Company number 00187655
Status Active
Incorporation Date 7 February 1923
Company Type Private Limited Company
Address THE WATERMILL WHEATLEY PARK, WOODBOTTOM, MIRFIELD, WEST YORKSHIRE, WF14 8HE
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres
Phone, email, etc
Since the company registration one hundred and seventeen events have happened. The last three records are Registration of charge 001876550007, created on 5 May 2017; Full accounts made up to 31 December 2015; Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
GBP 1,645,000
. The most likely internet sites of CAMIRA YARNS LIMITED are www.camirayarns.co.uk, and www.camira-yarns.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and eight 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 Yarns Limited is a Private Limited Company.
The company registration number is 00187655. Camira Yarns Limited has been working since 07 February 1923.
The present status of the company is Active. The registered address of Camira Yarns Limited is The Watermill Wheatley Park Woodbottom Mirfield West Yorkshire Wf14 8he. . CROALL, Anthony Stuart is a Secretary of the company. BROWN, Nicholas Andrew is a Director of the company. WILLIAMS, Alan Lloyd is a Director of the company. Secretary BROWN, Mark has been resigned. Secretary FLEMING, John Joseph has been resigned. Secretary MIDGLEY, David has been resigned. Director FLEMING, John Joseph has been resigned. Director LITTEN, Gerard has been resigned. Director LITTLE, Charles Andrew has been resigned. Director MIDGLEY, David has been resigned. Director MOORHOUSE, Stephen Peter has been resigned. Director PLATT, David has been resigned. Director STORK, Richard Joseph has been resigned. The company operates in "Preparation and spinning of textile fibres".
Current Directors
Resigned Directors
Secretary
BROWN, Mark
Resigned: 12 April 2013
Appointed Date: 01 November 2010
Director
MIDGLEY, David
Resigned: 31 March 2004
Appointed Date: 01 April 1995
86 years old
CAMIRA YARNS LIMITED Events
09 May 2017
Registration of charge 001876550007, created on 5 May 2017
13 Sep 2016
Full accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
06 Jun 2016
Termination of appointment of Stephen Peter Moorhouse as a director on 29 April 2016
03 Oct 2015
Full accounts made up to 31 December 2014
...
... and 107 more events
08 Jul 1987
Secretary resigned;new secretary appointed
08 Jul 1986
Full accounts made up to 31 December 1985
08 Jul 1986
Return made up to 24/04/86; full list of members
01 Jun 1973
Resolutions
-
SRES01 ‐
Special resolution of Memorandum of Association
12 Feb 1923
Incorporation
5 May 2017
Charge code 0018 7655 0007
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 0018 7655 0006
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustees Company (UK) Limited (as Security Agent)
Description: Contains fixed charge…
30 September 2010
All assets debenture
Delivered: 2 October 2010
Status: Satisfied
on 9 April 2015
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 August 2008
Fixed and floating charge
Delivered: 13 August 2008
Status: Satisfied
on 16 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 August 2008
Debenture
Delivered: 8 August 2008
Status: Satisfied
on 16 April 2015
Persons entitled: Camira Fabrics Limited
Description: Land goodwill securities insurances intellectual property…
9 August 2004
Debenture
Delivered: 12 August 2004
Status: Satisfied
on 2 August 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2001
Debenture
Delivered: 23 July 2001
Status: Satisfied
on 15 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a bayhill mills,bay hill common…