Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARVILLE BELTING LIMITED
Company Information for

ARVILLE BELTING LIMITED

ARVILLE TEXTILES LTD, ARVILLE HOUSE, SANDBECK WAY, WETHERBY, YORKSHIRE, LS22 7DQ,
Company Registration Number
00347271
Private Limited Company
Active

Company Overview

About Arville Belting Ltd
ARVILLE BELTING LIMITED was founded on 1938-12-13 and has its registered office in Wetherby. The organisation's status is listed as "Active". Arville Belting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARVILLE BELTING LIMITED
 
Legal Registered Office
ARVILLE TEXTILES LTD
ARVILLE HOUSE
SANDBECK WAY
WETHERBY
YORKSHIRE
LS22 7DQ
Other companies in LS22
 
Telephone0161-764-8617
 
Previous Names
P & S TEXTILES LIMITED30/04/2024
Filing Information
Company Number 00347271
Company ID Number 00347271
Date formed 1938-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 14:23:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARVILLE BELTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARVILLE BELTING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DOVETON STEWART
Director 2018-04-24
JAMES WILLIAM FAIRBAIRN WIGHT
Director 2013-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS CLOUSTON FULLERTON WIGHT
Company Secretary 2013-04-18 2018-04-24
DOUGLAS CLOUSTON FULLERTON WIGHT
Director 2011-07-08 2018-04-24
GRAHAM JAMES FORD
Director 2000-03-31 2013-08-16
NEIL SYKES
Director 2007-02-01 2013-08-16
GRAHAM JAMES FORD
Company Secretary 2007-02-01 2013-04-18
ROBIN ALEXANDER FAIRBAIRN WIGHT
Director 2000-03-31 2013-03-11
TIMOTHY JOHN BAXTER
Company Secretary 2001-07-27 2007-01-31
TIMOTHY JOHN BAXTER
Director 2000-04-03 2007-01-31
ROBIN ALEXANDER FAIRBAIRN WIGHT
Company Secretary 2000-03-31 2001-07-27
JOHN EDWARDS
Company Secretary 1996-03-01 2000-03-31
JOHN EDWARDS
Director 1996-06-13 2000-03-31
GEOFFREY CHARLES FAULKNER
Director 1998-04-01 2000-03-31
JOHN ROBINSON
Director 1998-03-01 2000-03-31
DENNIS WILFRED GEORGE WRIGHT
Director 1996-12-01 1999-02-05
DAVID HARDMAN
Director 1991-07-20 1998-03-31
MARTIN JOHN PILKINGTON
Director 1994-11-01 1998-03-31
PETER STOYLE JAMES
Director 1991-07-20 1997-04-01
JEFFREY WILLIAM COCKBAIN
Director 1991-07-20 1997-01-31
JONATHAN PAUL IRWIN
Company Secretary 1992-10-12 1996-03-01
JONATHAN PAUL IRWIN
Director 1994-04-01 1996-03-01
HARRY TULEY
Director 1991-07-20 1995-12-07
BO GORUN WEHNERT
Director 1992-08-10 1994-11-11
ALAN HARGREAVES
Company Secretary 1991-07-20 1992-10-12
ALAN HARGREAVES
Director 1991-07-20 1992-10-12
DAVID GEORGE FLOWER
Director 1991-07-20 1992-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DOVETON STEWART ARVILLE TEXTILES LIMITED Director 2018-04-24 CURRENT 1951-04-04 Active
ANDREW DOVETON STEWART ARVILLE FABRICATION LIMITED Director 2018-04-24 CURRENT 1898-04-07 Active
ANDREW DOVETON STEWART HEATHERMIST LTD Director 2018-04-24 CURRENT 1960-04-05 Active
JAMES WILLIAM FAIRBAIRN WIGHT HEATHERMIST LTD Director 2017-01-19 CURRENT 1960-04-05 Active
JAMES WILLIAM FAIRBAIRN WIGHT ARVILLE HOLDINGS LIMITED Director 2013-04-19 CURRENT 2010-04-11 Active
JAMES WILLIAM FAIRBAIRN WIGHT ARVILLE TEXTILES LIMITED Director 2013-04-18 CURRENT 1951-04-04 Active
JAMES WILLIAM FAIRBAIRN WIGHT ARVILLE FABRICATION LIMITED Director 2013-04-18 CURRENT 1898-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30Company name changed p & s textiles LIMITED\certificate issued on 30/04/24
2024-04-30CERTNMCompany name changed p & s textiles LIMITED\certificate issued on 30/04/24
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-08-01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-01-17SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-01-11SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 003472710002
2020-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 003472710002
2020-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 003472710002
2020-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 003472710002
2020-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CLOUSTON FULLERTON WIGHT
2018-04-25TM02Termination of appointment of Douglas Clouston Fullerton Wight on 2018-04-24
2018-04-25AP01DIRECTOR APPOINTED MR ANDREW DOVETON STEWART
2018-01-17AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 230000
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 230000
2015-08-05AR0131/07/15 ANNUAL RETURN FULL LIST
2015-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-09-25RP04
2014-09-25ANNOTATIONClarification
2014-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 230000
2014-08-28AR0131/07/14 ANNUAL RETURN FULL LIST
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM C/O Arville Textiles Limited Sandbeck Lane Wetherby West Yorkshire LS22 7DQ
2014-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 28/04/13
2013-11-12MISCSection 519
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FORD
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SYKES
2013-08-11AR0131/07/13 ANNUAL RETURN FULL LIST
2013-04-22AP01DIRECTOR APPOINTED MR JAMES WILLAIM FAIRBAIRN WIGHT
2013-04-22AP03Appointment of Mr Douglas Clouston Fullerton Wight as company secretary
2013-04-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM FORD
2013-04-22AP01DIRECTOR APPOINTED MR JAMES WILLAIM FAIRBAIRN WIGHT
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WIGHT
2013-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/12
2012-10-29RP04SECOND FILING WITH MUD 31/07/12 FOR FORM AR01
2012-10-29ANNOTATIONClarification
2012-08-08AR0131/07/12 FULL LIST
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM JAMES FORD / 31/07/2012
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ALEXANDER FAIRBAIRN WIGHT / 31/07/2012
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL SYKES / 31/07/2012
2012-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / DR GRAHAM JAMES FORD / 31/07/2012
2012-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/11
2011-08-10AR0120/07/11 FULL LIST
2011-08-10AP01DIRECTOR APPOINTED MR DOUGLAS CLOUSTON FULLERTON WIGHT
2011-05-16MISCSECTION 519
2011-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/05/10
2010-08-09AR0120/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL SYKES / 20/07/2010
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/05/09
2009-07-28363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/05/08
2008-08-04363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/07
2007-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-20363sRETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS
2007-07-31288aNEW SECRETARY APPOINTED
2007-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-03-03288aNEW DIRECTOR APPOINTED
2007-02-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-12363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-02-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/05/05
2005-08-19363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-02-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/05/04
2004-07-29363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-02-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 04/05/03
2003-07-29363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-02-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/04/02
2002-08-05363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-08-05288bSECRETARY RESIGNED
2002-02-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/04/01
2001-08-09288aNEW SECRETARY APPOINTED
2001-08-06363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-04-30AUDAUDITOR'S RESIGNATION
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-20363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-26288bDIRECTOR RESIGNED
2000-04-26225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01
2000-04-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-26288aNEW DIRECTOR APPOINTED
2000-04-26288bDIRECTOR RESIGNED
2000-04-26287REGISTERED OFFICE CHANGED ON 26/04/00 FROM: HORNBY STREET, BURY LANCS, BL9 5BL
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
132 - Weaving of textiles
13200 - Weaving of textiles

13 - Manufacture of textiles
133 - Finishing of textiles
13300 - Finishing of textiles

13 - Manufacture of textiles
139 - Manufacture of other textiles
13960 - Manufacture of other technical and industrial textiles


Licences & Regulatory approval
We could not find any licences issued to ARVILLE BELTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARVILLE BELTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-27 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-28
Annual Accounts
2012-04-29
Annual Accounts
2011-05-01
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARVILLE BELTING LIMITED

Intangible Assets
Patents
We have not found any records of ARVILLE BELTING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ARVILLE BELTING LIMITED owns 2 domain names.

pandstextiles.co.uk   pstextiles.co.uk  

Trademarks
We have not found any records of ARVILLE BELTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARVILLE BELTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (13200 - Weaving of textiles) as ARVILLE BELTING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARVILLE BELTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ARVILLE BELTING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-12-0172181000Steel, stainless, in ingots and other primary forms (excl. waste and scrap in ingot form, and products obtained by continuous casting)
2013-10-0173141900Woven cloth, incl. endless bands, of iron or steel wire (excl. stainless and woven products of metal fibres of a kind used for cladding, lining or similar purposes)
2013-01-0172230099Wire of stainless steel, in coils, containing by weight < 2,5% nickel (excl. such products containing 13% to 25% chromium and 3,5% to 6% aluminium, and bars and rods)
2011-09-0147061000Pulp of cotton linters
2010-10-0184672290Saws for working in the hand, with self-contained electric motor (excl. chainsaws and circular saws)
2010-02-0147061000Pulp of cotton linters

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARVILLE BELTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARVILLE BELTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.