Active
Company Information for HEATHERMIST LTD
ARVILLE HOUSE, SANDBECK WAY, WETHERBY, WEST YORKSHIRE, LS22 7DQ,
|
Company Registration Number
00655331
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
HEATHERMIST LTD | ||||
Legal Registered Office | ||||
ARVILLE HOUSE SANDBECK WAY WETHERBY WEST YORKSHIRE LS22 7DQ Other companies in LS22 | ||||
Previous Names | ||||
|
Company Number | 00655331 | |
---|---|---|
Company ID Number | 00655331 | |
Date formed | 1960-04-05 | |
Country | ENGLAND | |
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: | 2023-10-08 05:40:02 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HeatherMist LLC | 3415 W. Exposition Ave. Denver CO 80219 | Voluntarily Dissolved | Company formed on the 2015-06-16 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW DOVETON STEWART |
||
JAMES WILLIAM FAIRBAIRN WIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS CLOUSTON FULLERTON WIGHT |
Company Secretary | ||
DOUGLAS CLOUSTON FULLERTON WIGHT |
Director | ||
DAVID SCOTT CARGILL BOYD |
Director | ||
GRAHAM JAMES FORD |
Director | ||
ALASDAIR ROBIN FORBES WIGHT |
Director | ||
ROBIN ALEXANDER FAIRBAIRN WIGHT |
Company Secretary | ||
ROBIN ALEXANDER FAIRBAIRN WIGHT |
Director | ||
PATRICIA CLOUSTON EVANS |
Director | ||
EDWIN STUART FEGAN |
Company Secretary | ||
EDWIN STUART FEGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARVILLE TEXTILES LIMITED | Director | 2018-04-24 | CURRENT | 1951-04-04 | Active | |
ARVILLE BELTING LIMITED | Director | 2018-04-24 | CURRENT | 1938-12-13 | Active | |
ARVILLE FABRICATION LIMITED | Director | 2018-04-24 | CURRENT | 1898-04-07 | Active | |
ARVILLE HOLDINGS LIMITED | Director | 2013-04-19 | CURRENT | 2010-04-11 | Active | |
ARVILLE TEXTILES LIMITED | Director | 2013-04-18 | CURRENT | 1951-04-04 | Active | |
ARVILLE BELTING LIMITED | Director | 2013-04-18 | CURRENT | 1938-12-13 | Active | |
ARVILLE FABRICATION LIMITED | Director | 2013-04-18 | CURRENT | 1898-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23 | |
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/19 FROM C/O Arville Textiles Ltd Arville House Sandbeck Way Wetherby Yorkshire | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CLOUSTON FULLERTON WIGHT | |
TM02 | Termination of appointment of Douglas Clouston Fullerton Wight on 2018-04-24 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DOVETON STEWART | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES WILLIAM FAIRBAIRN WIGHT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT CARGILL BOYD | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 2515 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 2515 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 2515 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/14 FROM C/O Arville Textiles Ltd Sandbeck Lane Wetherby West Yorkshire LS22 7DQ England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/04/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM FORD | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/13 FROM Sandbeck Lane Wetherby West Yorkshire LS22 7DQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR WIGHT | |
AP03 | Appointment of Mr Douglas Clouston Fullerton Wight as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN WIGHT | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROBIN WIGHT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/04/12 | |
RP04 | SECOND FILING WITH MUD 31/07/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 31/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ALEXANDER FAIRBAIRN WIGHT / 31/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CLOUSTON FULLERTON WIGHT / 31/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM JAMES FORD / 31/07/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN ALEXANDER FAIRBAIRN WIGHT / 31/07/2012 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/05/11 | |
RES15 | CHANGE OF NAME 16/12/2011 | |
CERTNM | COMPANY NAME CHANGED LUPFAW 290 LIMITED CERTIFICATE ISSUED ON 11/01/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR ROBIN FORBES WIGHT / 01/07/2011 | |
AR01 | 28/07/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/05/10 | |
AR01 | 28/07/10 FULL LIST | |
RES15 | CHANGE OF NAME 04/08/2010 | |
CERTNM | COMPANY NAME CHANGED ARVILLE HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR DAVID SCOTT CARGILL BOYD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/05/09 | |
AP01 | DIRECTOR APPOINTED MR ALASDAIR ROBIN FORBES WIGHT | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS CLOUSTON FULLERTON WIGHT | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICIA EVANS | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 04/05/08 | |
363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/04/07 | |
363a | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/05/05 | |
363a | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/05/04 | |
363s | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 04/05/03 | |
363s | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/04/02 | |
363s | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/04/01 | |
363s | RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/05/98 | |
363s | RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/05/97 | |
363s | RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.18 | 9 |
MortgagesNumMortOutstanding | 0.11 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management
|
|
|
|
|
|
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 HEATHERMIST LTD
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as HEATHERMIST LTD are:
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. |