About

Registered Number: 00347271
Date of Incorporation: 13/12/1938 (85 years and 5 months ago)
Company Status: Active
Registered Address: ARVILLE TEXTILES LTD, Arville House, Sandbeck Way, Wetherby, Yorkshire, LS22 7DQ

 

Based in Yorkshire, P & S Textiles Ltd was setup in 1938, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the P & S Textiles Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Andrew Doveton 24 April 2018 - 1
WIGHT, James William Fairbairn 18 April 2013 - 1
COCKBAIN, Jeffrey William N/A 31 January 1997 1
FLOWER, David George N/A 10 August 1992 1
FORD, Graham James, Dr 31 March 2000 16 August 2013 1
HARDMAN, David N/A 31 March 1998 1
HARGREAVES, Alan N/A 12 October 1992 1
ROBINSON, John 01 March 1998 31 March 2000 1
SYKES, Neil 01 February 2007 16 August 2013 1
WEHNERT, Bo Gorun 10 August 1992 11 November 1994 1
WIGHT, Douglas Clouston Fullerton 08 July 2011 24 April 2018 1
WIGHT, Robin Alexander Fairbairn 31 March 2000 11 March 2013 1
WRIGHT, Dennis Wilfred George 01 December 1996 05 February 1999 1
Secretary Name Appointed Resigned Total Appointments
WIGHT, Douglas Clouston Fullerton 18 April 2013 24 April 2018 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
MR01 - N/A 16 June 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 31 July 2018
TM01 - Termination of appointment of director 25 April 2018
TM02 - Termination of appointment of secretary 25 April 2018
AP01 - Appointment of director 25 April 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 22 August 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 21 January 2015
RP04 - N/A 25 September 2014
MR04 - N/A 10 September 2014
AR01 - Annual Return 28 August 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 13 January 2014
MISC - Miscellaneous document 12 November 2013
TM01 - Termination of appointment of director 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
AR01 - Annual Return 11 August 2013
AP01 - Appointment of director 22 April 2013
AP03 - Appointment of secretary 22 April 2013
TM02 - Termination of appointment of secretary 22 April 2013
TM01 - Termination of appointment of director 26 March 2013
AA - Annual Accounts 16 January 2013
RP04 - N/A 29 October 2012
AR01 - Annual Return 08 August 2012
CH01 - Change of particulars for director 08 August 2012
CH01 - Change of particulars for director 08 August 2012
CH01 - Change of particulars for director 08 August 2012
CH03 - Change of particulars for secretary 08 August 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 10 August 2011
AP01 - Appointment of director 10 August 2011
MISC - Miscellaneous document 16 May 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 06 August 2010
MG01 - Particulars of a mortgage or charge 27 July 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 13 February 2008
363s - Annual Return 20 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
AA - Annual Accounts 05 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
AA - Annual Accounts 18 February 2002
288a - Notice of appointment of directors or secretaries 09 August 2001
363s - Annual Return 06 August 2001
AUD - Auditor's letter of resignation 30 April 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 20 July 2000
225 - Change of Accounting Reference Date 26 April 2000
287 - Change in situation or address of Registered Office 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 13 August 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 05 August 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 01 May 1998
288b - Notice of resignation of directors or secretaries 01 May 1998
288b - Notice of resignation of directors or secretaries 01 May 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 21 August 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
AA - Annual Accounts 01 February 1997
288a - Notice of appointment of directors or secretaries 19 December 1996
363s - Annual Return 21 August 1996
288 - N/A 21 August 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
AA - Annual Accounts 08 February 1996
288 - N/A 19 July 1995
363s - Annual Return 11 July 1995
288 - N/A 13 February 1995
288 - N/A 09 February 1995
AA - Annual Accounts 07 November 1994
363s - Annual Return 27 July 1994
288 - N/A 24 May 1994
AA - Annual Accounts 03 December 1993
363s - Annual Return 03 October 1993
288 - N/A 24 November 1992
288 - N/A 24 September 1992
AA - Annual Accounts 30 July 1992
363s - Annual Return 30 July 1992
AA - Annual Accounts 31 July 1991
363b - Annual Return 31 July 1991
RESOLUTIONS - N/A 27 July 1991
MEM/ARTS - N/A 27 July 1991
288 - N/A 02 October 1990
AA - Annual Accounts 13 August 1990
363 - Annual Return 13 August 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 16 August 1989
288 - N/A 10 July 1989
288 - N/A 01 June 1989
288 - N/A 02 February 1989
AA - Annual Accounts 03 October 1988
363 - Annual Return 03 October 1988
288 - N/A 24 November 1987
AA - Annual Accounts 18 November 1987
363 - Annual Return 18 November 1987
AA - Annual Accounts 29 January 1987
363 - Annual Return 03 October 1986
288 - N/A 09 May 1986
CERTNM - Change of name certificate 01 April 1978
NEWINC - New incorporation documents 13 December 1938

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2020 Outstanding

N/A

Debenture 26 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.