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.
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 |
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 |
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 |