Background WavePink WaveYellow Wave

CAMIRA GROUP HOLDINGS LIMITED (09512739)

CAMIRA GROUP HOLDINGS LIMITED (09512739) is an active UK company. incorporated on 26 March 2015. with registered office in Mirfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CAMIRA GROUP HOLDINGS LIMITED has been registered for 10 years. Current directors include BARNARD, Paul Michael, BROWN, Nicholas Andrew, CROALL, Anthony Stuart and 6 others.

Company Number
09512739
Status
active
Type
ltd
Incorporated
26 March 2015
Age
10 years
Address
The Watermill, Mirfield, WF14 8HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARNARD, Paul Michael, BROWN, Nicholas Andrew, CROALL, Anthony Stuart, GRAY, Benjamin David, JOLLY, Edward, LEDGER, Rhiannon Jane, RUSSELL-SMITH, William, WEAVER, Allen, WILLIAMS, Alan Lloyd
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMIRA GROUP HOLDINGS LIMITED

CAMIRA GROUP HOLDINGS LIMITED is an active company incorporated on 26 March 2015 with the registered office located in Mirfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CAMIRA GROUP HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09512739

LTD Company

Age

10 Years

Incorporated 26 March 2015

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

The Watermill Wheatley Park Mirfield, WF14 8HE,

Timeline

52 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
May 15
Funding Round
May 15
Share Issue
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Apr 16
Funding Round
Apr 16
Director Left
Mar 17
Loan Secured
May 17
Capital Reduction
May 17
Director Joined
May 17
Director Joined
Jun 17
Share Buyback
Jun 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
Feb 18
Funding Round
Mar 18
Director Joined
Jan 19
Share Buyback
Feb 19
Capital Reduction
Feb 19
Capital Reduction
Apr 19
Director Left
Aug 19
Director Left
Nov 19
Owner Exit
May 20
New Owner
May 20
Director Left
Oct 20
Capital Reduction
Oct 20
Share Buyback
Nov 20
Share Buyback
May 21
Funding Round
Jul 21
Capital Reduction
Jul 21
Capital Update
Nov 22
New Owner
Nov 22
Director Joined
Nov 23
Director Joined
Jan 24
Capital Reduction
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Share Buyback
Sept 24
Loan Secured
Sept 24
Capital Reduction
Oct 24
Share Buyback
Dec 24
Director Left
Jan 25
Director Joined
Jul 25
21
Funding
22
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

BARNARD, Paul Michael

Active
Wheatley Park, MirfieldWF14 8HE
Born June 1961
Director
Appointed 09 Jun 2017

BROWN, Nicholas Andrew

Active
Wheatley Park, MirfieldWF14 8HE
Born February 1964
Director
Appointed 26 Mar 2015

CROALL, Anthony Stuart

Active
Wheatley Park, MirfieldWF14 8HE
Born September 1969
Director
Appointed 24 Apr 2015

GRAY, Benjamin David

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

JOLLY, Edward

Active
Wheatley Park, MirfieldWF14 8HE
Born January 1980
Director
Appointed 24 Apr 2015

LEDGER, Rhiannon Jane

Active
Wheatley Park, MirfieldWF14 8HE
Born February 1987
Director
Appointed 23 Jan 2024

RUSSELL-SMITH, William

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

WEAVER, Allen

Active
Wheatley Park, MirfieldWF14 8HE
Born September 1957
Director
Appointed 24 Apr 2015

WILLIAMS, Alan Lloyd

Active
Wheatley Park, MirfieldWF14 8HE
Born July 1972
Director
Appointed 24 Apr 2015

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

BULLAS, Steven Robert

Resigned
Wheatley Park, MirfieldWF14 8HE
Born November 1950
Director
Appointed 24 Apr 2015
Resigned 28 Mar 2017

RUSSELL, Grant Lindon

Resigned
Wheatley Park, MirfieldWF14 8HE
Born June 1964
Director
Appointed 29 Mar 2016
Resigned 21 Nov 2019

SCHOFIELD, Andrew Mark

Resigned
Wheatley Park, MirfieldWF14 8HE
Born July 1963
Director
Appointed 24 Apr 2015
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

4

2 Active
2 Ceased

Mr Nicholas Andrew Brown

Active
Wheatley Park, MirfieldWF14 8HE
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jan 2020

Mr Alan Lloyd Williams

Active
Wheatley Park, MirfieldWF14 8HE
Born July 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jan 2020

Mr Nicholas Andrew Brown

Ceased
Wheatley Park, MirfieldWF14 8HE
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jan 2020

Mr Andrew Mark Schofield

Ceased
Wheatley Park, MirfieldWF14 8HE
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 May 2017
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2025
AAAnnual Accounts
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
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
12 December 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
23 October 2024
AAAnnual Accounts
Resolution
4 October 2024
RESOLUTIONSResolutions
Memorandum Articles
4 October 2024
MAMA
Capital Cancellation Shares
3 October 2024
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Capital Return Purchase Own Shares
4 September 2024
SH03Return of Purchase of Own Shares
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
Capital Cancellation Shares
22 July 2024
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Memorandum Articles
27 October 2023
MAMA
Resolution
27 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 November 2022
SH19Statement of Capital
Legacy
11 November 2022
SH20SH20
Legacy
11 November 2022
CAP-SSCAP-SS
Resolution
11 November 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 November 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
23 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Accounts With Accounts Type Group
5 November 2021
AAAnnual Accounts
Memorandum Articles
12 August 2021
MAMA
Resolution
3 August 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
30 July 2021
SH06Cancellation of Shares
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
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
Resolution
1 June 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
28 May 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
5 November 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
26 October 2020
AAAnnual Accounts
Capital Cancellation Shares
21 October 2020
SH06Cancellation of Shares
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
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2020
PSC01Notification of Individual PSC
Memorandum Articles
4 May 2020
MAMA
Resolution
4 May 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
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
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Capital Cancellation Shares
23 April 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Capital Cancellation Shares
20 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 February 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Accounts With Accounts Type Group
31 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Capital Allotment Shares
16 March 2018
SH01Allotment of Shares
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
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
Resolution
14 November 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
29 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
19 June 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
16 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Capital Cancellation Shares
22 May 2017
SH06Cancellation of Shares
Resolution
22 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
13 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Resolution
22 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 May 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Resolution
18 May 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 May 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
18 May 2015
RESOLUTIONSResolutions
Resolution
11 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
26 March 2015
NEWINCIncorporation