Camtex Fabrics Limited CARLISLE


Founded in 1958, Camtex Fabrics, classified under reg no. 00601019 is an active company. Currently registered at Briar Lea House Brampton Road CA6 5TN, Carlisle the company has been in the business for sixty six years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

At present there are 2 directors in the the company, namely Conor O. and Kieran O.. In addition one secretary - Margaret O. - is with the firm. At present 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.

Camtex Fabrics Limited Address / Contact

Office Address Briar Lea House Brampton Road
Office Address2 Longtown
Town Carlisle
Post code CA6 5TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00601019
Date of Incorporation Fri, 21st Mar 1958
Industry Preparation and spinning of textile fibres
Industry Manufacture of non-wovens and articles made from non-wovens, except apparel
End of financial Year 30th April
Company age 66 years old
Account next due date Wed, 31st Jan 2024 (113 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Conor O.

Position: Director

Appointed: 02 June 2016

Margaret O.

Position: Secretary

Appointed: 27 April 2006

Kieran O.

Position: Director

Appointed: 05 June 2000

Terence M.

Position: Secretary

Appointed: 29 November 2002

Resigned: 27 April 2006

Sarah C.

Position: Secretary

Appointed: 28 February 2001

Resigned: 29 November 2002

C T.

Position: Director

Appointed: 01 July 1999

Resigned: 01 August 2000

David E.

Position: Secretary

Appointed: 15 March 1999

Resigned: 28 February 2001

Michael B.

Position: Director

Appointed: 08 May 1998

Resigned: 12 July 1999

Janice L.

Position: Secretary

Appointed: 30 April 1996

Resigned: 15 March 1999

Patrick M.

Position: Director

Appointed: 01 November 1994

Resigned: 15 October 1997

Robert D.

Position: Director

Appointed: 01 June 1994

Resigned: 01 November 1994

Andrew W.

Position: Director

Appointed: 01 June 1994

Resigned: 31 May 1998

Ludger S.

Position: Director

Appointed: 01 July 1993

Resigned: 18 October 1995

Patricia T.

Position: Secretary

Appointed: 01 July 1993

Resigned: 30 April 1996

Philip A.

Position: Director

Appointed: 30 June 1993

Resigned: 01 June 1994

Sally C.

Position: Director

Appointed: 30 June 1993

Resigned: 01 June 1994

Kenneth P.

Position: Secretary

Appointed: 31 July 1991

Resigned: 01 July 1993

Kenneth A.

Position: Secretary

Appointed: 01 June 1991

Resigned: 31 July 1991

Stephen H.

Position: Director

Appointed: 01 June 1991

Resigned: 01 July 1993

David F.

Position: Director

Appointed: 01 June 1991

Resigned: 31 May 1994

Hans P.

Position: Director

Appointed: 01 June 1991

Resigned: 01 July 1993

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is Camtex Corporation Ltd from Carlisle, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Kieran O. This PSC has significiant influence or control over the company,.

Camtex Corporation Ltd

Briar Lea House Brampton Road, Longtown, Carlisle, CA6 5TN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies (England And Wales)
Registration number 04345806
Notified on 1 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kieran O.

Notified on 1 July 2016
Ceased on 18 May 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand331 421238 967442 994
Current Assets667 957466 652591 967
Debtors239 411214 012106 930
Net Assets Liabilities315 193126 353186 408
Other Debtors18 48318 483640
Property Plant Equipment5 1341 116373
Total Inventories97 12513 67342 043
Other
Description Principal Activities 13 10013 100
Accrued Liabilities Deferred Income21 66618 8399 721
Accumulated Depreciation Impairment Property Plant Equipment170 8616 0996 842
Amounts Owed To Related Parties 118 43812 752
Average Number Employees During Period542
Creditors185 972207 075214 017
Disposals Decrease In Depreciation Impairment Property Plant Equipment 166 294 
Disposals Property Plant Equipment 168 780 
Finished Goods Goods For Resale97 12513 673 
Fixed Assets62 70996 27737 959
Increase From Depreciation Charge For Year Property Plant Equipment 1 532743
Investments57 57595 16137 586
Investments Fixed Assets57 57595 16137 586
Investments In Group Undertakings Participating Interests57 57595 161-57 575
Net Current Assets Liabilities481 985259 577377 950
Other Creditors Including Taxation Social Security Balance Sheet Subtotal229 501229 501229 501
Prepayments Accrued Income114 39619 72826 006
Property Plant Equipment Gross Cost175 9957 2157 215
Taxation Social Security Payable7 255488252
Total Assets Less Current Liabilities544 694355 854415 909
Trade Creditors Trade Payables157 05169 310191 292
Trade Debtors Trade Receivables106 532175 80180 284

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 22nd, November 2023
Free Download (10 pages)

Company search