Mirfield
West Yorkshire
WF14 8HE
Secretary Name | Mr Anthony Stuart Croall |
---|---|
Status | Current |
Appointed | 12 April 2013(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | The Watermill Woodbottom 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(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Watermill Woodbottom Mirfield West Yorkshire WF14 8HE |
Director Name | John Joseph Fleming |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Accountant |
Correspondence Address | 18 Lane Side Kirkheaton Huddersfield West Yorkshire HD5 0ES |
Director Name | Mr Stephen Peter Moorhouse |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Watermill Woodbottom Mirfield West Yorkshire WF14 8HE |
Secretary Name | John Joseph Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Accountant |
Correspondence Address | 18 Lane Side Kirkheaton Huddersfield West Yorkshire HD5 0ES |
Director Name | Mr Nicholas Andrew Brown |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Watermill Woodbottom 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 | 31 December 2017(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 November 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Watermill Woodbottom Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Paul Michael Barnard |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2022) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | The Watermill Woodbottom Mirfield West Yorkshire WF14 8HE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | camirafabrics.com |
---|---|
Email address | [email protected] |
Telephone | 01924 490591 |
Telephone region | Wakefield |
Registered Address | The Watermill Woodbottom 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 |
50k at £1 | Camira Fabrics LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,666 |
Net Worth | -£12,976 |
Current Liabilities | £2,132 |
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 | 27 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (2 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: 28 April 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
4 August 2008 | Delivered on: 21 August 2008 Satisfied on: 16 February 2011 Persons entitled: British Mohair Holdings Limited Classification: Debenture Secured details: £100,000 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 August 2008 | Delivered on: 8 August 2008 Satisfied on: 16 April 2015 Persons entitled: Camira Fabrics Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land goodwill securities insurances intellectual property debts rents asset contracts other claims fixed plant & equipment and loose plant & equipment bank accounts and floating charge over other assets. Fully Satisfied |
11 August 2023 | Full accounts made up to 1 January 2023 (23 pages) |
---|---|
30 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
1 October 2022 | Full accounts made up to 2 January 2022 (22 pages) |
30 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
1 February 2022 | Termination of appointment of Paul Michael Barnard as a director on 1 February 2022 (1 page) |
30 December 2021 | Director's details changed for Ms Lucy Caroline Bolton on 21 December 2021 (2 pages) |
5 November 2021 | Full accounts made up to 31 December 2020 (22 pages) |
23 June 2021 | Director's details changed for Mr Paul Michael Barnard on 14 June 2021 (2 pages) |
23 June 2021 | Director's details changed for Mr Alan Lloyd Williams on 14 June 2021 (2 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
26 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
23 September 2020 | Director's details changed for Mr Alan Lloyd Williams on 15 September 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 27 May 2020 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 (21 pages) |
31 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
1 February 2019 | Appointment of Mrs Lucy Caroline Bolton as a director on 1 February 2019 (2 pages) |
1 February 2019 | Termination of appointment of Nicholas Andrew Brown as a director on 1 February 2019 (1 page) |
29 August 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
23 April 2018 | Director's details changed for Mr Grant Lindon Russell on 23 April 2018 (2 pages) |
2 January 2018 | Appointment of Mr Grant Lindon Russell as a director on 31 December 2017 (2 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) |
16 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
9 May 2017 | Registration of charge 066033290004, created on 5 May 2017 (25 pages) |
9 May 2017 | Registration of charge 066033290004, created on 5 May 2017 (25 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
3 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
22 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
11 May 2015 | Resolutions
|
11 May 2015 | Resolutions
|
28 April 2015 | Registration of charge 066033290003, created on 24 April 2015 (14 pages) |
28 April 2015 | Registration of charge 066033290003, created on 24 April 2015 (14 pages) |
16 April 2015 | Satisfaction of charge 1 in full (4 pages) |
16 April 2015 | Satisfaction of charge 1 in full (4 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
8 January 2014 | Auditors resignation (1 page) |
8 January 2014 | Auditors resignation (1 page) |
19 December 2013 | Section 519 (1 page) |
19 December 2013 | Section 519 (1 page) |
16 October 2013 | Accounts for a small company made up to 30 April 2013 (8 pages) |
16 October 2013 | Accounts for a small company made up to 30 April 2013 (8 pages) |
18 June 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
18 June 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
7 June 2013 | Appointment of Mr Nicholas Andrew Brown as a director (2 pages) |
7 June 2013 | Registered office address changed from Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP Uk on 7 June 2013 (1 page) |
7 June 2013 | Termination of appointment of Stephen Moorhouse as a director (1 page) |
7 June 2013 | Registered office address changed from Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP Uk on 7 June 2013 (1 page) |
7 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Appointment of Mr Anthony Stuart Croall as a secretary (1 page) |
7 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Appointment of Mr Nicholas Andrew Brown as a director (2 pages) |
7 June 2013 | Appointment of Mr Alan Lloyd Williams as a director (2 pages) |
7 June 2013 | Registered office address changed from Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP Uk on 7 June 2013 (1 page) |
7 June 2013 | Appointment of Mr Alan Lloyd Williams as a director (2 pages) |
7 June 2013 | Appointment of Mr Anthony Stuart Croall as a secretary (1 page) |
7 June 2013 | Termination of appointment of Stephen Moorhouse as a director (1 page) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
15 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
4 November 2011 | Director's details changed for Mr Stephen Peter Moorhouse on 4 November 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr Stephen Peter Moorhouse on 4 November 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr Stephen Peter Moorhouse on 4 November 2011 (2 pages) |
15 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Director's details changed for Mr Stephen Peter Moorhouse on 5 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Stephen Peter Moorhouse on 5 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Stephen Peter Moorhouse on 5 May 2011 (2 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 November 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
9 November 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
13 July 2010 | Annual return made up to 27 May 2010 (14 pages) |
13 July 2010 | Annual return made up to 27 May 2010 (14 pages) |
14 May 2010 | Termination of appointment of John Fleming as a director (2 pages) |
14 May 2010 | Termination of appointment of John Fleming as a director (2 pages) |
14 May 2010 | Termination of appointment of John Fleming as a secretary (2 pages) |
14 May 2010 | Termination of appointment of John Fleming as a secretary (2 pages) |
18 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
18 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
14 July 2009 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
14 July 2009 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
15 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
15 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 August 2008 | Ad 04/08/08\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages) |
7 August 2008 | Memorandum and Articles of Association (9 pages) |
7 August 2008 | Resolutions
|
7 August 2008 | Memorandum and Articles of Association (9 pages) |
7 August 2008 | Ad 04/08/08\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages) |
7 August 2008 | Resolutions
|
22 July 2008 | Company name changed stork brothers holdings LIMITED\certificate issued on 22/07/08 (3 pages) |
22 July 2008 | Company name changed stork brothers holdings LIMITED\certificate issued on 22/07/08 (3 pages) |
6 June 2008 | Director and secretary appointed john joseph fleming (2 pages) |
6 June 2008 | Director appointed stephen peter moorhouse (2 pages) |
6 June 2008 | Director and secretary appointed john joseph fleming (2 pages) |
6 June 2008 | Director appointed stephen peter moorhouse (2 pages) |
5 June 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
5 June 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
27 May 2008 | Incorporation (17 pages) |
27 May 2008 | Incorporation (17 pages) |