Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMIRA TRANSPORT FABRICS LIMITED
Company Information for

CAMIRA TRANSPORT FABRICS LIMITED

THE WATERMILL, WHEATLEY PARK, MIRFIELD, WEST YORKSHIRE, WF14 8HE,
Company Registration Number
06372802
Private Limited Company
Active

Company Overview

About Camira Transport Fabrics Ltd
CAMIRA TRANSPORT FABRICS LIMITED was founded on 2007-09-17 and has its registered office in Mirfield. The organisation's status is listed as "Active". Camira Transport Fabrics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAMIRA TRANSPORT FABRICS LIMITED
 
Legal Registered Office
THE WATERMILL
WHEATLEY PARK
MIRFIELD
WEST YORKSHIRE
WF14 8HE
Other companies in WF14
 
Previous Names
HOLDSWORTH FABRICS LIMITED03/11/2014
Filing Information
Company Number 06372802
Company ID Number 06372802
Date formed 2007-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 07:41:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMIRA TRANSPORT FABRICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMIRA TRANSPORT FABRICS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY STUART CROALL
Company Secretary 2013-01-11
ABIGAIL LESLEY BOMFORD
Director 2017-05-30
NICHOLAS ANDREW BROWN
Director 2007-09-17
ANTHONY STUART CROALL
Director 2017-05-30
GRANT LINDON RUSSELL
Director 2017-05-04
ALAN LLOYD WILLIAMS
Director 2017-05-30
MARK TERENCE YOUNG
Director 2018-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARK SCHOFIELD
Director 2010-08-27 2017-12-31
NICHOLAS JOHN WORTON
Company Secretary 2010-11-23 2013-01-11
NICHOLAS ANDREW BROWN
Company Secretary 2007-09-17 2010-11-23
CHRISTOPHER PAUL GOODALL
Director 2007-09-17 2010-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABIGAIL LESLEY BOMFORD CAMIRA GROUP LTD Director 2017-05-30 CURRENT 2005-11-24 Active
ABIGAIL LESLEY BOMFORD CAMIRA HOLDINGS LIMITED Director 2017-05-30 CURRENT 2015-04-01 Active
ABIGAIL LESLEY BOMFORD CAMIRA FABRICS LIMITED Director 2017-05-30 CURRENT 1988-02-01 Active
ABIGAIL LESLEY BOMFORD CAMIRA GROUP HOLDINGS LIMITED Director 2017-05-30 CURRENT 2015-03-26 Active
NICHOLAS ANDREW BROWN NATURAL FIBRE TEX LIMITED Director 2016-04-29 CURRENT 2011-12-16 Active
NICHOLAS ANDREW BROWN CAMIRA HOLDINGS LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active
NICHOLAS ANDREW BROWN CAMIRA GROUP HOLDINGS LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
NICHOLAS ANDREW BROWN J.BRADBURY & COMPANY(SADDLEWORTH),LIMITED Director 2013-07-22 CURRENT 1920-12-11 Active
NICHOLAS ANDREW BROWN FLYING MAGIC LIMITED Director 2013-04-12 CURRENT 2008-05-27 Active
NICHOLAS ANDREW BROWN CAMIRA YARNS LIMITED Director 2013-04-12 CURRENT 1923-02-07 Active
NICHOLAS ANDREW BROWN MELTHAM PLANT LIMITED Director 2007-09-17 CURRENT 2007-09-17 Dissolved 2017-04-04
NICHOLAS ANDREW BROWN CAMIRA HOLDSWORTH LIMITED Director 2007-09-14 CURRENT 2007-09-14 Active
NICHOLAS ANDREW BROWN CAMIRA GROUP LTD Director 2006-04-21 CURRENT 2005-11-24 Active
NICHOLAS ANDREW BROWN CAMIRA LIMITED Director 2000-07-05 CURRENT 1996-01-23 Active
NICHOLAS ANDREW BROWN NORTEX EUROPE LIMITED Director 1999-11-01 CURRENT 1984-09-12 Dissolved 2017-04-04
NICHOLAS ANDREW BROWN GLENSIDE FABRICS LIMITED Director 1999-11-01 CURRENT 1984-02-27 Dissolved 2017-04-04
NICHOLAS ANDREW BROWN CAMIRA INTERNATIONAL LIMITED Director 1999-11-01 CURRENT 1988-05-04 Active
NICHOLAS ANDREW BROWN CAMBORNE HOLDINGS LIMITED Director 1999-11-01 CURRENT 1974-07-26 Active
NICHOLAS ANDREW BROWN CAMBORNE TEXTILE SYSTEMS LIMITED Director 1999-07-13 CURRENT 1987-06-03 Active
NICHOLAS ANDREW BROWN CAMBORNE FABRICS LIMITED Director 1999-05-21 CURRENT 1967-04-05 Dissolved 2017-04-25
NICHOLAS ANDREW BROWN CAMIRA FABRICS LIMITED Director 1999-02-01 CURRENT 1988-02-01 Active
ANTHONY STUART CROALL NATURAL FIBRE TEX LIMITED Director 2016-04-29 CURRENT 2011-12-16 Active
ANTHONY STUART CROALL CAMIRA HOLDINGS LIMITED Director 2015-04-24 CURRENT 2015-04-01 Active
ANTHONY STUART CROALL CAMIRA GROUP HOLDINGS LIMITED Director 2015-04-24 CURRENT 2015-03-26 Active
ANTHONY STUART CROALL CAMIRA GROUP LTD Director 2014-11-03 CURRENT 2005-11-24 Active
ANTHONY STUART CROALL CAMIRA FABRICS LIMITED Director 2014-11-03 CURRENT 1988-02-01 Active
ANTHONY STUART CROALL CAMBORNE FABRICS LIMITED Director 2006-04-20 CURRENT 1967-04-05 Dissolved 2017-04-25
GRANT LINDON RUSSELL CAMIRA LIMITED Director 2017-12-31 CURRENT 1996-01-23 Active
GRANT LINDON RUSSELL FLYING MAGIC LIMITED Director 2017-12-31 CURRENT 2008-05-27 Active
GRANT LINDON RUSSELL NATURAL FIBRE TEX LIMITED Director 2017-12-31 CURRENT 2011-12-16 Active
GRANT LINDON RUSSELL CAMBORNE TEXTILE SYSTEMS LIMITED Director 2017-12-31 CURRENT 1987-06-03 Active
GRANT LINDON RUSSELL CAMIRA INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1988-05-04 Active
GRANT LINDON RUSSELL CAMIRA YARNS LIMITED Director 2017-12-31 CURRENT 1923-02-07 Active
GRANT LINDON RUSSELL CAMIRA GROUP LTD Director 2017-05-30 CURRENT 2005-11-24 Active
GRANT LINDON RUSSELL CAMIRA FABRICS LIMITED Director 2017-05-30 CURRENT 1988-02-01 Active
GRANT LINDON RUSSELL CAMIRA HOLDSWORTH LIMITED Director 2017-05-04 CURRENT 2007-09-14 Active
GRANT LINDON RUSSELL J.BRADBURY & COMPANY(SADDLEWORTH),LIMITED Director 2017-05-04 CURRENT 1920-12-11 Active
GRANT LINDON RUSSELL CAMBORNE HOLDINGS LIMITED Director 2017-05-04 CURRENT 1974-07-26 Active
GRANT LINDON RUSSELL CAMIRA GROUP HOLDINGS LIMITED Director 2016-03-29 CURRENT 2015-03-26 Active
GRANT LINDON RUSSELL CAMIRA HOLDINGS LIMITED Director 2015-09-01 CURRENT 2015-04-01 Active
ALAN LLOYD WILLIAMS HUDDERSFIELD TEXTILE TRAINING LIMITED Director 2016-04-28 CURRENT 1997-12-16 Active
ALAN LLOYD WILLIAMS HUDDERSFIELD & DISTRICT TEXTILE TRAINING COMPANY LIMITED Director 2016-04-28 CURRENT 1997-12-18 Active
ALAN LLOYD WILLIAMS CAMIRA YARNS LIMITED Director 2013-04-12 CURRENT 1923-02-07 Active
ALAN LLOYD WILLIAMS PARK VALLEY DYERS LIMITED Director 2011-06-24 CURRENT 2011-05-19 Active
ALAN LLOYD WILLIAMS CAMBORNE FABRICS LIMITED Director 2006-04-20 CURRENT 1967-04-05 Dissolved 2017-04-25
MARK TERENCE YOUNG CAMIRA GROUP LTD Director 2018-01-22 CURRENT 2005-11-24 Active
MARK TERENCE YOUNG CAMIRA HOLDINGS LIMITED Director 2018-01-22 CURRENT 2015-04-01 Active
MARK TERENCE YOUNG CAMIRA FABRICS LIMITED Director 2018-01-22 CURRENT 1988-02-01 Active
MARK TERENCE YOUNG CAMIRA GROUP HOLDINGS LIMITED Director 2018-01-22 CURRENT 2015-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-08-11FULL ACCOUNTS MADE UP TO 01/01/23
2022-10-01FULL ACCOUNTS MADE UP TO 02/01/22
2022-10-01AAFULL ACCOUNTS MADE UP TO 02/01/22
2022-09-26CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-03-22CH01Director's details changed for Mr Anthony Stuart Croall on 2022-02-04
2022-02-01Director's details changed for Mr Paul Michael Barnard on 2022-02-01
2022-02-01CH01Director's details changed for Mr Paul Michael Barnard on 2022-02-01
2021-12-30Director's details changed for Ms Lucy Caroline Bolton on 2021-12-21
2021-12-30CH01Director's details changed for Ms Lucy Caroline Bolton on 2021-12-21
2021-11-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-09-10CH01Director's details changed for Mr Alan Lloyd Williams on 2021-09-10
2021-06-23CH01Director's details changed for Mr Paul Michael Barnard on 2021-06-14
2020-10-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK TERENCE YOUNG
2020-09-23CH01Director's details changed for Mr Alan Lloyd Williams on 2020-09-15
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2019-11-27AP01DIRECTOR APPOINTED MR PAUL MICHAEL BARNARD
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GRANT LINDON RUSSELL
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-30CH01Director's details changed for Ms Lucy Caroline Bolton on 2019-07-19
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL LESLEY BOMFORD
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW BROWN
2019-02-01CH01Director's details changed for Mr Nicholas Andrew Brown on 2019-02-01
2019-02-01AP01DIRECTOR APPOINTED MRS LUCY CAROLINE BOLTON
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-08-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-23CH01Director's details changed for Mr Grant Lindon Russell on 2018-04-23
2018-01-22AP01DIRECTOR APPOINTED MR MARK TERENCE YOUNG
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK SCHOFIELD
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-06-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31AP01DIRECTOR APPOINTED MISS ABIGAIL LESLEY BOMFORD
2017-05-31AP01DIRECTOR APPOINTED MR ALAN LLOYD WILLIAMS
2017-05-31AP01DIRECTOR APPOINTED MR ANTHONY STUART CROALL
2017-05-10AP01DIRECTOR APPOINTED MR GRANT LINDON RUSSELL
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 063728020004
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-15CH01Director's details changed for Mr Andrew Mark Schofield on 2016-02-18
2015-11-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-02AR0117/09/15 ANNUAL RETURN FULL LIST
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/15 FROM The Watermill Woodbottom Mirfield West Yorkshire WF14 8HE
2015-05-11RES13SECURITIES PURCHASE AGREEMENT 24/04/2015
2015-05-11RES01ALTER ARTICLES 24/04/2015
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 063728020003
2015-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-03RES15CHANGE OF NAME 28/10/2014
2014-11-03CERTNMCOMPANY NAME CHANGED HOLDSWORTH FABRICS LIMITED CERTIFICATE ISSUED ON 03/11/14
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-22AR0117/09/14 FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-30AR0117/09/13 FULL LIST
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2013 FROM THE WATER MILL WHEATLEY PARK MIRFIELD WEST YORKSHIRE WF14 8HE UNITED KINGDOM
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-18AP03SECRETARY APPOINTED MR ANTHONY STUART CROALL
2013-01-18TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS WORTON
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW BROWN / 30/09/2011
2012-09-17AR0117/09/12 FULL LIST
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23ANNOTATIONClarification
2012-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-12AR0117/09/11 FULL LIST
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW BROWN / 30/09/2011
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-23AP03SECRETARY APPOINTED MR NICHOLAS JOHN WORTON
2010-11-23TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS BROWN
2010-09-22AR0117/09/10 FULL LIST
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM HOPTON MILLS WOODBOTTOM HAGG LANE MIRFIELD WEST YORKSHIRE WF14 8HE UNITED KINGDOM
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOODALL
2010-09-16AP01DIRECTOR APPOINTED MR ANDREW MARK SCHOFIELD
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-30363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-23363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-09-22190LOCATION OF DEBENTURE REGISTER
2008-09-22353LOCATION OF REGISTER OF MEMBERS
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM HOPTON MILLS, HOPTON MIRFIELD WEST YORKSHIRE WF14 8HE
2007-11-07RES13AGREEMENTS 12/10/07
2007-10-22395PARTICULARS OF MORTGAGE/CHARGE
2007-10-04225ACC. REF. DATE SHORTENED FROM 31/12/08 TO 31/12/07
2007-09-22225ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08
2007-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
132 - Weaving of textiles
13200 - Weaving of textiles




Licences & Regulatory approval
We could not find any licences issued to CAMIRA TRANSPORT FABRICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMIRA TRANSPORT FABRICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-05 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS TRUSTEE FOR THE SECURED PARTIES
2015-04-24 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY AGENT)
SUPPLEMENTAL DEBENTURE 2012-04-20 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2007-10-22 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES
Intangible Assets
Patents
We have not found any records of CAMIRA TRANSPORT FABRICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMIRA TRANSPORT FABRICS LIMITED
Trademarks
We have not found any records of CAMIRA TRANSPORT FABRICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMIRA TRANSPORT FABRICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (13200 - Weaving of textiles) as CAMIRA TRANSPORT FABRICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMIRA TRANSPORT FABRICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMIRA TRANSPORT FABRICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMIRA TRANSPORT FABRICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.