Company NameCamira Group Holdings Limited
Company StatusActive
Company Number09512739
CategoryPrivate Limited Company
Incorporation Date26 March 2015(9 years ago)

Business Activity

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

Directors

Director NameMr Nicholas Andrew Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(same day as company formation)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Edward Jolly
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2015(4 weeks after company formation)
Appointment Duration8 years, 11 months
RoleInvestment Professional
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
Appointed24 April 2015(4 weeks after company formation)
Appointment Duration8 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
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
Appointed24 April 2015(4 weeks after company formation)
Appointment Duration8 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameAllen Weaver
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed24 April 2015(4 weeks after company formation)
Appointment Duration8 years, 11 months
RoleNon-Executive Director
Country of ResidenceUnited States
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
Appointed09 June 2017(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleNon-Executive Chairman
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(3 years, 10 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 Gavin Charles Howe Thatcher
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(8 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMrs Rhiannon Jane Ledger
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(8 years, 10 months after company formation)
Appointment Duration2 months
RoleInvestor Director
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Steven Robert Bullas
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Andrew Mark Schofield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2017)
RoleGroup Sales And Marketing Director
Country of ResidenceUnited Kingdom
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
Appointed29 March 2016(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 21 November 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMiss Abigail Lesley Bomford
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(2 years, 2 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 Mark Terence Young
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(2 years, 10 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

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

Accounts

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

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks 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

Filing History

23 January 2024Appointment of Mrs Rhiannon Jane Ledger as a director on 23 January 2024 (2 pages)
23 January 2024Director's details changed for Allen Weaver on 12 January 2024 (2 pages)
8 January 2024Confirmation statement made on 6 January 2024 with updates (5 pages)
20 November 2023Appointment of Mr Gavin Charles Howe Thatcher as a director on 20 November 2023 (2 pages)
27 October 2023Memorandum and Articles of Association (40 pages)
27 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
3 August 2023Group of companies' accounts made up to 1 January 2023 (64 pages)
6 January 2023Confirmation statement made on 6 January 2023 with updates (6 pages)
11 November 2022Notification of Nicholas Andrew Brown as a person with significant control on 7 January 2020 (2 pages)
11 November 2022Change of details for Mr Alan Lloyd Williams as a person with significant control on 7 January 2020 (2 pages)
11 November 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
11 November 2022Solvency Statement dated 01/11/22 (3 pages)
11 November 2022Statement by Directors (5 pages)
11 November 2022Statement of capital on 11 November 2022
  • GBP 114,205.550
(8 pages)
23 August 2022Group of companies' accounts made up to 2 January 2022 (64 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)
7 January 2022Confirmation statement made on 6 January 2022 with updates (8 pages)
30 December 2021Director's details changed for Ms Lucy Caroline Bolton on 21 December 2021 (2 pages)
5 November 2021Group of companies' accounts made up to 31 December 2020 (63 pages)
12 August 2021Memorandum and Articles of Association (40 pages)
3 August 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-company business 16/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
30 July 2021Cancellation of shares. Statement of capital on 16 February 2021
  • GBP 112,505.550
(9 pages)
23 July 2021Statement of capital following an allotment of shares on 16 February 2021
  • GBP 114,205.55
(5 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)
1 June 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
28 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
6 January 2021Confirmation statement made on 6 January 2021 with updates (7 pages)
5 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
26 October 2020Group of companies' accounts made up to 31 December 2019 (55 pages)
21 October 2020Cancellation of shares. Statement of capital on 21 August 2020
  • GBP 83,472.22
(9 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)
4 May 2020Resolutions
  • RES13 ‐ Creation of new shares / section 197 of the companies act 2006, the loan to be made 07/01/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 May 2020Notification of Alan Lloyd Williams as a person with significant control on 7 January 2020 (2 pages)
4 May 2020Cessation of Nicholas Andrew Brown as a person with significant control on 7 January 2020 (1 page)
4 May 2020Memorandum and Articles of Association (40 pages)
17 April 2020Change of share class name or designation (2 pages)
8 April 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
27 November 2019Director's details changed for Mr Paul Michael Barnard on 21 November 2019 (2 pages)
26 November 2019Termination of appointment of Grant Lindon Russell as a director on 21 November 2019 (1 page)
3 September 2019Group of companies' accounts made up to 31 December 2018 (48 pages)
30 August 2019Director's details changed for Ms Lucy Caroline Bolton on 19 July 2019 (2 pages)
5 August 2019Termination of appointment of Abigail Lesley Bomford as a director on 30 July 2019 (1 page)
1 May 2019Director's details changed for Mr Nicholas Andrew Brown on 23 April 2019 (2 pages)
23 April 2019Cancellation of shares. Statement of capital on 4 January 2019
  • GBP 139,152.810
(8 pages)
28 March 2019Confirmation statement made on 26 March 2019 with updates (7 pages)
20 February 2019Cancellation of shares. Statement of capital on 4 January 2019
  • GBP 139,152.810
(9 pages)
11 February 2019Purchase of own shares. (3 pages)
1 February 2019Director's details changed for Mr Nicholas Andrew Brown on 1 February 2019 (2 pages)
1 February 2019Appointment of Mrs Lucy Caroline Bolton as a director on 1 February 2019 (2 pages)
31 August 2018Group of companies' accounts made up to 31 December 2017 (46 pages)
23 April 2018Director's details changed for Mr Grant Lindon Russell on 23 April 2018 (2 pages)
26 March 2018Confirmation statement made on 26 March 2018 with updates (8 pages)
16 March 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 151,263.5
(5 pages)
5 February 2018Statement of capital following an allotment of shares on 25 October 2017
  • GBP 140,963.5
(5 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)
14 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
14 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 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)
29 September 2017Cessation of Andrew Mark Schofield as a person with significant control on 29 September 2017 (1 page)
29 September 2017Cessation of Andrew Mark Schofield as a person with significant control on 5 May 2017 (1 page)
29 September 2017Notification of Nicholas Andrew Brown as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Notification of Nicholas Andrew Brown as a person with significant control on 29 September 2017 (2 pages)
19 June 2017Purchase of own shares. (3 pages)
19 June 2017Purchase of own shares. (3 pages)
16 June 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
16 June 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
12 June 2017Appointment of Mr Paul Michael Barnard as a director on 9 June 2017 (2 pages)
12 June 2017Appointment of Mr Paul Michael Barnard as a director on 9 June 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)
22 May 2017Cancellation of shares. Statement of capital on 5 May 2017
  • GBP 129,463.500
(7 pages)
22 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
22 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
22 May 2017Cancellation of shares. Statement of capital on 5 May 2017
  • GBP 129,463.500
(7 pages)
9 May 2017Registration of charge 095127390002, created on 5 May 2017 (25 pages)
9 May 2017Registration of charge 095127390002, created on 5 May 2017 (25 pages)
30 March 2017Termination of appointment of Steven Robert Bullas as a director on 28 March 2017 (1 page)
30 March 2017Termination of appointment of Steven Robert Bullas as a director on 28 March 2017 (1 page)
30 March 2017Confirmation statement made on 26 March 2017 with updates (8 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (8 pages)
13 September 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
13 September 2016Group of companies' accounts made up to 31 December 2015 (38 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)
22 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
22 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 194,292.920
(8 pages)
22 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 194,292.920
(8 pages)
22 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 177,945.66
(10 pages)
21 April 2016Director's details changed for Mr Anthony Stuart Croall on 24 April 2015 (2 pages)
21 April 2016Director's details changed for Mr Steven Robert Bullas on 24 April 2015 (2 pages)
21 April 2016Director's details changed for Mr Alan Lloyd Williams on 24 April 2015 (2 pages)
21 April 2016Director's details changed for Mr Andrew Mark Schofield on 24 April 2015 (2 pages)
21 April 2016Director's details changed for Mr Anthony Stuart Croall on 24 April 2015 (2 pages)
21 April 2016Director's details changed for Mr Andrew Mark Schofield on 24 April 2015 (2 pages)
21 April 2016Director's details changed for Mr Steven Robert Bullas on 24 April 2015 (2 pages)
21 April 2016Director's details changed for Mr Alan Lloyd Williams on 24 April 2015 (2 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 177,945.66
(10 pages)
12 April 2016Appointment of Grant Russell as a director on 29 March 2016 (2 pages)
12 April 2016Appointment of Grant Russell as a director on 29 March 2016 (2 pages)
29 May 2015Appointment of Edward Jolly as a director on 24 April 2015 (3 pages)
29 May 2015Appointment of Edward Jolly as a director on 24 April 2015 (3 pages)
29 May 2015Appointment of Allen Weaver as a director on 24 April 2015 (3 pages)
29 May 2015Appointment of Allen Weaver as a director on 24 April 2015 (3 pages)
18 May 2015Sub-division of shares on 24 April 2015 (5 pages)
18 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 177,945.66
(9 pages)
18 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 3
(4 pages)
18 May 2015Change of share class name or designation (2 pages)
18 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 3
(4 pages)
18 May 2015Appointment of Mr Steven Robert Bullas as a director on 24 April 2015 (3 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
18 May 2015Resolutions
  • RES13 ‐ Sub division 24/04/2015
(2 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
18 May 2015Appointment of Mr Steven Robert Bullas as a director on 24 April 2015 (3 pages)
18 May 2015Change of share class name or designation (2 pages)
18 May 2015Appointment of Andrew Mark Schofield as a director on 24 April 2015 (3 pages)
18 May 2015Resolutions
  • RES13 ‐ Sub division 24/04/2015
(2 pages)
18 May 2015Appointment of Anthony Croall as a director on 24 April 2015 (3 pages)
18 May 2015Sub-division of shares on 24 April 2015 (5 pages)
18 May 2015Appointment of Mr Alan Lloyd Williams as a director on 24 April 2015 (3 pages)
18 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 177,945.66
(9 pages)
18 May 2015Appointment of Andrew Mark Schofield as a director on 24 April 2015 (3 pages)
18 May 2015Appointment of Anthony Croall as a director on 24 April 2015 (3 pages)
18 May 2015Appointment of Mr Alan Lloyd Williams as a director on 24 April 2015 (3 pages)
11 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175(5)(a) 24/04/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175(5)(a) 24/04/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 April 2015Registration of charge 095127390001, created on 24 April 2015 (57 pages)
28 April 2015Registration of charge 095127390001, created on 24 April 2015 (57 pages)
30 March 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
30 March 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
26 March 2015Incorporation (31 pages)
26 March 2015Incorporation (31 pages)