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(58 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arville House Sandbeck Way Wetherby West Yorkshire LS22 7DQ |
Director Name | Mrs Patricia Clouston Evans |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(31 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 10 September 2009) |
Role | Company Director |
Correspondence Address | 1 Netherby Road Edinburgh Midlothian EH5 3LW Scotland |
Director Name | Mr Edwin Stuart Fegan |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(31 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 | Mr Robin Alexander Fairbairn Wight |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(31 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 West Yorkshire LS22 7DQ |
Secretary Name | Mr Edwin Stuart Fegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(31 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 | 29 November 1995(35 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 16 August 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandbeck Lane Wetherby West Yorkshire LS22 7DQ |
Secretary Name | Mr Robin Alexander Fairbairn Wight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(35 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 West Yorkshire LS22 7DQ |
Director Name | Mr Alasdair Robin Forbes Wight |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 May 2013) |
Role | Capital Markets Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sandbeck Lane Wetherby West Yorkshire LS22 7DQ |
Director Name | Mr Douglas Clouston Fullerton Wight |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(49 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arville House Sandbeck Way Wetherby Yorkshire |
Director Name | Mr David Scott Cargill Boyd |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(50 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arville House Sandbeck Way Wetherby Yorkshire |
Secretary Name | Mr Douglas Clouston Fullerton Wight |
---|---|
Status | Resigned |
Appointed | 19 April 2013(53 years after company formation) |
Appointment Duration | 5 years (resigned 24 April 2018) |
Role | Company Director |
Correspondence Address | Arville House Sandbeck Way Wetherby Yorkshire |
Website | 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 |
2k at £1 | Arville Holdings LTD 79.32% Ordinary B |
---|---|
100 at £1 | Arville Holdings LTD 3.98% Ordinary C |
420 at £1 | Arville Holdings LTD 16.70% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,086,993 |
Cash | £12,555 |
Current Liabilities | £6,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
27 September 2023 | Accounts for a small company made up to 30 April 2023 (7 pages) |
---|---|
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
17 January 2023 | Accounts for a small company made up to 30 April 2022 (8 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
12 January 2022 | Accounts for a small company made up to 30 April 2021 (8 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 (8 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
10 January 2020 | Accounts for a small company made up to 30 April 2019 (7 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
27 March 2019 | Registered office address changed from C/O Arville Textiles Ltd Arville House Sandbeck Way Wetherby Yorkshire to Arville House Sandbeck Way Wetherby West Yorkshire LS22 7DQ on 27 March 2019 (1 page) |
14 January 2019 | Accounts for a small company made up to 30 April 2018 (8 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 | Accounts for a small company made up to 30 April 2017 (9 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 (8 pages) |
19 January 2017 | Accounts for a small company made up to 30 April 2016 (8 pages) |
19 January 2017 | Appointment of Mr James William Fairbairn Wight as a director on 19 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr James William Fairbairn Wight as a director on 19 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of David Scott Cargill Boyd as a director on 23 December 2016 (1 page) |
5 January 2017 | Termination of appointment of David Scott Cargill Boyd as a director on 23 December 2016 (1 page) |
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 (5 pages) |
21 August 2015 | Accounts for a small company made up to 30 April 2015 (5 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
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) |
29 August 2014 | Registered office address changed from C/O Arville Textiles Ltd Sandbeck Lane Wetherby West Yorkshire LS22 7DQ England to C/O Arville Textiles Ltd Arville House Sandbeck Way Wetherby Yorkshire on 29 August 2014 (1 page) |
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 | Registered office address changed from C/O Arville Textiles Ltd Sandbeck Lane Wetherby West Yorkshire LS22 7DQ England to C/O Arville Textiles Ltd Arville House Sandbeck Way Wetherby Yorkshire on 29 August 2014 (1 page) |
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
16 January 2014 | Accounts for a small company made up to 28 April 2013 (7 pages) |
16 January 2014 | Accounts for a small company made up to 28 April 2013 (7 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 | Registered office address changed from Sandbeck Lane Wetherby West Yorkshire LS22 7DQ on 11 August 2013 (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 | Registered office address changed from Sandbeck Lane Wetherby West Yorkshire LS22 7DQ on 11 August 2013 (1 page) |
17 May 2013 | Termination of appointment of Alasdair Wight as a director (1 page) |
17 May 2013 | Termination of appointment of Alasdair Wight as a director (1 page) |
22 April 2013 | Appointment of Mr Douglas Clouston Fullerton Wight as a secretary (1 page) |
22 April 2013 | Appointment of Mr Douglas Clouston Fullerton Wight 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) |
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) |
21 January 2013 | Accounts for a small company made up to 29 April 2012 (7 pages) |
21 January 2013 | Accounts for a small company made up to 29 April 2012 (7 pages) |
29 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (19 pages) |
29 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (19 pages) |
8 August 2012 | Director's details changed for Mr Douglas Clouston Fullerton Wight on 31 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Douglas Clouston Fullerton 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) |
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 Mr Robin Alexander Fairbairn Wight 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 | Director's details changed for Dr Graham James Ford 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) |
13 January 2012 | Accounts for a medium company made up to 1 May 2011 (16 pages) |
13 January 2012 | Accounts for a medium company made up to 1 May 2011 (16 pages) |
13 January 2012 | Accounts for a medium company made up to 1 May 2011 (16 pages) |
11 January 2012 | Company name changed lupfaw 290 LIMITED\certificate issued on 11/01/12
|
11 January 2012 | Company name changed lupfaw 290 LIMITED\certificate issued on 11/01/12
|
29 December 2011 | Change of name notice (2 pages) |
29 December 2011 | Change of name notice (2 pages) |
10 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (9 pages) |
10 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (9 pages) |
10 August 2011 | Director's details changed for Mr Alasdair Robin Forbes Wight on 1 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Alasdair Robin Forbes Wight on 1 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Alasdair Robin Forbes Wight on 1 July 2011 (2 pages) |
20 January 2011 | Group of companies' accounts made up to 2 May 2010 (30 pages) |
20 January 2011 | Group of companies' accounts made up to 2 May 2010 (30 pages) |
20 January 2011 | Group of companies' accounts made up to 2 May 2010 (30 pages) |
9 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (9 pages) |
9 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (9 pages) |
6 August 2010 | Change of name notice (2 pages) |
6 August 2010 | Change of name notice (2 pages) |
6 August 2010 | Company name changed arville holdings LIMITED\certificate issued on 06/08/10
|
6 August 2010 | Company name changed arville holdings LIMITED\certificate issued on 06/08/10
|
27 May 2010 | Appointment of Mr David Scott Cargill Boyd as a director (2 pages) |
27 May 2010 | Appointment of Mr David Scott Cargill Boyd as a director (2 pages) |
18 May 2010 | Group of companies' accounts made up to 3 May 2009 (27 pages) |
18 May 2010 | Group of companies' accounts made up to 3 May 2009 (27 pages) |
18 May 2010 | Group of companies' accounts made up to 3 May 2009 (27 pages) |
19 October 2009 | Appointment of Mr Douglas Clouston Fullerton Wight as a director (2 pages) |
19 October 2009 | Appointment of Mr Douglas Clouston Fullerton Wight as a director (2 pages) |
19 October 2009 | Appointment of Mr Alasdair Robin Forbes Wight as a director (2 pages) |
19 October 2009 | Appointment of Mr Alasdair Robin Forbes Wight as a director (2 pages) |
16 September 2009 | Appointment terminated director patricia evans (1 page) |
16 September 2009 | Appointment terminated director patricia evans (1 page) |
28 July 2009 | Return made up to 28/07/09; full list of members (8 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (8 pages) |
3 March 2009 | Accounts for a medium company made up to 4 May 2008 (17 pages) |
3 March 2009 | Accounts for a medium company made up to 4 May 2008 (17 pages) |
3 March 2009 | Accounts for a medium company made up to 4 May 2008 (17 pages) |
8 August 2008 | Return made up to 30/07/08; full list of members (8 pages) |
8 August 2008 | Return made up to 30/07/08; full list of members (8 pages) |
25 February 2008 | Accounts for a medium company made up to 29 April 2007 (15 pages) |
25 February 2008 | Accounts for a medium company made up to 29 April 2007 (15 pages) |
1 August 2007 | Return made up to 30/07/07; full list of members (5 pages) |
1 August 2007 | Return made up to 30/07/07; full list of members (5 pages) |
15 March 2007 | Accounts for a medium company made up to 30 April 2006 (15 pages) |
15 March 2007 | Accounts for a medium company made up to 30 April 2006 (15 pages) |
2 August 2006 | Return made up to 30/07/06; full list of members (5 pages) |
2 August 2006 | Return made up to 30/07/06; full list of members (5 pages) |
27 February 2006 | Accounts for a medium company made up to 1 May 2005 (15 pages) |
27 February 2006 | Accounts for a medium company made up to 1 May 2005 (15 pages) |
27 February 2006 | Accounts for a medium company made up to 1 May 2005 (15 pages) |
16 August 2005 | Return made up to 30/07/05; full list of members (5 pages) |
16 August 2005 | Return made up to 30/07/05; full list of members (5 pages) |
1 March 2005 | Accounts for a medium company made up to 2 May 2004 (13 pages) |
1 March 2005 | Accounts for a medium company made up to 2 May 2004 (13 pages) |
1 March 2005 | Accounts for a medium company made up to 2 May 2004 (13 pages) |
11 August 2004 | Return made up to 30/07/04; full list of members (12 pages) |
11 August 2004 | Return made up to 30/07/04; full list of members (12 pages) |
3 March 2004 | Accounts for a medium company made up to 4 May 2003 (13 pages) |
3 March 2004 | Accounts for a medium company made up to 4 May 2003 (13 pages) |
3 March 2004 | Accounts for a medium company made up to 4 May 2003 (13 pages) |
7 August 2003 | Return made up to 30/07/03; full list of members (11 pages) |
7 August 2003 | Return made up to 30/07/03; full list of members (11 pages) |
21 February 2003 | Accounts for a medium company made up to 28 April 2002 (13 pages) |
21 February 2003 | Accounts for a medium company made up to 28 April 2002 (13 pages) |
15 August 2002 | Return made up to 30/07/02; full list of members (10 pages) |
15 August 2002 | Return made up to 30/07/02; full list of members (10 pages) |
27 February 2002 | Accounts for a medium company made up to 29 April 2001 (13 pages) |
27 February 2002 | Accounts for a medium company made up to 29 April 2001 (13 pages) |
6 August 2001 | Return made up to 30/07/01; full list of members (10 pages) |
6 August 2001 | Return made up to 30/07/01; full list of members (10 pages) |
20 February 2001 | Accounts for a medium company made up to 30 April 2000 (13 pages) |
20 February 2001 | Accounts for a medium company made up to 30 April 2000 (13 pages) |
9 August 2000 | Return made up to 30/07/00; full list of members (10 pages) |
9 August 2000 | Return made up to 30/07/00; full list of members (10 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) |
19 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
19 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 (15 pages) |
10 February 1999 | Accounts for a medium company made up to 1 May 1998 (15 pages) |
10 February 1999 | Accounts for a medium company made up to 1 May 1998 (15 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 (15 pages) |
1 October 1997 | Accounts for a medium company made up to 2 May 1997 (15 pages) |
1 October 1997 | Accounts for a medium company made up to 2 May 1997 (15 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 | Full accounts made up to 30 April 1996 (15 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (15 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
3 September 1996 | Return made up to 30/07/96; no change of members (4 pages) |
3 September 1996 | Return made up to 30/07/96; no change of members (4 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 | 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) |
13 October 1995 | Return made up to 30/07/95; no change of members (4 pages) |
19 January 1995 | Accounts for a medium company made up to 30 April 1994 (15 pages) |
19 January 1995 | Accounts for a medium company made up to 30 April 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
25 August 1992 | Accounts for a medium company made up to 30 April 1992 (10 pages) |
25 August 1992 | Accounts for a medium company made up to 30 April 1992 (10 pages) |
6 August 1990 | Full group accounts made up to 30 April 1990 (16 pages) |
6 August 1990 | Full group accounts made up to 30 April 1990 (16 pages) |
9 September 1988 | Full group accounts made up to 30 April 1988 (17 pages) |
9 September 1988 | Full group accounts made up to 30 April 1988 (17 pages) |
31 March 1987 | Group of companies' accounts made up to 30 April 1986 (17 pages) |
31 March 1987 | Group of companies' accounts made up to 30 April 1986 (17 pages) |
27 August 1986 | Return made up to 04/08/86; full list of members (4 pages) |
27 August 1986 | Return made up to 04/08/86; full list of members (4 pages) |
27 November 1984 | Accounts made up to 30 April 1984 (17 pages) |
27 November 1984 | Accounts made up to 30 April 1984 (17 pages) |
7 February 1984 | Annual return made up to 25/11/83 (3 pages) |
7 February 1984 | Annual return made up to 25/11/83 (3 pages) |
13 September 1982 | Accounts made up to 30 April 1982 (10 pages) |
13 September 1982 | Accounts made up to 30 April 1982 (10 pages) |
25 September 1981 | Accounts made up to 30 April 1980 (8 pages) |
25 September 1981 | Accounts made up to 30 April 1980 (8 pages) |
25 April 1979 | Accounts made up to 30 April 1978 (9 pages) |
25 April 1979 | Accounts made up to 30 April 1978 (9 pages) |
25 April 1979 | Annual return made up to 23/08/78 (4 pages) |
25 April 1979 | Annual return made up to 23/08/78 (4 pages) |
15 September 1978 | Accounts made up to 30 April 1976 (7 pages) |
15 September 1978 | Accounts made up to 30 April 1976 (7 pages) |
12 December 1975 | Accounts made up to 30 April 1974 (7 pages) |
12 December 1975 | Accounts made up to 30 April 1974 (7 pages) |
15 June 1960 | Company name changed\certificate issued on 15/06/60 (5 pages) |
15 June 1960 | Company name changed\certificate issued on 15/06/60 (5 pages) |
5 April 1960 | Incorporation (17 pages) |
5 April 1960 | Incorporation (17 pages) |