Company NameCamira Group Ltd
Company StatusActive
Company Number05635756
CategoryPrivate Limited Company
Incorporation Date24 November 2005(18 years, 4 months ago)
Previous NamePhabrics Limited

Business Activity

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

Directors

Director NameMr Alan Lloyd Williams
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2007(1 year, 6 months after company formation)
Appointment Duration16 years, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Secretary NameMr Anthony Stuart Croall
StatusCurrent
Appointed11 January 2013(7 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Anthony Stuart Croall
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(8 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMs Lucy Caroline Bolton
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(13 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Financial Officer
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
StatusCurrent
Appointed21 November 2019(14 years after company formation)
Appointment Duration4 years, 4 months
RoleNon-Executive Chairman
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameChristopher Paul Goodall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mostyn Villas
Stoney Lane
Batley
West Yorkshire
WF17 0LR
Secretary NameNicholas Andrew Brown
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Bank Main Street
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HD
Director NameMs Cheryl Kindness
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(4 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Harden Lane
Wilsden
Bradford
West Yorkshire
BD15 0EU
Director NameMr Andrew Mark Schofield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(4 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Nicholas Andrew Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(4 months, 3 weeks after company formation)
Appointment Duration13 years (resigned 23 April 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address42 Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Director NameMr Steven Robert Bullas
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(10 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockleigh 87
Brockholes Lane, Brockholes
Holmfirth
Yorkshire
HD9 7EB
Director NameMr Robert Neal Allen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 April 2015)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address3 Exchange Place
3 Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameMr Nicholas John Worton
StatusResigned
Appointed23 November 2010(5 years 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 43 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 2019)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Grant Lindon Russell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(11 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Mark Terence Young
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(12 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2020)
RoleGroup Sales Director
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE

Contact

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

Location

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

Shareholders

339.2k at £0.1Camira Holdings Limited
77.23%
Ordinary
100k at £0.1Camira Holdings Limited
22.77%
Ordinary A

Financials

Year2014
Turnover£67,826,000
Gross Profit£25,569,000
Net Worth£16,531,000
Cash£4,016,000
Current Liabilities£16,786,000

Accounts

Latest Accounts1 January 2023 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 November 2023 (4 months, 1 week ago)
Next Return Due7 December 2024 (8 months, 1 week from now)

Charges

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
24 April 2015Delivered on: 6 May 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
21 April 2006Delivered on: 8 May 2006
Satisfied on: 27 April 2015
Persons entitled:
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The Security Trustee
The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee For)

Classification: Debenture
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
11 August 2023Full accounts made up to 1 January 2023 (26 pages)
23 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
7 November 2022Statement of capital on 7 November 2022
  • GBP 43,918.8
(3 pages)
7 November 2022Solvency Statement dated 01/11/22 (1 page)
7 November 2022Resolutions
  • RES13 ‐ Cancelling share premium account 01/11/2022
(2 pages)
7 November 2022Statement by Directors (1 page)
1 October 2022Full accounts made up to 2 January 2022 (25 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)
11 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
5 November 2021Full accounts made up to 31 December 2020 (24 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)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
26 October 2020Full accounts made up to 31 December 2019 (23 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)
5 December 2019Confirmation statement made on 23 November 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 2019Full accounts made up to 31 December 2018 (24 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 2019Appointment of Mrs Lucy Caroline Bolton as a director on 1 February 2019 (2 pages)
1 February 2019Director's details changed for Mr Nicholas Andrew Brown on 1 February 2019 (2 pages)
23 November 2018Confirmation statement made on 23 November 2018 with no updates (3 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 (24 pages)
23 April 2018Director's details changed for Mr Grant Lindon Russell on 23 April 2018 (2 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)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
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 (23 pages)
17 June 2017Full accounts made up to 31 December 2016 (23 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)
31 May 2017Appointment of Miss Abigail Lesley Bomford as a director on 30 May 2017 (2 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
9 May 2017Registration of charge 056357560003, created on 5 May 2017 (25 pages)
9 May 2017Registration of charge 056357560003, created on 5 May 2017 (25 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
13 September 2016Full accounts made up to 31 December 2015 (22 pages)
13 September 2016Full accounts made up to 31 December 2015 (22 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)
7 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 43,918.8
(7 pages)
7 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 43,918.8
(7 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
21 May 2015Termination of appointment of Robert Neal Allen as a director on 24 April 2015 (1 page)
21 May 2015Termination of appointment of Robert Neal Allen as a director on 24 April 2015 (1 page)
21 May 2015Termination of appointment of Steven Robert Bullas as a director on 24 April 2015 (1 page)
21 May 2015Termination of appointment of Steven Robert Bullas 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)
21 May 2015Termination of appointment of Cheryl Kindness as a director on 24 April 2015 (1 page)
11 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Securities purchase agreement 24/04/2015
(7 pages)
11 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Securities purchase agreement 24/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
6 May 2015Registration of charge 056357560002, created on 24 April 2015 (15 pages)
6 May 2015Registration of charge 056357560002, created on 24 April 2015 (15 pages)
27 April 2015Satisfaction of charge 1 in full (2 pages)
27 April 2015Satisfaction of charge 1 in full (2 pages)
27 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 43,918.8
(10 pages)
27 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 43,918.8
(10 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 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
16 September 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 43,918.8
(9 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 43,918.8
(9 pages)
26 September 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
26 September 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
18 January 2013Termination of appointment of Nicholas Worton as a secretary (1 page)
18 January 2013Appointment of Mr Anthony Stuart Croall as a secretary (1 page)
18 January 2013Termination of appointment of Nicholas Worton as a secretary (1 page)
18 January 2013Appointment of Mr Anthony Stuart Croall as a secretary (1 page)
27 November 2012Director's details changed for Mr Nicholas Andrew Brown on 30 September 2011 (2 pages)
27 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (10 pages)
27 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (10 pages)
27 November 2012Director's details changed for Mr Nicholas Andrew Brown on 30 September 2011 (2 pages)
5 September 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
5 September 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
14 May 2012Director's details changed for Mr Robert Neal Allen on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Mr Robert Neal Allen on 14 May 2012 (2 pages)
29 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (10 pages)
29 November 2011Director's details changed for Nicholas Andrew Brown on 30 September 2011 (2 pages)
29 November 2011Director's details changed for Nicholas Andrew Brown on 30 September 2011 (2 pages)
29 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (10 pages)
8 September 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
8 September 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
4 August 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 43,918.80
(10 pages)
4 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
4 August 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 43,918.80
(10 pages)
4 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (10 pages)
24 November 2010Registered office address changed from Hopton Mills Hopton Mirfield West Yorkshire WF14 8HE on 24 November 2010 (1 page)
24 November 2010Registered office address changed from Hopton Mills Hopton Mirfield West Yorkshire WF14 8HE on 24 November 2010 (1 page)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (10 pages)
23 November 2010Appointment of Mr Nicholas John Worton as a secretary (2 pages)
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 2010Termination of appointment of Nicholas Brown as a secretary (1 page)
29 October 2010Appointment of Mr Robert Neal Allen as a director (2 pages)
29 October 2010Appointment of Mr Robert Neal Allen 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)
14 September 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
14 September 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
10 September 2010Purchase of own shares. (3 pages)
10 September 2010Purchase of own shares. (3 pages)
9 September 2010Cancellation of shares. Statement of capital on 9 September 2010
  • GBP 35,000
(4 pages)
9 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
9 September 2010Cancellation of shares. Statement of capital on 9 September 2010
  • GBP 35,000
(4 pages)
9 September 2010Cancellation of shares. Statement of capital on 9 September 2010
  • GBP 35,000
(4 pages)
9 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
25 November 2009Director's details changed for Cheryl Kindness on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (9 pages)
25 November 2009Director's details changed for Cheryl Kindness on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Steven Robert Bullas on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Steven Robert Bullas on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Andrew Mark Schofield on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (9 pages)
25 November 2009Director's details changed for Andrew Mark Schofield on 25 November 2009 (2 pages)
17 October 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
17 October 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
8 December 2008Return made up to 24/11/08; full list of members (7 pages)
8 December 2008Return made up to 24/11/08; full list of members (7 pages)
28 November 2008Memorandum and Articles of Association (27 pages)
28 November 2008Memorandum and Articles of Association (27 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
20 December 2007Ad 17/12/07--------- £ si [email protected]=2500 £ ic 47500/50000 (2 pages)
20 December 2007Return made up to 24/11/07; full list of members (4 pages)
20 December 2007Return made up to 24/11/07; full list of members (4 pages)
20 December 2007Ad 17/12/07--------- £ si [email protected]=2500 £ ic 47500/50000 (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
19 September 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
19 September 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 May 2007Company name changed phabrics LIMITED\certificate issued on 29/05/07 (2 pages)
29 May 2007Company name changed phabrics LIMITED\certificate issued on 29/05/07 (2 pages)
16 January 2007Return made up to 24/11/06; full list of members (4 pages)
16 January 2007Return made up to 24/11/06; full list of members (4 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re subdivision 21/04/06
(29 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re subdivision 21/04/06
(29 pages)
1 June 2006Nc inc already adjusted 21/04/06 (2 pages)
1 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 June 2006Ad 21/04/06--------- £ si [email protected]=34809 £ ic 1/34810 (4 pages)
1 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 June 2006Ad 21/04/06--------- £ si [email protected]=34809 £ ic 1/34810 (4 pages)
1 June 2006Nc inc already adjusted 21/04/06 (2 pages)
22 May 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
22 May 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
11 May 2006Registered office changed on 11/05/06 from: 14 high street huddersfield west yorkshire HD1 2HA (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006S-div 21/04/06 (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006Registered office changed on 11/05/06 from: 14 high street huddersfield west yorkshire HD1 2HA (1 page)
11 May 2006S-div 21/04/06 (1 page)
8 May 2006Particulars of mortgage/charge (9 pages)
8 May 2006Particulars of mortgage/charge (9 pages)
24 November 2005Incorporation (17 pages)
24 November 2005Incorporation (17 pages)