Company NameCamira Fabrics Limited
Company StatusActive
Company Number02215654
CategoryPrivate Limited Company
Incorporation Date1 February 1988(36 years, 2 months ago)
Previous NameInterface Fabrics Limited

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Alan Lloyd Williams
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2007(19 years, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Hopton
Mirfield
West Yorkshire
WF14 8HE
Secretary NameMr Anthony Stuart Croall
StatusCurrent
Appointed11 January 2013(24 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressThe Watermill Wheatley Park
Hopton
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Anthony Stuart Croall
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(26 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Hopton
Mirfield
West Yorkshire
WF14 8HE
Director NameMs Lucy Caroline Bolton
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(31 years after company formation)
Appointment Duration5 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Hopton
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Paul Michael Barnard
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(31 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleNon-Executive Chairman
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Hopton
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Gavin Charles Howe Thatcher
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(35 years, 10 months after company formation)
Appointment Duration5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Hopton
Mirfield
West Yorkshire
WF14 8HE
Director NameMr John Frederick Christ
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(4 years after company formation)
Appointment Duration-1 years, 4 months (resigned 12 July 1991)
RolePersonnel Director
Correspondence AddressFairbanks
Kirkdieghton
Wetherby
Yorkshire
LS22 5HH
Director NameMr Brian Edwards
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 12 July 1996)
RoleOperations Director
Correspondence Address33 Beckton Court
Waterthorpe
Sheffield
South Yorkshire
S19 6LZ
Director NameMr Michael Anthony Stockwell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(4 years after company formation)
Appointment Duration7 years, 9 months (resigned 24 November 1999)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarry Carry
Honley
Holmfirth
HD9 6QY
Director NameChristopher Paul Goodall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(4 years after company formation)
Appointment Duration18 years, 6 months (resigned 27 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mostyn Villas
Stoney Lane
Batley
West Yorkshire
WF17 0LR
Director NameNigel Jeremy Roberts
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(4 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 1998)
RoleManaging Director
Correspondence AddressThe Elms 80 Brockholes Lane
Brockholes
Huddersfield
West Yorkshire
HD7 7AW
Director NameNorman Benedict Harker
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(5 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 January 2001)
RoleProduction Director
Correspondence Address3 Ghyllwood Drive
Bingley
West Yorkshire
BD16 1NF
Secretary NameChristopher Paul Goodall
NationalityBritish
StatusResigned
Appointed01 December 1993(5 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mostyn Villas
Stoney Lane
Batley
West Yorkshire
WF17 0LR
Director NameKevin Murray
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 1998)
RoleUk Sales Director
Correspondence Address16 Weatherley Drive
Marple
Stockport
Cheshire
SK6 6JB
Director NameMr Andrew Mark Schofield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 31 December 2017)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyd House Barn Royd House
Almondbury
Huddersfield
HD4 6SX
Director NameMartin Leng
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 1999)
RoleOperations Director
Correspondence Address31 Mendip Avenue
Lindley
Huddersfield
HD3 4QJ
Director NameLeif Kvalvik
Date of BirthApril 1961 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed01 July 1996(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 1999)
RoleMarketing Director
Correspondence AddressRylevej 8
Solrod Strand
2680
Director NameRobert Broadley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1998)
RoleFinance Director
Correspondence Address29 Gatehead Bank
Marsden
Huddersfield
HD7 6LE
Director NameMr Daniel Thomas Hendrix
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(9 years, 5 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(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 July 1999)
RolePresident
Correspondence Address1245 West Garmon Road Nw
Atlanta
Ga 30327
Director NameMr Raymond Scott Willoch
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(9 years, 5 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 NameBrian Demoura
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(9 years, 5 months after company formation)
Appointment Duration6 years (resigned 14 July 2003)
RoleDivision President
Correspondence Address9 Country Way
Waterville
Me04901
Director NameTrevor William Thornton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(10 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 August 2005)
RoleOperations Director
Correspondence AddressThe Penthouse Meltham Hall
Maltham
Holmfirth
West Yorkshire
HD9 4BQ
Director NameMr Nicholas Andrew Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(11 years after company formation)
Appointment Duration20 years, 2 months (resigned 23 April 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address42 Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Secretary NameMr Anthony Stuart Croall
NationalityBritish
StatusResigned
Appointed01 November 1999(11 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 April 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHolme Cottage
Holme Lane, Holme
Doncaster
South Yorkshire
DN5 0LR
Director NameMichael Joseph Pedder
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 2001)
RoleOperations Director
Correspondence AddressLaburum Cottage
5 Sal Royd Road, Low Moor
Bradford
West Yorkshire
BD12 0JN
Director NameMs Cheryl Kindness
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(12 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 24 April 2015)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Harden Lane
Wilsden
Bradford
West Yorkshire
BD15 0EU
Director NameLarissa Ann Larrabee
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2001(13 years, 8 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(15 years, 6 months 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 NameAlan Lloyd Williams
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(17 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2006)
RoleManufacturing Director
Correspondence Address12 Ashleigh Dale
Birkby
Huddersfield
West Yorkshire
HD2 2DL
Director NameMr Anthony Stuart Croall
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(17 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 April 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHolme Cottage
Holme Lane, Holme
Doncaster
South Yorkshire
DN5 0LR
Secretary NameNicholas Andrew Brown
NationalityBritish
StatusResigned
Appointed21 April 2006(18 years, 2 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(22 years, 10 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 NameMiss Abigail Lesley Bomford
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(29 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 2019)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Hopton
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Grant Lindon Russell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(29 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Hopton
Mirfield
West Yorkshire
WF14 8HE

Contact

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

Location

Registered AddressThe Watermill Wheatley Park
Hopton
Mirfield
West Yorkshire
WF14 8HE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Address Matches3 other UK companies use this postal address

Shareholders

109 at £1Camborne Holdings LTD
99.09%
Ordinary
1 at £1Camborne Textile Systems LTD
0.91%
Ordinary

Financials

Year2014
Turnover£45,695,637
Gross Profit£17,386,315
Net Worth£23,162,302
Cash£2,547,812
Current Liabilities£13,200,146

Accounts

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

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

14 June 2006Delivered on: 4 July 2006
Satisfied on: 1 May 2015
Persons entitled:
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The "Security Truste
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Fore")

Classification: Pledge bond
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities. See the mortgage charge document for full details.
Fully Satisfied
14 June 2006Delivered on: 4 July 2006
Satisfied on: 1 May 2015
Persons entitled:
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The "Security Truste
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Fore")
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Fore")
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The "Security Truste

Classification: Plege bond
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities. See the mortgage charge document for full details.
Fully Satisfied
14 June 2006Delivered on: 4 July 2006
Satisfied on: 1 May 2015
Persons entitled:
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The "Security Truste
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Fore")
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Fore")
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The "Security Truste
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The "Security Truste
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Fore")

Classification: Pledge bond
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities. See the mortgage charge document for full details.
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 Forthe Security Beneficiaries (The "Security Truste
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Fore")
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Fore")
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The "Security Truste
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The "Security Truste
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Fore")
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)

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as interface fabrics limited 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 on the south side of hagg lane wood bottom mirfield west yorkshire t/no WYK394277, l/h land at meltham mills and l/h land at 27 whitemoor court nottingham.
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 Forthe Security Beneficiaries (The "Security Truste
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Fore")
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Fore")
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The "Security Truste
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The "Security Truste
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Fore")
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 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 formerly known as interface fabrics limited 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
29 July 2003Delivered on: 31 July 2003
Satisfied on: 16 April 2015
Persons entitled: Meltham Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit account in the sum of £50,000.
Fully Satisfied
17 June 2003Delivered on: 26 June 2003
Satisfied on: 8 May 2006
Persons entitled: Wachovia Bank, National Association, London Branch (The Agent)

Classification: Guarantee and security agreement
Secured details: All monies due or to become due from any obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the debts and the benefits of all rights securities and guarantees and all monies standing to the credit of any UK blocked accounts and UK concentration accounts and by way of floating charge all the undertaking and all property and assets.
Fully Satisfied
13 February 1995Delivered on: 17 February 1995
Satisfied on: 4 July 1997
Persons entitled: Meespierson N.V.

Classification: Debenture
Secured details: All liabilities of all or any of the obligors (as therein defined) to the chargee ("the security trustee") as security trustee for the agent and the bank (as therein defined) whether or not originally owed to the "security trustee", the agent or the bank and whether owed jointly or severally or in any other capacity and under the terms of this debenture.
Particulars: F/H property situated at hopton mills hopton mirfield west yorskshire t/n WYK320739, fixed charge all fittings plant equipment machinery tools vehicles furniture and other moveable property, any investment, its goodwill and uncalled capital, debts and floating charge whole undertaking property. See the mortgage charge document for full details.
Fully Satisfied
5 April 2012Delivered on: 20 April 2012
Satisfied on: 1 May 2015
Persons entitled: Bank of Scotland PLC

Classification: Supplemental 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: All the company's non-vesting invoices and all cash, all other invoices, any credit balance, any sums, see image for full details.
Fully Satisfied
15 June 2007Delivered on: 23 June 2007
Satisfied on: 16 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries

Classification: Deed of assignment of keyman life policy
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: Its entire right, title and interest in and to the policies being insurer: legal & general, policies no. 011870294-3, life assured: nicholas brown, sum assured: £150,000, expiry date: 21 april 2011 for further policies charged please refer to the form 395. see the mortgage charge document for full details.
Fully Satisfied
14 June 2006Delivered on: 4 July 2006
Satisfied on: 1 May 2015
Persons entitled:
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The "Security Truste
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Fore")
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Fore")
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The "Security Truste
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The "Security Truste
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Fore")
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 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 Forthe Security Beneficiaries (The "Security Truste
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Fore")

Classification: Pledge bond
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities. See the mortgage charge document for full details.
Fully Satisfied
14 June 2006Delivered on: 4 July 2006
Satisfied on: 1 May 2015
Persons entitled:
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The "Security Truste
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Fore")
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Fore")
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The "Security Truste
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The "Security Truste
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Fore")
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 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 Forthe Security Beneficiaries (The "Security Truste
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Fore")
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Fore")
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The "Security Truste
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The "Security Trustee")

Classification: Pledge bond
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities. See the mortgage charge document for full details.
Fully Satisfied
30 October 1989Delivered on: 2 November 1989
Satisfied on: 14 June 2003
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: (Including trade fixtures). 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
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
28 October 2015Delivered on: 11 November 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
28 October 2015Delivered on: 13 November 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
20 November 2023Appointment of Mr Gavin Charles Howe Thatcher as a director on 20 November 2023 (2 pages)
4 August 2023Full accounts made up to 1 January 2023 (42 pages)
15 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
7 November 2022Solvency Statement dated 01/11/22 (1 page)
7 November 2022Statement by Directors (1 page)
7 November 2022Statement of capital on 7 November 2022
  • GBP 110
(3 pages)
7 November 2022Resolutions
  • RES13 ‐ Cancelling share premium account 01/11/2022
(2 pages)
1 October 2022Full accounts made up to 2 January 2022 (42 pages)
21 March 2022Director's details changed for Mr Anthony Stuart Croall on 4 February 2022 (2 pages)
1 February 2022Director's details changed for Mr Paul Michael Barnard on 1 February 2022 (2 pages)
30 December 2021Director's details changed for Ms Lucy Caroline Bolton on 21 December 2021 (2 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
5 November 2021Full accounts made up to 31 December 2020 (41 pages)
23 June 2021Director's details changed for Mr Alan Lloyd Williams on 14 June 2021 (2 pages)
23 June 2021Director's details changed for Mr Paul Michael Barnard on 14 June 2021 (2 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
25 October 2020Full accounts made up to 31 December 2019 (39 pages)
5 October 2020Termination of appointment of Mark Terence Young as a director on 2 October 2020 (1 page)
23 September 2020Director's details changed for Mr Alan Lloyd Williams on 15 September 2020 (2 pages)
16 December 2019Confirmation statement made on 14 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)
3 September 2019Full accounts made up to 31 December 2018 (31 pages)
30 August 2019Director's details changed for Ms Lucy Caroline Bolton on 19 July 2019 (2 pages)
5 August 2019Termination of appointment of Abigail Lesley Bomford as a director on 30 July 2019 (1 page)
1 May 2019Termination of appointment of Nicholas Andrew Brown as a director on 23 April 2019 (1 page)
1 February 2019Director's details changed for Mr Nicholas Andrew Brown on 1 February 2019 (2 pages)
1 February 2019Appointment of Mrs Lucy Caroline Bolton as a director on 1 February 2019 (2 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
24 September 2018Director's details changed for Mr Anthony Stuart Croall on 24 September 2018 (2 pages)
31 August 2018Full accounts made up to 31 December 2017 (31 pages)
23 April 2018Director's details changed for Mr Grant Lindon Russell on 23 April 2018 (2 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
22 January 2018Appointment of Mr Mark Terence Young as a director on 22 January 2018 (2 pages)
2 January 2018Termination of appointment of Andrew Mark Schofield as a director on 31 December 2017 (1 page)
6 November 2017Director's details changed for Mr Alan Lloyd Williams on 1 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Alan Lloyd Williams on 1 November 2017 (2 pages)
17 June 2017Full accounts made up to 31 December 2016 (32 pages)
17 June 2017Full accounts made up to 31 December 2016 (32 pages)
31 May 2017Appointment of Miss Abigail Lesley Bomford as a director on 30 May 2017 (2 pages)
31 May 2017Appointment of Mr Grant Lindon Russell as a director on 30 May 2017 (2 pages)
31 May 2017Appointment of Mr Grant Lindon Russell as a director on 30 May 2017 (2 pages)
31 May 2017Appointment of Miss Abigail Lesley Bomford as a director on 30 May 2017 (2 pages)
9 May 2017Registration of charge 022156540017, created on 5 May 2017 (25 pages)
9 May 2017Registration of charge 022156540017, created on 5 May 2017 (25 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
13 September 2016Full accounts made up to 31 December 2015 (33 pages)
13 September 2016Full accounts made up to 31 December 2015 (33 pages)
29 February 2016Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 110
(6 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 110
(6 pages)
29 February 2016Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages)
13 November 2015Registration of charge 022156540015, created on 28 October 2015 (27 pages)
13 November 2015Registration of charge 022156540015, created on 28 October 2015 (27 pages)
11 November 2015Registration of charge 022156540016, created on 28 October 2015 (17 pages)
11 November 2015Registration of charge 022156540016, created on 28 October 2015 (17 pages)
3 October 2015Full accounts made up to 31 December 2014 (23 pages)
3 October 2015Full accounts made up to 31 December 2014 (23 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
  • RES13 ‐ Securities purchase agreement 24/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • 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)
1 May 2015Satisfaction of charge 7 in full (1 page)
1 May 2015Satisfaction of charge 11 in full (1 page)
1 May 2015Satisfaction of charge 13 in full (1 page)
1 May 2015Satisfaction of charge 7 in full (1 page)
1 May 2015Satisfaction of charge 13 in full (1 page)
1 May 2015Satisfaction of charge 9 in full (1 page)
1 May 2015Satisfaction of charge 8 in full (1 page)
1 May 2015Satisfaction of charge 9 in full (1 page)
1 May 2015Satisfaction of charge 10 in full (1 page)
1 May 2015Satisfaction of charge 11 in full (1 page)
1 May 2015Satisfaction of charge 10 in full (1 page)
1 May 2015Satisfaction of charge 8 in full (1 page)
28 April 2015Registration of charge 022156540014, created on 24 April 2015 (13 pages)
28 April 2015Registration of charge 022156540014, created on 24 April 2015 (13 pages)
27 April 2015Satisfaction of charge 5 in full (2 pages)
27 April 2015Satisfaction of charge 6 in full (1 page)
27 April 2015Satisfaction of charge 5 in full (2 pages)
27 April 2015Satisfaction of charge 6 in full (1 page)
16 April 2015Satisfaction of charge 4 in full (4 pages)
16 April 2015Satisfaction of charge 4 in full (4 pages)
16 April 2015Satisfaction of charge 12 in full (4 pages)
16 April 2015Satisfaction of charge 12 in full (4 pages)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 110
(7 pages)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 110
(7 pages)
6 November 2014Appointment of Mr Anthony Stuart Croall as a director on 3 November 2014 (2 pages)
6 November 2014Appointment of Mr Anthony Stuart Croall as a director on 3 November 2014 (2 pages)
6 November 2014Appointment of Mr Anthony Stuart Croall as a director on 3 November 2014 (2 pages)
16 September 2014Full accounts made up to 31 December 2013 (23 pages)
16 September 2014Full accounts made up to 31 December 2013 (23 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 110
(6 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 110
(6 pages)
26 September 2013Full accounts made up to 31 December 2012 (23 pages)
26 September 2013Full accounts made up to 31 December 2012 (23 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
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)
18 January 2013Termination of appointment of Nicholas Worton as a secretary (1 page)
5 September 2012Full accounts made up to 31 December 2011 (23 pages)
5 September 2012Full accounts made up to 31 December 2011 (23 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 13
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(11 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 13
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(11 pages)
14 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
14 March 2012Director's details changed for Nicholas Andrew Brown on 30 September 2011 (2 pages)
14 March 2012Director's details changed for Nicholas Andrew Brown on 30 September 2011 (2 pages)
8 September 2011Full accounts made up to 31 December 2010 (24 pages)
8 September 2011Full accounts made up to 31 December 2010 (24 pages)
28 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
28 March 2011Registered office address changed from Hopton Mills Woodbottom Hopton Mirfield West Yorkshire WF14 8HE United Kingdom on 28 March 2011 (1 page)
28 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
28 March 2011Registered office address changed from Hopton Mills Woodbottom Hopton Mirfield West Yorkshire WF14 8HE United Kingdom on 28 March 2011 (1 page)
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)
23 November 2010Appointment of Mr Nicholas John Worton as a secretary (2 pages)
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)
14 September 2010Full accounts made up to 31 December 2009 (24 pages)
14 September 2010Full accounts made up to 31 December 2009 (24 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
17 October 2009Full accounts made up to 31 December 2008 (24 pages)
17 October 2009Full accounts made up to 31 December 2008 (24 pages)
11 June 2009Registered office changed on 11/06/2009 from 34-36 high holborn london WC1V 6AB (1 page)
11 June 2009Registered office changed on 11/06/2009 from 34-36 high holborn london WC1V 6AB (1 page)
15 April 2009Registered office changed on 15/04/2009 from hopton mills hopton, mirfield west yorkshire WF14 8HE (1 page)
15 April 2009Registered office changed on 15/04/2009 from hopton mills hopton, mirfield west yorkshire WF14 8HE (1 page)
18 March 2009Return made up to 26/02/09; full list of members (5 pages)
18 March 2009Return made up to 26/02/09; full list of members (5 pages)
29 October 2008Full accounts made up to 31 December 2007 (24 pages)
29 October 2008Full accounts made up to 31 December 2007 (24 pages)
28 March 2008Return made up to 26/02/08; full list of members (5 pages)
28 March 2008Return made up to 26/02/08; full list of members (5 pages)
19 September 2007Full accounts made up to 31 December 2006 (24 pages)
19 September 2007Full accounts made up to 31 December 2006 (24 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
23 June 2007Particulars of mortgage/charge (5 pages)
23 June 2007Particulars of mortgage/charge (5 pages)
12 March 2007Return made up to 26/02/07; full list of members (3 pages)
12 March 2007Return made up to 26/02/07; full list of members (3 pages)
17 July 2006Full accounts made up to 1 January 2006 (23 pages)
17 July 2006Full accounts made up to 1 January 2006 (23 pages)
17 July 2006Full accounts made up to 1 January 2006 (23 pages)
4 July 2006Particulars of mortgage/charge (5 pages)
4 July 2006Particulars of mortgage/charge (5 pages)
4 July 2006Particulars of mortgage/charge (5 pages)
4 July 2006Particulars of mortgage/charge (5 pages)
4 July 2006Particulars of mortgage/charge (5 pages)
4 July 2006Particulars of mortgage/charge (5 pages)
4 July 2006Particulars of mortgage/charge (5 pages)
4 July 2006Particulars of mortgage/charge (5 pages)
4 July 2006Particulars of mortgage/charge (5 pages)
4 July 2006Particulars of mortgage/charge (5 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New secretary appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006New secretary appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Director resigned (1 page)
9 May 2006Company name changed interface fabrics LIMITED\certificate issued on 09/05/06 (3 pages)
9 May 2006Company name changed interface fabrics LIMITED\certificate issued on 09/05/06 (3 pages)
8 May 2006Declaration of satisfaction of mortgage/charge (3 pages)
8 May 2006Particulars of mortgage/charge (9 pages)
8 May 2006Particulars of mortgage/charge (4 pages)
8 May 2006Particulars of mortgage/charge (9 pages)
8 May 2006Particulars of mortgage/charge (4 pages)
8 May 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 May 2006Auditor's resignation (1 page)
3 May 2006Auditor's resignation (1 page)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 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)
24 March 2006Return made up to 26/02/06; full list of members (4 pages)
24 March 2006Return made up to 26/02/06; full list of members (4 pages)
10 November 2005Secretary's particulars changed;director's particulars changed (1 page)
10 November 2005Secretary's particulars changed;director's particulars changed (1 page)
25 October 2005Full accounts made up to 2 January 2005 (24 pages)
25 October 2005Full accounts made up to 2 January 2005 (24 pages)
25 October 2005Full accounts made up to 2 January 2005 (24 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
13 May 2005New director appointed (3 pages)
13 May 2005New director appointed (3 pages)
11 March 2005New director appointed (3 pages)
11 March 2005Return made up to 26/02/05; full list of members (4 pages)
11 March 2005Return made up to 26/02/05; full list of members (4 pages)
11 March 2005New director appointed (3 pages)
7 March 2005New director appointed (1 page)
7 March 2005New director appointed (1 page)
31 October 2004Full accounts made up to 28 December 2003 (23 pages)
31 October 2004Full accounts made up to 28 December 2003 (23 pages)
25 March 2004Return made up to 26/02/04; full list of members (10 pages)
25 March 2004Return made up to 26/02/04; full list of members (10 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
5 January 2004Director's particulars changed (1 page)
5 January 2004Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
31 July 2003Particulars of mortgage/charge (3 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Full accounts made up to 29 December 2002 (24 pages)
23 July 2003Full accounts made up to 29 December 2002 (24 pages)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
26 June 2003Particulars of mortgage/charge (10 pages)
26 June 2003Particulars of mortgage/charge (10 pages)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 October 2002Full accounts made up to 30 December 2001 (24 pages)
7 October 2002Full accounts made up to 30 December 2001 (24 pages)
15 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (19 pages)
2 November 2001Full accounts made up to 31 December 2000 (19 pages)
21 May 2001Particulars of contract relating to shares (4 pages)
21 May 2001Ad 29/12/00--------- £ si 10@1 (2 pages)
21 May 2001Particulars of contract relating to shares (4 pages)
21 May 2001Ad 29/12/00--------- £ si 10@1 (2 pages)
12 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
12 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 February 2001Nc inc already adjusted 29/12/00 (1 page)
23 February 2001Nc inc already adjusted 29/12/00 (1 page)
23 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
12 June 2000Full accounts made up to 2 January 2000 (20 pages)
12 June 2000Full accounts made up to 2 January 2000 (20 pages)
12 June 2000Full accounts made up to 2 January 2000 (20 pages)
23 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
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)
7 September 1999Full accounts made up to 3 January 1999 (20 pages)
7 September 1999Full accounts made up to 3 January 1999 (20 pages)
7 September 1999Full accounts made up to 3 January 1999 (20 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
25 May 1999Return made up to 26/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 1999Return made up to 26/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
29 October 1998Company name changed camborne fabrics LIMITED\certificate issued on 30/10/98 (2 pages)
29 October 1998Company name changed camborne fabrics LIMITED\certificate issued on 30/10/98 (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
23 July 1998Full accounts made up to 31 December 1997 (20 pages)
23 July 1998Full accounts made up to 31 December 1997 (20 pages)
23 April 1998Return made up to 26/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 1998Return made up to 26/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(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 1997Auditor's resignation (1 page)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 July 1997Memorandum and Articles of Association (22 pages)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 July 1997Memorandum and Articles of Association (22 pages)
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 accounts made up to 30 June 1996 (18 pages)
25 April 1997Full accounts made up to 30 June 1996 (18 pages)
25 March 1997Return made up to 26/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 1997Return made up to 26/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 1996New director appointed (1 page)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (1 page)
16 August 1996Director resigned (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996Director resigned (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
1 May 1996Full accounts made up to 30 June 1995 (18 pages)
1 May 1996Full accounts made up to 30 June 1995 (18 pages)
22 April 1996Declaration of assistance for shares acquisition (7 pages)
22 April 1996Declaration of assistance for shares acquisition (7 pages)
21 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1996Return made up to 26/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1996Return made up to 26/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 1995Return made up to 26/02/95; no change of members (6 pages)
23 March 1995Return made up to 26/02/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
3 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 June 1989Company name changed flying magic LIMITED\certificate issued on 01/07/89 (4 pages)
30 June 1989Company name changed flying magic LIMITED\certificate issued on 01/07/89 (4 pages)
1 February 1988Certificate of incorporation (1 page)
1 February 1988Incorporation (15 pages)
1 February 1988Certificate of incorporation (1 page)
1 February 1988Incorporation (15 pages)