Mirfield
West Yorkshire
WF14 8HE
Director Name | Ms Lucy Caroline Bolton |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(44 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Alan Lloyd Williams |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Geoffrey Weaver |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Banker |
Correspondence Address | Lloyds Development Capital Ltd 40-66 Queen Victoria Street London EC4P 4EL |
Director Name | Mr Michael Anthony Stockwell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 November 1999) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Marry Carry Honley Holmfirth HD9 6QY |
Director Name | Mr William Kenneth Scott |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 22 January 1992) |
Role | Solicitor |
Correspondence Address | Britannia Buildings St Georges Square Huddersfield West Yorkshire HD1 5JN |
Director Name | David Anthony Hill |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 April 1996) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Kirkvale 213 Lascelles Hall Road Kirkheaton Huddersfield West Yorkshire HD5 0BQ |
Director Name | Mrs Elizabeth Anne Hill |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 22 January 1992) |
Role | Non Executive Director |
Correspondence Address | Kirkvale 213 Lascelles Hall Road Kirkheaton Huddersfield West Yorkshire HD5 0BQ |
Director Name | Nigel Jeremy Roberts |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 August 1998) |
Role | Managing Director |
Correspondence Address | The Elms 80 Brockholes Lane Brockholes Huddersfield West Yorkshire HD7 7AW |
Secretary Name | Nigel Jeremy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | Squirrel Cottage Woodbottom Road Netherton Huddersfield West Yorkshire HD4 7DJ |
Director Name | Christopher Paul Goodall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(19 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 27 August 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mostyn Villas Stoney Lane Batley West Yorkshire WF17 0LR |
Secretary Name | Christopher Paul Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 1999) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mostyn Villas Stoney Lane Batley West Yorkshire WF17 0LR |
Director Name | Stuart Rhodes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 22 Butterwick Gardens Wetherby West Yorkshire LS22 6GX |
Director Name | Clive Frederick Jeanes |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(22 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 1 Park Lane Laburnum Court Laburnum Lane Hale Altrincham Cheshire WA15 0JS |
Director Name | Mr Daniel Thomas Hendrix |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 April 2006) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 3590 Ranier Drive Atlanta Ga30327 |
Director Name | Charles Roy Eitel |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(22 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 1999) |
Role | President |
Correspondence Address | 1245 West Garmon Road Nw Atlanta Ga 30327 |
Director Name | Brian Demoura |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(22 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 14 July 2003) |
Role | Division President |
Correspondence Address | 9 Country Way Waterville Me04901 |
Director Name | Mr Raymond Scott Willoch |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 April 2006) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4471 Belvedere Place Marietta Georgia 30067 Foreign |
Director Name | Mr Andrew Mark Schofield |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(25 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 December 2017) |
Role | Group Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Nicholas Andrew Brown |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(25 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 February 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 42 Cornwall Road Harrogate North Yorkshire HG1 2PP |
Secretary Name | Mr Anthony Stuart Croall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holme Cottage Holme Lane, Holme Doncaster South Yorkshire DN5 0LR |
Director Name | Larissa Ann Larrabee |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2001(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 April 2006) |
Role | Accountant |
Correspondence Address | 864 State Highway 150 Parkman Maine 04443 United States |
Director Name | Christopher John Richard |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2003(29 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 2006) |
Role | Div. President |
Correspondence Address | 911 S. Brys Grosse Point Woods Michigan 48236 United States |
Director Name | Ms Cheryl Kindness |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(31 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Harden Lane Wilsden Bradford West Yorkshire BD15 0EU |
Secretary Name | Nicholas Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 November 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Bank Main Street Kirkby Overblow Harrogate North Yorkshire HG3 1HD |
Secretary Name | Mr Nicholas John Worton |
---|---|
Status | Resigned |
Appointed | 23 November 2010(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 January 2013) |
Role | Company Director |
Correspondence Address | 8 Brewery Yard Fenay Bridge Huddersfield West Yorkshire HD8 0AR |
Director Name | Mr Grant Lindon Russell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 November 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Paul Michael Barnard |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2022) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Website | camirafabrics.com |
---|---|
Email address | [email protected] |
Telephone | 01924 490591 |
Telephone region | Wakefield |
Registered Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Address Matches | Over 10 other UK companies use this postal address |
1.000k at £1 | Camira Group LTD 68.90% Cumulative Redeemable Preference |
---|---|
76.7k at £1 | Camira Group LTD 5.28% Ordinary Preferred |
53.3k at £1 | Camira Group LTD 3.67% Ordinary Deferred |
321.4k at £1 | Camira Group LTD 22.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £823,000 |
Current Liabilities | £6,108,000 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
---|---|
5 May 2017 | Delivered on: 9 May 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Trustee for the Secured Parties Classification: A registered charge Particulars: None. Outstanding |
21 April 2006 | Delivered on: 8 May 2006 Satisfied on: 27 April 2015 Persons entitled: The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee For) The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The Security Trustee Classification: Legal charge Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at hopton mills hagg lane mirfield west yorkshire t/no WYK320739. Fully Satisfied |
21 April 2006 | Delivered on: 8 May 2006 Satisfied on: 27 April 2015 Persons entitled: The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee For) The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The Security Trustee The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee For) The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 February 1995 | Delivered on: 17 February 1995 Satisfied on: 4 July 1997 Persons entitled: Meespierson N.V. Classification: Debenture Secured details: All monies due or to become due from and of the obligors (as defined) to meespierson N.V. (as security trustee) and to the agent and the bank (both as defined). Particulars: F/H property situate at hopton mills hopton mirfield west yorkshire t/n WYK320739 and all fittings plant and machinery goodwill and uncalled capital and any proceeds of insurance. See the mortgage charge document for full details. Fully Satisfied |
14 March 1990 | Delivered on: 20 March 1990 Satisfied on: 4 April 2006 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 January 1990 | Delivered on: 6 February 1990 Satisfied on: 4 April 2006 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 May 1985 | Delivered on: 10 May 1985 Satisfied on: 4 April 2006 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hopton mills, mirfield. Fully Satisfied |
3 August 1984 | Delivered on: 10 August 1984 Satisfied on: 28 July 1994 Persons entitled: A.T.C. Property Limited. Classification: Legal charge Secured details: £105,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H plot of land at mirfield W. yorkshire with the mill transformer house weaving sheds (see doc m 19). Fully Satisfied |
5 January 1983 | Delivered on: 7 January 1983 Satisfied on: 4 April 2006 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
11 August 2023 | Accounts for a small company made up to 1 January 2023 (23 pages) |
---|---|
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
7 November 2022 | Statement by Directors (1 page) |
7 November 2022 | Solvency Statement dated 01/11/22 (1 page) |
7 November 2022 | Statement of capital on 7 November 2022
|
7 November 2022 | Resolutions
|
1 October 2022 | Accounts for a small company made up to 2 January 2022 (23 pages) |
1 February 2022 | Termination of appointment of Paul Michael Barnard as a director on 1 February 2022 (1 page) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 December 2021 | Director's details changed for Ms Lucy Caroline Bolton on 21 December 2021 (2 pages) |
5 November 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
23 June 2021 | Director's details changed for Mr Paul Michael Barnard on 14 June 2021 (2 pages) |
23 June 2021 | Director's details changed for Mr Alan Lloyd Williams on 14 June 2021 (2 pages) |
3 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
25 October 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
23 September 2020 | Appointment of Mr Alan Lloyd Williams as a director on 15 September 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 November 2019 | Appointment of Mr Paul Michael Barnard as a director on 21 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Grant Lindon Russell as a director on 21 November 2019 (1 page) |
19 August 2019 | Full accounts made up to 31 December 2018 (22 pages) |
1 February 2019 | Appointment of Mrs Lucy Caroline Bolton as a director on 1 February 2019 (2 pages) |
1 February 2019 | Termination of appointment of Nicholas Andrew Brown as a director on 1 February 2019 (1 page) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
23 April 2018 | Director's details changed for Mr Grant Lindon Russell on 23 April 2018 (2 pages) |
2 January 2018 | Termination of appointment of Andrew Mark Schofield as a director on 31 December 2017 (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 November 2017 | Full accounts made up to 31 December 2016 (21 pages) |
21 November 2017 | Full accounts made up to 31 December 2016 (21 pages) |
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
10 May 2017 | Appointment of Mr Grant Lindon Russell as a director on 4 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Grant Lindon Russell as a director on 4 May 2017 (2 pages) |
9 May 2017 | Registration of charge 011787620010, created on 5 May 2017 (25 pages) |
9 May 2017 | Registration of charge 011787620010, created on 5 May 2017 (25 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
15 July 2016 | Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages) |
16 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
3 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
21 May 2015 | Termination of appointment of Cheryl Kindness as a director on 24 April 2015 (1 page) |
21 May 2015 | Termination of appointment of Cheryl Kindness as a director on 24 April 2015 (1 page) |
11 May 2015 | Resolutions
|
11 May 2015 | Resolutions
|
28 April 2015 | Registration of charge 011787620009, created on 24 April 2015 (14 pages) |
28 April 2015 | Registration of charge 011787620009, created on 24 April 2015 (14 pages) |
27 April 2015 | Satisfaction of charge 7 in full (2 pages) |
27 April 2015 | Satisfaction of charge 8 in full (1 page) |
27 April 2015 | Satisfaction of charge 7 in full (2 pages) |
27 April 2015 | Satisfaction of charge 8 in full (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
16 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
26 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 January 2013 | Termination of appointment of Nicholas Worton as a secretary (1 page) |
18 January 2013 | Appointment of Mr Anthony Stuart Croall as a secretary (1 page) |
18 January 2013 | Appointment of Mr Anthony Stuart Croall as a secretary (1 page) |
18 January 2013 | Termination of appointment of Nicholas Worton as a secretary (1 page) |
4 January 2013 | Director's details changed for Mr Nicholas Andrew Brown on 30 September 2011 (2 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Director's details changed for Mr Nicholas Andrew Brown on 30 September 2011 (2 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 January 2012 | Director's details changed for Mr Andrew Mark Schofield on 3 January 2012 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Director's details changed for Mr Andrew Mark Schofield on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Nicholas Andrew Brown on 30 September 2011 (2 pages) |
3 January 2012 | Director's details changed for Mr Andrew Mark Schofield on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Nicholas Andrew Brown on 30 September 2011 (2 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Registered office address changed from Hopton Mills Hagg Lane Lower Hopton Mirfield West Yorkshire WF14 8HE on 13 January 2011 (1 page) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Registered office address changed from Hopton Mills Hagg Lane Lower Hopton Mirfield West Yorkshire WF14 8HE on 13 January 2011 (1 page) |
23 November 2010 | Appointment of Mr Nicholas John Worton as a secretary (2 pages) |
23 November 2010 | Termination of appointment of Nicholas Brown as a secretary (1 page) |
23 November 2010 | Appointment of Mr Nicholas John Worton as a secretary (2 pages) |
23 November 2010 | Termination of appointment of Nicholas Brown as a secretary (1 page) |
16 September 2010 | Termination of appointment of Christopher Goodall as a director (1 page) |
16 September 2010 | Termination of appointment of Christopher Goodall as a director (1 page) |
23 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
19 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
19 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
17 July 2006 | Group of companies' accounts made up to 1 January 2006 (27 pages) |
17 July 2006 | Group of companies' accounts made up to 1 January 2006 (27 pages) |
17 July 2006 | Group of companies' accounts made up to 1 January 2006 (27 pages) |
23 May 2006 | Memorandum and Articles of Association (8 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Memorandum and Articles of Association (8 pages) |
23 May 2006 | Resolutions
|
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
8 May 2006 | Particulars of mortgage/charge (4 pages) |
8 May 2006 | Particulars of mortgage/charge (9 pages) |
8 May 2006 | Particulars of mortgage/charge (9 pages) |
8 May 2006 | Particulars of mortgage/charge (4 pages) |
3 May 2006 | Auditor's resignation (1 page) |
3 May 2006 | Auditor's resignation (1 page) |
2 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
2 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
2 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
2 May 2006 | Resolutions
|
2 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
2 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
2 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
2 May 2006 | Resolutions
|
4 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
26 January 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
25 October 2005 | Group of companies' accounts made up to 2 January 2005 (25 pages) |
25 October 2005 | Group of companies' accounts made up to 2 January 2005 (25 pages) |
25 October 2005 | Group of companies' accounts made up to 2 January 2005 (25 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
31 October 2004 | Group of companies' accounts made up to 28 December 2003 (27 pages) |
31 October 2004 | Group of companies' accounts made up to 28 December 2003 (27 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
31 October 2003 | Group of companies' accounts made up to 29 December 2002 (28 pages) |
31 October 2003 | Group of companies' accounts made up to 29 December 2002 (28 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
30 January 2003 | Return made up to 31/12/02; full list of members
|
30 January 2003 | Return made up to 31/12/02; full list of members
|
7 October 2002 | Group of companies' accounts made up to 30 December 2001 (27 pages) |
7 October 2002 | Group of companies' accounts made up to 30 December 2001 (27 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members
|
5 January 2001 | Return made up to 31/12/00; full list of members
|
12 June 2000 | Full group accounts made up to 2 January 2000 (24 pages) |
12 June 2000 | Full group accounts made up to 2 January 2000 (24 pages) |
12 June 2000 | Full group accounts made up to 2 January 2000 (24 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
7 September 1999 | Full group accounts made up to 3 January 1999 (26 pages) |
7 September 1999 | Full group accounts made up to 3 January 1999 (26 pages) |
7 September 1999 | Full group accounts made up to 3 January 1999 (26 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
27 April 1999 | Return made up to 31/12/98; full list of members (10 pages) |
27 April 1999 | Return made up to 31/12/98; full list of members (10 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
23 July 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
23 July 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
4 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
4 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
15 July 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
15 July 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Auditor's resignation (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Auditor's resignation (1 page) |
4 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1997 | Full group accounts made up to 30 June 1996 (23 pages) |
25 April 1997 | Full group accounts made up to 30 June 1996 (23 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members
|
5 February 1997 | Return made up to 31/12/96; full list of members
|
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
16 May 1996 | Memorandum and Articles of Association (52 pages) |
16 May 1996 | Memorandum and Articles of Association (52 pages) |
8 May 1996 | £ ic 2403778/2401778 15/04/96 £ sr 2000@1=2000 (1 page) |
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
8 May 1996 | £ ic 2403778/2401778 15/04/96 £ sr 2000@1=2000 (1 page) |
8 May 1996 | £ ic 2401778/1401778 15/04/96 £ sr 1000000@1=1000000 (1 page) |
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
8 May 1996 | £ ic 2401778/1401778 15/04/96 £ sr 1000000@1=1000000 (1 page) |
1 May 1996 | Full group accounts made up to 30 June 1995 (23 pages) |
1 May 1996 | Full group accounts made up to 30 June 1995 (23 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
22 April 1996 | Ad 15/04/96--------- £ si 44444@1=44444 £ ic 491000/535444 (2 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Resolutions
|
22 April 1996 | Ad 15/04/96--------- £ si 2000@1=2000 £ ic 535444/537444 (2 pages) |
22 April 1996 | Declaration of assistance for shares acquisition (14 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
22 April 1996 | Memorandum and Articles of Association (35 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
22 April 1996 | Memorandum and Articles of Association (35 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Declaration of assistance for shares acquisition (14 pages) |
22 April 1996 | £ nc 1188444/2658444 15/04/96 (1 page) |
22 April 1996 | Ad 15/04/96--------- £ si 44444@1=44444 £ ic 491000/535444 (2 pages) |
22 April 1996 | Ad 15/04/96--------- £ si 2000@1=2000 £ ic 535444/537444 (2 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | Ad 15/04/96--------- £ si 1866334@1=1866334 £ ic 537444/2403778 (2 pages) |
22 April 1996 | £ nc 1188444/2658444 15/04/96 (1 page) |
22 April 1996 | Resolutions
|
22 April 1996 | Ad 15/04/96--------- £ si 1866334@1=1866334 £ ic 537444/2403778 (2 pages) |
18 January 1996 | Return made up to 31/12/95; change of members
|
18 January 1996 | Return made up to 31/12/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |
14 April 1994 | Ad 19/01/94--------- £ si 4000@1=4000 £ ic 805000/809000 (2 pages) |
14 April 1994 | Ad 19/01/94--------- £ si 4000@1=4000 £ ic 805000/809000 (2 pages) |
30 June 1989 | Company name changed camborne fabrics LIMITED\certificate issued on 01/07/89 (2 pages) |
30 June 1989 | Company name changed camborne fabrics LIMITED\certificate issued on 01/07/89 (2 pages) |
13 April 1989 | Wd 03/04/89 ad 14/03/89--------- premium £ si 64000@1=64000 £ ic 1060000/1124000 (2 pages) |
13 April 1989 | Wd 03/04/89 ad 14/03/89--------- premium £ si 64000@1=64000 £ ic 1060000/1124000 (2 pages) |
26 July 1974 | Incorporation (13 pages) |
26 July 1974 | Incorporation (13 pages) |