Background WavePink WaveYellow Wave

CAMBORNE TEXTILE SYSTEMS LIMITED (02136805)

CAMBORNE TEXTILE SYSTEMS LIMITED (02136805) is an active UK company. incorporated on 3 June 1987. with registered office in Mirfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CAMBORNE TEXTILE SYSTEMS LIMITED has been registered for 38 years. Current directors include RUSSELL-SMITH, William, WILLIAMS, Alan Lloyd.

Company Number
02136805
Status
active
Type
ltd
Incorporated
3 June 1987
Age
38 years
Address
The Watermill, Mirfield, WF14 8HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
RUSSELL-SMITH, William, WILLIAMS, Alan Lloyd
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBORNE TEXTILE SYSTEMS LIMITED

CAMBORNE TEXTILE SYSTEMS LIMITED is an active company incorporated on 3 June 1987 with the registered office located in Mirfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CAMBORNE TEXTILE SYSTEMS LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02136805

LTD Company

Age

38 Years

Incorporated 3 June 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

SWAPSTEAD LIMITED
From: 3 June 1987To: 23 September 1987
Contact
Address

The Watermill Wheatley Park Mirfield, WF14 8HE,

Previous Addresses

Hopton Mills Hagg Lane,Hopton, Mirfield, West Yorkshire,WF14 8HE
From: 3 June 1987To: 21 June 2011
Timeline

14 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Jun 87
Director Left
Sept 10
Director Joined
Sept 10
Loan Secured
May 15
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Sept 20
Director Left
Jan 22
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CROALL, Anthony Stuart

Active
Wheatley Park, MirfieldWF14 8HE
Secretary
Appointed 11 Jan 2013

RUSSELL-SMITH, William

Active
Wheatley Park, MirfieldWF14 8HE
Born January 1984
Director
Appointed 26 Jul 2024

WILLIAMS, Alan Lloyd

Active
Wheatley Park, MirfieldWF14 8HE
Born July 1972
Director
Appointed 15 Sept 2020

BROWN, Nicholas Andrew

Resigned
Willow Bank Main Street, HarrogateHG3 1HD
Secretary
Appointed 21 Apr 2006
Resigned 23 Nov 2010

CROALL, Anthony Stuart

Resigned
Holme Cottage, DoncasterDN5 0LR
Secretary
Appointed 01 Nov 1999
Resigned 21 Apr 2006

GOODALL, Christopher Paul

Resigned
2 Mostyn Villas, BatleyWF17 0LR
Secretary
Appointed 01 Dec 1993
Resigned 01 Nov 1999

ROBERTS, Nigel Jeremy

Resigned
Squirrel Cottage, HuddersfieldHD4 7DJ
Secretary
Appointed N/A
Resigned 01 Dec 1993

WORTON, Nicholas John

Resigned
Brewery Yard, HuddersfieldHD8 0AR
Secretary
Appointed 23 Nov 2010
Resigned 11 Jan 2013

BARNARD, Paul Michael

Resigned
Wheatley Park, MirfieldWF14 8HE
Born June 1961
Director
Appointed 21 Nov 2019
Resigned 01 Feb 2022

BOLTON, Lucy Caroline

Resigned
Wheatley Park, MirfieldWF14 8HE
Born May 1981
Director
Appointed 01 Feb 2019
Resigned 26 Jul 2024

BROWN, Nicholas Andrew

Resigned
Cornwall Road, HarrogateHG1 2PP
Born February 1964
Director
Appointed 13 Jul 1999
Resigned 01 Feb 2019

DEMOURA, Brian

Resigned
9 Country Way, WatervilleME04901
Born September 1945
Director
Appointed 30 Jun 1997
Resigned 14 Jul 2003

EITEL, Charles Roy

Resigned
1245 West Garmon Road Nw, AtlantaGA 30327
Born October 1949
Director
Appointed 30 Jun 1997
Resigned 27 Jul 1999

GOODALL, Christopher Paul

Resigned
2 Mostyn Villas, BatleyWF17 0LR
Born July 1957
Director
Appointed 14 Jul 1999
Resigned 27 Aug 2010

HENDRIX, Daniel Thomas

Resigned
3590 Ranier Drive, AtlantaGA30327
Born November 1954
Director
Appointed 30 Jun 1997
Resigned 21 Apr 2006

HILL, David Anthony, Director

Resigned
Kirkvale 213 Lascelles Hall Road, HuddersfieldHD5 0BQ
Born August 1944
Director
Appointed N/A
Resigned 15 Apr 1996

LARRABEE, Larissa Ann

Resigned
864 State Highway, 150 Parkman
Born September 1968
Director
Appointed 30 Jul 2003
Resigned 21 Apr 2006

RICHARD, Christopher John

Resigned
911 S. Brys, Grosse Point Woods
Born May 1956
Director
Appointed 30 Jul 2003
Resigned 21 Apr 2006

ROBERTS, Nigel Jeremy

Resigned
Squirrel Cottage, HuddersfieldHD4 7DJ
Born September 1957
Director
Appointed N/A
Resigned 01 Aug 1998

RUSSELL, Grant Lindon

Resigned
Wheatley Park, MirfieldWF14 8HE
Born June 1964
Director
Appointed 31 Dec 2017
Resigned 21 Nov 2019

SCHOFIELD, Andrew Mark

Resigned
Wheatley Park, MirfieldWF14 8HE
Born July 1963
Director
Appointed 27 Aug 2010
Resigned 31 Dec 2017

WILLOCH, Raymond Scott

Resigned
4471 Belvedere Place, MariettaFOREIGN
Born June 1958
Director
Appointed 30 Jun 1997
Resigned 21 Apr 2006

Persons with significant control

1

Wheatley Park, MirfieldWF14 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Resolution
11 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
23 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 November 2010
TM02Termination of Secretary
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Dormant
7 July 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2006
AAAnnual Accounts
Memorandum Articles
23 May 2006
MEM/ARTSMEM/ARTS
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Auditors Resignation Company
3 May 2006
AUDAUD
Resolution
2 May 2006
RESOLUTIONSResolutions
Legacy
2 May 2006
155(6)b155(6)b
Legacy
2 May 2006
155(6)b155(6)b
Legacy
10 November 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
4 September 2003
288cChange of Particulars
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 July 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 2002
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
225Change of Accounting Reference Date
Resolution
8 July 1997
RESOLUTIONSResolutions
Auditors Resignation Company
8 July 1997
AUDAUD
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
21 April 1996
288288
Legacy
3 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1994
AAAnnual Accounts
Legacy
17 December 1993
288288
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1993
AAAnnual Accounts
Legacy
17 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 1992
AAAnnual Accounts
Legacy
21 June 1991
363aAnnual Return
Legacy
28 February 1990
225(1)225(1)
Legacy
8 February 1990
363363
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
10 October 1989
288288
Legacy
26 July 1989
288288
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Memorandum Articles
15 October 1987
MAMA
Legacy
28 September 1987
288288
Legacy
28 September 1987
288288
Legacy
28 September 1987
287Change of Registered Office
Resolution
24 September 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 September 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 June 1987
NEWINCIncorporation