CAMIRA TRANSPORT FABRICS LIMITED
MIRFIELD HOLDSWORTH FABRICS LIMITED

Hellopages » West Yorkshire » Kirklees » WF14 8HE
Company number 06372802
Status Active
Incorporation Date 17 September 2007
Company Type Private Limited Company
Address THE WATERMILL, WHEATLEY PARK, MIRFIELD, WEST YORKSHIRE, WF14 8HE
Home Country United Kingdom
Nature of Business 13200 - Weaving of textiles
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Appointment of Mr Grant Lindon Russell as a director on 4 May 2017; Registration of charge 063728020004, created on 5 May 2017; Confirmation statement made on 17 September 2016 with updates. The most likely internet sites of CAMIRA TRANSPORT FABRICS LIMITED are www.camiratransportfabrics.co.uk, and www.camira-transport-fabrics.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five 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.Camira Transport Fabrics Limited is a Private Limited Company. The company registration number is 06372802. Camira Transport Fabrics Limited has been working since 17 September 2007. The present status of the company is Active. The registered address of Camira Transport Fabrics 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. RUSSELL, Grant Lindon is a Director of the company. SCHOFIELD, Andrew Mark is a Director of the company. Secretary BROWN, Nicholas Andrew has been resigned. Secretary WORTON, Nicholas John has been resigned. Director GOODALL, Christopher Paul has been resigned. The company operates in "Weaving of textiles".


Current Directors

Secretary
CROALL, Anthony Stuart
Appointed Date: 11 January 2013

Director
BROWN, Nicholas Andrew
Appointed Date: 17 September 2007
62 years old

Director
RUSSELL, Grant Lindon
Appointed Date: 04 May 2017
61 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: 17 September 2007

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

Director
GOODALL, Christopher Paul
Resigned: 27 August 2010
Appointed Date: 17 September 2007
68 years old

Persons With Significant Control

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

CAMIRA TRANSPORT FABRICS LIMITED Events

10 May 2017
Appointment of Mr Grant Lindon Russell as a director on 4 May 2017
09 May 2017
Registration of charge 063728020004, created on 5 May 2017
21 Sep 2016
Confirmation statement made on 17 September 2016 with updates
13 Sep 2016
Full accounts made up to 31 December 2015
15 Jul 2016
Director's details changed for Mr Andrew Mark Schofield on 18 February 2016
...
... and 36 more events
07 Nov 2007
Resolutions
  • RES13 ‐ Agreements 12/10/07

22 Oct 2007
Particulars of mortgage/charge
04 Oct 2007
Accounting reference date shortened from 31/12/08 to 31/12/07
22 Sep 2007
Accounting reference date extended from 30/09/08 to 31/12/08
17 Sep 2007
Incorporation

CAMIRA TRANSPORT FABRICS LIMITED Charges

5 May 2017
Charge code 0637 2802 0004
Delivered: 9 May 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Trustee for the Secured Parties
Description: None…
24 April 2015
Charge code 0637 2802 0003
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
Description: Contains fixed charge…
5 April 2012
Supplemental debenture
Delivered: 20 April 2012
Status: Satisfied on 27 April 2015
Persons entitled: Bank of Scotland PLC
Description: All the company's non-vesting invoices and all cash, all…
15 October 2007
Debenture
Delivered: 22 October 2007
Status: Satisfied on 27 April 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for the Security Beneficiaries
Description: Fixed and floating charges over the undertaking and all…