Company NameCamira Holdings Limited
Company StatusActive
Company Number09521644
CategoryPrivate Limited Company
Incorporation Date1 April 2015(9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Edward Jolly
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2015(3 weeks, 2 days after company formation)
Appointment Duration9 years
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(3 weeks, 2 days after company formation)
Appointment Duration9 years
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(3 weeks, 2 days after company formation)
Appointment Duration9 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Allen Arthur Weaver
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed24 April 2015(3 weeks, 2 days after company formation)
Appointment Duration9 years
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, 10 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 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months
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, 7 months after company formation)
Appointment Duration5 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, 9 months after company formation)
Appointment Duration3 months
RoleInvestor Director
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Nicholas Andrew Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameSteven Bullas
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2017)
RoleChairman
Country of ResidenceUnited Kingdom
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(3 weeks, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2017)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Watermills Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Grant Lindon Russell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(5 months after company formation)
Appointment Duration4 years, 2 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 44 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, 9 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, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 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

20 November 2023Appointment of Mr Gavin Charles Howe Thatcher as a director on 20 November 2023 (2 pages)
11 August 2023Full accounts made up to 1 January 2023 (30 pages)
1 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
11 November 2022Solvency Statement dated 01/11/22 (2 pages)
11 November 2022Statement of capital on 11 November 2022
  • GBP 3.65
(3 pages)
11 November 2022Resolutions
  • RES13 ‐ Cancelling share premium account 01/11/2022
(2 pages)
11 November 2022Statement by Directors (2 pages)
1 October 2022Full accounts made up to 2 January 2022 (30 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 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)
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 (28 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)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
26 October 2020Full accounts made up to 31 December 2019 (28 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)
2 April 2020Confirmation statement made on 1 April 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)
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 (26 pages)
5 August 2019Termination of appointment of Abigail Lesley Bomford as a director on 30 July 2019 (1 page)
1 May 2019Termination of appointment of Nicholas Andrew Brown as a director on 23 April 2019 (1 page)
1 April 2019Confirmation statement made on 1 April 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 2019Director's details changed for Mr Nicholas Andrew Brown on 1 February 2019 (2 pages)
31 August 2018Full accounts made up to 31 December 2017 (24 pages)
23 April 2018Director's details changed for Mr Grant Lindon Russell on 23 April 2018 (2 pages)
2 April 2018Confirmation statement made on 1 April 2018 with no updates (3 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)
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)
17 June 2017Full accounts made up to 31 December 2016 (21 pages)
17 June 2017Full accounts made up to 31 December 2016 (21 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)
9 May 2017Registration of charge 095216440002, created on 5 May 2017 (25 pages)
9 May 2017Registration of charge 095216440002, created on 5 May 2017 (25 pages)
3 April 2017Termination of appointment of Steven Bullas as a director on 28 March 2017 (1 page)
3 April 2017Termination of appointment of Steven Bullas as a director on 28 March 2017 (1 page)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
13 September 2016Full accounts made up to 31 December 2015 (18 pages)
13 September 2016Full accounts made up to 31 December 2015 (18 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 2016Director's details changed for Mr Anthony Stuart Croall on 24 April 2015 (2 pages)
22 April 2016Director's details changed for Mr Alan Lloyd Williams on 24 April 2015 (2 pages)
22 April 2016Director's details changed for Mr Andrew Mark Schofield on 24 April 2015 (2 pages)
22 April 2016Director's details changed for Steven Bullas on 24 April 2015 (2 pages)
22 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3.65
(11 pages)
22 April 2016Director's details changed for Mr Andrew Mark Schofield on 24 April 2015 (2 pages)
22 April 2016Director's details changed for Mr Anthony Stuart Croall on 24 April 2015 (2 pages)
22 April 2016Director's details changed for Steven Bullas on 24 April 2015 (2 pages)
22 April 2016Director's details changed for Mr Alan Lloyd Williams on 24 April 2015 (2 pages)
22 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3.65
(11 pages)
15 September 2015Appointment of Grant Russell as a director on 1 September 2015 (2 pages)
15 September 2015Appointment of Grant Russell as a director on 1 September 2015 (2 pages)
15 September 2015Appointment of Grant Russell as a director on 1 September 2015 (2 pages)
19 June 2015Appointment of Allen Weaver as a director on 24 April 2015 (3 pages)
19 June 2015Appointment of Allen Weaver 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 Edward Jolly as a director on 24 April 2015 (3 pages)
18 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 3
(4 pages)
18 May 2015Appointment of Mr Andrew Mark Schofield as a director on 24 April 2015 (3 pages)
18 May 2015Appointment of Mr 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 Steven Bullas 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 2015Appointment of Steven Bullas 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 3.65
(5 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 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 3
(4 pages)
18 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 3.61
(4 pages)
18 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 3.65
(5 pages)
18 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 3.61
(4 pages)
18 May 2015Appointment of Mr Alan Lloyd Williams as a director on 24 April 2015 (3 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
18 May 2015Appointment of Anthony Croall as a director on 24 April 2015 (3 pages)
11 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Securities purchase agreement/section 175/190 24/04/2015
(4 pages)
11 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Securities purchase agreement/section 175/190 24/04/2015
(4 pages)
28 April 2015Registration of charge 095216440001, created on 24 April 2015 (57 pages)
28 April 2015Registration of charge 095216440001, created on 24 April 2015 (57 pages)
2 April 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
2 April 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
1 April 2015Incorporation (31 pages)
1 April 2015Incorporation (31 pages)