Company NameCamira Holdsworth Limited
DirectorsLucy Caroline Bolton and Alan Lloyd Williams
Company StatusActive
Company Number06371383
CategoryPrivate Limited Company
Incorporation Date14 September 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Anthony Stuart Croall
StatusCurrent
Appointed11 January 2013(5 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
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(11 years, 4 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 Alan Lloyd Williams
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(13 years after company formation)
Appointment Duration3 years, 6 months
RoleChief Executive Officer
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
Appointed14 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mostyn Villas
Stoney Lane
Batley
West Yorkshire
WF17 0LR
Director NameMr Nicholas Andrew Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Secretary NameNicholas Andrew Brown
NationalityBritish
StatusResigned
Appointed14 September 2007(same day as company formation)
RoleCompany 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(2 years, 11 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(3 years, 2 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
Appointed04 May 2017(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 November 2019)
RoleChief Executive
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(12 years, 2 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

Contact

Websiteholdsworthfabrics.com
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

1 at £1Camborne Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return14 September 2023 (6 months, 2 weeks ago)
Next Return Due28 September 2024 (6 months 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: 28 April 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
15 October 2007Delivered on: 22 October 2007
Satisfied on: 27 April 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for the Security Beneficiaries

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

18 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
23 August 2023Accounts for a small company made up to 1 January 2023 (17 pages)
1 October 2022Accounts for a small company made up to 2 January 2022 (18 pages)
14 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
1 February 2022Termination of appointment of Paul Michael Barnard as a director on 1 February 2022 (1 page)
30 December 2021Director's details changed for Ms Lucy Caroline Bolton on 21 December 2021 (2 pages)
5 November 2021Accounts for a small company made up to 31 December 2020 (18 pages)
14 September 2021Confirmation statement made on 14 September 2021 with no updates (3 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)
26 October 2020Accounts for a small company made up to 31 December 2019 (19 pages)
23 September 2020Appointment of Mr Alan Lloyd Williams as a director on 15 September 2020 (2 pages)
14 September 2020Confirmation statement made on 14 September 2020 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)
16 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
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 (18 pages)
1 February 2019Appointment of Mrs Lucy Caroline Bolton as a director on 1 February 2019 (2 pages)
1 February 2019Termination of appointment of Nicholas Andrew Brown as a director on 1 February 2019 (1 page)
17 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
29 August 2018Full accounts made up to 31 December 2017 (18 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)
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)
22 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
10 May 2017Appointment of Mr Grant Lindon Russell as a director on 4 May 2017 (2 pages)
10 May 2017Appointment of Mr Grant Lindon Russell as a director on 4 May 2017 (2 pages)
9 May 2017Registration of charge 063713830003, created on 5 May 2017 (25 pages)
9 May 2017Registration of charge 063713830003, created on 5 May 2017 (25 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (5 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)
10 December 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 December 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
1 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
11 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Securities purchase agreement 24/04/2015
(4 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
(4 pages)
28 April 2015Registration of charge 063713830002, created on 24 April 2015 (14 pages)
28 April 2015Registration of charge 063713830002, created on 24 April 2015 (14 pages)
27 April 2015Satisfaction of charge 1 in full (2 pages)
27 April 2015Satisfaction of charge 1 in full (2 pages)
16 September 2014Full accounts made up to 31 December 2013 (15 pages)
16 September 2014Full accounts made up to 31 December 2013 (15 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (4 pages)
30 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
30 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
26 September 2013Full accounts made up to 31 December 2012 (15 pages)
26 September 2013Full accounts made up to 31 December 2012 (15 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 2013Appointment of Mr Anthony Stuart Croall as a secretary (1 page)
18 January 2013Termination of appointment of Nicholas Worton as a secretary (1 page)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
5 September 2012Full accounts made up to 31 December 2011 (14 pages)
5 September 2012Full accounts made up to 31 December 2011 (14 pages)
19 September 2011Director's details changed for Nicholas Andrew Brown on 12 September 2011 (2 pages)
19 September 2011Director's details changed for Nicholas Andrew Brown on 12 September 2011 (2 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
17 August 2011Full accounts made up to 31 December 2010 (14 pages)
17 August 2011Full accounts made up to 31 December 2010 (14 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)
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)
29 October 2010Registered office address changed from Hopton Mills Woodbottom Hagg Lane Mirfield West Yorkshire WF14 8HE United Kingdom on 29 October 2010 (1 page)
29 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
29 October 2010Registered office address changed from Hopton Mills Woodbottom Hagg Lane Mirfield West Yorkshire WF14 8HE United Kingdom on 29 October 2010 (1 page)
29 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 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)
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)
23 July 2010Full accounts made up to 31 December 2009 (13 pages)
23 July 2010Full accounts made up to 31 December 2009 (13 pages)
30 September 2009Return made up to 14/09/09; full list of members (3 pages)
30 September 2009Return made up to 14/09/09; full list of members (3 pages)
7 July 2009Full accounts made up to 31 December 2008 (13 pages)
7 July 2009Full accounts made up to 31 December 2008 (13 pages)
29 October 2008Full accounts made up to 31 December 2007 (14 pages)
29 October 2008Full accounts made up to 31 December 2007 (14 pages)
23 September 2008Return made up to 14/09/08; full list of members (3 pages)
23 September 2008Return made up to 14/09/08; full list of members (3 pages)
22 September 2008Location of debenture register (1 page)
22 September 2008Location of register of members (1 page)
22 September 2008Registered office changed on 22/09/2008 from hopton mills, hopton mirfield west yorkshire WF14 8HE (1 page)
22 September 2008Location of debenture register (1 page)
22 September 2008Location of register of members (1 page)
22 September 2008Registered office changed on 22/09/2008 from hopton mills, hopton mirfield west yorkshire WF14 8HE (1 page)
7 November 2007Resolutions
  • RES13 ‐ Agreements 12/10/07
(3 pages)
7 November 2007Resolutions
  • RES13 ‐ Agreements 12/10/07
(3 pages)
22 October 2007Particulars of mortgage/charge (7 pages)
22 October 2007Particulars of mortgage/charge (7 pages)
4 October 2007Accounting reference date shortened from 31/12/08 to 31/12/07 (1 page)
4 October 2007Accounting reference date shortened from 31/12/08 to 31/12/07 (1 page)
22 September 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
22 September 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
14 September 2007Incorporation (18 pages)
14 September 2007Incorporation (18 pages)