Camira Group Holdings Limited MIRFIELD


Camira Group Holdings started in year 2015 as Private Limited Company with registration number 09512739. The Camira Group Holdings company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Mirfield at The Watermill. Postal code: WF14 8HE.

The company has 9 directors, namely Rhiannon L., Gavin T. and Lucy B. and others. Of them, Nicholas B. has been with the company the longest, being appointed on 26 March 2015 and Rhiannon L. has been with the company for the least time - from 23 January 2024. As of 15 May 2024, there were 5 ex directors - Mark Y., Abigail B. and others listed below. There were no ex secretaries.

Camira Group 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 09512739
Date of Incorporation Thu, 26th Mar 2015
Industry Activities of head offices
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Rhiannon L.

Position: Director

Appointed: 23 January 2024

Gavin T.

Position: Director

Appointed: 20 November 2023

Lucy B.

Position: Director

Appointed: 01 February 2019

Paul B.

Position: Director

Appointed: 09 June 2017

Allen W.

Position: Director

Appointed: 24 April 2015

Anthony C.

Position: Director

Appointed: 24 April 2015

Alan W.

Position: Director

Appointed: 24 April 2015

Edward J.

Position: Director

Appointed: 24 April 2015

Nicholas B.

Position: Director

Appointed: 26 March 2015

Mark Y.

Position: Director

Appointed: 22 January 2018

Resigned: 02 October 2020

Abigail B.

Position: Director

Appointed: 30 May 2017

Resigned: 30 July 2019

Grant R.

Position: Director

Appointed: 29 March 2016

Resigned: 21 November 2019

Steven B.

Position: Director

Appointed: 24 April 2015

Resigned: 28 March 2017

Andrew S.

Position: Director

Appointed: 24 April 2015

Resigned: 31 December 2017

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we researched, there is Nicholas B. This PSC and has 25-50% shares. The second one in the PSC register is Alan W. This PSC and has 25-50% voting rights. Then there is Nicholas B., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas B.

Notified on 7 January 2020
Nature of control: 25-50% shares

Alan W.

Notified on 7 January 2020
Nature of control: 25-50% voting rights

Nicholas B.

Notified on 6 April 2016
Ceased on 7 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Andrew S.

Notified on 6 April 2016
Ceased on 5 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
New director was appointed on 2023-11-20
filed on: 20th, November 2023
Free Download (2 pages)

Company search

Advertisements