Company NameArville Textiles Limited
DirectorsJames William Fairbairn Wight and Andrew Doveton Stewart
Company StatusActive
Company Number00493783
CategoryPrivate Limited Company
Incorporation Date4 April 1951(73 years ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
SIC 13960Manufacture of other technical and industrial textiles

Directors

Director NameMr James William Fairbairn Wight
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(62 years after company formation)
Appointment Duration10 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArville House Sandbeck Way
Wetherby
West Yorkshire
LS22 7DQ
Director NameMr Andrew Doveton Stewart
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(67 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArville House Sandbeck Way
Wetherby
West Yorkshire
LS22 7DQ
Director NameMr Edwin Stuart Fegan
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(40 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressWoodcroft
The Green Old Scriven
Knaresborough
North Yorkshire
HG5 9DX
Director NameDr Graham James Ford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(40 years, 4 months after company formation)
Appointment Duration22 years (resigned 16 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandbeck Lane
Wetherby
Yorkshire
LS22 7DQ
Director NameMr Robin Alexander Fairbairn Wight
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(40 years, 4 months after company formation)
Appointment Duration21 years, 7 months (resigned 11 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSandbeck Lane
Wetherby
Yorkshire
LS22 7DQ
Secretary NameMr Edwin Stuart Fegan
NationalityBritish
StatusResigned
Appointed30 July 1991(40 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressWoodcroft
The Green Old Scriven
Knaresborough
North Yorkshire
HG5 9DX
Secretary NameMr Robin Alexander Fairbairn Wight
NationalityBritish
StatusResigned
Appointed31 December 1995(44 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 11 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandbeck Lane
Wetherby
Yorkshire
LS22 7DQ
Director NameMr Douglas Clouston Fullerton Wight
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(60 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArville House Sandbeck Way
Wetherby
Yorkshire
LS22 7DQ
Secretary NameMr Douglas Clouston Fullerton Wight
StatusResigned
Appointed18 April 2013(62 years after company formation)
Appointment Duration5 years (resigned 24 April 2018)
RoleCompany Director
Correspondence AddressArville House Sandbeck Way
Wetherby
Yorkshire
LS22 7DQ

Contact

Websitewww.arville.com
Telephone01937 582735
Telephone regionWetherby

Location

Registered AddressArville House
Sandbeck Way
Wetherby
West Yorkshire
LS22 7DQ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches4 other UK companies use this postal address

Shareholders

200k at £0.2Arville Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,096,728
Gross Profit£2,440,330
Net Worth£5,482,575
Cash£2,234,429
Current Liabilities£718,151

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

15 October 2020Delivered 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 2020Delivered on: 11 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
21 October 2019Delivered 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 2018Delivered 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 2007Delivered 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

Filing History

19 October 2020Registration of charge 004937830005, created on 15 October 2020 (6 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
11 June 2020Registration of charge 004937830004, created on 3 June 2020 (11 pages)
13 January 2020Full accounts made up to 30 April 2019 (30 pages)
24 October 2019Registration of charge 004937830003, created on 21 October 2019 (24 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
27 March 2019Registered 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 2019Registered 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 2019Full accounts made up to 30 April 2018 (28 pages)
8 October 2018Registration of charge 004937830002, created on 8 October 2018 (23 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
25 April 2018Termination of appointment of Douglas Clouston Fullerton Wight as a director on 24 April 2018 (1 page)
25 April 2018Appointment of Mr Andrew Doveton Stewart as a director on 24 April 2018 (2 pages)
25 April 2018Termination of appointment of Douglas Clouston Fullerton Wight as a secretary on 24 April 2018 (1 page)
17 January 2018Full accounts made up to 30 April 2017 (27 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
19 January 2017Accounts for a medium company made up to 30 April 2016 (26 pages)
19 January 2017Accounts for a medium company made up to 30 April 2016 (26 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
21 August 2015Full accounts made up to 30 April 2015 (22 pages)
21 August 2015Full accounts made up to 30 April 2015 (22 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 50,000
(4 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 50,000
(4 pages)
21 January 2015Full accounts made up to 30 April 2014 (23 pages)
21 January 2015Full accounts made up to 30 April 2014 (23 pages)
25 September 2014Second filing of AP01 previously delivered to Companies House (5 pages)
25 September 2014Second filing of AP01 previously delivered to Companies House (5 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50,000
(4 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50,000
(4 pages)
28 August 2014Registered 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 2014Registered 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 2014Accounts for a small company made up to 28 April 2013 (9 pages)
16 January 2014Accounts for a small company made up to 28 April 2013 (9 pages)
19 August 2013Termination of appointment of Graham Ford as a director (1 page)
19 August 2013Termination of appointment of Graham Ford as a director (1 page)
11 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 50,000
(4 pages)
11 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 50,000
(4 pages)
22 April 2013Appointment of Mr Douglas Clouston Fullerton Wight as a secretary (1 page)
22 April 2013Appointment of Mr James William Fairbairn Wight as a director on 18 April 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 25/09/2014
(3 pages)
22 April 2013Appointment of Mr Douglas Clouston Fullerton Wight as a secretary (1 page)
22 April 2013Appointment of Mr James William Fairbairn Wight as a director on 18 April 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 25/09/2014
(3 pages)
26 March 2013Termination of appointment of Robin Wight as a director (1 page)
26 March 2013Termination of appointment of Robin Wight as a secretary (1 page)
26 March 2013Termination of appointment of Robin Wight as a secretary (1 page)
26 March 2013Termination of appointment of Robin Wight as a director (1 page)
21 January 2013Accounts for a small company made up to 29 April 2012 (8 pages)
21 January 2013Accounts for a small company made up to 29 April 2012 (8 pages)
29 October 2012Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (17 pages)
29 October 2012Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (17 pages)
8 August 2012Director's details changed for Dr Graham James Ford on 31 July 2012 (2 pages)
8 August 2012Director's details changed for Mr Robin Alexander Fairbairn Wight on 31 July 2012 (2 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 29 October 2012
(5 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 29 October 2012
(5 pages)
8 August 2012Secretary's details changed for Mr Robin Alexander Fairbairn Wight on 31 July 2012 (1 page)
8 August 2012Director's details changed for Mr Robin Alexander Fairbairn Wight on 31 July 2012 (2 pages)
8 August 2012Secretary's details changed for Mr Robin Alexander Fairbairn Wight on 31 July 2012 (1 page)
8 August 2012Director's details changed for Dr Graham James Ford on 31 July 2012 (2 pages)
13 January 2012Accounts for a small company made up to 1 May 2011 (8 pages)
13 January 2012Accounts for a small company made up to 1 May 2011 (8 pages)
13 January 2012Accounts for a small company made up to 1 May 2011 (8 pages)
10 August 2011Appointment of Mr Douglas Clouston Fullerton Wight as a director (2 pages)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
10 August 2011Appointment of Mr Douglas Clouston Fullerton Wight as a director (2 pages)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
20 January 2011Accounts for a small company made up to 2 May 2010 (8 pages)
20 January 2011Accounts for a small company made up to 2 May 2010 (8 pages)
20 January 2011Accounts for a small company made up to 2 May 2010 (8 pages)
9 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2010Accounts for a small company made up to 3 May 2009 (7 pages)
1 February 2010Accounts for a small company made up to 3 May 2009 (7 pages)
1 February 2010Accounts for a small company made up to 3 May 2009 (7 pages)
28 July 2009Return made up to 28/07/09; full list of members (3 pages)
28 July 2009Return made up to 28/07/09; full list of members (3 pages)
3 March 2009Accounts for a medium company made up to 4 May 2008 (19 pages)
3 March 2009Accounts for a medium company made up to 4 May 2008 (19 pages)
3 March 2009Accounts for a medium company made up to 4 May 2008 (19 pages)
4 August 2008Return made up to 30/07/08; full list of members (3 pages)
4 August 2008Return made up to 30/07/08; full list of members (3 pages)
25 February 2008Accounts for a medium company made up to 29 April 2007 (19 pages)
25 February 2008Accounts for a medium company made up to 29 April 2007 (19 pages)
3 January 2008Particulars of mortgage/charge (9 pages)
3 January 2008Particulars of mortgage/charge (9 pages)
1 August 2007Return made up to 30/07/07; full list of members (2 pages)
1 August 2007Return made up to 30/07/07; full list of members (2 pages)
1 March 2007Accounts for a medium company made up to 30 April 2006 (20 pages)
1 March 2007Accounts for a medium company made up to 30 April 2006 (20 pages)
2 August 2006Return made up to 30/07/06; full list of members (2 pages)
2 August 2006Return made up to 30/07/06; full list of members (2 pages)
27 February 2006Accounts for a medium company made up to 1 May 2005 (18 pages)
27 February 2006Accounts for a medium company made up to 1 May 2005 (18 pages)
27 February 2006Accounts for a medium company made up to 1 May 2005 (18 pages)
22 August 2005Return made up to 30/07/05; full list of members (7 pages)
22 August 2005Return made up to 30/07/05; full list of members (7 pages)
1 March 2005Accounts for a medium company made up to 2 May 2004 (16 pages)
1 March 2005Accounts for a medium company made up to 2 May 2004 (16 pages)
1 March 2005Accounts for a medium company made up to 2 May 2004 (16 pages)
5 August 2004Return made up to 30/07/04; full list of members (7 pages)
5 August 2004Return made up to 30/07/04; full list of members (7 pages)
3 March 2004Accounts for a medium company made up to 4 May 2003 (16 pages)
3 March 2004Accounts for a medium company made up to 4 May 2003 (16 pages)
3 March 2004Accounts for a medium company made up to 4 May 2003 (16 pages)
7 August 2003Return made up to 30/07/03; full list of members (7 pages)
7 August 2003Return made up to 30/07/03; full list of members (7 pages)
21 February 2003Accounts for a medium company made up to 28 April 2002 (16 pages)
21 February 2003Accounts for a medium company made up to 28 April 2002 (16 pages)
4 August 2002Return made up to 30/07/02; full list of members (7 pages)
4 August 2002Return made up to 30/07/02; full list of members (7 pages)
12 February 2002Accounts for a medium company made up to 29 April 2001 (13 pages)
12 February 2002Accounts for a medium company made up to 29 April 2001 (13 pages)
7 August 2001Return made up to 30/07/01; full list of members (6 pages)
7 August 2001Return made up to 30/07/01; full list of members (6 pages)
20 February 2001Accounts for a medium company made up to 30 April 2000 (12 pages)
20 February 2001Accounts for a medium company made up to 30 April 2000 (12 pages)
9 August 2000Return made up to 30/07/00; full list of members (6 pages)
9 August 2000Return made up to 30/07/00; full list of members (6 pages)
28 February 2000Accounts for a medium company made up to 30 April 1999 (14 pages)
28 February 2000Accounts for a medium company made up to 30 April 1999 (14 pages)
31 August 1999Return made up to 30/07/99; full list of members (6 pages)
31 August 1999Return made up to 30/07/99; full list of members (6 pages)
10 February 1999Accounts for a medium company made up to 1 May 1998 (13 pages)
10 February 1999Accounts for a medium company made up to 1 May 1998 (13 pages)
10 February 1999Accounts for a medium company made up to 1 May 1998 (13 pages)
10 September 1998Return made up to 30/07/98; no change of members (4 pages)
10 September 1998Return made up to 30/07/98; no change of members (4 pages)
1 October 1997Accounts for a medium company made up to 2 May 1997 (13 pages)
1 October 1997Accounts for a medium company made up to 2 May 1997 (13 pages)
1 October 1997Accounts for a medium company made up to 2 May 1997 (13 pages)
29 August 1997Return made up to 30/07/97; full list of members (6 pages)
29 August 1997Return made up to 30/07/97; full list of members (6 pages)
5 March 1997Accounts for a medium company made up to 30 April 1996 (13 pages)
5 March 1997Accounts for a medium company made up to 30 April 1996 (13 pages)
3 September 1996Return made up to 30/07/96; full list of members (6 pages)
3 September 1996Return made up to 30/07/96; full list of members (6 pages)
9 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
9 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
13 October 1995Return made up to 30/07/95; no change of members (4 pages)
13 October 1995Full accounts made up to 30 April 1995 (15 pages)
13 October 1995Return made up to 30/07/95; no change of members (4 pages)
13 October 1995Full accounts made up to 30 April 1995 (15 pages)
19 January 1995Accounts for a medium company made up to 30 April 1994 (16 pages)
19 January 1995Accounts for a medium company made up to 30 April 1994 (16 pages)
24 August 1992Accounts for a medium company made up to 30 April 1992 (12 pages)
24 August 1992Accounts for a medium company made up to 30 April 1992 (12 pages)
6 August 1990Full accounts made up to 30 April 1990 (13 pages)
6 August 1990Full accounts made up to 30 April 1990 (13 pages)
8 September 1988Full accounts made up to 30 April 1988 (13 pages)
8 September 1988Full accounts made up to 30 April 1988 (13 pages)
27 August 1986Full accounts made up to 30 April 1986 (13 pages)
27 August 1986Full accounts made up to 30 April 1986 (13 pages)
27 November 1984Accounts made up to 27 November 1984 (14 pages)
27 November 1984Accounts made up to 27 November 1984 (14 pages)
28 August 1982Accounts made up to 30 April 1982 (15 pages)
28 August 1982Accounts made up to 30 April 1982 (15 pages)
23 September 1981Accounts made up to 30 April 1980 (11 pages)
23 September 1981Accounts made up to 30 April 1980 (11 pages)
25 April 1979Accounts made up to 30 April 1978 (13 pages)
25 April 1979Accounts made up to 30 April 1978 (13 pages)
12 September 1977Accounts made up to 30 April 1976 (12 pages)
12 September 1977Accounts made up to 30 April 1976 (12 pages)
12 December 1975Accounts made up to 30 April 1974 (10 pages)
12 December 1975Accounts made up to 30 April 1974 (10 pages)
4 April 1951Incorporation (17 pages)
4 April 1951Incorporation (17 pages)