Background WavePink WaveYellow Wave

CAMIRA TRANSPORT FABRICS LIMITED (06372802)

CAMIRA TRANSPORT FABRICS LIMITED (06372802) is an active UK company. incorporated on 17 September 2007. with registered office in Mirfield. The company operates in the Manufacturing sector, engaged in unknown sic code (13200). CAMIRA TRANSPORT FABRICS LIMITED has been registered for 18 years. Current directors include BARNARD, Paul Michael, CROALL, Anthony Stuart, GRAY, Benjamin David and 2 others.

Company Number
06372802
Status
active
Type
ltd
Incorporated
17 September 2007
Age
18 years
Address
The Watermill, Mirfield, WF14 8HE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13200)
Directors
BARNARD, Paul Michael, CROALL, Anthony Stuart, GRAY, Benjamin David, RUSSELL-SMITH, William, WILLIAMS, Alan Lloyd
SIC Codes
13200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMIRA TRANSPORT FABRICS LIMITED

CAMIRA TRANSPORT FABRICS LIMITED is an active company incorporated on 17 September 2007 with the registered office located in Mirfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13200). CAMIRA TRANSPORT FABRICS LIMITED was registered 18 years ago.(SIC: 13200)

Status

active

Active since 18 years ago

Company No

06372802

LTD Company

Age

18 Years

Incorporated 17 September 2007

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 5 November 2025 (4 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

HOLDSWORTH FABRICS LIMITED
From: 17 September 2007To: 3 November 2014
Contact
Address

The Watermill Wheatley Park Mirfield, WF14 8HE,

Previous Addresses

The Watermill Woodbottom Mirfield West Yorkshire WF14 8HE
From: 30 September 2013To: 2 October 2015
the Water Mill Wheatley Park Mirfield West Yorkshire WF14 8HE United Kingdom
From: 22 September 2010To: 30 September 2013
Hopton Mills Woodbottom Hagg Lane Mirfield West Yorkshire WF14 8HE United Kingdom
From: 17 September 2007To: 22 September 2010
Timeline

25 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Sept 10
Director Joined
Sept 10
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Secured
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 19
Director Left
Apr 19
Director Left
Aug 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Oct 20
Director Joined
Nov 23
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Sept 24
Director Left
Jan 25
Director Joined
Jul 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

CROALL, Anthony Stuart

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

BARNARD, Paul Michael

Active
Wheatley Park, MirfieldWF14 8HE
Born June 1961
Director
Appointed 21 Nov 2019

CROALL, Anthony Stuart

Active
Wheatley Park, MirfieldWF14 8HE
Born September 1969
Director
Appointed 30 May 2017

GRAY, Benjamin David

Active
Wheatley Park, MirfieldWF14 8HE
Born March 1983
Director
Appointed 07 Jul 2025

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 30 May 2017

BROWN, Nicholas Andrew

Resigned
Willow Bank Main Street, HarrogateHG3 1HD
Secretary
Appointed 17 Sept 2007
Resigned 23 Nov 2010

WORTON, Nicholas John

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

BOLTON, Lucy Caroline

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

BOMFORD, Abigail Lesley

Resigned
Wheatley Park, MirfieldWF14 8HE
Born May 1980
Director
Appointed 30 May 2017
Resigned 30 Jul 2019

BROWN, Nicholas Andrew

Resigned
Cornwall Road, HarrogateHG1 2PP
Born February 1964
Director
Appointed 17 Sept 2007
Resigned 23 Apr 2019

GOODALL, Christopher Paul

Resigned
2 Mostyn Villas, BatleyWF17 0LR
Born July 1957
Director
Appointed 17 Sept 2007
Resigned 27 Aug 2010

RUSSELL, Grant Lindon

Resigned
Wheatley Park, MirfieldWF14 8HE
Born June 1964
Director
Appointed 04 May 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

THATCHER, Gavin Charles Howe

Resigned
Wheatley Park, MirfieldWF14 8HE
Born October 1966
Director
Appointed 20 Nov 2023
Resigned 31 Jan 2025

YOUNG, Mark Terence

Resigned
Wheatley Park, MirfieldWF14 8HE
Born March 1967
Director
Appointed 22 Jan 2018
Resigned 02 Oct 2020

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

91

Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
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
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 September 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
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Resolution
11 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2015
MR04Satisfaction of Charge
Certificate Change Of Name Company
3 November 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Legacy
20 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
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 Full
14 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
22 September 2008
190190
Legacy
22 September 2008
287Change of Registered Office
Legacy
22 September 2008
353353
Resolution
7 November 2007
RESOLUTIONSResolutions
Legacy
22 October 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2007
225Change of Accounting Reference Date
Legacy
22 September 2007
225Change of Accounting Reference Date
Incorporation Company
17 September 2007
NEWINCIncorporation