ARVILLE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARVILLE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07219475

Incorporation date

11/04/2010

Size

Group

Contacts

Registered address

Registered address

C/O ARVILLE TEXTILES LTD, Arville House,, Sandbeck Way, Wetherby, West Yorkshire LS22 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2010)
dot icon20/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon07/01/2026
Group of companies' accounts made up to 2025-04-30
dot icon01/09/2025
Appointment of Stephen Matthew Gill as a director on 2025-09-01
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon16/09/2024
Termination of appointment of Declan John Salter as a director on 2024-09-07
dot icon12/09/2024
Group of companies' accounts made up to 2024-04-30
dot icon09/08/2024
Appointment of Mr Stewart Robert Mcguffie as a director on 2024-08-01
dot icon25/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon25/09/2023
Group of companies' accounts made up to 2023-04-30
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon17/01/2023
Group of companies' accounts made up to 2022-04-30
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon13/01/2022
Group of companies' accounts made up to 2021-04-30
dot icon22/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon09/04/2021
Group of companies' accounts made up to 2020-04-30
dot icon25/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon10/01/2020
Group of companies' accounts made up to 2019-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon11/01/2019
Group of companies' accounts made up to 2018-04-30
dot icon08/10/2018
Registration of charge 072194750001, created on 2018-10-08
dot icon25/04/2018
Termination of appointment of Douglas Clouston Fullerton Wight as a director on 2018-04-24
dot icon25/04/2018
Termination of appointment of Douglas Clouston Fullerton Wight as a secretary on 2018-04-24
dot icon17/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon17/01/2018
Group of companies' accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon31/01/2017
Group of companies' accounts made up to 2016-04-30
dot icon16/01/2017
Appointment of Mr Andrew Doveton Stewart as a director on 2016-09-16
dot icon05/01/2017
Termination of appointment of David Scott Cargill Boyd as a director on 2016-12-23
dot icon11/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon22/08/2015
Group of companies' accounts made up to 2015-04-30
dot icon20/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon20/04/2015
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 2015-04-20
dot icon21/01/2015
Group of companies' accounts made up to 2014-04-30
dot icon25/09/2014
Second filing of AP01 previously delivered to Companies House
dot icon17/07/2014
Appointment of Mr Declan John Salter as a director on 2014-07-01
dot icon23/06/2014
Termination of appointment of Alasdair Wight as a director
dot icon14/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon16/01/2014
Group of companies' accounts made up to 2013-04-30
dot icon19/08/2013
Termination of appointment of Graham Ford as a director
dot icon23/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon22/04/2013
Appointment of Mr James William Fairbairn Wight as a director on 2013-04-19
dot icon26/03/2013
Termination of appointment of Robin Wight as a director
dot icon21/01/2013
Group of companies' accounts made up to 2012-04-29
dot icon20/09/2012
Statement of capital on 2012-09-20
dot icon18/09/2012
Resolutions
dot icon13/09/2012
Solvency statement dated 07/09/12
dot icon13/09/2012
Statement by directors
dot icon11/09/2012
Statement by directors
dot icon11/09/2012
Solvency statement dated 07/09/12
dot icon11/09/2012
Resolutions
dot icon17/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon09/01/2012
Group of companies' accounts made up to 2011-05-01
dot icon06/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon20/08/2010
Registered office address changed from First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 2010-08-20
dot icon20/08/2010
Statement of capital following an allotment of shares on 2010-08-04
dot icon20/08/2010
Resolutions
dot icon06/08/2010
Certificate of change of name
dot icon06/08/2010
Change of name notice
dot icon15/06/2010
Termination of appointment of Kevin Emsley as a director
dot icon15/06/2010
Termination of appointment of Lupfaw Formations Limited as a director
dot icon15/06/2010
Appointment of Mr Robin Alexander Fairbairn Wight as a director
dot icon15/06/2010
Appointment of Mr David Scott Cargill Boyd as a director
dot icon15/06/2010
Appointment of Dr Graham James Ford as a director
dot icon15/06/2010
Appointment of Mr Alasdair Robin Forbes Wight as a director
dot icon14/06/2010
Appointment of Mr Douglas Clouston Fullerton Wight as a director
dot icon14/06/2010
Appointment of Douglas Clouston Fullerton Wight as a secretary
dot icon11/04/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
93
844.85K
-
0.00
599.00
-
2022
95
7.32M
-
0.00
454.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salter, Declan John
Director
01/07/2014 - 07/09/2024
32
Emsley, Kevin Harry
Director
11/04/2010 - 09/06/2010
111
LUPFAW FORMATIONS LIMITED
Corporate Director
11/04/2010 - 09/06/2010
10
Wight, Robin Alexander Fairbairn
Director
09/06/2010 - 11/03/2013
7
Stewart, Andrew Doveton
Director
16/09/2016 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARVILLE HOLDINGS LIMITED

ARVILLE HOLDINGS LIMITED is an(a) Active company incorporated on 11/04/2010 with the registered office located at C/O ARVILLE TEXTILES LTD, Arville House,, Sandbeck Way, Wetherby, West Yorkshire LS22 7DQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARVILLE HOLDINGS LIMITED?

toggle

ARVILLE HOLDINGS LIMITED is currently Active. It was registered on 11/04/2010 .

Where is ARVILLE HOLDINGS LIMITED located?

toggle

ARVILLE HOLDINGS LIMITED is registered at C/O ARVILLE TEXTILES LTD, Arville House,, Sandbeck Way, Wetherby, West Yorkshire LS22 7DQ.

What does ARVILLE HOLDINGS LIMITED do?

toggle

ARVILLE HOLDINGS LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for ARVILLE HOLDINGS LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-11 with no updates.