Hopton
Mirfield
West Yorkshire
WF14 8HE
Secretary Name | Mr Anthony Stuart Croall |
---|---|
Status | Current |
Appointed | 11 January 2013(24 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | The Watermill Wheatley Park Hopton Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Anthony Stuart Croall |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2014(26 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Hopton Mirfield West Yorkshire WF14 8HE |
Director Name | Ms Lucy Caroline Bolton |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(31 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Hopton Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Paul Michael Barnard |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Non-Executive Chairman |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Hopton Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Gavin Charles Howe Thatcher |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(35 years, 10 months after company formation) |
Appointment Duration | 5 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Hopton Mirfield West Yorkshire WF14 8HE |
Director Name | Mr John Frederick Christ |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(4 years after company formation) |
Appointment Duration | -1 years, 4 months (resigned 12 July 1991) |
Role | Personnel Director |
Correspondence Address | Fairbanks Kirkdieghton Wetherby Yorkshire LS22 5HH |
Director Name | Mr Brian Edwards |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(4 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 July 1996) |
Role | Operations Director |
Correspondence Address | 33 Beckton Court Waterthorpe Sheffield South Yorkshire S19 6LZ |
Director Name | Mr Michael Anthony Stockwell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(4 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 November 1999) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Marry Carry Honley Holmfirth HD9 6QY |
Director Name | Christopher Paul Goodall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(4 years after company formation) |
Appointment Duration | 18 years, 6 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 |
Director Name | Nigel Jeremy Roberts |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(4 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 1998) |
Role | Managing Director |
Correspondence Address | The Elms 80 Brockholes Lane Brockholes Huddersfield West Yorkshire HD7 7AW |
Director Name | Norman Benedict Harker |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 January 2001) |
Role | Production Director |
Correspondence Address | 3 Ghyllwood Drive Bingley West Yorkshire BD16 1NF |
Secretary Name | Christopher Paul Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mostyn Villas Stoney Lane Batley West Yorkshire WF17 0LR |
Director Name | Kevin Murray |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 December 1998) |
Role | Uk Sales Director |
Correspondence Address | 16 Weatherley Drive Marple Stockport Cheshire SK6 6JB |
Director Name | Mr Andrew Mark Schofield |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 December 2017) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Royd House Barn Royd House Almondbury Huddersfield HD4 6SX |
Director Name | Martin Leng |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 1999) |
Role | Operations Director |
Correspondence Address | 31 Mendip Avenue Lindley Huddersfield HD3 4QJ |
Director Name | Leif Kvalvik |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 July 1996(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 1999) |
Role | Marketing Director |
Correspondence Address | Rylevej 8 Solrod Strand 2680 |
Director Name | Robert Broadley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 1998) |
Role | Finance Director |
Correspondence Address | 29 Gatehead Bank Marsden Huddersfield HD7 6LE |
Director Name | Mr Daniel Thomas Hendrix |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(9 years, 5 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(9 years, 5 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 | Mr Raymond Scott Willoch |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(9 years, 5 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 | Brian Demoura |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(9 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 14 July 2003) |
Role | Division President |
Correspondence Address | 9 Country Way Waterville Me04901 |
Director Name | Trevor William Thornton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 August 2005) |
Role | Operations Director |
Correspondence Address | The Penthouse Meltham Hall Maltham Holmfirth West Yorkshire HD9 4BQ |
Director Name | Mr Nicholas Andrew Brown |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(11 years after company formation) |
Appointment Duration | 20 years, 2 months (resigned 23 April 2019) |
Role | Executive 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(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 April 2006) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Holme Cottage Holme Lane, Holme Doncaster South Yorkshire DN5 0LR |
Director Name | Michael Joseph Pedder |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 2001) |
Role | Operations Director |
Correspondence Address | Laburum Cottage 5 Sal Royd Road, Low Moor Bradford West Yorkshire BD12 0JN |
Director Name | Ms Cheryl Kindness |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(12 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 24 April 2015) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Harden Lane Wilsden Bradford West Yorkshire BD15 0EU |
Director Name | Larissa Ann Larrabee |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2001(13 years, 8 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(15 years, 6 months 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 | Alan Lloyd Williams |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(17 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 2006) |
Role | Manufacturing Director |
Correspondence Address | 12 Ashleigh Dale Birkby Huddersfield West Yorkshire HD2 2DL |
Director Name | Mr Anthony Stuart Croall |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(17 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 April 2006) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Holme Cottage Holme Lane, Holme Doncaster South Yorkshire DN5 0LR |
Secretary Name | Nicholas Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(18 years, 2 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(22 years, 10 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 | Miss Abigail Lesley Bomford |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 2019) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Hopton Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Grant Lindon Russell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 November 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Hopton Mirfield West Yorkshire WF14 8HE |
Website | camirafabrics.com |
---|---|
Email address | [email protected] |
Telephone | 01924 490591 |
Telephone region | Wakefield |
Registered Address | The Watermill Wheatley Park Hopton Mirfield West Yorkshire WF14 8HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Address Matches | 3 other UK companies use this postal address |
109 at £1 | Camborne Holdings LTD 99.09% Ordinary |
---|---|
1 at £1 | Camborne Textile Systems LTD 0.91% Ordinary |
Year | 2014 |
---|---|
Turnover | £45,695,637 |
Gross Profit | £17,386,315 |
Net Worth | £23,162,302 |
Cash | £2,547,812 |
Current Liabilities | £13,200,146 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
14 June 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 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 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 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 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 2003 | Delivered 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 2003 | Delivered 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 1995 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1989 | Delivered 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 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 |
28 October 2015 | Delivered on: 11 November 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
28 October 2015 | Delivered on: 13 November 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
20 November 2023 | Appointment of Mr Gavin Charles Howe Thatcher as a director on 20 November 2023 (2 pages) |
4 August 2023 | Full accounts made up to 1 January 2023 (42 pages) |
15 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
7 November 2022 | Solvency Statement dated 01/11/22 (1 page) |
7 November 2022 | Statement by Directors (1 page) |
7 November 2022 | Statement of capital on 7 November 2022
|
7 November 2022 | Resolutions
|
1 October 2022 | Full accounts made up to 2 January 2022 (42 pages) |
21 March 2022 | Director's details changed for Mr Anthony Stuart Croall on 4 February 2022 (2 pages) |
1 February 2022 | Director's details changed for Mr Paul Michael Barnard on 1 February 2022 (2 pages) |
30 December 2021 | Director's details changed for Ms Lucy Caroline Bolton on 21 December 2021 (2 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
5 November 2021 | Full accounts made up to 31 December 2020 (41 pages) |
23 June 2021 | Director's details changed for Mr Alan Lloyd Williams on 14 June 2021 (2 pages) |
23 June 2021 | Director's details changed for Mr Paul Michael Barnard on 14 June 2021 (2 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
25 October 2020 | Full accounts made up to 31 December 2019 (39 pages) |
5 October 2020 | Termination of appointment of Mark Terence Young as a director on 2 October 2020 (1 page) |
23 September 2020 | Director's details changed for Mr Alan Lloyd Williams on 15 September 2020 (2 pages) |
16 December 2019 | Confirmation statement made on 14 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) |
3 September 2019 | Full accounts made up to 31 December 2018 (31 pages) |
30 August 2019 | Director's details changed for Ms Lucy Caroline Bolton on 19 July 2019 (2 pages) |
5 August 2019 | Termination of appointment of Abigail Lesley Bomford as a director on 30 July 2019 (1 page) |
1 May 2019 | Termination of appointment of Nicholas Andrew Brown as a director on 23 April 2019 (1 page) |
1 February 2019 | Director's details changed for Mr Nicholas Andrew Brown on 1 February 2019 (2 pages) |
1 February 2019 | Appointment of Mrs Lucy Caroline Bolton as a director on 1 February 2019 (2 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
24 September 2018 | Director's details changed for Mr Anthony Stuart Croall on 24 September 2018 (2 pages) |
31 August 2018 | Full accounts made up to 31 December 2017 (31 pages) |
23 April 2018 | Director's details changed for Mr Grant Lindon Russell on 23 April 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
22 January 2018 | Appointment of Mr Mark Terence Young as a director on 22 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Andrew Mark Schofield as a director on 31 December 2017 (1 page) |
6 November 2017 | Director's details changed for Mr Alan Lloyd Williams on 1 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Alan Lloyd Williams on 1 November 2017 (2 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (32 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (32 pages) |
31 May 2017 | Appointment of Miss Abigail Lesley Bomford as a director on 30 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Grant Lindon Russell as a director on 30 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Grant Lindon Russell as a director on 30 May 2017 (2 pages) |
31 May 2017 | Appointment of Miss Abigail Lesley Bomford as a director on 30 May 2017 (2 pages) |
9 May 2017 | Registration of charge 022156540017, created on 5 May 2017 (25 pages) |
9 May 2017 | Registration of charge 022156540017, created on 5 May 2017 (25 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
29 February 2016 | Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages) |
13 November 2015 | Registration of charge 022156540015, created on 28 October 2015 (27 pages) |
13 November 2015 | Registration of charge 022156540015, created on 28 October 2015 (27 pages) |
11 November 2015 | Registration of charge 022156540016, created on 28 October 2015 (17 pages) |
11 November 2015 | Registration of charge 022156540016, created on 28 October 2015 (17 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (23 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
|
1 May 2015 | Satisfaction of charge 7 in full (1 page) |
1 May 2015 | Satisfaction of charge 11 in full (1 page) |
1 May 2015 | Satisfaction of charge 13 in full (1 page) |
1 May 2015 | Satisfaction of charge 7 in full (1 page) |
1 May 2015 | Satisfaction of charge 13 in full (1 page) |
1 May 2015 | Satisfaction of charge 9 in full (1 page) |
1 May 2015 | Satisfaction of charge 8 in full (1 page) |
1 May 2015 | Satisfaction of charge 9 in full (1 page) |
1 May 2015 | Satisfaction of charge 10 in full (1 page) |
1 May 2015 | Satisfaction of charge 11 in full (1 page) |
1 May 2015 | Satisfaction of charge 10 in full (1 page) |
1 May 2015 | Satisfaction of charge 8 in full (1 page) |
28 April 2015 | Registration of charge 022156540014, created on 24 April 2015 (13 pages) |
28 April 2015 | Registration of charge 022156540014, created on 24 April 2015 (13 pages) |
27 April 2015 | Satisfaction of charge 5 in full (2 pages) |
27 April 2015 | Satisfaction of charge 6 in full (1 page) |
27 April 2015 | Satisfaction of charge 5 in full (2 pages) |
27 April 2015 | Satisfaction of charge 6 in full (1 page) |
16 April 2015 | Satisfaction of charge 4 in full (4 pages) |
16 April 2015 | Satisfaction of charge 4 in full (4 pages) |
16 April 2015 | Satisfaction of charge 12 in full (4 pages) |
16 April 2015 | Satisfaction of charge 12 in full (4 pages) |
12 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
6 November 2014 | Appointment of Mr Anthony Stuart Croall as a director on 3 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Anthony Stuart Croall as a director on 3 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Anthony Stuart Croall as a director on 3 November 2014 (2 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
27 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
26 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
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) |
18 January 2013 | Termination of appointment of Nicholas Worton as a secretary (1 page) |
5 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 13
|
20 April 2012 | Particulars of a mortgage or charge / charge no: 13
|
14 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Director's details changed for Nicholas Andrew Brown on 30 September 2011 (2 pages) |
14 March 2012 | Director's details changed for Nicholas Andrew Brown on 30 September 2011 (2 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
28 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Registered office address changed from Hopton Mills Woodbottom Hopton Mirfield West Yorkshire WF14 8HE United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Registered office address changed from Hopton Mills Woodbottom Hopton Mirfield West Yorkshire WF14 8HE United Kingdom on 28 March 2011 (1 page) |
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) |
23 November 2010 | Appointment of Mr Nicholas John Worton as a secretary (2 pages) |
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) |
14 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
12 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from 34-36 high holborn london WC1V 6AB (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 34-36 high holborn london WC1V 6AB (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from hopton mills hopton, mirfield west yorkshire WF14 8HE (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from hopton mills hopton, mirfield west yorkshire WF14 8HE (1 page) |
18 March 2009 | Return made up to 26/02/09; full list of members (5 pages) |
18 March 2009 | Return made up to 26/02/09; full list of members (5 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
28 March 2008 | Return made up to 26/02/08; full list of members (5 pages) |
28 March 2008 | Return made up to 26/02/08; full list of members (5 pages) |
19 September 2007 | Full accounts made up to 31 December 2006 (24 pages) |
19 September 2007 | Full accounts made up to 31 December 2006 (24 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
23 June 2007 | Particulars of mortgage/charge (5 pages) |
23 June 2007 | Particulars of mortgage/charge (5 pages) |
12 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
12 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
17 July 2006 | Full accounts made up to 1 January 2006 (23 pages) |
17 July 2006 | Full accounts made up to 1 January 2006 (23 pages) |
17 July 2006 | Full accounts made up to 1 January 2006 (23 pages) |
4 July 2006 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Particulars of mortgage/charge (5 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
9 May 2006 | Company name changed interface fabrics LIMITED\certificate issued on 09/05/06 (3 pages) |
9 May 2006 | Company name changed interface fabrics LIMITED\certificate issued on 09/05/06 (3 pages) |
8 May 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 May 2006 | Particulars of mortgage/charge (9 pages) |
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 (4 pages) |
8 May 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 May 2006 | Auditor's resignation (1 page) |
3 May 2006 | Auditor's resignation (1 page) |
2 May 2006 | Resolutions
|
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) |
24 March 2006 | Return made up to 26/02/06; full list of members (4 pages) |
24 March 2006 | Return made up to 26/02/06; full list of members (4 pages) |
10 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2005 | Full accounts made up to 2 January 2005 (24 pages) |
25 October 2005 | Full accounts made up to 2 January 2005 (24 pages) |
25 October 2005 | Full accounts made up to 2 January 2005 (24 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
13 May 2005 | New director appointed (3 pages) |
13 May 2005 | New director appointed (3 pages) |
11 March 2005 | New director appointed (3 pages) |
11 March 2005 | Return made up to 26/02/05; full list of members (4 pages) |
11 March 2005 | Return made up to 26/02/05; full list of members (4 pages) |
11 March 2005 | New director appointed (3 pages) |
7 March 2005 | New director appointed (1 page) |
7 March 2005 | New director appointed (1 page) |
31 October 2004 | Full accounts made up to 28 December 2003 (23 pages) |
31 October 2004 | Full accounts made up to 28 December 2003 (23 pages) |
25 March 2004 | Return made up to 26/02/04; full list of members (10 pages) |
25 March 2004 | Return made up to 26/02/04; full list of members (10 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
5 January 2004 | Director's particulars changed (1 page) |
5 January 2004 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Full accounts made up to 29 December 2002 (24 pages) |
23 July 2003 | Full accounts made up to 29 December 2002 (24 pages) |
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
26 June 2003 | Particulars of mortgage/charge (10 pages) |
26 June 2003 | Particulars of mortgage/charge (10 pages) |
24 June 2003 | Resolutions
|
24 June 2003 | Resolutions
|
14 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2003 | Return made up to 26/02/03; full list of members
|
25 March 2003 | Return made up to 26/02/03; full list of members
|
7 October 2002 | Full accounts made up to 30 December 2001 (24 pages) |
7 October 2002 | Full accounts made up to 30 December 2001 (24 pages) |
15 March 2002 | Return made up to 26/02/02; full list of members
|
15 March 2002 | Return made up to 26/02/02; full list of members
|
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
21 May 2001 | Particulars of contract relating to shares (4 pages) |
21 May 2001 | Ad 29/12/00--------- £ si 10@1 (2 pages) |
21 May 2001 | Particulars of contract relating to shares (4 pages) |
21 May 2001 | Ad 29/12/00--------- £ si 10@1 (2 pages) |
12 March 2001 | Return made up to 26/02/01; full list of members
|
12 March 2001 | Return made up to 26/02/01; full list of members
|
23 February 2001 | Resolutions
|
23 February 2001 | Nc inc already adjusted 29/12/00 (1 page) |
23 February 2001 | Nc inc already adjusted 29/12/00 (1 page) |
23 February 2001 | Resolutions
|
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
12 June 2000 | Full accounts made up to 2 January 2000 (20 pages) |
12 June 2000 | Full accounts made up to 2 January 2000 (20 pages) |
12 June 2000 | Full accounts made up to 2 January 2000 (20 pages) |
23 March 2000 | Return made up to 26/02/00; full list of members
|
23 March 2000 | Return made up to 26/02/00; full list of members
|
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
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) |
7 September 1999 | Full accounts made up to 3 January 1999 (20 pages) |
7 September 1999 | Full accounts made up to 3 January 1999 (20 pages) |
7 September 1999 | Full accounts made up to 3 January 1999 (20 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
25 May 1999 | Return made up to 26/02/99; no change of members
|
25 May 1999 | Return made up to 26/02/99; no change of members
|
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
29 October 1998 | Company name changed camborne fabrics LIMITED\certificate issued on 30/10/98 (2 pages) |
29 October 1998 | Company name changed camborne fabrics LIMITED\certificate issued on 30/10/98 (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
23 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
23 April 1998 | Return made up to 26/02/98; no change of members
|
23 April 1998 | Return made up to 26/02/98; no change of members
|
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 | Auditor's resignation (1 page) |
8 July 1997 | Resolutions
|
8 July 1997 | Memorandum and Articles of Association (22 pages) |
8 July 1997 | Resolutions
|
8 July 1997 | Memorandum and Articles of Association (22 pages) |
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 accounts made up to 30 June 1996 (18 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (18 pages) |
25 March 1997 | Return made up to 26/02/97; full list of members
|
25 March 1997 | Return made up to 26/02/97; full list of members
|
16 August 1996 | New director appointed (1 page) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (1 page) |
16 August 1996 | Director resigned (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Director resigned (2 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (18 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (18 pages) |
22 April 1996 | Declaration of assistance for shares acquisition (7 pages) |
22 April 1996 | Declaration of assistance for shares acquisition (7 pages) |
21 April 1996 | Resolutions
|
21 April 1996 | Resolutions
|
24 March 1996 | Return made up to 26/02/96; no change of members
|
24 March 1996 | Return made up to 26/02/96; no change of members
|
23 March 1995 | Return made up to 26/02/95; no change of members (6 pages) |
23 March 1995 | Return made up to 26/02/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
3 July 1989 | Resolutions
|
3 July 1989 | Resolutions
|
30 June 1989 | Company name changed flying magic LIMITED\certificate issued on 01/07/89 (4 pages) |
30 June 1989 | Company name changed flying magic LIMITED\certificate issued on 01/07/89 (4 pages) |
1 February 1988 | Certificate of incorporation (1 page) |
1 February 1988 | Incorporation (15 pages) |
1 February 1988 | Certificate of incorporation (1 page) |
1 February 1988 | Incorporation (15 pages) |