UKBizDB.co.uk

CAMIRA YARNS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Camira Yarns Limited. The company was founded 101 years ago and was given the registration number 00187655. The firm's registered office is in MIRFIELD. You can find them at The Watermill Wheatley Park, Woodbottom, Mirfield, West Yorkshire. This company's SIC code is 13100 - Preparation and spinning of textile fibres.

Company Information

Name:CAMIRA YARNS LIMITED
Company Number:00187655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1923
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13100 - Preparation and spinning of textile fibres

Office Address & Contact

Registered Address:The Watermill Wheatley Park, Woodbottom, Mirfield, West Yorkshire, WF14 8HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Watermill Wheatley Park, Woodbottom, Mirfield, England, WF14 8HE

Secretary12 April 2013Active
The Watermill Wheatley Park, Woodbottom, Mirfield, WF14 8HE

Director01 February 2019Active
The Watermill Wheatley Park, Woodbottom, Mirfield, WF14 8HE

Director20 November 2023Active
The Watermill Wheatley Park, Woodbottom, Mirfield, England, WF14 8HE

Director12 April 2013Active
The Watermill Wheatley Park, Woodbottom, Mirfield, England, WF14 8HE

Secretary01 November 2010Active
18 Lane Side, Kirkheaton, Huddersfield, HD5 0ES

Secretary31 March 2004Active
Brockholes House Brockholes Lane, Brockholes, Holmfirth, HD9 7EB

Secretary-Active
The Watermill Wheatley Park, Woodbottom, Mirfield, WF14 8HE

Director21 November 2019Active
The Watermill Wheatley Park, Woodbottom, Mirfield, England, WF14 8HE

Director12 April 2013Active
18 Lane Side, Kirkheaton, Huddersfield, HD5 0ES

Director31 March 2004Active
Ghyllstone Princess Road, Ilkley, LS29 9NP

Director-Active
8 The Avenue, Hipperholme, Halifax, HX3 8NP

Director-Active
Brockholes House Brockholes Lane, Brockholes, Holmfirth, HD9 7EB

Director01 April 1995Active
The Watermill Wheatley Park, Woodbottom, Mirfield, England, WF14 8HE

Director-Active
34 Thorpe Green Drive, Golcar, Huddersfield, HD7 4QG

Director-Active
The Watermill Wheatley Park, Woodbottom, Mirfield, WF14 8HE

Director31 December 2017Active
35 Riley Lane, Kirkburton, Huddersfield, HD8 0SX

Director-Active

People with Significant Control

Flying Magic Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Watermill, Wheatley Park, Mirfield, England, WF14 8HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Officers

Appoint person director company with name date.

Download
2023-08-11Accounts

Accounts with accounts type small.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-12-30Officers

Change person director company with change date.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-25Accounts

Accounts with accounts type full.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-08-31Accounts

Accounts with accounts type full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Officers

Change person director company with change date.

Download
2018-01-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.