Company NameCamborne Holdings Limited
DirectorsLucy Caroline Bolton and Alan Lloyd Williams
Company StatusActive
Company Number01178762
CategoryPrivate Limited Company
Incorporation Date26 July 1974(49 years, 9 months ago)
Previous NameCamborne Fabrics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Anthony Stuart Croall
StatusCurrent
Appointed11 January 2013(38 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMs Lucy Caroline Bolton
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(44 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Alan Lloyd Williams
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(46 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Geoffrey Weaver
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleBanker
Correspondence AddressLloyds Development Capital Ltd
40-66 Queen Victoria Street
London
EC4P 4EL
Director NameMr Michael Anthony Stockwell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 November 1999)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarry Carry
Honley
Holmfirth
HD9 6QY
Director NameMr William Kenneth Scott
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 22 January 1992)
RoleSolicitor
Correspondence AddressBritannia Buildings
St Georges Square
Huddersfield
West Yorkshire
HD1 5JN
Director NameDavid Anthony Hill
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 April 1996)
RoleChairman
Country of ResidenceEngland
Correspondence AddressKirkvale 213 Lascelles Hall Road
Kirkheaton
Huddersfield
West Yorkshire
HD5 0BQ
Director NameMrs Elizabeth Anne Hill
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 22 January 1992)
RoleNon Executive Director
Correspondence AddressKirkvale 213 Lascelles Hall Road
Kirkheaton
Huddersfield
West Yorkshire
HD5 0BQ
Director NameNigel Jeremy Roberts
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 1998)
RoleManaging Director
Correspondence AddressThe Elms 80 Brockholes Lane
Brockholes
Huddersfield
West Yorkshire
HD7 7AW
Secretary NameNigel Jeremy Roberts
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressSquirrel Cottage
Woodbottom Road Netherton
Huddersfield
West Yorkshire
HD4 7DJ
Director NameChristopher Paul Goodall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(19 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 27 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mostyn Villas
Stoney Lane
Batley
West Yorkshire
WF17 0LR
Secretary NameChristopher Paul Goodall
NationalityBritish
StatusResigned
Appointed01 December 1993(19 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 1999)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mostyn Villas
Stoney Lane
Batley
West Yorkshire
WF17 0LR
Director NameStuart Rhodes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(20 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address22 Butterwick Gardens
Wetherby
West Yorkshire
LS22 6GX
Director NameClive Frederick Jeanes
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(22 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address1 Park Lane Laburnum Court
Laburnum Lane Hale
Altrincham
Cheshire
WA15 0JS
Director NameMr Daniel Thomas Hendrix
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(22 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 April 2006)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address3590 Ranier Drive
Atlanta
Ga30327
Director NameCharles Roy Eitel
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(22 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 July 1999)
RolePresident
Correspondence Address1245 West Garmon Road Nw
Atlanta
Ga 30327
Director NameBrian Demoura
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(22 years, 11 months after company formation)
Appointment Duration6 years (resigned 14 July 2003)
RoleDivision President
Correspondence Address9 Country Way
Waterville
Me04901
Director NameMr Raymond Scott Willoch
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(22 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 April 2006)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4471 Belvedere Place
Marietta
Georgia 30067
Foreign
Director NameMr Andrew Mark Schofield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(25 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 December 2017)
RoleGroup Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Nicholas Andrew Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(25 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 01 February 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address42 Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Secretary NameMr Anthony Stuart Croall
NationalityBritish
StatusResigned
Appointed01 November 1999(25 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolme Cottage
Holme Lane, Holme
Doncaster
South Yorkshire
DN5 0LR
Director NameLarissa Ann Larrabee
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2001(27 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 April 2006)
RoleAccountant
Correspondence Address864 State Highway
150 Parkman
Maine 04443
United States
Director NameChristopher John Richard
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2003(29 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 2006)
RoleDiv. President
Correspondence Address911 S. Brys
Grosse Point Woods
Michigan 48236
United States
Director NameMs Cheryl Kindness
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(31 years, 9 months after company formation)
Appointment Duration9 years (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Harden Lane
Wilsden
Bradford
West Yorkshire
BD15 0EU
Secretary NameNicholas Andrew Brown
NationalityBritish
StatusResigned
Appointed21 April 2006(31 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 November 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Bank Main Street
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HD
Secretary NameMr Nicholas John Worton
StatusResigned
Appointed23 November 2010(36 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 January 2013)
RoleCompany Director
Correspondence Address8 Brewery Yard
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0AR
Director NameMr Grant Lindon Russell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(42 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 November 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Paul Michael Barnard
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(45 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2022)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE

Contact

Websitecamirafabrics.com
Email address[email protected]
Telephone01924 490591
Telephone regionWakefield

Location

Registered AddressThe Watermill
Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £1Camira Group LTD
68.90%
Cumulative Redeemable Preference
76.7k at £1Camira Group LTD
5.28%
Ordinary Preferred
53.3k at £1Camira Group LTD
3.67%
Ordinary Deferred
321.4k at £1Camira Group LTD
22.14%
Ordinary

Financials

Year2014
Net Worth£823,000
Current Liabilities£6,108,000

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

24 April 2015Delivered on: 28 April 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
5 May 2017Delivered 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 2006Delivered 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 2006Delivered 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 1995Delivered 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 1990Delivered 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 1990Delivered 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 1985Delivered 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 1984Delivered 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 1983Delivered 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

Filing History

11 August 2023Accounts for a small company made up to 1 January 2023 (23 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 November 2022Statement by Directors (1 page)
7 November 2022Solvency Statement dated 01/11/22 (1 page)
7 November 2022Statement of capital on 7 November 2022
  • GBP 1,451,387
(5 pages)
7 November 2022Resolutions
  • RES13 ‐ Cancelling share premium account 01/11/2022
(2 pages)
1 October 2022Accounts for a small company made up to 2 January 2022 (23 pages)
1 February 2022Termination of appointment of Paul Michael Barnard as a director on 1 February 2022 (1 page)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 December 2021Director's details changed for Ms Lucy Caroline Bolton on 21 December 2021 (2 pages)
5 November 2021Accounts for a small company made up to 31 December 2020 (23 pages)
23 June 2021Director's details changed for Mr Paul Michael Barnard on 14 June 2021 (2 pages)
23 June 2021Director's details changed for Mr Alan Lloyd Williams on 14 June 2021 (2 pages)
3 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 October 2020Accounts for a small company made up to 31 December 2019 (22 pages)
23 September 2020Appointment of Mr Alan Lloyd Williams as a director on 15 September 2020 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 November 2019Appointment of Mr Paul Michael Barnard as a director on 21 November 2019 (2 pages)
26 November 2019Termination of appointment of Grant Lindon Russell as a director on 21 November 2019 (1 page)
19 August 2019Full accounts made up to 31 December 2018 (22 pages)
1 February 2019Appointment of Mrs Lucy Caroline Bolton as a director on 1 February 2019 (2 pages)
1 February 2019Termination of appointment of Nicholas Andrew Brown as a director on 1 February 2019 (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 August 2018Full accounts made up to 31 December 2017 (21 pages)
23 April 2018Director's details changed for Mr Grant Lindon Russell on 23 April 2018 (2 pages)
2 January 2018Termination of appointment of Andrew Mark Schofield as a director on 31 December 2017 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 November 2017Full accounts made up to 31 December 2016 (21 pages)
21 November 2017Full accounts made up to 31 December 2016 (21 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
10 May 2017Appointment of Mr Grant Lindon Russell as a director on 4 May 2017 (2 pages)
10 May 2017Appointment of Mr Grant Lindon Russell as a director on 4 May 2017 (2 pages)
9 May 2017Registration of charge 011787620010, created on 5 May 2017 (25 pages)
9 May 2017Registration of charge 011787620010, created on 5 May 2017 (25 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 September 2016Full accounts made up to 31 December 2015 (11 pages)
19 September 2016Full accounts made up to 31 December 2015 (11 pages)
15 July 2016Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages)
15 July 2016Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages)
16 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 1,451,387
(5 pages)
16 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 1,451,387
(5 pages)
3 October 2015Full accounts made up to 31 December 2014 (17 pages)
3 October 2015Full accounts made up to 31 December 2014 (17 pages)
21 May 2015Termination of appointment of Cheryl Kindness as a director on 24 April 2015 (1 page)
21 May 2015Termination of appointment of Cheryl Kindness as a director on 24 April 2015 (1 page)
11 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Securities purchase agreement 24/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
11 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Securities purchase agreement 24/04/2015
(4 pages)
28 April 2015Registration of charge 011787620009, created on 24 April 2015 (14 pages)
28 April 2015Registration of charge 011787620009, created on 24 April 2015 (14 pages)
27 April 2015Satisfaction of charge 7 in full (2 pages)
27 April 2015Satisfaction of charge 8 in full (1 page)
27 April 2015Satisfaction of charge 7 in full (2 pages)
27 April 2015Satisfaction of charge 8 in full (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,451,387
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,451,387
(6 pages)
16 September 2014Full accounts made up to 31 December 2013 (17 pages)
16 September 2014Full accounts made up to 31 December 2013 (17 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,451,387
(6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,451,387
(6 pages)
26 September 2013Full accounts made up to 31 December 2012 (17 pages)
26 September 2013Full accounts made up to 31 December 2012 (17 pages)
18 January 2013Termination of appointment of Nicholas Worton as a secretary (1 page)
18 January 2013Appointment of Mr Anthony Stuart Croall as a secretary (1 page)
18 January 2013Appointment of Mr Anthony Stuart Croall as a secretary (1 page)
18 January 2013Termination of appointment of Nicholas Worton as a secretary (1 page)
4 January 2013Director's details changed for Mr Nicholas Andrew Brown on 30 September 2011 (2 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 January 2013Director's details changed for Mr Nicholas Andrew Brown on 30 September 2011 (2 pages)
5 September 2012Full accounts made up to 31 December 2011 (17 pages)
5 September 2012Full accounts made up to 31 December 2011 (17 pages)
3 January 2012Director's details changed for Mr Andrew Mark Schofield on 3 January 2012 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
3 January 2012Director's details changed for Mr Andrew Mark Schofield on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Nicholas Andrew Brown on 30 September 2011 (2 pages)
3 January 2012Director's details changed for Mr Andrew Mark Schofield on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Nicholas Andrew Brown on 30 September 2011 (2 pages)
17 August 2011Full accounts made up to 31 December 2010 (17 pages)
17 August 2011Full accounts made up to 31 December 2010 (17 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
13 January 2011Registered office address changed from Hopton Mills Hagg Lane Lower Hopton Mirfield West Yorkshire WF14 8HE on 13 January 2011 (1 page)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
13 January 2011Registered office address changed from Hopton Mills Hagg Lane Lower Hopton Mirfield West Yorkshire WF14 8HE on 13 January 2011 (1 page)
23 November 2010Appointment of Mr Nicholas John Worton as a secretary (2 pages)
23 November 2010Termination of appointment of Nicholas Brown as a secretary (1 page)
23 November 2010Appointment of Mr Nicholas John Worton as a secretary (2 pages)
23 November 2010Termination of appointment of Nicholas Brown as a secretary (1 page)
16 September 2010Termination of appointment of Christopher Goodall as a director (1 page)
16 September 2010Termination of appointment of Christopher Goodall as a director (1 page)
23 July 2010Full accounts made up to 31 December 2009 (16 pages)
23 July 2010Full accounts made up to 31 December 2009 (16 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
7 July 2009Full accounts made up to 31 December 2008 (16 pages)
7 July 2009Full accounts made up to 31 December 2008 (16 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
29 October 2008Full accounts made up to 31 December 2007 (17 pages)
29 October 2008Full accounts made up to 31 December 2007 (17 pages)
30 January 2008Return made up to 31/12/07; full list of members (4 pages)
30 January 2008Return made up to 31/12/07; full list of members (4 pages)
19 September 2007Full accounts made up to 31 December 2006 (17 pages)
19 September 2007Full accounts made up to 31 December 2006 (17 pages)
27 February 2007Return made up to 31/12/06; full list of members (4 pages)
27 February 2007Return made up to 31/12/06; full list of members (4 pages)
17 July 2006Group of companies' accounts made up to 1 January 2006 (27 pages)
17 July 2006Group of companies' accounts made up to 1 January 2006 (27 pages)
17 July 2006Group of companies' accounts made up to 1 January 2006 (27 pages)
23 May 2006Memorandum and Articles of Association (8 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 May 2006Memorandum and Articles of Association (8 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Director resigned (1 page)
8 May 2006Particulars of mortgage/charge (4 pages)
8 May 2006Particulars of mortgage/charge (9 pages)
8 May 2006Particulars of mortgage/charge (9 pages)
8 May 2006Particulars of mortgage/charge (4 pages)
3 May 2006Auditor's resignation (1 page)
3 May 2006Auditor's resignation (1 page)
2 May 2006Declaration of assistance for shares acquisition (12 pages)
2 May 2006Declaration of assistance for shares acquisition (12 pages)
2 May 2006Declaration of assistance for shares acquisition (12 pages)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 May 2006Declaration of assistance for shares acquisition (12 pages)
2 May 2006Declaration of assistance for shares acquisition (12 pages)
2 May 2006Declaration of assistance for shares acquisition (12 pages)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2006Return made up to 31/12/05; full list of members (4 pages)
26 January 2006Secretary's particulars changed (1 page)
26 January 2006Secretary's particulars changed (1 page)
26 January 2006Return made up to 31/12/05; full list of members (4 pages)
25 October 2005Group of companies' accounts made up to 2 January 2005 (25 pages)
25 October 2005Group of companies' accounts made up to 2 January 2005 (25 pages)
25 October 2005Group of companies' accounts made up to 2 January 2005 (25 pages)
24 January 2005Return made up to 31/12/04; full list of members (10 pages)
24 January 2005Return made up to 31/12/04; full list of members (10 pages)
31 October 2004Group of companies' accounts made up to 28 December 2003 (27 pages)
31 October 2004Group of companies' accounts made up to 28 December 2003 (27 pages)
29 January 2004Return made up to 31/12/03; full list of members (9 pages)
29 January 2004Return made up to 31/12/03; full list of members (9 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
31 October 2003Group of companies' accounts made up to 29 December 2002 (28 pages)
31 October 2003Group of companies' accounts made up to 29 December 2002 (28 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2002Group of companies' accounts made up to 30 December 2001 (27 pages)
7 October 2002Group of companies' accounts made up to 30 December 2001 (27 pages)
9 January 2002Return made up to 31/12/01; full list of members (9 pages)
9 January 2002Return made up to 31/12/01; full list of members (9 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 June 2000Full group accounts made up to 2 January 2000 (24 pages)
12 June 2000Full group accounts made up to 2 January 2000 (24 pages)
12 June 2000Full group accounts made up to 2 January 2000 (24 pages)
11 January 2000Return made up to 31/12/99; full list of members (9 pages)
11 January 2000Return made up to 31/12/99; full list of members (9 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999Secretary resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999New director appointed (2 pages)
7 September 1999Full group accounts made up to 3 January 1999 (26 pages)
7 September 1999Full group accounts made up to 3 January 1999 (26 pages)
7 September 1999Full group accounts made up to 3 January 1999 (26 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
27 April 1999Return made up to 31/12/98; full list of members (10 pages)
27 April 1999Return made up to 31/12/98; full list of members (10 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
23 July 1998Full group accounts made up to 31 December 1997 (28 pages)
23 July 1998Full group accounts made up to 31 December 1997 (28 pages)
4 March 1998Return made up to 31/12/97; full list of members (8 pages)
4 March 1998Return made up to 31/12/97; full list of members (8 pages)
15 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
15 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Auditor's resignation (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Auditor's resignation (1 page)
4 July 1997Declaration of satisfaction of mortgage/charge (1 page)
4 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 April 1997Full group accounts made up to 30 June 1996 (23 pages)
25 April 1997Full group accounts made up to 30 June 1996 (23 pages)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
16 May 1996Memorandum and Articles of Association (52 pages)
16 May 1996Memorandum and Articles of Association (52 pages)
8 May 1996£ ic 2403778/2401778 15/04/96 £ sr 2000@1=2000 (1 page)
8 May 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
8 May 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
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 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
8 May 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
8 May 1996£ ic 2401778/1401778 15/04/96 £ sr 1000000@1=1000000 (1 page)
1 May 1996Full group accounts made up to 30 June 1995 (23 pages)
1 May 1996Full group accounts made up to 30 June 1995 (23 pages)
22 April 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
22 April 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
22 April 1996Ad 15/04/96--------- £ si 44444@1=44444 £ ic 491000/535444 (2 pages)
22 April 1996Director resigned (1 page)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
22 April 1996Ad 15/04/96--------- £ si 2000@1=2000 £ ic 535444/537444 (2 pages)
22 April 1996Declaration of assistance for shares acquisition (14 pages)
22 April 1996Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
22 April 1996Memorandum and Articles of Association (35 pages)
22 April 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
22 April 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
22 April 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
22 April 1996Memorandum and Articles of Association (35 pages)
22 April 1996Director resigned (1 page)
22 April 1996Declaration of assistance for shares acquisition (14 pages)
22 April 1996£ nc 1188444/2658444 15/04/96 (1 page)
22 April 1996Ad 15/04/96--------- £ si 44444@1=44444 £ ic 491000/535444 (2 pages)
22 April 1996Ad 15/04/96--------- £ si 2000@1=2000 £ ic 535444/537444 (2 pages)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
22 April 1996Ad 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 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
22 April 1996Ad 15/04/96--------- £ si 1866334@1=1866334 £ ic 537444/2403778 (2 pages)
18 January 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 January 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
14 April 1994Ad 19/01/94--------- £ si 4000@1=4000 £ ic 805000/809000 (2 pages)
14 April 1994Ad 19/01/94--------- £ si 4000@1=4000 £ ic 805000/809000 (2 pages)
30 June 1989Company name changed camborne fabrics LIMITED\certificate issued on 01/07/89 (2 pages)
30 June 1989Company name changed camborne fabrics LIMITED\certificate issued on 01/07/89 (2 pages)
13 April 1989Wd 03/04/89 ad 14/03/89--------- premium £ si 64000@1=64000 £ ic 1060000/1124000 (2 pages)
13 April 1989Wd 03/04/89 ad 14/03/89--------- premium £ si 64000@1=64000 £ ic 1060000/1124000 (2 pages)
26 July 1974Incorporation (13 pages)
26 July 1974Incorporation (13 pages)