Mirfield
West Yorkshire
WF14 8HE
Secretary Name | Mr Anthony Stuart Croall |
---|---|
Status | Current |
Appointed | 11 January 2013(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | The Watermill Wheatley Park 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(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Ms Lucy Caroline Bolton |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park 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(14 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Non-Executive Chairman |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Christopher Paul Goodall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mostyn Villas Stoney Lane Batley West Yorkshire WF17 0LR |
Secretary Name | Nicholas Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Bank Main Street Kirkby Overblow Harrogate North Yorkshire HG3 1HD |
Director Name | Ms Cheryl Kindness |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Harden Lane Wilsden Bradford West Yorkshire BD15 0EU |
Director Name | Mr Andrew Mark Schofield |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Nicholas Andrew Brown |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years (resigned 23 April 2019) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 42 Cornwall Road Harrogate North Yorkshire HG1 2PP |
Director Name | Mr Steven Robert Bullas |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockleigh 87 Brockholes Lane, Brockholes Holmfirth Yorkshire HD9 7EB |
Director Name | Mr Robert Neal Allen |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 April 2015) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 3 Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | Mr Nicholas John Worton |
---|---|
Status | Resigned |
Appointed | 23 November 2010(5 years 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 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(11 years, 6 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 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(11 years, 6 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 Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Mark Terence Young |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2020) |
Role | Group Sales Director |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Website | camirafabrics.com |
---|---|
Email address | [email protected] |
Telephone | 01924 490591 |
Telephone region | Wakefield |
Registered Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Address Matches | Over 10 other UK companies use this postal address |
339.2k at £0.1 | Camira Holdings Limited 77.23% Ordinary |
---|---|
100k at £0.1 | Camira Holdings Limited 22.77% Ordinary A |
Year | 2014 |
---|---|
Turnover | £67,826,000 |
Gross Profit | £25,569,000 |
Net Worth | £16,531,000 |
Cash | £4,016,000 |
Current Liabilities | £16,786,000 |
Latest Accounts | 1 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (8 months, 1 week from now) |
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 |
---|---|
24 April 2015 | Delivered on: 6 May 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
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 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 |
23 November 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
11 August 2023 | Full accounts made up to 1 January 2023 (26 pages) |
23 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
7 November 2022 | Statement of capital on 7 November 2022
|
7 November 2022 | Solvency Statement dated 01/11/22 (1 page) |
7 November 2022 | Resolutions
|
7 November 2022 | Statement by Directors (1 page) |
1 October 2022 | Full accounts made up to 2 January 2022 (25 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) |
11 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
5 November 2021 | Full accounts made up to 31 December 2020 (24 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) |
23 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
26 October 2020 | Full accounts made up to 31 December 2019 (23 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) |
5 December 2019 | Confirmation statement made on 23 November 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) |
30 August 2019 | Director's details changed for Ms Lucy Caroline Bolton on 19 July 2019 (2 pages) |
19 August 2019 | Full accounts made up to 31 December 2018 (24 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 | Appointment of Mrs Lucy Caroline Bolton as a director on 1 February 2019 (2 pages) |
1 February 2019 | Director's details changed for Mr Nicholas Andrew Brown on 1 February 2019 (2 pages) |
23 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 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 (24 pages) |
23 April 2018 | Director's details changed for Mr Grant Lindon Russell on 23 April 2018 (2 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) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
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 (23 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (23 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) |
31 May 2017 | Appointment of Miss Abigail Lesley Bomford as a director on 30 May 2017 (2 pages) |
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
9 May 2017 | Registration of charge 056357560003, created on 5 May 2017 (25 pages) |
9 May 2017 | Registration of charge 056357560003, created on 5 May 2017 (25 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
15 July 2016 | Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages) |
7 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (35 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (35 pages) |
21 May 2015 | Termination of appointment of Robert Neal Allen as a director on 24 April 2015 (1 page) |
21 May 2015 | Termination of appointment of Robert Neal Allen as a director on 24 April 2015 (1 page) |
21 May 2015 | Termination of appointment of Steven Robert Bullas as a director on 24 April 2015 (1 page) |
21 May 2015 | Termination of appointment of Steven Robert Bullas 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) |
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
|
6 May 2015 | Registration of charge 056357560002, created on 24 April 2015 (15 pages) |
6 May 2015 | Registration of charge 056357560002, created on 24 April 2015 (15 pages) |
27 April 2015 | Satisfaction of charge 1 in full (2 pages) |
27 April 2015 | Satisfaction of charge 1 in full (2 pages) |
27 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
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 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
16 September 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
26 September 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
26 September 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
18 January 2013 | Termination of appointment of Nicholas Worton 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 | Appointment of Mr Anthony Stuart Croall as a secretary (1 page) |
27 November 2012 | Director's details changed for Mr Nicholas Andrew Brown on 30 September 2011 (2 pages) |
27 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (10 pages) |
27 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (10 pages) |
27 November 2012 | Director's details changed for Mr Nicholas Andrew Brown on 30 September 2011 (2 pages) |
5 September 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
5 September 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
14 May 2012 | Director's details changed for Mr Robert Neal Allen on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr Robert Neal Allen on 14 May 2012 (2 pages) |
29 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (10 pages) |
29 November 2011 | Director's details changed for Nicholas Andrew Brown on 30 September 2011 (2 pages) |
29 November 2011 | Director's details changed for Nicholas Andrew Brown on 30 September 2011 (2 pages) |
29 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (10 pages) |
8 September 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
8 September 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
4 August 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
4 August 2011 | Resolutions
|
4 August 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
4 August 2011 | Resolutions
|
4 August 2011 | Resolutions
|
4 August 2011 | Resolutions
|
24 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (10 pages) |
24 November 2010 | Registered office address changed from Hopton Mills Hopton Mirfield West Yorkshire WF14 8HE on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from Hopton Mills Hopton Mirfield West Yorkshire WF14 8HE on 24 November 2010 (1 page) |
24 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (10 pages) |
23 November 2010 | Appointment of Mr Nicholas John Worton as a secretary (2 pages) |
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 | Termination of appointment of Nicholas Brown as a secretary (1 page) |
29 October 2010 | Appointment of Mr Robert Neal Allen as a director (2 pages) |
29 October 2010 | Appointment of Mr Robert Neal Allen as a director (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 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
14 September 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
10 September 2010 | Purchase of own shares. (3 pages) |
10 September 2010 | Purchase of own shares. (3 pages) |
9 September 2010 | Cancellation of shares. Statement of capital on 9 September 2010
|
9 September 2010 | Resolutions
|
9 September 2010 | Cancellation of shares. Statement of capital on 9 September 2010
|
9 September 2010 | Cancellation of shares. Statement of capital on 9 September 2010
|
9 September 2010 | Resolutions
|
25 November 2009 | Director's details changed for Cheryl Kindness on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (9 pages) |
25 November 2009 | Director's details changed for Cheryl Kindness on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Steven Robert Bullas on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Steven Robert Bullas on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Andrew Mark Schofield on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (9 pages) |
25 November 2009 | Director's details changed for Andrew Mark Schofield on 25 November 2009 (2 pages) |
17 October 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
17 October 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
8 December 2008 | Return made up to 24/11/08; full list of members (7 pages) |
8 December 2008 | Return made up to 24/11/08; full list of members (7 pages) |
28 November 2008 | Memorandum and Articles of Association (27 pages) |
28 November 2008 | Memorandum and Articles of Association (27 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
20 December 2007 | Ad 17/12/07--------- £ si [email protected]=2500 £ ic 47500/50000 (2 pages) |
20 December 2007 | Return made up to 24/11/07; full list of members (4 pages) |
20 December 2007 | Return made up to 24/11/07; full list of members (4 pages) |
20 December 2007 | Ad 17/12/07--------- £ si [email protected]=2500 £ ic 47500/50000 (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
19 September 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
19 September 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
3 July 2007 | Resolutions
|
3 July 2007 | Resolutions
|
29 May 2007 | Company name changed phabrics LIMITED\certificate issued on 29/05/07 (2 pages) |
29 May 2007 | Company name changed phabrics LIMITED\certificate issued on 29/05/07 (2 pages) |
16 January 2007 | Return made up to 24/11/06; full list of members (4 pages) |
16 January 2007 | Return made up to 24/11/06; full list of members (4 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Resolutions
|
1 June 2006 | Nc inc already adjusted 21/04/06 (2 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Ad 21/04/06--------- £ si [email protected]=34809 £ ic 1/34810 (4 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Ad 21/04/06--------- £ si [email protected]=34809 £ ic 1/34810 (4 pages) |
1 June 2006 | Nc inc already adjusted 21/04/06 (2 pages) |
22 May 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
22 May 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 14 high street huddersfield west yorkshire HD1 2HA (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | S-div 21/04/06 (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 14 high street huddersfield west yorkshire HD1 2HA (1 page) |
11 May 2006 | S-div 21/04/06 (1 page) |
8 May 2006 | Particulars of mortgage/charge (9 pages) |
8 May 2006 | Particulars of mortgage/charge (9 pages) |
24 November 2005 | Incorporation (17 pages) |
24 November 2005 | Incorporation (17 pages) |