Company NameCamira Limited
DirectorsLucy Caroline Bolton and Alan Lloyd Williams
Company StatusActive
Company Number03149983
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 3 months ago)
Previous NamesBirdstore Limited and Teknit Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Anthony Stuart Croall
StatusCurrent
Appointed11 January 2013(16 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMs Lucy Caroline Bolton
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(23 years after company formation)
Appointment Duration5 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Alan Lloyd Williams
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(24 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameDuncan John Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 26 March 1996)
RoleSolicitor
Correspondence Address52 Main Road
Shirland
Alfreton
Derbyshire
DE55 6BB
Secretary NameManik Meah
NationalityBritish
StatusResigned
Appointed08 March 1996(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 26 March 1996)
RoleTrainee Solicitor
Correspondence Address142 Harlaxton Drive
Nottingham
NG7 1JE
Director NamePauline Taylor
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 July 2000)
RoleQuality Control
Correspondence Address21 Stewerton Close
Arnold
Nottingham
NG5 8DJ
Director NameRobert Bradley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2001)
RoleBusiness Consultant
Correspondence Address1 Meyrick Road
Sheerness
Kent
ME12 2NX
Director NameVictoria Munro
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 November 1998)
RoleAdministrator
Correspondence Address11390 East Lakewood Boulevard
Holland Michegan 49424
Usa
Foreign
Director NameTony Michael Lay
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(2 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2003)
RoleTechnologist
Correspondence Address11 Cedar Crescent
Narborough
Leicester
LE9 5GZ
Director NameAlan Hopcroft
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 July 2000)
RoleProduction Controller
Correspondence Address222 Lawrence Mews
Lynncroft Eastwood
Nottingham
NG16 3FQ
Secretary NameDuncan John Taylor
NationalityBritish
StatusResigned
Appointed26 March 1996(2 months after company formation)
Appointment Duration3 days (resigned 29 March 1996)
RoleSolicitor
Correspondence Address52 Main Road
Shirland
Alfreton
Derbyshire
DE55 6BB
Secretary NameVictoria Munro
NationalityBritish
StatusResigned
Appointed29 March 1996(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 November 1998)
RoleCompany Director
Correspondence Address11390 East Lakewood Boulevard
Holland Michegan 49424
Usa
Foreign
Director NameRoger Hextall
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 July 2000)
RoleCompany Director
Correspondence Address16 Chatsworth Close
Mansfield
Nottinghamshire
NG18 4QN
Secretary NameRobert Bradley
NationalityBritish
StatusResigned
Appointed20 November 1998(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 2000)
RoleBusiness Consultant
Correspondence Address1 Meyrick Road
Sheerness
Kent
ME12 2NX
Director NameChristopher Paul Goodall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(4 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mostyn Villas
Stoney Lane
Batley
West Yorkshire
WF17 0LR
Director NameBen Dever
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2000(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2001)
RoleAccountant
Correspondence Address31 Anderson Road
Dover Foxcroft
Maine
04426
United States
Director NameBrian Demoura
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2000(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 14 July 2003)
RoleDivision President
Correspondence Address9 Country Way
Waterville
Me04901
Director NameMr Nicholas Andrew Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(4 years, 5 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address42 Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Secretary NameMr Anthony Stuart Croall
NationalityBritish
StatusResigned
Appointed05 July 2000(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolme Cottage
Holme Lane, Holme
Doncaster
South Yorkshire
DN5 0LR
Director NameTerence John Colbert
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2002)
RoleCommercial Director
Correspondence Address18 Higson Court
Huddersfield
West Yorkshire
HD5 9TG
Director NameLarissa Ann Larrabee
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2003(7 years, 6 months after company formation)
Appointment Duration2 years, 8 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(7 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 NameMr Daniel Thomas Hendrix
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2003(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 2006)
RoleCEO
Country of ResidenceUnited States
Correspondence Address3590 Ranier Drive
Atlanta
Ga30327
Director NameMr Raymond Scott Willoch
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2003(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 2006)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4471 Belvedere Place
Marietta
Georgia 30067
Foreign
Secretary NameNicholas Andrew Brown
NationalityBritish
StatusResigned
Appointed21 April 2006(10 years, 3 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
Director NameMr Andrew Mark Schofield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(14 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2017)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Secretary NameMr Nicholas John Worton
StatusResigned
Appointed23 November 2010(14 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 NameMr Grant Lindon Russell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(21 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 November 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Paul Michael Barnard
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(23 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2022)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

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

Location

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

Shareholders

50k at £1Camira Fabrics LTD
52.92%
Preference B
30k at £1Camira Fabrics LTD
31.75%
Ordinary
14.4k at £1Camira Fabrics LTD
15.29%
Ordinary A
40 at £1Camira Fabrics LTD
0.04%
Preference A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

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

Charges

1 May 1998Delivered on: 9 May 1998
Satisfied on: 15 August 2000
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 January 1998Delivered on: 31 January 1998
Satisfied on: 15 August 2000
Persons entitled: Nottinghamshire County Council

Classification: Deed of secured debenture
Secured details: £50,000.00 and all other monies due or to become due from the company to the chargee under the terms of the deed of secured debenture.
Particulars: Subject to the debenture dated 29/3/96 a second fixed charge on all the company's right title and interest to and in the machine and second floating charge over all the remaining undertaking and assets.
Fully Satisfied
9 September 1997Delivered on: 17 September 1997
Satisfied on: 15 January 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit deal number:24713967. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
16 December 1996Delivered on: 24 December 1996
Satisfied on: 15 January 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 March 1996Delivered on: 3 April 1996
Satisfied on: 15 August 2000
Persons entitled: Herman Miller Inc.

Classification: Debenture
Secured details: £100,000 and all other monies due or to become due from the company to the chargee.
Particulars: First equitable charge over f/h and l/h property buildings fixtures plant & machinery the goodwill book & other debts and a floating charge over the undertaking and other assets - stoll knitting machines. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
9 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 November 2022Resolutions
  • RES13 ‐ Share premium account cancelled 01/11/2022
(2 pages)
7 November 2022Solvency Statement dated 01/11/22 (1 page)
7 November 2022Statement of capital on 7 November 2022
  • GBP 94,484
(5 pages)
7 November 2022Statement by Directors (1 page)
23 June 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
1 February 2022Termination of appointment of Paul Michael Barnard as a director on 1 February 2022 (1 page)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 December 2021Director's details changed for Ms Lucy Caroline Bolton on 21 December 2021 (2 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (5 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)
3 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 September 2020Appointment of Mr Alan Lloyd Williams as a director on 15 September 2020 (2 pages)
18 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 November 2019Appointment of Mr Paul Michael Barnard as a director on 21 November 2019 (2 pages)
26 November 2019Termination of appointment of Grant Lindon Russell as a director on 21 November 2019 (1 page)
30 August 2019Director's details changed for Ms Lucy Caroline Bolton on 19 July 2019 (2 pages)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
1 February 2019Termination of appointment of Nicholas Andrew Brown as a director on 1 February 2019 (1 page)
1 February 2019Appointment of Mrs Lucy Caroline Bolton as a director on 1 February 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
23 April 2018Director's details changed for Mr Grant Lindon Russell on 23 April 2018 (2 pages)
2 January 2018Termination of appointment of Andrew Mark Schofield as a director on 31 December 2017 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Appointment of Mr Grant Lindon Russell as a director on 31 December 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
30 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 July 2016Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages)
15 July 2016Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages)
16 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 94,484
(6 pages)
16 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 94,484
(6 pages)
16 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
11 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement 24/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement 24/04/2015
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 94,484
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 94,484
(6 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 94,484
(6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 94,484
(6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 February 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION A second filed TM02 was registered for Nicholas John Worton
(4 pages)
5 February 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION A second filed TM02 was registered for Nicholas John Worton
(4 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
  • ANNOTATION A second filed TM02 was registered on the 05 February 2013
(2 pages)
18 January 2013Termination of appointment of Nicholas Worton as a secretary
  • ANNOTATION A second filed TM02 was registered on the 05 February 2013
(2 pages)
4 January 2013Director's details changed for Mr Nicholas Andrew Brown on 30 September 2011 (2 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 January 2013Director's details changed for Mr Nicholas Andrew Brown on 30 September 2011 (2 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 January 2012Director's details changed for Nicholas Andrew Brown on 30 September 2011 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
3 January 2012Director's details changed for Nicholas Andrew Brown on 30 September 2011 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
13 January 2011Registered office address changed from Hopton Mills Hopton Mirfield West Yorkshire WF14 8HE on 13 January 2011 (1 page)
13 January 2011Registered office address changed from Hopton Mills Hopton Mirfield West Yorkshire WF14 8HE on 13 January 2011 (1 page)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
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 2010Appointment of Mr Andrew Mark Schofield as a director (2 pages)
16 September 2010Appointment of Mr Andrew Mark Schofield as a director (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)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
27 February 2007Return made up to 31/12/06; full list of members (3 pages)
27 February 2007Return made up to 31/12/06; full list of members (3 pages)
17 July 2006Accounts for a dormant company made up to 1 January 2006 (6 pages)
17 July 2006Accounts for a dormant company made up to 1 January 2006 (6 pages)
17 July 2006Accounts for a dormant company made up to 1 January 2006 (6 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 2006Secretary resigned (1 page)
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 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 2006Secretary resigned (1 page)
11 May 2006Director resigned (1 page)
9 May 2006Company name changed teknit LIMITED\certificate issued on 09/05/06 (3 pages)
9 May 2006Company name changed teknit LIMITED\certificate issued on 09/05/06 (3 pages)
3 May 2006Auditor's resignation (1 page)
3 May 2006Auditor's resignation (1 page)
21 April 2006Memorandum and Articles of Association (24 pages)
21 April 2006Memorandum and Articles of Association (24 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 January 2006Secretary's particulars changed (1 page)
27 January 2006Return made up to 31/12/05; full list of members (4 pages)
27 January 2006Secretary's particulars changed (1 page)
27 January 2006Return made up to 31/12/05; full list of members (4 pages)
25 October 2005Accounts for a dormant company made up to 2 January 2005 (5 pages)
25 October 2005Accounts for a dormant company made up to 2 January 2005 (5 pages)
25 October 2005Accounts for a dormant company made up to 2 January 2005 (5 pages)
24 January 2005Return made up to 31/12/04; full list of members (10 pages)
24 January 2005Return made up to 31/12/04; full list of members (10 pages)
31 October 2004Accounts for a dormant company made up to 28 December 2003 (5 pages)
31 October 2004Accounts for a dormant company made up to 28 December 2003 (5 pages)
29 January 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
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)
23 July 2003Full accounts made up to 29 December 2002 (10 pages)
23 July 2003Full accounts made up to 29 December 2002 (10 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
30 January 2003Return made up to 23/01/03; full list of members (8 pages)
30 January 2003Return made up to 23/01/03; full list of members (8 pages)
7 October 2002Full accounts made up to 30 December 2001 (19 pages)
7 October 2002Full accounts made up to 30 December 2001 (19 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
27 January 2002Return made up to 23/01/02; full list of members (8 pages)
27 January 2002Return made up to 23/01/02; full list of members (8 pages)
5 December 2001Director resigned (1 page)
5 December 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)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
12 March 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
12 March 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
15 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000New director appointed (2 pages)
14 July 2000Auditor's resignation (1 page)
14 July 2000Auditor's resignation (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Registered office changed on 11/07/00 from: foxhall lodge gregory boulevard nottingham NG7 6LH (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
11 July 2000Registered office changed on 11/07/00 from: foxhall lodge gregory boulevard nottingham NG7 6LH (1 page)
11 July 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
20 April 2000Return made up to 23/01/00; full list of members (9 pages)
20 April 2000Return made up to 23/01/00; full list of members (9 pages)
21 December 1999Full accounts made up to 31 March 1999 (20 pages)
21 December 1999Full accounts made up to 31 March 1999 (20 pages)
17 August 1999Return made up to 23/01/99; full list of members; amend (8 pages)
17 August 1999Return made up to 23/01/99; full list of members; amend (8 pages)
16 March 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1999Full accounts made up to 27 March 1998 (16 pages)
2 February 1999Full accounts made up to 27 March 1998 (16 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Secretary resigned;director resigned (1 page)
22 January 1999Secretary resigned;director resigned (1 page)
9 May 1998Particulars of mortgage/charge (3 pages)
9 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Nc inc already adjusted 01/05/98 (1 page)
8 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
8 May 1998Nc inc already adjusted 01/05/98 (1 page)
8 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 May 1998Memorandum and Articles of Association (23 pages)
8 May 1998Memorandum and Articles of Association (23 pages)
8 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
8 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 February 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 February 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 February 1998Memorandum and Articles of Association (23 pages)
9 February 1998Memorandum and Articles of Association (23 pages)
5 February 1998Memorandum and Articles of Association (23 pages)
5 February 1998£ nc 41419/91419 30/01/98 (1 page)
5 February 1998Ad 30/01/98--------- £ si 50000@1=50000 £ ic 41419/91419 (2 pages)
5 February 1998£ nc 41419/91419 30/01/98 (1 page)
5 February 1998Ad 30/01/98--------- £ si 50000@1=50000 £ ic 41419/91419 (2 pages)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
5 February 1998Memorandum and Articles of Association (23 pages)
5 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
5 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
31 January 1998Particulars of mortgage/charge (7 pages)
31 January 1998Particulars of mortgage/charge (7 pages)
15 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1997Particulars of mortgage/charge (4 pages)
17 September 1997Particulars of mortgage/charge (4 pages)
9 September 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
9 September 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
4 August 1997Full accounts made up to 31 March 1997 (15 pages)
4 August 1997Full accounts made up to 31 March 1997 (15 pages)
22 May 1997£ nc 1000/41419 16/05/97 (5 pages)
22 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(22 pages)
22 May 1997Ad 16/05/97--------- £ si 23960@1=23960 £ ic 100/24060 (2 pages)
22 May 1997Ad 16/05/97--------- £ si 11379@1=11379 £ ic 24060/35439 (2 pages)
22 May 1997Ad 16/05/97--------- £ si 23960@1=23960 £ ic 100/24060 (2 pages)
22 May 1997Ad 16/05/97--------- £ si 11379@1=11379 £ ic 24060/35439 (2 pages)
22 May 1997Ad 16/05/97--------- £ si 5980@1=5980 £ ic 35439/41419 (2 pages)
22 May 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(22 pages)
22 May 1997£ nc 1000/41419 16/05/97 (5 pages)
22 May 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
22 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
22 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
22 May 1997Ad 16/05/97--------- £ si 5980@1=5980 £ ic 35439/41419 (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
1 February 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 February 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
4 April 1996Secretary resigned (1 page)
4 April 1996New director appointed (2 pages)
4 April 1996Secretary resigned (1 page)
4 April 1996New director appointed (2 pages)
4 April 1996Accounting reference date notified as 31/03 (1 page)
4 April 1996New director appointed (2 pages)
4 April 1996New secretary appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996Registered office changed on 04/04/96 from: studio 5 studio house mount street new basford nottingham NG7 7HX (1 page)
4 April 1996Ad 29/03/96--------- £ si 95@1=95 £ ic 5/100 (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996Registered office changed on 04/04/96 from: studio 5 studio house mount street new basford nottingham NG7 7HX (1 page)
4 April 1996Director resigned (1 page)
4 April 1996Ad 29/03/96--------- £ si 95@1=95 £ ic 5/100 (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New secretary appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New secretary appointed (2 pages)
4 April 1996Secretary resigned (1 page)
4 April 1996Accounting reference date notified as 31/03 (1 page)
4 April 1996New director appointed (2 pages)
4 April 1996Director resigned (1 page)
4 April 1996New secretary appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996Secretary resigned (1 page)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
28 March 1996Registered office changed on 28/03/96 from: pennine house 8 stanford street nottingham NG1 7BQ (1 page)
28 March 1996Registered office changed on 28/03/96 from: pennine house 8 stanford street nottingham NG1 7BQ (1 page)
26 March 1996New director appointed (1 page)
26 March 1996New director appointed (1 page)
26 March 1996Registered office changed on 26/03/96 from: 12 york place leeds LS1 2DS (1 page)
26 March 1996Director resigned (2 pages)
26 March 1996New secretary appointed (1 page)
26 March 1996Director resigned (2 pages)
26 March 1996Secretary resigned (3 pages)
26 March 1996Secretary resigned (3 pages)
26 March 1996New secretary appointed (1 page)
26 March 1996Registered office changed on 26/03/96 from: 12 york place leeds LS1 2DS (1 page)
20 March 1996Ad 14/03/96--------- £ si 4@1=4 £ ic 1/5 (2 pages)
20 March 1996Ad 14/03/96--------- £ si 4@1=4 £ ic 1/5 (2 pages)
15 March 1996Company name changed birdstore LIMITED\certificate issued on 18/03/96 (2 pages)
15 March 1996Company name changed birdstore LIMITED\certificate issued on 18/03/96 (2 pages)
23 January 1996Incorporation (12 pages)
23 January 1996Incorporation (12 pages)