CAMBORNE TEXTILE SYSTEMS LIMITED
MIRFIELD

Hellopages » West Yorkshire » Kirklees » WF14 8HE
Company number 02136805
Status Active
Incorporation Date 3 June 1987
Company Type Private Limited Company
Address THE WATERMILL, WHEATLEY PARK, MIRFIELD, WEST YORKSHIRE, WF14 8HE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 15 July 2016 with updates; Director's details changed for Mr Andrew Mark Schofield on 18 February 2016. The most likely internet sites of CAMBORNE TEXTILE SYSTEMS LIMITED are www.cambornetextilesystems.co.uk, and www.camborne-textile-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Brockholes Rail Station is 5.9 miles; to Bradford Interchange Rail Station is 9.2 miles; to Bradford Forster Square Rail Station is 9.7 miles; to Leeds Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camborne Textile Systems Limited is a Private Limited Company. The company registration number is 02136805. Camborne Textile Systems Limited has been working since 03 June 1987. The present status of the company is Active. The registered address of Camborne Textile Systems Limited is The Watermill Wheatley Park Mirfield West Yorkshire Wf14 8he. . CROALL, Anthony Stuart is a Secretary of the company. BROWN, Nicholas Andrew is a Director of the company. SCHOFIELD, Andrew Mark is a Director of the company. Secretary BROWN, Nicholas Andrew has been resigned. Secretary CROALL, Anthony Stuart has been resigned. Secretary GOODALL, Christopher Paul has been resigned. Secretary ROBERTS, Nigel Jeremy has been resigned. Secretary WORTON, Nicholas John has been resigned. Director DEMOURA, Brian has been resigned. Director EITEL, Charles Roy has been resigned. Director GOODALL, Christopher Paul has been resigned. Director HENDRIX, Daniel Thomas has been resigned. Director HILL, David Anthony, Director has been resigned. Director LARRABEE, Larissa Ann has been resigned. Director RICHARD, Christopher John has been resigned. Director ROBERTS, Nigel Jeremy has been resigned. Director WILLOCH, Raymond Scott has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CROALL, Anthony Stuart
Appointed Date: 11 January 2013

Director
BROWN, Nicholas Andrew
Appointed Date: 13 July 1999
62 years old

Director
SCHOFIELD, Andrew Mark
Appointed Date: 27 August 2010
62 years old

Resigned Directors

Secretary
BROWN, Nicholas Andrew
Resigned: 23 November 2010
Appointed Date: 21 April 2006

Secretary
CROALL, Anthony Stuart
Resigned: 21 April 2006
Appointed Date: 01 November 1999

Secretary
GOODALL, Christopher Paul
Resigned: 01 November 1999
Appointed Date: 01 December 1993

Secretary
ROBERTS, Nigel Jeremy
Resigned: 01 December 1993

Secretary
WORTON, Nicholas John
Resigned: 11 January 2013
Appointed Date: 23 November 2010

Director
DEMOURA, Brian
Resigned: 14 July 2003
Appointed Date: 30 June 1997
80 years old

Director
EITEL, Charles Roy
Resigned: 27 July 1999
Appointed Date: 30 June 1997
76 years old

Director
GOODALL, Christopher Paul
Resigned: 27 August 2010
Appointed Date: 14 July 1999
68 years old

Director
HENDRIX, Daniel Thomas
Resigned: 21 April 2006
Appointed Date: 30 June 1997
71 years old

Director
HILL, David Anthony, Director
Resigned: 15 April 1996
81 years old

Director
LARRABEE, Larissa Ann
Resigned: 21 April 2006
Appointed Date: 30 July 2003
57 years old

Director
RICHARD, Christopher John
Resigned: 21 April 2006
Appointed Date: 30 July 2003
69 years old

Director
ROBERTS, Nigel Jeremy
Resigned: 01 August 1998
68 years old

Director
WILLOCH, Raymond Scott
Resigned: 21 April 2006
Appointed Date: 30 June 1997
67 years old

Persons With Significant Control

Camborne Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMBORNE TEXTILE SYSTEMS LIMITED Events

19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Jul 2016
Confirmation statement made on 15 July 2016 with updates
15 Jul 2016
Director's details changed for Mr Andrew Mark Schofield on 18 February 2016
16 Oct 2015
Accounts for a dormant company made up to 31 December 2014
16 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2

...
... and 104 more events
24 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Sep 1987
Company name changed swapstead LIMITED\certificate issued on 23/09/87

22 Sep 1987
Company name changed\certificate issued on 22/09/87
03 Jun 1987
Incorporation

03 Jun 1987
Incorporation

CAMBORNE TEXTILE SYSTEMS LIMITED Charges

24 April 2015
Charge code 0213 6805 0001
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
Description: Contains fixed charge…