Camira Fabrics Limited

DataGardener
camira fabrics limited
live
Medium

Camira Fabrics Limited

02215654Private Limited With Share Capital

The Watermill Wheatley Park, Hopton, Mirfield, WF148HE
Incorporated

01/02/1988

Company Age

38 years

Directors

6

Employees

239

SIC Code

13200

Risk

very low risk

Company Overview

Registration, classification & business activity

Camira Fabrics Limited (02215654) is a private limited with share capital incorporated on 01/02/1988 (38 years old) and registered in mirfield, WF148HE. The company operates under SIC code 13200 - weaving of textiles.

With roots stretching back to 1783, camira is a textile manufacturer with centuries of heritage and a forward-thinking approach. designing and manufacturing beautifully woven, environmentally sensitive fabrics for the commercial, residential and transportation sectors, we place our vision for a sust...

Private Limited With Share Capital
SIC: 13200
Medium
Incorporated 01/02/1988
WF148HE
239 employees

Financial Overview

Total Assets

£103.22M

Liabilities

£81.30M

Net Assets

£21.92M

Turnover

£54.27M

Cash

£0

Key Metrics

239

Employees

6

Directors

1

Shareholders

1

Patents

Board of Directors

5

Charges

18

Registered

5

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:23-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:04-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:07-11-2022
Legacy
Category:Capital
Date:07-11-2022
Legacy
Category:Insolvency
Date:07-11-2022
Resolution
Category:Resolution
Date:07-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:30-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:25-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:31-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:17-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2015
Resolution
Category:Resolution
Date:11-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:16-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:18-01-2013
Termination Secretary Company With Name
Category:Officers
Date:18-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2012
Legacy
Category:Mortgage
Date:20-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2012
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-03-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:23-11-2010
Termination Secretary Company With Name
Category:Officers
Date:23-11-2010
Termination Director Company With Name
Category:Officers
Date:16-09-2010
Accounts With Accounts Type Full
Category:Accounts
Date:14-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:17-10-2009
Legacy
Category:Address
Date:11-06-2009
Legacy
Category:Address
Date:15-04-2009
Legacy
Category:Annual Return
Date:18-03-2009
Accounts With Accounts Type Full
Category:Accounts
Date:29-10-2008
Legacy
Category:Annual Return
Date:28-03-2008
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2007
Legacy
Category:Officers
Date:30-07-2007
Legacy
Category:Mortgage
Date:23-06-2007
Legacy
Category:Annual Return
Date:12-03-2007

Innovate Grants

1

This company received a grant of £18250.0 for Autosort For Circular Textiles - Act Uk. The project started on 01/07/2023 and ended on 31/03/2025.

Import / Export

Imports
12 Months9
60 Months23
Exports
12 Months9
60 Months23

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date03/11/2025
Latest Accounts29/12/2024

Trading Addresses

The Watermill, Wheatley Park, Woodbottom, Hopton, Mirfield, West Yorkshire, WF148HERegistered
Unit 27 Whitemoor Court Industrial, Estate Whitemoor Court, Nottingham, Nottinghamshire, NG85BY

Contact

03330324568
The Watermill Wheatley Park, Hopton, Mirfield, WF148HE