Wetherby
West Yorkshire
LS22 7DQ
Director Name | Mr Declan John Salter |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arville House, Sandbeck Way 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 | 16 September 2016(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Arville House, Sandbeck Way Wetherby West Yorkshire LS22 7DQ |
Director Name | Mr Kevin Harry Emsley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2010(same day as company formation) |
Role | Solocitor |
Country of Residence | England |
Correspondence Address | Yorkshire House East Parade Leeds West Yorkshire LS1 5BD |
Director Name | Dr Graham James Ford |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 August 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandbeck Industrial Estate 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 | 09 June 2010(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandbeck Industrial Estate 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 | 09 June 2010(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 20 June 2014) |
Role | Capital Markets Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sandbeck Industrial Estate Wetherby West Yorkshire LS22 7DQ |
Director Name | Mr David Scott Cargill Boyd |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arville House, Sandbeck Way 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 | 09 June 2010(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arville House, Sandbeck Way Wetherby West Yorkshire LS22 7DQ |
Secretary Name | Douglas Clouston Fullerton Wight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 April 2018) |
Role | Company Director |
Correspondence Address | Arville House, Sandbeck Way Wetherby West Yorkshire LS22 7DQ |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2010(same day as company formation) |
Correspondence Address | Lupton Fawcett Yorkshire House East Parade Leeds West Yorkshire LS1 5BD |
Website | www.arville.com |
---|---|
Telephone | 01937 582735 |
Telephone region | Wetherby |
Registered Address | C/O Arville Textiles Ltd 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 |
169 at £1 | Pamela Douthwaite 8.26% Ordinary |
---|---|
169 at £1 | Sharon Fegan 8.26% Ordinary |
169 at £1 | Stuart Fegan 8.26% Ordinary |
125 at £1 | Evan No. 4 Trust 6.11% Ordinary |
125 at £1 | Evans No. 3 Trust 6.11% Ordinary |
105 at £1 | Alasdair Wight 5.13% Ordinary |
105 at £1 | Catriona Ling 5.13% Ordinary |
105 at £1 | Douglas Wight 5.13% Ordinary |
104 at £1 | James Wight 5.08% Ordinary |
101 at £1 | Patricia Evans 4.93% Ordinary |
64 at £1 | Christopher Evans 3.13% Ordinary |
63 at £1 | Sarah Boyd 3.08% Ordinary |
604 at £1 | Regent Trust 29.51% Ordinary |
37 at £1 | Colin Evans 1.81% Ordinary |
1 at £1 | Ann Wight 0.05% Ordinary |
1 at £1 | David Boyd 0.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,533,770 |
Gross Profit | £2,774,617 |
Net Worth | £7,567,612 |
Cash | £2,474,686 |
Current Liabilities | £938,239 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (6 days from now) |
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 |
---|
25 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
---|---|
10 January 2020 | Group of companies' accounts made up to 30 April 2019 (43 pages) |
24 April 2019 | Confirmation statement made on 11 April 2019 with updates (5 pages) |
11 January 2019 | Group of companies' accounts made up to 30 April 2018 (39 pages) |
8 October 2018 | Registration of charge 072194750001, created on 8 October 2018 (23 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) |
17 April 2018 | Confirmation statement made on 11 April 2018 with updates (5 pages) |
17 January 2018 | Group of companies' accounts made up to 30 April 2017 (37 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
31 January 2017 | Group of companies' accounts made up to 30 April 2016 (37 pages) |
31 January 2017 | Group of companies' accounts made up to 30 April 2016 (37 pages) |
16 January 2017 | Appointment of Mr Andrew Doveton Stewart as a director on 16 September 2016 (2 pages) |
16 January 2017 | Appointment of Mr Andrew Doveton Stewart as a director on 16 September 2016 (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) |
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 August 2015 | Group of companies' accounts made up to 30 April 2015 (31 pages) |
22 August 2015 | Group of companies' accounts made up to 30 April 2015 (31 pages) |
20 April 2015 | Registered office address changed from Sandbeck Industrial Estate Wetherby West Yorkshire LS22 7DQ to C/O C/O Arville Textiles Ltd Arville House, Sandbeck Way Wetherby West Yorkshire LS22 7DQ on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Sandbeck Industrial Estate Wetherby West Yorkshire LS22 7DQ to C/O C/O Arville Textiles Ltd Arville House, Sandbeck Way Wetherby West Yorkshire LS22 7DQ on 20 April 2015 (1 page) |
20 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
21 January 2015 | Group of companies' accounts made up to 30 April 2014 (30 pages) |
21 January 2015 | Group of companies' accounts made up to 30 April 2014 (30 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) |
17 July 2014 | Appointment of Mr Declan John Salter as a director on 1 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Declan John Salter as a director on 1 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Declan John Salter as a director on 1 July 2014 (2 pages) |
23 June 2014 | Termination of appointment of Alasdair Wight as a director (1 page) |
23 June 2014 | Termination of appointment of Alasdair Wight as a director (1 page) |
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
16 January 2014 | Group of companies' accounts made up to 30 April 2013 (31 pages) |
16 January 2014 | Group of companies' accounts made up to 30 April 2013 (31 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) |
23 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Appointment of Mr James William Fairbairn Wight as a director on 19 April 2013 (3 pages) |
22 April 2013 | Appointment of Mr James William Fairbairn Wight as a director on 19 April 2013 (3 pages) |
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) |
21 January 2013 | Group of companies' accounts made up to 29 April 2012 (33 pages) |
21 January 2013 | Group of companies' accounts made up to 29 April 2012 (33 pages) |
20 September 2012 | Statement of capital on 20 September 2012
|
20 September 2012 | Statement of capital on 20 September 2012
|
18 September 2012 | Resolutions
|
18 September 2012 | Resolutions
|
13 September 2012 | Statement by directors (1 page) |
13 September 2012 | Solvency statement dated 07/09/12 (1 page) |
13 September 2012 | Statement by directors (1 page) |
13 September 2012 | Solvency statement dated 07/09/12 (1 page) |
11 September 2012 | Statement by directors (1 page) |
11 September 2012 | Resolutions
|
11 September 2012 | Resolutions
|
11 September 2012 | Statement by directors (1 page) |
11 September 2012 | Solvency statement dated 07/09/12 (1 page) |
11 September 2012 | Solvency statement dated 07/09/12 (1 page) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Group of companies' accounts made up to 1 May 2011 (31 pages) |
9 January 2012 | Group of companies' accounts made up to 1 May 2011 (31 pages) |
9 January 2012 | Group of companies' accounts made up to 1 May 2011 (31 pages) |
6 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
20 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
20 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
20 August 2010 | Resolutions
|
20 August 2010 | Registered office address changed from First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 20 August 2010 (2 pages) |
20 August 2010 | Resolutions
|
20 August 2010 | Registered office address changed from First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 20 August 2010 (2 pages) |
20 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
6 August 2010 | Company name changed lupfaw 290 LIMITED\certificate issued on 06/08/10
|
6 August 2010 | Change of name notice (2 pages) |
6 August 2010 | Change of name notice (2 pages) |
6 August 2010 | Company name changed lupfaw 290 LIMITED\certificate issued on 06/08/10
|
15 June 2010 | Appointment of Mr David Scott Cargill Boyd as a director (3 pages) |
15 June 2010 | Appointment of Dr Graham James Ford as a director (3 pages) |
15 June 2010 | Appointment of Mr David Scott Cargill Boyd as a director (3 pages) |
15 June 2010 | Appointment of Mr Alasdair Robin Forbes Wight as a director (3 pages) |
15 June 2010 | Termination of appointment of Kevin Emsley as a director (2 pages) |
15 June 2010 | Termination of appointment of Lupfaw Formations Limited as a director (2 pages) |
15 June 2010 | Appointment of Mr Alasdair Robin Forbes Wight as a director (3 pages) |
15 June 2010 | Appointment of Dr Graham James Ford as a director (3 pages) |
15 June 2010 | Appointment of Mr Robin Alexander Fairbairn Wight as a director (3 pages) |
15 June 2010 | Termination of appointment of Kevin Emsley as a director (2 pages) |
15 June 2010 | Appointment of Mr Robin Alexander Fairbairn Wight as a director (3 pages) |
15 June 2010 | Termination of appointment of Lupfaw Formations Limited as a director (2 pages) |
14 June 2010 | Appointment of Mr Douglas Clouston Fullerton Wight as a director (3 pages) |
14 June 2010 | Appointment of Douglas Clouston Fullerton Wight as a secretary (3 pages) |
14 June 2010 | Appointment of Mr Douglas Clouston Fullerton Wight as a director (3 pages) |
14 June 2010 | Appointment of Douglas Clouston Fullerton Wight as a secretary (3 pages) |
11 April 2010 | Incorporation
|
11 April 2010 | Incorporation
|