Company NameArville Holdings Limited
Company StatusActive
Company Number07219475
CategoryPrivate Limited Company
Incorporation Date11 April 2010(14 years ago)
Previous NameLupfaw 290 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James William Fairbairn Wight
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(3 years after company formation)
Appointment Duration11 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArville House, Sandbeck Way
Wetherby
West Yorkshire
LS22 7DQ
Director NameMr Declan John Salter
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(4 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
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
Appointed16 September 2016(6 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArville House, Sandbeck Way
Wetherby
West Yorkshire
LS22 7DQ
Director NameMr Kevin Harry Emsley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2010(same day as company formation)
RoleSolocitor
Country of ResidenceEngland
Correspondence AddressYorkshire House East Parade
Leeds
West Yorkshire
LS1 5BD
Director NameDr Graham James Ford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(1 month, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 16 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandbeck Industrial Estate
Wetherby
West Yorkshire
LS22 7DQ
Director NameMr Robin Alexander Fairbairn Wight
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(1 month, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandbeck Industrial Estate
Wetherby
West Yorkshire
LS22 7DQ
Director NameMr Alasdair Robin Forbes Wight
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(1 month, 4 weeks after company formation)
Appointment Duration4 years (resigned 20 June 2014)
RoleCapital Markets Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSandbeck Industrial Estate
Wetherby
West Yorkshire
LS22 7DQ
Director NameMr David Scott Cargill Boyd
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(1 month, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 23 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArville House, Sandbeck Way
Wetherby
West Yorkshire
LS22 7DQ
Director NameMr Douglas Clouston Fullerton Wight
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(1 month, 4 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArville House, Sandbeck Way
Wetherby
West Yorkshire
LS22 7DQ
Secretary NameDouglas Clouston Fullerton Wight
NationalityBritish
StatusResigned
Appointed09 June 2010(1 month, 4 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 24 April 2018)
RoleCompany Director
Correspondence AddressArville House, Sandbeck Way
Wetherby
West Yorkshire
LS22 7DQ
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed11 April 2010(same day as company formation)
Correspondence AddressLupton Fawcett Yorkshire House East Parade
Leeds
West Yorkshire
LS1 5BD

Contact

Websitewww.arville.com
Telephone01937 582735
Telephone regionWetherby

Location

Registered AddressC/O Arville Textiles Ltd
Arville House
Sandbeck Way
Wetherby
West Yorkshire
LS22 7DQ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Shareholders

169 at £1Pamela Douthwaite
8.26%
Ordinary
169 at £1Sharon Fegan
8.26%
Ordinary
169 at £1Stuart Fegan
8.26%
Ordinary
125 at £1Evan No. 4 Trust
6.11%
Ordinary
125 at £1Evans No. 3 Trust
6.11%
Ordinary
105 at £1Alasdair Wight
5.13%
Ordinary
105 at £1Catriona Ling
5.13%
Ordinary
105 at £1Douglas Wight
5.13%
Ordinary
104 at £1James Wight
5.08%
Ordinary
101 at £1Patricia Evans
4.93%
Ordinary
64 at £1Christopher Evans
3.13%
Ordinary
63 at £1Sarah Boyd
3.08%
Ordinary
604 at £1Regent Trust
29.51%
Ordinary
37 at £1Colin Evans
1.81%
Ordinary
1 at £1Ann Wight
0.05%
Ordinary
1 at £1David Boyd
0.05%
Ordinary

Financials

Year2014
Turnover£8,533,770
Gross Profit£2,774,617
Net Worth£7,567,612
Cash£2,474,686
Current Liabilities£938,239

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (6 days from now)

Charges

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

Filing History

25 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
10 January 2020Group of companies' accounts made up to 30 April 2019 (43 pages)
24 April 2019Confirmation statement made on 11 April 2019 with updates (5 pages)
11 January 2019Group of companies' accounts made up to 30 April 2018 (39 pages)
8 October 2018Registration of charge 072194750001, created on 8 October 2018 (23 pages)
25 April 2018Termination of appointment of Douglas Clouston Fullerton Wight as a director on 24 April 2018 (1 page)
25 April 2018Termination of appointment of Douglas Clouston Fullerton Wight as a secretary on 24 April 2018 (1 page)
17 April 2018Confirmation statement made on 11 April 2018 with updates (5 pages)
17 January 2018Group of companies' accounts made up to 30 April 2017 (37 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
31 January 2017Group of companies' accounts made up to 30 April 2016 (37 pages)
31 January 2017Group of companies' accounts made up to 30 April 2016 (37 pages)
16 January 2017Appointment of Mr Andrew Doveton Stewart as a director on 16 September 2016 (2 pages)
16 January 2017Appointment of Mr Andrew Doveton Stewart as a director on 16 September 2016 (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)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,047
(6 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,047
(6 pages)
22 August 2015Group of companies' accounts made up to 30 April 2015 (31 pages)
22 August 2015Group of companies' accounts made up to 30 April 2015 (31 pages)
20 April 2015Registered 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 2015Registered 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 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,047
(6 pages)
20 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,047
(6 pages)
21 January 2015Group of companies' accounts made up to 30 April 2014 (30 pages)
21 January 2015Group of companies' accounts made up to 30 April 2014 (30 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)
17 July 2014Appointment of Mr Declan John Salter as a director on 1 July 2014 (2 pages)
17 July 2014Appointment of Mr Declan John Salter as a director on 1 July 2014 (2 pages)
17 July 2014Appointment of Mr Declan John Salter as a director on 1 July 2014 (2 pages)
23 June 2014Termination of appointment of Alasdair Wight as a director (1 page)
23 June 2014Termination of appointment of Alasdair Wight as a director (1 page)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2,047
(6 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2,047
(6 pages)
16 January 2014Group of companies' accounts made up to 30 April 2013 (31 pages)
16 January 2014Group of companies' accounts made up to 30 April 2013 (31 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)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
22 April 2013Appointment of Mr James William Fairbairn Wight as a director on 19 April 2013 (3 pages)
22 April 2013Appointment of Mr James William Fairbairn Wight as a director on 19 April 2013 (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 director (1 page)
21 January 2013Group of companies' accounts made up to 29 April 2012 (33 pages)
21 January 2013Group of companies' accounts made up to 29 April 2012 (33 pages)
20 September 2012Statement of capital on 20 September 2012
  • GBP 2,047
(4 pages)
20 September 2012Statement of capital on 20 September 2012
  • GBP 2,047
(4 pages)
18 September 2012Resolutions
  • RES13 ‐ Share premium reduced 08/09/2012
(3 pages)
18 September 2012Resolutions
  • RES13 ‐ Share premium reduced 08/09/2012
(3 pages)
13 September 2012Statement by directors (1 page)
13 September 2012Solvency statement dated 07/09/12 (1 page)
13 September 2012Statement by directors (1 page)
13 September 2012Solvency statement dated 07/09/12 (1 page)
11 September 2012Statement by directors (1 page)
11 September 2012Resolutions
  • RES13 ‐ Share premium reduced 08/09/2012
(3 pages)
11 September 2012Resolutions
  • RES13 ‐ Share premium reduced 08/09/2012
(3 pages)
11 September 2012Statement by directors (1 page)
11 September 2012Solvency statement dated 07/09/12 (1 page)
11 September 2012Solvency statement dated 07/09/12 (1 page)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
9 January 2012Group of companies' accounts made up to 1 May 2011 (31 pages)
9 January 2012Group of companies' accounts made up to 1 May 2011 (31 pages)
9 January 2012Group of companies' accounts made up to 1 May 2011 (31 pages)
6 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
20 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 2,047
(4 pages)
20 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 2,047
(4 pages)
20 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(47 pages)
20 August 2010Registered office address changed from First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 20 August 2010 (2 pages)
20 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(47 pages)
20 August 2010Registered office address changed from First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 20 August 2010 (2 pages)
20 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 2,047
(4 pages)
6 August 2010Company name changed lupfaw 290 LIMITED\certificate issued on 06/08/10
  • RES15 ‐ Change company name resolution on 2010-08-04
(4 pages)
6 August 2010Change of name notice (2 pages)
6 August 2010Change of name notice (2 pages)
6 August 2010Company name changed lupfaw 290 LIMITED\certificate issued on 06/08/10
  • RES15 ‐ Change company name resolution on 2010-08-04
(4 pages)
15 June 2010Appointment of Mr David Scott Cargill Boyd as a director (3 pages)
15 June 2010Appointment of Dr Graham James Ford as a director (3 pages)
15 June 2010Appointment of Mr David Scott Cargill Boyd as a director (3 pages)
15 June 2010Appointment of Mr Alasdair Robin Forbes Wight as a director (3 pages)
15 June 2010Termination of appointment of Kevin Emsley as a director (2 pages)
15 June 2010Termination of appointment of Lupfaw Formations Limited as a director (2 pages)
15 June 2010Appointment of Mr Alasdair Robin Forbes Wight as a director (3 pages)
15 June 2010Appointment of Dr Graham James Ford as a director (3 pages)
15 June 2010Appointment of Mr Robin Alexander Fairbairn Wight as a director (3 pages)
15 June 2010Termination of appointment of Kevin Emsley as a director (2 pages)
15 June 2010Appointment of Mr Robin Alexander Fairbairn Wight as a director (3 pages)
15 June 2010Termination of appointment of Lupfaw Formations Limited as a director (2 pages)
14 June 2010Appointment of Mr Douglas Clouston Fullerton Wight as a director (3 pages)
14 June 2010Appointment of Douglas Clouston Fullerton Wight as a secretary (3 pages)
14 June 2010Appointment of Mr Douglas Clouston Fullerton Wight as a director (3 pages)
14 June 2010Appointment of Douglas Clouston Fullerton Wight as a secretary (3 pages)
11 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
11 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)