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

HEATHERMIST LTD

ARVILLE HOUSE, SANDBECK WAY, WETHERBY, WEST YORKSHIRE, LS22 7DQ,
Company Registration Number
00655331
Private Limited Company
Active

Company Overview

About Heathermist Ltd
HEATHERMIST LTD was founded on 1960-04-05 and has its registered office in Wetherby. The organisation's status is listed as "Active". Heathermist Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HEATHERMIST LTD
 
Legal Registered Office
ARVILLE HOUSE
SANDBECK WAY
WETHERBY
WEST YORKSHIRE
LS22 7DQ
Other companies in LS22
 
Previous Names
LUPFAW 290 LIMITED11/01/2012
ARVILLE HOLDINGS LIMITED06/08/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATHERMIST LTD
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.
Companies with same name HEATHERMIST LTD
The following companies were found which have the same name as HEATHERMIST LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HeatherMist LLC 3415 W. Exposition Ave. Denver CO 80219 Voluntarily Dissolved Company formed on the 2015-06-16

Company Officers of HEATHERMIST LTD

Current Directors
Officer Role Date Appointed
ANDREW DOVETON STEWART
Director 2018-04-24
JAMES WILLIAM FAIRBAIRN WIGHT
Director 2017-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS CLOUSTON FULLERTON WIGHT
Company Secretary 2013-04-19 2018-04-24
DOUGLAS CLOUSTON FULLERTON WIGHT
Director 2009-09-10 2018-04-24
DAVID SCOTT CARGILL BOYD
Director 2010-04-23 2016-12-23
GRAHAM JAMES FORD
Director 1995-11-29 2013-08-16
ALASDAIR ROBIN FORBES WIGHT
Director 2009-09-10 2013-05-16
ROBIN ALEXANDER FAIRBAIRN WIGHT
Company Secretary 1995-12-31 2013-03-11
ROBIN ALEXANDER FAIRBAIRN WIGHT
Director 1991-07-30 2013-03-11
PATRICIA CLOUSTON EVANS
Director 1991-07-30 2009-09-10
EDWIN STUART FEGAN
Company Secretary 1991-07-30 1995-12-31
EDWIN STUART FEGAN
Director 1991-07-30 1995-12-31

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 BELTING LIMITED Director 2018-04-24 CURRENT 1938-12-13 Active
ANDREW DOVETON STEWART ARVILLE FABRICATION LIMITED Director 2018-04-24 CURRENT 1898-04-07 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 BELTING LIMITED Director 2013-04-18 CURRENT 1938-12-13 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
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
2022-01-12SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-12AASMALL 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
2020-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/19 FROM C/O Arville Textiles Ltd Arville House Sandbeck Way Wetherby Yorkshire
2019-01-14AASMALL 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
2018-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-01-19AP01DIRECTOR APPOINTED MR JAMES WILLIAM FAIRBAIRN WIGHT
2017-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT CARGILL BOYD
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 2515
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 2515
2015-08-06AR0131/07/15 ANNUAL RETURN FULL LIST
2015-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 2515
2014-08-29AR0131/07/14 ANNUAL RETURN FULL LIST
2014-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/14 FROM C/O Arville Textiles Ltd Sandbeck Lane Wetherby West Yorkshire LS22 7DQ England
2014-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 28/04/13
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FORD
2013-08-11AR0131/07/13 ANNUAL RETURN FULL LIST
2013-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/13 FROM Sandbeck Lane Wetherby West Yorkshire LS22 7DQ
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR WIGHT
2013-04-22AP03Appointment of Mr Douglas Clouston Fullerton Wight as company secretary
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WIGHT
2013-03-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBIN WIGHT
2013-01-21AASMALL COMPANY ACCOUNTS 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 / MR ROBIN ALEXANDER FAIRBAIRN WIGHT / 31/07/2012
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CLOUSTON FULLERTON WIGHT / 31/07/2012
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM JAMES FORD / 31/07/2012
2012-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN ALEXANDER FAIRBAIRN WIGHT / 31/07/2012
2012-01-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/05/11
2012-01-11RES15CHANGE OF NAME 16/12/2011
2012-01-11CERTNMCOMPANY NAME CHANGED LUPFAW 290 LIMITED CERTIFICATE ISSUED ON 11/01/12
2011-12-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR ROBIN FORBES WIGHT / 01/07/2011
2011-08-10AR0128/07/11 FULL LIST
2011-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/05/10
2010-08-09AR0128/07/10 FULL LIST
2010-08-06RES15CHANGE OF NAME 04/08/2010
2010-08-06CERTNMCOMPANY NAME CHANGED ARVILLE HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/08/10
2010-08-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-27AP01DIRECTOR APPOINTED MR DAVID SCOTT CARGILL BOYD
2010-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/05/09
2009-10-19AP01DIRECTOR APPOINTED MR ALASDAIR ROBIN FORBES WIGHT
2009-10-19AP01DIRECTOR APPOINTED MR DOUGLAS CLOUSTON FULLERTON WIGHT
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA EVANS
2009-07-28363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 04/05/08
2008-08-08363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-02-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/04/07
2007-08-01363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-03-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-08-02363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-02-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/05/05
2005-08-16363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/05/04
2004-08-11363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 04/05/03
2003-08-07363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-02-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/04/02
2002-08-15363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-02-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/04/01
2001-08-06363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-02-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2000-08-09363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-02-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99
1999-08-19363sRETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS
1999-02-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/05/98
1998-09-10363sRETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS
1997-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/05/97
1997-08-29363sRETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS
1997-03-05AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-09-23288NEW DIRECTOR APPOINTED
1996-09-03363sRETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS
1996-01-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to HEATHERMIST LTD 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 HEATHERMIST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEATHERMIST LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.189
MortgagesNumMortOutstanding0.119
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management

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 HEATHERMIST LTD

Intangible Assets
Patents
We have not found any records of HEATHERMIST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HEATHERMIST LTD
Trademarks
We have not found any records of HEATHERMIST LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATHERMIST LTD. 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 (70221 - Financial management) as HEATHERMIST LTD are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where HEATHERMIST LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEATHERMIST LTD 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 HEATHERMIST LTD 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.