About

Registered Number: 02215654
Date of Incorporation: 01/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: The Watermill Wheatley Park, Hopton, Mirfield, West Yorkshire, WF14 8HE

 

Founded in 1988, Camira Fabrics Ltd has its registered office in Mirfield in West Yorkshire, it's status is listed as "Active". The company has 12 directors listed as Croall, Anthony Stuart, Worton, Nicholas John, Broadley, Robert, Christ, John Frederick, Edwards, Brian, Harker, Norman Benedict, Kindness, Cheryl, Kvalvik, Leif, Leng, Martin, Murray, Kevin, Pedder, Michael Joseph, Williams, Alan Lloyd. We don't currently know the number of employees at Camira Fabrics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADLEY, Robert 01 July 1996 01 August 1998 1
CHRIST, John Frederick N/A 12 July 1991 1
EDWARDS, Brian N/A 12 July 1996 1
HARKER, Norman Benedict 22 September 1993 01 January 2001 1
KINDNESS, Cheryl 15 January 2001 24 April 2015 1
KVALVIK, Leif 01 July 1996 01 December 1999 1
LENG, Martin 01 July 1996 01 December 1999 1
MURRAY, Kevin 01 July 1996 16 December 1998 1
PEDDER, Michael Joseph 01 December 1999 16 November 2001 1
WILLIAMS, Alan Lloyd 01 February 2005 20 April 2006 1
Secretary Name Appointed Resigned Total Appointments
CROALL, Anthony Stuart 11 January 2013 - 1
WORTON, Nicholas John 23 November 2010 11 January 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 23 September 2020
CS01 - N/A 16 December 2019
AP01 - Appointment of director 27 November 2019
TM01 - Termination of appointment of director 26 November 2019
AA - Annual Accounts 03 September 2019
CH01 - Change of particulars for director 30 August 2019
TM01 - Termination of appointment of director 05 August 2019
TM01 - Termination of appointment of director 01 May 2019
CH01 - Change of particulars for director 01 February 2019
AP01 - Appointment of director 01 February 2019
CS01 - N/A 14 December 2018
CH01 - Change of particulars for director 24 September 2018
AA - Annual Accounts 31 August 2018
CH01 - Change of particulars for director 23 April 2018
CS01 - N/A 26 February 2018
AP01 - Appointment of director 22 January 2018
TM01 - Termination of appointment of director 02 January 2018
CH01 - Change of particulars for director 06 November 2017
AA - Annual Accounts 17 June 2017
AP01 - Appointment of director 31 May 2017
AP01 - Appointment of director 31 May 2017
MR01 - N/A 09 May 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 29 February 2016
CH01 - Change of particulars for director 29 February 2016
MR01 - N/A 13 November 2015
MR01 - N/A 11 November 2015
AA - Annual Accounts 03 October 2015
TM01 - Termination of appointment of director 21 May 2015
RESOLUTIONS - N/A 11 May 2015
MR04 - N/A 01 May 2015
MR04 - N/A 01 May 2015
MR04 - N/A 01 May 2015
MR04 - N/A 01 May 2015
MR04 - N/A 01 May 2015
MR04 - N/A 01 May 2015
MR01 - N/A 28 April 2015
MR04 - N/A 27 April 2015
MR04 - N/A 27 April 2015
MR04 - N/A 16 April 2015
MR04 - N/A 16 April 2015
AR01 - Annual Return 12 March 2015
AP01 - Appointment of director 06 November 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 27 February 2013
AP03 - Appointment of secretary 18 January 2013
TM02 - Termination of appointment of secretary 18 January 2013
AA - Annual Accounts 05 September 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 14 March 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 28 March 2011
AD01 - Change of registered office address 28 March 2011
AP03 - Appointment of secretary 23 November 2010
TM02 - Termination of appointment of secretary 23 November 2010
TM01 - Termination of appointment of director 16 September 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 17 October 2009
287 - Change in situation or address of Registered Office 11 June 2009
287 - Change in situation or address of Registered Office 15 April 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 19 September 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
395 - Particulars of a mortgage or charge 23 June 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 17 July 2006
395 - Particulars of a mortgage or charge 04 July 2006
395 - Particulars of a mortgage or charge 04 July 2006
395 - Particulars of a mortgage or charge 04 July 2006
395 - Particulars of a mortgage or charge 04 July 2006
395 - Particulars of a mortgage or charge 04 July 2006
RESOLUTIONS - N/A 23 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
CERTNM - Change of name certificate 09 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2006
395 - Particulars of a mortgage or charge 08 May 2006
395 - Particulars of a mortgage or charge 08 May 2006
AUD - Auditor's letter of resignation 03 May 2006
RESOLUTIONS - N/A 02 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 May 2006
363a - Annual Return 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
AA - Annual Accounts 25 October 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
363s - Annual Return 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 25 March 2004
AUD - Auditor's letter of resignation 09 January 2004
288c - Notice of change of directors or secretaries or in their particulars 05 January 2004
288c - Notice of change of directors or secretaries or in their particulars 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
395 - Particulars of a mortgage or charge 31 July 2003
AA - Annual Accounts 23 July 2003
288c - Notice of change of directors or secretaries or in their particulars 09 July 2003
395 - Particulars of a mortgage or charge 26 June 2003
RESOLUTIONS - N/A 24 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 15 March 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
AA - Annual Accounts 02 November 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2001
363s - Annual Return 12 March 2001
RESOLUTIONS - N/A 23 February 2001
123 - Notice of increase in nominal capital 23 February 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
AA - Annual Accounts 12 June 2000
363s - Annual Return 23 March 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
AA - Annual Accounts 07 September 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
363s - Annual Return 25 May 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
CERTNM - Change of name certificate 29 October 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
AA - Annual Accounts 23 July 1998
363s - Annual Return 23 April 1998
288a - Notice of appointment of directors or secretaries 03 August 1997
288a - Notice of appointment of directors or secretaries 03 August 1997
288a - Notice of appointment of directors or secretaries 03 August 1997
288a - Notice of appointment of directors or secretaries 03 August 1997
225 - Change of Accounting Reference Date 15 July 1997
RESOLUTIONS - N/A 08 July 1997
MEM/ARTS - N/A 08 July 1997
AUD - Auditor's letter of resignation 08 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 25 March 1997
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 02 August 1996
AA - Annual Accounts 01 May 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 April 1996
RESOLUTIONS - N/A 21 April 1996
363s - Annual Return 24 March 1996
363s - Annual Return 23 March 1995
395 - Particulars of a mortgage or charge 17 February 1995
AA - Annual Accounts 11 January 1995
AA - Annual Accounts 25 April 1994
363s - Annual Return 29 March 1994
288 - N/A 20 December 1993
288 - N/A 22 October 1993
AA - Annual Accounts 22 April 1993
363s - Annual Return 25 March 1993
AA - Annual Accounts 23 April 1992
363s - Annual Return 25 March 1992
AA - Annual Accounts 27 July 1991
363a - Annual Return 27 March 1991
288 - N/A 06 September 1990
288 - N/A 06 September 1990
288 - N/A 06 September 1990
AA - Annual Accounts 26 January 1990
363 - Annual Return 26 January 1990
288 - N/A 24 January 1990
395 - Particulars of a mortgage or charge 02 November 1989
288 - N/A 11 October 1989
288 - N/A 09 October 1989
RESOLUTIONS - N/A 03 July 1989
CERTNM - Change of name certificate 30 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1989
287 - Change in situation or address of Registered Office 26 June 1989
288 - N/A 26 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 June 1989
288 - N/A 09 May 1989
287 - Change in situation or address of Registered Office 13 June 1988
288 - N/A 13 June 1988
288 - N/A 13 June 1988
NEWINC - New incorporation documents 01 February 1988
MISC - Miscellaneous document 01 February 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2017 Outstanding

N/A

A registered charge 28 October 2015 Outstanding

N/A

A registered charge 28 October 2015 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

Supplemental debenture 05 April 2012 Fully Satisfied

N/A

Deed of assignment of keyman life policy 15 June 2007 Fully Satisfied

N/A

Pledge bond 14 June 2006 Fully Satisfied

N/A

Pledge bond 14 June 2006 Fully Satisfied

N/A

Pledge bond 14 June 2006 Fully Satisfied

N/A

Plege bond 14 June 2006 Fully Satisfied

N/A

Pledge bond 14 June 2006 Fully Satisfied

N/A

Legal charge 21 April 2006 Fully Satisfied

N/A

Debenture 21 April 2006 Fully Satisfied

N/A

Rent deposit deed 29 July 2003 Fully Satisfied

N/A

Guarantee and security agreement 17 June 2003 Fully Satisfied

N/A

Debenture 13 February 1995 Fully Satisfied

N/A

Single debenture 30 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.