Company NameFlying Magic Limited
DirectorsAlan Lloyd Williams and Lucy Caroline Bolton
Company StatusActive
Company Number06603329
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 10 months ago)
Previous NameStork Brothers Holdings 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
Appointed12 April 2013(4 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Watermill Woodbottom
Mirfield
West Yorkshire
WF14 8HE
Secretary NameMr Anthony Stuart Croall
StatusCurrent
Appointed12 April 2013(4 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressThe Watermill Woodbottom
Mirfield
West Yorkshire
WF14 8HE
Director NameMs Lucy Caroline Bolton
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(10 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Watermill Woodbottom
Mirfield
West Yorkshire
WF14 8HE
Director NameJohn Joseph Fleming
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleAccountant
Correspondence Address18 Lane Side
Kirkheaton
Huddersfield
West Yorkshire
HD5 0ES
Director NameMr Stephen Peter Moorhouse
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Watermill Woodbottom
Mirfield
West Yorkshire
WF14 8HE
Secretary NameJohn Joseph Fleming
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleAccountant
Correspondence Address18 Lane Side
Kirkheaton
Huddersfield
West Yorkshire
HD5 0ES
Director NameMr Nicholas Andrew Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(4 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Watermill Woodbottom
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Grant Lindon Russell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 November 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Watermill Woodbottom
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Paul Michael Barnard
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2022)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressThe Watermill Woodbottom
Mirfield
West Yorkshire
WF14 8HE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

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

Location

Registered AddressThe Watermill
Woodbottom
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
100.00%
Ordinary

Financials

Year2014
Turnover£6,666
Net Worth-£12,976
Current Liabilities£2,132

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 Return27 May 2023 (10 months, 1 week ago)
Next Return Due10 June 2024 (2 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: 28 April 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
4 August 2008Delivered 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 2008Delivered 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

Filing History

11 August 2023Full accounts made up to 1 January 2023 (23 pages)
30 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
1 October 2022Full accounts made up to 2 January 2022 (22 pages)
30 May 2022Confirmation statement made on 27 May 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 2021Full accounts made up to 31 December 2020 (22 pages)
23 June 2021Director's details changed for Mr Paul Michael Barnard on 14 June 2021 (2 pages)
23 June 2021Director's details changed for Mr Alan Lloyd Williams on 14 June 2021 (2 pages)
27 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
26 October 2020Full accounts made up to 31 December 2019 (20 pages)
23 September 2020Director's details changed for Mr Alan Lloyd Williams on 15 September 2020 (2 pages)
28 May 2020Confirmation statement made on 27 May 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)
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 (21 pages)
31 May 2019Confirmation statement made on 27 May 2019 with no updates (3 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)
29 August 2018Accounts for a small company made up to 31 December 2017 (19 pages)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
23 April 2018Director's details changed for Mr Grant Lindon Russell on 23 April 2018 (2 pages)
2 January 2018Appointment of Mr Grant Lindon Russell as a director on 31 December 2017 (2 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)
16 June 2017Full accounts made up to 31 December 2016 (18 pages)
16 June 2017Full accounts made up to 31 December 2016 (18 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
9 May 2017Registration of charge 066033290004, created on 5 May 2017 (25 pages)
9 May 2017Registration of charge 066033290004, created on 5 May 2017 (25 pages)
13 September 2016Full accounts made up to 31 December 2015 (17 pages)
13 September 2016Full accounts made up to 31 December 2015 (17 pages)
21 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 50,000
(4 pages)
21 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 50,000
(4 pages)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
22 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 50,000
(4 pages)
22 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 50,000
(4 pages)
11 May 2015Resolutions
  • RES13 ‐ Securities purchase agreement 24/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
11 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Securities purchase agreement 24/04/2015
(4 pages)
28 April 2015Registration of charge 066033290003, created on 24 April 2015 (14 pages)
28 April 2015Registration of charge 066033290003, created on 24 April 2015 (14 pages)
16 April 2015Satisfaction of charge 1 in full (4 pages)
16 April 2015Satisfaction of charge 1 in full (4 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)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,000
(4 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,000
(4 pages)
8 January 2014Auditors resignation (1 page)
8 January 2014Auditors resignation (1 page)
19 December 2013Section 519 (1 page)
19 December 2013Section 519 (1 page)
16 October 2013Accounts for a small company made up to 30 April 2013 (8 pages)
16 October 2013Accounts for a small company made up to 30 April 2013 (8 pages)
18 June 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
18 June 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
7 June 2013Appointment of Mr Nicholas Andrew Brown as a director (2 pages)
7 June 2013Registered office address changed from Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP Uk on 7 June 2013 (1 page)
7 June 2013Termination of appointment of Stephen Moorhouse as a director (1 page)
7 June 2013Registered office address changed from Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP Uk on 7 June 2013 (1 page)
7 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
7 June 2013Appointment of Mr Anthony Stuart Croall as a secretary (1 page)
7 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
7 June 2013Appointment of Mr Nicholas Andrew Brown as a director (2 pages)
7 June 2013Appointment of Mr Alan Lloyd Williams as a director (2 pages)
7 June 2013Registered office address changed from Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP Uk on 7 June 2013 (1 page)
7 June 2013Appointment of Mr Alan Lloyd Williams as a director (2 pages)
7 June 2013Appointment of Mr Anthony Stuart Croall as a secretary (1 page)
7 June 2013Termination of appointment of Stephen Moorhouse as a director (1 page)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
15 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
15 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
4 November 2011Director's details changed for Mr Stephen Peter Moorhouse on 4 November 2011 (2 pages)
4 November 2011Director's details changed for Mr Stephen Peter Moorhouse on 4 November 2011 (2 pages)
4 November 2011Director's details changed for Mr Stephen Peter Moorhouse on 4 November 2011 (2 pages)
15 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
6 May 2011Director's details changed for Mr Stephen Peter Moorhouse on 5 May 2011 (2 pages)
6 May 2011Director's details changed for Mr Stephen Peter Moorhouse on 5 May 2011 (2 pages)
6 May 2011Director's details changed for Mr Stephen Peter Moorhouse on 5 May 2011 (2 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 November 2010Accounts for a small company made up to 30 April 2010 (6 pages)
9 November 2010Accounts for a small company made up to 30 April 2010 (6 pages)
13 July 2010Annual return made up to 27 May 2010 (14 pages)
13 July 2010Annual return made up to 27 May 2010 (14 pages)
14 May 2010Termination of appointment of John Fleming as a director (2 pages)
14 May 2010Termination of appointment of John Fleming as a director (2 pages)
14 May 2010Termination of appointment of John Fleming as a secretary (2 pages)
14 May 2010Termination of appointment of John Fleming as a secretary (2 pages)
18 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
18 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
14 July 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
14 July 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
15 June 2009Return made up to 27/05/09; full list of members (5 pages)
15 June 2009Return made up to 27/05/09; full list of members (5 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 August 2008Ad 04/08/08\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages)
7 August 2008Memorandum and Articles of Association (9 pages)
7 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 August 2008Memorandum and Articles of Association (9 pages)
7 August 2008Ad 04/08/08\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages)
7 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 July 2008Company name changed stork brothers holdings LIMITED\certificate issued on 22/07/08 (3 pages)
22 July 2008Company name changed stork brothers holdings LIMITED\certificate issued on 22/07/08 (3 pages)
6 June 2008Director and secretary appointed john joseph fleming (2 pages)
6 June 2008Director appointed stephen peter moorhouse (2 pages)
6 June 2008Director and secretary appointed john joseph fleming (2 pages)
6 June 2008Director appointed stephen peter moorhouse (2 pages)
5 June 2008Appointment terminated director sdg registrars LIMITED (1 page)
5 June 2008Appointment terminated director sdg registrars LIMITED (1 page)
27 May 2008Incorporation (17 pages)
27 May 2008Incorporation (17 pages)