Heathermist Ltd WETHERBY


Founded in 1960, Heathermist, classified under reg no. 00655331 is an active company. Currently registered at Arville House LS22 7DQ, Wetherby the company has been in the business for sixty four years. Its financial year was closed on April 30 and its latest financial statement was filed on Sun, 30th Apr 2023. Since Wed, 11th Jan 2012 Heathermist Ltd is no longer carrying the name Lupfaw 290.

The firm has 2 directors, namely Andrew S., James W.. Of them, James W. has been with the company the longest, being appointed on 19 January 2017 and Andrew S. has been with the company for the least time - from 24 April 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Heathermist Ltd Address / Contact

Office Address Arville House
Office Address2 Sandbeck Way
Town Wetherby
Post code LS22 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00655331
Date of Incorporation Tue, 5th Apr 1960
Industry Financial management
End of financial Year 30th April
Company age 64 years old
Account next due date Fri, 31st Jan 2025 (287 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Andrew S.

Position: Director

Appointed: 24 April 2018

James W.

Position: Director

Appointed: 19 January 2017

Douglas W.

Position: Secretary

Appointed: 19 April 2013

Resigned: 24 April 2018

David B.

Position: Director

Appointed: 23 April 2010

Resigned: 23 December 2016

Douglas W.

Position: Director

Appointed: 10 September 2009

Resigned: 24 April 2018

Alasdair W.

Position: Director

Appointed: 10 September 2009

Resigned: 16 May 2013

Robin W.

Position: Secretary

Appointed: 31 December 1995

Resigned: 11 March 2013

Graham F.

Position: Director

Appointed: 29 November 1995

Resigned: 16 August 2013

Edwin F.

Position: Director

Appointed: 30 July 1991

Resigned: 31 December 1995

Robin W.

Position: Director

Appointed: 30 July 1991

Resigned: 11 March 2013

Patricia E.

Position: Director

Appointed: 30 July 1991

Resigned: 10 September 2009

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Arville Holdings Limited from Wetherby, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Arville Holdings Limited

Arville House Sandbeck Lane, Wetherby, West Yorkshire, LS22 7DQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies In England & Wales
Registration number 07219475
Notified on 31 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lupfaw 290 January 11, 2012
Arville Holdings August 6, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-30
Balance Sheet
Debtors3 305
Other Debtors3 305
Other
Amounts Owed To Group Undertakings155
Creditors155
Net Current Assets Liabilities3 150

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers
Small company accounts made up to Sun, 30th Apr 2023
filed on: 27th, September 2023
Free Download (7 pages)

Company search

Advertisements