Company NameHeathermist Ltd
DirectorsJames William Fairbairn Wight and Andrew Doveton Stewart
Company StatusActive
Company Number00655331
CategoryPrivate Limited Company
Incorporation Date5 April 1960(64 years, 1 month ago)
Previous NamesArville Holdings Limited and Lupfaw 290 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr James William Fairbairn Wight
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(56 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany 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(58 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArville House Sandbeck Way
Wetherby
West Yorkshire
LS22 7DQ
Director NameMrs Patricia Clouston Evans
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(31 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 10 September 2009)
RoleCompany Director
Correspondence Address1 Netherby Road
Edinburgh
Midlothian
EH5 3LW
Scotland
Director NameMr Edwin Stuart Fegan
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(31 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 NameMr Robin Alexander Fairbairn Wight
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(31 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
West Yorkshire
LS22 7DQ
Secretary NameMr Edwin Stuart Fegan
NationalityBritish
StatusResigned
Appointed30 July 1991(31 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
Appointed29 November 1995(35 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 16 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandbeck Lane
Wetherby
West Yorkshire
LS22 7DQ
Secretary NameMr Robin Alexander Fairbairn Wight
NationalityBritish
StatusResigned
Appointed31 December 1995(35 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
West Yorkshire
LS22 7DQ
Director NameMr Alasdair Robin Forbes Wight
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(49 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 May 2013)
RoleCapital Markets Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSandbeck Lane
Wetherby
West Yorkshire
LS22 7DQ
Director NameMr Douglas Clouston Fullerton Wight
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(49 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArville House Sandbeck Way
Wetherby
Yorkshire
Director NameMr David Scott Cargill Boyd
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(50 years after company formation)
Appointment Duration6 years, 8 months (resigned 23 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArville House Sandbeck Way
Wetherby
Yorkshire
Secretary NameMr Douglas Clouston Fullerton Wight
StatusResigned
Appointed19 April 2013(53 years after company formation)
Appointment Duration5 years (resigned 24 April 2018)
RoleCompany Director
Correspondence AddressArville House Sandbeck Way
Wetherby
Yorkshire

Contact

Websitearville.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

2k at £1Arville Holdings LTD
79.32%
Ordinary B
100 at £1Arville Holdings LTD
3.98%
Ordinary C
420 at £1Arville Holdings LTD
16.70%
Ordinary A

Financials

Year2014
Net Worth£1,086,993
Cash£12,555
Current Liabilities£6,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

27 September 2023Accounts for a small company made up to 30 April 2023 (7 pages)
1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
17 January 2023Accounts for a small company made up to 30 April 2022 (8 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
12 January 2022Accounts for a small company made up to 30 April 2021 (8 pages)
10 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
8 April 2021Accounts for a small company made up to 30 April 2020 (8 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
10 January 2020Accounts for a small company made up to 30 April 2019 (7 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
27 March 2019Registered 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 2019Accounts for a small company made up to 30 April 2018 (8 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 2018Accounts for a small company made up to 30 April 2017 (9 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 small company made up to 30 April 2016 (8 pages)
19 January 2017Accounts for a small company made up to 30 April 2016 (8 pages)
19 January 2017Appointment of Mr James William Fairbairn Wight as a director on 19 January 2017 (2 pages)
19 January 2017Appointment of Mr James William Fairbairn Wight as a director on 19 January 2017 (2 pages)
5 January 2017Termination of appointment of David Scott Cargill Boyd as a director on 23 December 2016 (1 page)
5 January 2017Termination of appointment of David Scott Cargill Boyd as a director on 23 December 2016 (1 page)
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 2015Accounts for a small company made up to 30 April 2015 (5 pages)
21 August 2015Accounts for a small company made up to 30 April 2015 (5 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2,515
(5 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2,515
(5 pages)
21 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
21 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
29 August 2014Registered 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 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2,515
(5 pages)
29 August 2014Registered 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 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2,515
(5 pages)
16 January 2014Accounts for a small company made up to 28 April 2013 (7 pages)
16 January 2014Accounts for a small company made up to 28 April 2013 (7 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 2,515
(5 pages)
11 August 2013Registered office address changed from Sandbeck Lane Wetherby West Yorkshire LS22 7DQ on 11 August 2013 (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 2,515
(5 pages)
11 August 2013Registered office address changed from Sandbeck Lane Wetherby West Yorkshire LS22 7DQ on 11 August 2013 (1 page)
17 May 2013Termination of appointment of Alasdair Wight as a director (1 page)
17 May 2013Termination of appointment of Alasdair Wight as a director (1 page)
22 April 2013Appointment of Mr Douglas Clouston Fullerton Wight as a secretary (1 page)
22 April 2013Appointment of Mr Douglas Clouston Fullerton Wight as a secretary (1 page)
26 March 2013Termination of appointment of Robin Wight as a director (1 page)
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)
21 January 2013Accounts for a small company made up to 29 April 2012 (7 pages)
21 January 2013Accounts for a small company made up to 29 April 2012 (7 pages)
29 October 2012Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (19 pages)
29 October 2012Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (19 pages)
8 August 2012Director's details changed for Mr Douglas Clouston Fullerton Wight on 31 July 2012 (2 pages)
8 August 2012Director's details changed for Mr Douglas Clouston Fullerton 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)
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 August 2012
(7 pages)
8 August 2012Director's details changed for Mr Robin Alexander Fairbairn Wight 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 August 2012
(7 pages)
8 August 2012Director's details changed for Dr Graham James Ford on 31 July 2012 (2 pages)
8 August 2012Secretary's details changed for Mr Robin Alexander Fairbairn Wight on 31 July 2012 (1 page)
13 January 2012Accounts for a medium company made up to 1 May 2011 (16 pages)
13 January 2012Accounts for a medium company made up to 1 May 2011 (16 pages)
13 January 2012Accounts for a medium company made up to 1 May 2011 (16 pages)
11 January 2012Company name changed lupfaw 290 LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2011-12-16
(2 pages)
11 January 2012Company name changed lupfaw 290 LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2011-12-16
(2 pages)
29 December 2011Change of name notice (2 pages)
29 December 2011Change of name notice (2 pages)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (9 pages)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (9 pages)
10 August 2011Director's details changed for Mr Alasdair Robin Forbes Wight on 1 July 2011 (2 pages)
10 August 2011Director's details changed for Mr Alasdair Robin Forbes Wight on 1 July 2011 (2 pages)
10 August 2011Director's details changed for Mr Alasdair Robin Forbes Wight on 1 July 2011 (2 pages)
20 January 2011Group of companies' accounts made up to 2 May 2010 (30 pages)
20 January 2011Group of companies' accounts made up to 2 May 2010 (30 pages)
20 January 2011Group of companies' accounts made up to 2 May 2010 (30 pages)
9 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (9 pages)
9 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (9 pages)
6 August 2010Change of name notice (2 pages)
6 August 2010Change of name notice (2 pages)
6 August 2010Company name changed arville holdings LIMITED\certificate issued on 06/08/10
  • RES15 ‐ Change company name resolution on 2010-08-04
(6 pages)
6 August 2010Company name changed arville holdings LIMITED\certificate issued on 06/08/10
  • RES15 ‐ Change company name resolution on 2010-08-04
(6 pages)
27 May 2010Appointment of Mr David Scott Cargill Boyd as a director (2 pages)
27 May 2010Appointment of Mr David Scott Cargill Boyd as a director (2 pages)
18 May 2010Group of companies' accounts made up to 3 May 2009 (27 pages)
18 May 2010Group of companies' accounts made up to 3 May 2009 (27 pages)
18 May 2010Group of companies' accounts made up to 3 May 2009 (27 pages)
19 October 2009Appointment of Mr Douglas Clouston Fullerton Wight as a director (2 pages)
19 October 2009Appointment of Mr Douglas Clouston Fullerton Wight as a director (2 pages)
19 October 2009Appointment of Mr Alasdair Robin Forbes Wight as a director (2 pages)
19 October 2009Appointment of Mr Alasdair Robin Forbes Wight as a director (2 pages)
16 September 2009Appointment terminated director patricia evans (1 page)
16 September 2009Appointment terminated director patricia evans (1 page)
28 July 2009Return made up to 28/07/09; full list of members (8 pages)
28 July 2009Return made up to 28/07/09; full list of members (8 pages)
3 March 2009Accounts for a medium company made up to 4 May 2008 (17 pages)
3 March 2009Accounts for a medium company made up to 4 May 2008 (17 pages)
3 March 2009Accounts for a medium company made up to 4 May 2008 (17 pages)
8 August 2008Return made up to 30/07/08; full list of members (8 pages)
8 August 2008Return made up to 30/07/08; full list of members (8 pages)
25 February 2008Accounts for a medium company made up to 29 April 2007 (15 pages)
25 February 2008Accounts for a medium company made up to 29 April 2007 (15 pages)
1 August 2007Return made up to 30/07/07; full list of members (5 pages)
1 August 2007Return made up to 30/07/07; full list of members (5 pages)
15 March 2007Accounts for a medium company made up to 30 April 2006 (15 pages)
15 March 2007Accounts for a medium company made up to 30 April 2006 (15 pages)
2 August 2006Return made up to 30/07/06; full list of members (5 pages)
2 August 2006Return made up to 30/07/06; full list of members (5 pages)
27 February 2006Accounts for a medium company made up to 1 May 2005 (15 pages)
27 February 2006Accounts for a medium company made up to 1 May 2005 (15 pages)
27 February 2006Accounts for a medium company made up to 1 May 2005 (15 pages)
16 August 2005Return made up to 30/07/05; full list of members (5 pages)
16 August 2005Return made up to 30/07/05; full list of members (5 pages)
1 March 2005Accounts for a medium company made up to 2 May 2004 (13 pages)
1 March 2005Accounts for a medium company made up to 2 May 2004 (13 pages)
1 March 2005Accounts for a medium company made up to 2 May 2004 (13 pages)
11 August 2004Return made up to 30/07/04; full list of members (12 pages)
11 August 2004Return made up to 30/07/04; full list of members (12 pages)
3 March 2004Accounts for a medium company made up to 4 May 2003 (13 pages)
3 March 2004Accounts for a medium company made up to 4 May 2003 (13 pages)
3 March 2004Accounts for a medium company made up to 4 May 2003 (13 pages)
7 August 2003Return made up to 30/07/03; full list of members (11 pages)
7 August 2003Return made up to 30/07/03; full list of members (11 pages)
21 February 2003Accounts for a medium company made up to 28 April 2002 (13 pages)
21 February 2003Accounts for a medium company made up to 28 April 2002 (13 pages)
15 August 2002Return made up to 30/07/02; full list of members (10 pages)
15 August 2002Return made up to 30/07/02; full list of members (10 pages)
27 February 2002Accounts for a medium company made up to 29 April 2001 (13 pages)
27 February 2002Accounts for a medium company made up to 29 April 2001 (13 pages)
6 August 2001Return made up to 30/07/01; full list of members (10 pages)
6 August 2001Return made up to 30/07/01; full list of members (10 pages)
20 February 2001Accounts for a medium company made up to 30 April 2000 (13 pages)
20 February 2001Accounts for a medium company made up to 30 April 2000 (13 pages)
9 August 2000Return made up to 30/07/00; full list of members (10 pages)
9 August 2000Return made up to 30/07/00; full list of members (10 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)
19 August 1999Return made up to 30/07/99; full list of members (6 pages)
19 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 (15 pages)
10 February 1999Accounts for a medium company made up to 1 May 1998 (15 pages)
10 February 1999Accounts for a medium company made up to 1 May 1998 (15 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 (15 pages)
1 October 1997Accounts for a medium company made up to 2 May 1997 (15 pages)
1 October 1997Accounts for a medium company made up to 2 May 1997 (15 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 1997Full accounts made up to 30 April 1996 (15 pages)
5 March 1997Full accounts made up to 30 April 1996 (15 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
3 September 1996Return made up to 30/07/96; no change of members (4 pages)
3 September 1996Return made up to 30/07/96; no change of members (4 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 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)
13 October 1995Return made up to 30/07/95; no change of members (4 pages)
19 January 1995Accounts for a medium company made up to 30 April 1994 (15 pages)
19 January 1995Accounts for a medium company made up to 30 April 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
25 August 1992Accounts for a medium company made up to 30 April 1992 (10 pages)
25 August 1992Accounts for a medium company made up to 30 April 1992 (10 pages)
6 August 1990Full group accounts made up to 30 April 1990 (16 pages)
6 August 1990Full group accounts made up to 30 April 1990 (16 pages)
9 September 1988Full group accounts made up to 30 April 1988 (17 pages)
9 September 1988Full group accounts made up to 30 April 1988 (17 pages)
31 March 1987Group of companies' accounts made up to 30 April 1986 (17 pages)
31 March 1987Group of companies' accounts made up to 30 April 1986 (17 pages)
27 August 1986Return made up to 04/08/86; full list of members (4 pages)
27 August 1986Return made up to 04/08/86; full list of members (4 pages)
27 November 1984Accounts made up to 30 April 1984 (17 pages)
27 November 1984Accounts made up to 30 April 1984 (17 pages)
7 February 1984Annual return made up to 25/11/83 (3 pages)
7 February 1984Annual return made up to 25/11/83 (3 pages)
13 September 1982Accounts made up to 30 April 1982 (10 pages)
13 September 1982Accounts made up to 30 April 1982 (10 pages)
25 September 1981Accounts made up to 30 April 1980 (8 pages)
25 September 1981Accounts made up to 30 April 1980 (8 pages)
25 April 1979Accounts made up to 30 April 1978 (9 pages)
25 April 1979Accounts made up to 30 April 1978 (9 pages)
25 April 1979Annual return made up to 23/08/78 (4 pages)
25 April 1979Annual return made up to 23/08/78 (4 pages)
15 September 1978Accounts made up to 30 April 1976 (7 pages)
15 September 1978Accounts made up to 30 April 1976 (7 pages)
12 December 1975Accounts made up to 30 April 1974 (7 pages)
12 December 1975Accounts made up to 30 April 1974 (7 pages)
15 June 1960Company name changed\certificate issued on 15/06/60 (5 pages)
15 June 1960Company name changed\certificate issued on 15/06/60 (5 pages)
5 April 1960Incorporation (17 pages)
5 April 1960Incorporation (17 pages)