CAMIRA GROUP LTD

Register to unlock more data on OkredoRegister

CAMIRA GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05635756

Incorporation date

24/11/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Watermill, Wheatley Park, Mirfield, West Yorkshire WF14 8HECopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2005)
dot icon26/11/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon10/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/11/2025
Consolidated accounts of parent company for subsidiary company period ending 29/12/24
dot icon10/11/2025
Audit exemption subsidiary accounts made up to 2024-12-29
dot icon11/07/2025
Appointment of Mr Benjamin David Gray as a director on 2025-07-07
dot icon25/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon07/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon07/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/09/2024
Registration of charge 056357560004, created on 2024-09-23
dot icon26/07/2024
Termination of appointment of Lucy Caroline Bolton as a director on 2024-07-26
dot icon26/07/2024
Appointment of Mr William Russell-Smith as a director on 2024-07-26
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon11/08/2023
Full accounts made up to 2023-01-01
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon07/11/2022
Resolutions
dot icon07/11/2022
Statement by Directors
dot icon07/11/2022
Solvency Statement dated 01/11/22
dot icon07/11/2022
Statement of capital on 2022-11-07
dot icon01/10/2022
Full accounts made up to 2022-01-02
dot icon21/03/2022
Director's details changed for Mr Anthony Stuart Croall on 2022-02-04
dot icon01/02/2022
Director's details changed for Mr Paul Michael Barnard on 2022-02-01
dot icon30/12/2021
Director's details changed for Ms Lucy Caroline Bolton on 2021-12-21
dot icon11/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon05/11/2021
Full accounts made up to 2020-12-31
dot icon23/06/2021
Director's details changed for Mr Alan Lloyd Williams on 2021-06-14
dot icon23/06/2021
Director's details changed for Mr Paul Michael Barnard on 2021-06-14
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon26/10/2020
Full accounts made up to 2019-12-31
dot icon05/10/2020
Termination of appointment of Mark Terence Young as a director on 2020-10-02
dot icon23/09/2020
Director's details changed for Mr Alan Lloyd Williams on 2020-09-15
dot icon05/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon27/11/2019
Appointment of Mr Paul Michael Barnard as a director on 2019-11-21
dot icon26/11/2019
Termination of appointment of Grant Lindon Russell as a director on 2019-11-21
dot icon30/08/2019
Director's details changed for Ms Lucy Caroline Bolton on 2019-07-19
dot icon19/08/2019
Full accounts made up to 2018-12-31
dot icon05/08/2019
Termination of appointment of Abigail Lesley Bomford as a director on 2019-07-30
dot icon01/05/2019
Termination of appointment of Nicholas Andrew Brown as a director on 2019-04-23
dot icon01/02/2019
Director's details changed for Mr Nicholas Andrew Brown on 2019-02-01
dot icon01/02/2019
Appointment of Mrs Lucy Caroline Bolton as a director on 2019-02-01
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon24/09/2018
Director's details changed for Mr Anthony Stuart Croall on 2018-09-24
dot icon31/08/2018
Full accounts made up to 2017-12-31
dot icon23/04/2018
Director's details changed for Mr Grant Lindon Russell on 2018-04-23
dot icon22/01/2018
Appointment of Mr Mark Terence Young as a director on 2018-01-22
dot icon02/01/2018
Termination of appointment of Andrew Mark Schofield as a director on 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon06/11/2017
Director's details changed for Mr Alan Lloyd Williams on 2017-11-01
dot icon17/06/2017
Full accounts made up to 2016-12-31
dot icon31/05/2017
Appointment of Miss Abigail Lesley Bomford as a director on 2017-05-30
dot icon31/05/2017
Appointment of Mr Grant Lindon Russell as a director on 2017-05-30
dot icon19/05/2017
Resolutions
dot icon09/05/2017
Registration of charge 056357560003, created on 2017-05-05
dot icon23/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon13/09/2016
Full accounts made up to 2015-12-31
dot icon15/07/2016
Director's details changed for Mr Andrew Mark Schofield on 2016-02-18
dot icon07/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon03/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon21/05/2015
Termination of appointment of Cheryl Kindness as a director on 2015-04-24
dot icon21/05/2015
Termination of appointment of Robert Neal Allen as a director on 2015-04-24
dot icon21/05/2015
Termination of appointment of Steven Robert Bullas as a director on 2015-04-24
dot icon11/05/2015
Resolutions
dot icon06/05/2015
Registration of charge 056357560002, created on 2015-04-24
dot icon27/04/2015
Satisfaction of charge 1 in full
dot icon27/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon06/11/2014
Appointment of Mr Anthony Stuart Croall as a director on 2014-11-03
dot icon16/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon26/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon18/01/2013
Appointment of Mr Anthony Stuart Croall as a secretary
dot icon18/01/2013
Termination of appointment of Nicholas Worton as a secretary
dot icon27/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon27/11/2012
Director's details changed for Mr Nicholas Andrew Brown on 2011-09-30
dot icon05/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon14/05/2012
Director's details changed for Mr Robert Neal Allen on 2012-05-14
dot icon29/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon29/11/2011
Director's details changed for Nicholas Andrew Brown on 2011-09-30
dot icon08/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/08/2011
Statement of capital following an allotment of shares on 2011-07-21
dot icon04/08/2011
Resolutions
dot icon04/08/2011
Resolutions
dot icon24/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon24/11/2010
Registered office address changed from Hopton Mills Hopton Mirfield West Yorkshire WF14 8HE on 2010-11-24
dot icon23/11/2010
Appointment of Mr Nicholas John Worton as a secretary
dot icon23/11/2010
Termination of appointment of Nicholas Brown as a secretary
dot icon29/10/2010
Appointment of Mr Robert Neal Allen as a director
dot icon16/09/2010
Termination of appointment of Christopher Goodall as a director
dot icon14/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon10/09/2010
Purchase of own shares.
dot icon09/09/2010
Cancellation of shares. Statement of capital on 2010-09-09
dot icon09/09/2010
Resolutions
dot icon25/11/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mr Steven Robert Bullas on 2009-11-25
dot icon25/11/2009
Director's details changed for Andrew Mark Schofield on 2009-11-25
dot icon25/11/2009
Director's details changed for Cheryl Kindness on 2009-11-25
dot icon17/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 24/11/08; full list of members
dot icon28/11/2008
Memorandum and Articles of Association
dot icon29/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon20/12/2007
Ad 17/12/07--------- £ si [email protected]=2500 £ ic 47500/50000
dot icon20/12/2007
Return made up to 24/11/07; full list of members
dot icon25/09/2007
New director appointed
dot icon19/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Resolutions
dot icon29/05/2007
Certificate of change of name
dot icon16/01/2007
Return made up to 24/11/06; full list of members
dot icon04/01/2007
New director appointed
dot icon08/06/2006
Resolutions
dot icon06/06/2006
Resolutions
dot icon01/06/2006
Ad 21/04/06--------- £ si [email protected]=34809 £ ic 1/34810
dot icon01/06/2006
Nc inc already adjusted 21/04/06
dot icon01/06/2006
Resolutions
dot icon01/06/2006
Resolutions
dot icon01/06/2006
Resolutions
dot icon01/06/2006
Resolutions
dot icon01/06/2006
Resolutions
dot icon22/05/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon11/05/2006
Registered office changed on 11/05/06 from: 14 high street huddersfield west yorkshire HD1 2HA
dot icon11/05/2006
S-div 21/04/06
dot icon11/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon08/05/2006
Particulars of mortgage/charge
dot icon24/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnard, Paul Michael
Director
21/11/2019 - Present
17
Williams, Alan Lloyd
Director
18/06/2007 - Present
23
Bolton, Lucy Caroline
Director
01/02/2019 - 26/07/2024
24
Croall, Anthony Stuart
Director
03/11/2014 - Present
7
Russell-Smith, William
Director
26/07/2024 - Present
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMIRA GROUP LTD

CAMIRA GROUP LTD is an(a) Active company incorporated on 24/11/2005 with the registered office located at The Watermill, Wheatley Park, Mirfield, West Yorkshire WF14 8HE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMIRA GROUP LTD?

toggle

CAMIRA GROUP LTD is currently Active. It was registered on 24/11/2005 .

Where is CAMIRA GROUP LTD located?

toggle

CAMIRA GROUP LTD is registered at The Watermill, Wheatley Park, Mirfield, West Yorkshire WF14 8HE.

What does CAMIRA GROUP LTD do?

toggle

CAMIRA GROUP LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMIRA GROUP LTD?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-23 with no updates.