherby Yorkshire LS22 7DQ to Arville House Sandbeck Way Wetherby Yorkshire LS22 7DQ on 28 August 2014 (1 page) |
16 January 2014 | Accounts for a small company made up to 28 April 2013 (9 pages) |
16 January 2014 | Accounts for a small company made up to 28 April 2013 (9 pages) |
19 August 2013 | Termination of appointment of Graham Ford as a director (1 page) |
19 August 2013 | Termination of appointment of Graham Ford as a director (1 page) |
11 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-11
|
11 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-11
|
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 | 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
|
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 secretary (1 page) |
26 March 2013 | Termination of appointment of Robin Wight as a secretary (1 page) |
26 March 2013 | Termination of appointment of Robin Wight as a director (1 page) |
21 January 2013 | Accounts for a small company made up to 29 April 2012 (8 pages) |
21 January 2013 | Accounts for a small company made up to 29 April 2012 (8 pages) |
29 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (17 pages) |
29 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (17 pages) |
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 | Annual return made up to 31 July 2012 with a full list of shareholders
|
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders
|
8 August 2012 | Secretary's details changed for Mr Robin Alexander Fairbairn Wight on 31 July 2012 (1 page) |
8 August 2012 | Director's details changed for Mr Robin Alexander Fairbairn Wight on 31 July 2012 (2 pages) |
8 August 2012 | Secretary's details changed for Mr Robin Alexander Fairbairn Wight on 31 July 2012 (1 page) |
8 August 2012 | Director's details changed for Dr Graham James Ford on 31 July 2012 (2 pages) |
13 January 2012 | Accounts for a small company made up to 1 May 2011 (8 pages) |
13 January 2012 | Accounts for a small company made up to 1 May 2011 (8 pages) |
13 January 2012 | Accounts for a small company made up to 1 May 2011 (8 pages) |
10 August 2011 | Appointment of Mr Douglas Clouston Fullerton Wight as a director (2 pages) |
10 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Appointment of Mr Douglas Clouston Fullerton Wight as a director (2 pages) |
10 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Accounts for a small company made up to 2 May 2010 (8 pages) |
20 January 2011 | Accounts for a small company made up to 2 May 2010 (8 pages) |
20 January 2011 | Accounts for a small company made up to 2 May 2010 (8 pages) |
9 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2010 | Accounts for a small company made up to 3 May 2009 (7 pages) |
1 February 2010 | Accounts for a small company made up to 3 May 2009 (7 pages) |
1 February 2010 | Accounts for a small company made up to 3 May 2009 (7 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
3 March 2009 | Accounts for a medium company made up to 4 May 2008 (19 pages) |
3 March 2009 | Accounts for a medium company made up to 4 May 2008 (19 pages) |
3 March 2009 | Accounts for a medium company made up to 4 May 2008 (19 pages) |
4 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
25 February 2008 | Accounts for a medium company made up to 29 April 2007 (19 pages) |
25 February 2008 | Accounts for a medium company made up to 29 April 2007 (19 pages) |
3 January 2008 | Particulars of mortgage/charge (9 pages) |
3 January 2008 | Particulars of mortgage/charge (9 pages) |
1 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
1 March 2007 | Accounts for a medium company made up to 30 April 2006 (20 pages) |
1 March 2007 | Accounts for a medium company made up to 30 April 2006 (20 pages) |
2 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
27 February 2006 | Accounts for a medium company made up to 1 May 2005 (18 pages) |
27 February 2006 | Accounts for a medium company made up to 1 May 2005 (18 pages) |
27 February 2006 | Accounts for a medium company made up to 1 May 2005 (18 pages) |
22 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
22 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
1 March 2005 | Accounts for a medium company made up to 2 May 2004 (16 pages) |
1 March 2005 | Accounts for a medium company made up to 2 May 2004 (16 pages) |
1 March 2005 | Accounts for a medium company made up to 2 May 2004 (16 pages) |
5 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
3 March 2004 | Accounts for a medium company made up to 4 May 2003 (16 pages) |
3 March 2004 | Accounts for a medium company made up to 4 May 2003 (16 pages) |
3 March 2004 | Accounts for a medium company made up to 4 May 2003 (16 pages) |
7 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
21 February 2003 | Accounts for a medium company made up to 28 April 2002 (16 pages) |
21 February 2003 | Accounts for a medium company made up to 28 April 2002 (16 pages) |
4 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
4 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
12 February 2002 | Accounts for a medium company made up to 29 April 2001 (13 pages) |
12 February 2002 | Accounts for a medium company made up to 29 April 2001 (13 pages) |
7 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
20 February 2001 | Accounts for a medium company made up to 30 April 2000 (12 pages) |
20 February 2001 | Accounts for a medium company made up to 30 April 2000 (12 pages) |
9 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
28 February 2000 | Accounts for a medium company made up to 30 April 1999 (14 pages) |
28 February 2000 | Accounts for a medium company made up to 30 April 1999 (14 pages) |
31 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
31 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
10 February 1999 | Accounts for a medium company made up to 1 May 1998 (13 pages) |
10 February 1999 | Accounts for a medium company made up to 1 May 1998 (13 pages) |
10 February 1999 | Accounts for a medium company made up to 1 May 1998 (13 pages) |
10 September 1998 | Return made up to 30/07/98; no change of members (4 pages) |
10 September 1998 | Return made up to 30/07/98; no change of members (4 pages) |
1 October 1997 | Accounts for a medium company made up to 2 May 1997 (13 pages) |
1 October 1997 | Accounts for a medium company made up to 2 May 1997 (13 pages) |
1 October 1997 | Accounts for a medium company made up to 2 May 1997 (13 pages) |
29 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
29 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
5 March 1997 | Accounts for a medium company made up to 30 April 1996 (13 pages) |
5 March 1997 | Accounts for a medium company made up to 30 April 1996 (13 pages) |
3 September 1996 | Return made up to 30/07/96; full list of members (6 pages) |
3 September 1996 | Return made up to 30/07/96; full list of members (6 pages) |
9 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
9 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 October 1995 | Return made up to 30/07/95; no change of members (4 pages) |
13 October 1995 | Full accounts made up to 30 April 1995 (15 pages) |
13 October 1995 | Return made up to 30/07/95; no change of members (4 pages) |
13 October 1995 | Full accounts made up to 30 April 1995 (15 pages) |
19 January 1995 | Accounts for a medium company made up to 30 April 1994 (16 pages) |
19 January 1995 | Accounts for a medium company made up to 30 April 1994 (16 pages) |
24 August 1992 | Accounts for a medium company made up to 30 April 1992 (12 pages) |
24 August 1992 | Accounts for a medium company made up to 30 April 1992 (12 pages) |
6 August 1990 | Full accounts made up to 30 April 1990 (13 pages) |
6 August 1990 | Full accounts made up to 30 April 1990 (13 pages) |
8 September 1988 | Full accounts made up to 30 April 1988 (13 pages) |
8 September 1988 | Full accounts made up to 30 April 1988 (13 pages) |
27 August 1986 | Full accounts made up to 30 April 1986 (13 pages) |
27 August 1986 | Full accounts made up to 30 April 1986 (13 pages) |
27 November 1984 | Accounts made up to 27 November 1984 (14 pages) |
27 November 1984 | Accounts made up to 27 November 1984 (14 pages) |
28 August 1982 | Accounts made up to 30 April 1982 (15 pages) |
28 August 1982 | Accounts made up to 30 April 1982 (15 pages) |
23 September 1981 | Accounts made up to 30 April 1980 (11 pages) |
23 September 1981 | Accounts made up to 30 April 1980 (11 pages) |
25 April 1979 | Accounts made up to 30 April 1978 (13 pages) |
25 April 1979 | Accounts made up to 30 April 1978 (13 pages) |
12 September 1977 | Accounts made up to 30 April 1976 (12 pages) |
12 September 1977 | Accounts made up to 30 April 1976 (12 pages) |
12 December 1975 | Accounts made up to 30 April 1974 (10 pages) |
12 December 1975 | Accounts made up to 30 April 1974 (10 pages) |
4 April 1951 | Incorporation (17 pages) |
4 April 1951 | Incorporation (17 pages) |