Camborne Holdings Limited MIRFIELD


Founded in 1974, Camborne Holdings, classified under reg no. 01178762 is an active company. Currently registered at The Watermill WF14 8HE, Mirfield the company has been in the business for 50 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2023-01-01.

At the moment there are 2 directors in the the company, namely Alan W. and Lucy B.. In addition one secretary - Anthony C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Camborne Holdings Limited Address / Contact

Office Address The Watermill
Office Address2 Wheatley Park
Town Mirfield
Post code WF14 8HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01178762
Date of Incorporation Fri, 26th Jul 1974
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alan W.

Position: Director

Appointed: 15 September 2020

Lucy B.

Position: Director

Appointed: 01 February 2019

Anthony C.

Position: Secretary

Appointed: 11 January 2013

Nigel R.

Position: Secretary

Resigned: 01 December 1993

Paul B.

Position: Director

Appointed: 21 November 2019

Resigned: 01 February 2022

Grant R.

Position: Director

Appointed: 04 May 2017

Resigned: 21 November 2019

Nicholas W.

Position: Secretary

Appointed: 23 November 2010

Resigned: 11 January 2013

Cheryl K.

Position: Director

Appointed: 21 April 2006

Resigned: 24 April 2015

Nicholas B.

Position: Secretary

Appointed: 21 April 2006

Resigned: 23 November 2010

Christopher R.

Position: Director

Appointed: 30 July 2003

Resigned: 21 April 2006

Larissa L.

Position: Director

Appointed: 01 October 2001

Resigned: 21 April 2006

Andrew S.

Position: Director

Appointed: 01 November 1999

Resigned: 31 December 2017

Nicholas B.

Position: Director

Appointed: 01 November 1999

Resigned: 01 February 2019

Anthony C.

Position: Secretary

Appointed: 01 November 1999

Resigned: 21 April 2006

Charles E.

Position: Director

Appointed: 30 June 1997

Resigned: 27 July 1999

Daniel H.

Position: Director

Appointed: 30 June 1997

Resigned: 21 April 2006

Raymond W.

Position: Director

Appointed: 30 June 1997

Resigned: 21 April 2006

Brian D.

Position: Director

Appointed: 30 June 1997

Resigned: 14 July 2003

Clive J.

Position: Director

Appointed: 01 September 1996

Resigned: 30 June 1997

Stuart R.

Position: Director

Appointed: 01 January 1995

Resigned: 30 June 1997

Christopher G.

Position: Director

Appointed: 01 December 1993

Resigned: 27 August 2010

Christopher G.

Position: Secretary

Appointed: 01 December 1993

Resigned: 01 November 1999

William S.

Position: Director

Appointed: 31 December 1991

Resigned: 22 January 1992

Nigel R.

Position: Director

Appointed: 31 December 1991

Resigned: 01 August 1998

David H.

Position: Director

Appointed: 31 December 1991

Resigned: 15 April 1996

Michael S.

Position: Director

Appointed: 31 December 1991

Resigned: 24 November 1999

Geoffrey W.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 1995

Elizabeth H.

Position: Director

Appointed: 31 December 1991

Resigned: 22 January 1992

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Camira Group Limited from Mirfield, England. This PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Camira Group Limited

The Watermill Wheatley Park, Mirfield, WF14 8HE, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Registrar Of Uk Companies
Registration number 05635756
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Small company accounts for the period up to 2023-01-01
filed on: 11th, August 2023
Free Download (23 pages)

Company search

Advertisements