CAMIRA FABRICS LIMITED

THE WATERMILL WHEATLEY PARK, HOPTON, MIRFIELD, WEST YORKSHIRE, WF14 8HE

Previous name: INTERFACE FABRICS LIMITED (changed on 09-May-2006)

Company Number: 02215654
Incorporation date: 01-Feb-1988
Status: Active
Entity type: Private Limited Company

SIC codes:
13200 Weaving of textiles
13300 Finishing of textiles




SUMMARY

This company is 36.2 years old and is currently active. It is controlled by Camborne Holdings Limited. The company has positive equity (net assets) of GBP 17.8 million which has increased from GBP 13.3 million in the previous year. The latest reported revenue figure is GBP 77 million which is up 3849064250% on previous year's figure of GBP 2. The company has 5 active officers (directors or partners) who are or were officers of 30 other companies, 4 (13.3%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: FULL (01-Jan-2023)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP 76,981,287 1,514,950 6,515,506
31-Dec-2018 GBP 2 3 8 7,060,757
31-Dec-2017 GBP 2 3 8 8,473,627
31-Dec-2016 GBP 54,757,798 5,329,357 1,013,755 4,383,142
31-Dec-2015 GBP 47,748,544 3,660,777 287 710,145 3,022,840
31-Dec-2014 GBP 45,695,637 4,002,501 670 133,904 4,119,267 3,272,645
31-Dec-2013 GBP 40,026,389 3,518,220 436,294 139,490 3,890,024 2,994,446
31-Dec-2012 GBP


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 154,477,198 65,965,020 18 2,525,847 15,314,026 17,839,983
31-Dec-2018 GBP 145,733,980 66,084,434 17 2,525,847 10,798,520 13,324,477
31-Dec-2017 GBP 143,975,012 55,500,007 110 2,525,847 13,687,763 16,213,720
31-Dec-2016 GBP 4,165,624 42,512,450 110 2,525,847 29,214,136 31,740,093
31-Dec-2015 GBP 1,478,637 35,889,164 110 2,525,847 23,731,217 26,257,174
31-Dec-2014 GBP 2,547,812 13,200,146 1,908 110 2,525,847 20,708,377 23,234,334
31-Dec-2013 GBP 1,857,190 11,866,782 1,908 110 2,525,847 17,435,732 19,961,689
31-Dec-2012 GBP 792,272 14,529,521 9,412 110 2,525,847 14,441,286 16,967,243

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
31-Dec-2019 GBP 5.56% 1 17 18 -150,105,572
31-Dec-2018 GBP -547.06% -93 110 17 -144,854,433
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Anthony Stuart CROALL 11 Jan 2013 28 Mar 2024 1 - 0
Resigned Nicholas John WORTON 23 Nov 2010 11 Jan 2013 0 - 1
Resigned Nicholas Andrew BROWN 21 Apr 2006 23 Nov 2010 2 - 30
Resigned Anthony Stuart CROALL 01 Nov 1999 21 Apr 2006 Operations Director British 7 - 11
Resigned Christopher Paul GOODALL 01 Dec 1993 01 Nov 1999 0 - 26

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Gavin Charles Howe THATCHER 20 Nov 2023 Operations Director British 6 - 21 (12.5%)
Active Paul Michael BARNARD 21 Nov 2019 Non-Executive Chairman British 5 - 194 (16.7%)
Active Lucy Caroline BOLTON 01 Feb 2019 Chief Financial Officer British 17 - 00 (0.0%)
Resigned Mark Terence YOUNG 22 Jan 2018 02 Oct 2020 Group Sales Director British 0 - 100 (0.0%)
Resigned Grant Lindon RUSSELL 30 May 2017 21 Nov 2019 Chief Executive British 0 - 160 (0.0%)
Resigned Abigail Lesley BOMFORD 30 May 2017 30 Jul 2019 Creative Director British 0 - 50 (0.0%)
Active Anthony Stuart CROALL 03 Nov 2014 Commercial Director British 7 - 115 (27.8%)
Active Alan Lloyd WILLIAMS 18 Jun 2007 Chief Executive Officer British 21 - 11 (4.5%)
Resigned Christopher Paul GOODALL 24 Nov 2005 27 Aug 2010 Managing Director British 0 - 266 (23.1%)
Resigned Anthony Stuart CROALL 01 May 2005 20 Apr 2006 Operations Director British 7 - 115 (27.8%)
Resigned Alan Lloyd WILLIAMS 01 Feb 2005 20 Apr 2006 Manufacturing Director British 0 - 10 (0.0%)
Resigned Christopher John RICHARD 30 Jul 2003 21 Apr 2006 Div. President American 0 - 83 (37.5%)
Resigned Larissa Ann LARRABEE 01 Oct 2001 21 Apr 2006 Accountant American 0 - 83 (37.5%)
Resigned Cheryl KINDNESS 15 Jan 2001 24 Apr 2015 Development Director British 0 - 70 (0.0%)
Resigned Michael Joseph PEDDER 01 Dec 1999 16 Nov 2001 Operations Director British 0 - 10 (0.0%)
Resigned Nicholas Andrew BROWN 01 Feb 1999 23 Apr 2019 Executive Director British 2 - 309 (28.1%)
Resigned Trevor William THORNTON 01 Jan 1999 26 Aug 2005 Operations Director British 0 - 63 (50.0%)
Resigned Michael Anthony STOCKWELL 28 Oct 1998 24 Nov 1999 Development Director British 3 - 105 (38.5%)
Resigned Daniel Thomas HENDRIX 30 Jun 1997 21 Apr 2006 Chief Executive Officer American 1 - 114 (33.3%)
Resigned Charles Roy EITEL 30 Jun 1997 27 Jul 1999 President American 0 - 62 (33.3%)
Resigned Brian DEMOURA 30 Jun 1997 14 Jul 2003 Division President American 0 - 94 (44.4%)
Resigned Raymond Scott WILLOCH 30 Jun 1997 21 Apr 2006 Attorney American 1 - 115 (41.7%)
Resigned Kevin MURRAY 01 Jul 1996 16 Dec 1998 Uk Sales Director British 0 - 10 (0.0%)
Resigned Martin LENG 01 Jul 1996 01 Dec 1999 Operations Director British 0 - 10 (0.0%)
Resigned Leif KVALVIK 01 Jul 1996 01 Dec 1999 Marketing Director Norwegian 0 - 10 (0.0%)
Resigned Andrew Mark SCHOFIELD 01 Jul 1996 31 Dec 2017 Sales And Marketing Director British 1 - 154 (25.0%)
Resigned Robert BROADLEY 01 Jul 1996 01 Aug 1998 Finance Director British 0 - 10 (0.0%)
Resigned Nigel Jeremy ROBERTS 18 Jan 1995 01 Aug 1998 Managing Director British 3 - 208 (34.8%)
Resigned Norman Benedict HARKER 22 Sep 1993 01 Jan 2001 Production Director British 0 - 111 (9.1%)
Resigned John Frederick CHRIST 12 Jul 1991 Personnel Director British 0 - 10 (0.0%)
Resigned Brian EDWARDS 12 Jul 1996 Operations Director British 0 - 10 (0.0%)
Resigned Nigel Jeremy ROBERTS 01 Dec 1993 Accountant/Businessman British 3 - 208 (34.8%)
Resigned Christopher Paul GOODALL 27 Aug 2010 Managing Director British 0 - 266 (23.1%)
Resigned Michael Anthony STOCKWELL 24 Nov 1999 Development Director British 3 - 105 (38.5%)
Number of active directors: 5
Average tenure of active directors: 7.2 years
Average tenure of resigned directors: 4.7 years
Average active director Dissolution Rate: 12.3%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
J.BRADBURY & COMPANY(SADDLEWORTH),LIMITED (00171961) - Active
CAMIRA YARNS LIMITED (00187655) - Active
ROCOL (00523465) - Dissolved
CAMBORNE FABRICS LIMITED (00902847) - Dissolved
CAMBORNE HOLDINGS LIMITED (01178762) - Active
AMAZON FILTERS LIMITED (01318147) - Active
UK FASHION AND TEXTILE ASSOCIATION LTD (01599377) - Active
MOLECULAR PRODUCTS GROUP LIMITED (01985784) - Active
CAMBORNE TEXTILE SYSTEMS LIMITED (02136805) - Active
HOLMFIRTH DYERS LIMITED (02180957) - Active
CAMIRA FABRICS LIMITED (02215654) - Active
CAMIRA INTERNATIONAL LIMITED (02250871) - Active
ITW PENSION FUNDS TRUSTEE COMPANY (02698140) - Active
CAMIRA LIMITED (03149983) - Active
HUDDERSFIELD TEXTILE TRAINING LIMITED (03481670) - Active
HUDDERSFIELD & DISTRICT TEXTILE TRAINING COMPANY LIMITED (03485552) - Active
NEOSS LIMITED (04120053) - Active
S D C ENTERPRISES LIMITED (04309966) - Active
CONVERSATIONS THAT COUNT LTD (04819625) - Dissolved
CAMIRA GROUP LTD (05635756) - Active
CAMIRA HOLDSWORTH LIMITED (06371383) - Active
CAMIRA TRANSPORT FABRICS LIMITED (06372802) - Active
FLYING MAGIC LIMITED (06603329) - Active
TECHNICAL SUPPORT - TEXTILES LIMITED (06905178) - Active - Proposal to Strike off
PARK VALLEY DYERS LIMITED (07640592) - Active
NATURAL FIBRE TEX LIMITED (07884111) - Active
ALIQUAM LIMITED (08721815) - Active - Proposal to Strike off
CAMIRA GROUP HOLDINGS LIMITED (09512739) - Active
CAMIRA HOLDINGS LIMITED (09521644) - Active
HOLMFIRTH DYERS HOLDINGS LIMITED (10343992) - Active
IINOUIIO LTD (11895517) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2018-12-142016-02-262015-02-262014-02-262013-02-26
CAMBORNE HOLDINGS LTDORDINARY110
100%
109
99.1%
109
99.1%
109
99.1%
109
99.1%
CAMBORNE TEXTILE SYSTEMS LTDORDINARY0
0%
1
0.909%
1
0.909%
1
0.909%
1
0.909%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2019-08-23
CAMIRA FABRICS LIMITEDORDINARY4,914,000
100%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

CAMIRA FABRICS LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-07-01 2023-12-31 24 4% 43% 82017
2023-01-01 2023-06-30 21 3% 18% 73336
2022-07-01 2022-12-31 24 4% 28% 68891
2022-01-01 2022-06-30 26 5% 30% 62717
2021-07-01 2021-12-31 28 10% 25% 57123
2021-01-01 2021-06-30 24 5% 19% 45796
2020-07-01 2020-12-31 26 7% 21% 38920
2020-01-01 2020-06-30 32 14% 62% 31882
2019-07-01 2019-12-31 34 17% 69% 28456
2019-01-01 2019-06-30 38 11% 87% 17712
2018-07-01 2018-12-31 39 11% 88% 10342
2018-01-01 2018-06-30 32 10% 77% 2989


COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 13200 Weaving of textiles)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
JAMES JOHNSTON & CO. OF ELGIN LIMITED NEWMILL, ELGIN, IV30 4AF SC022553 2017-12-31 73,891,000 7,848,000 14190-Manufacture of other wearing apparel and accessories not elsewhere classified
46410-Wholesale of textiles
47190-Other retail sale in non-specialised stores
CAMIRA FABRICS LIMITED THE WATERMILL WHEATLEY PARK, HOPTON, MIRFIELD, WEST YORKSHIRE, WF14 8HE 02215654 2017-12-31 64,973,281 8,473,627 13300-Finishing of textiles
HEATHCOAT FABRICS LIMITED WESTEXE, TIVERTON, DEVON, EX16 5LL 00450787 2018-05-31 56,965,000 3,624,000 13300-Finishing of textiles
13960-Manufacture of other technical and industrial textiles
14310-Manufacture of knitted and crocheted hosiery
BOWMER-BOND NARROW FABRICS LIMITED HANGING BRIDGE MILLS, ASHBOURNE, DERBYSHIRE., DE6 2EA 00577024 2018-06-30 9,816,241 0
PAPILIONACEOUS LIMITED 3 ADMIRAL COURT, NELSON ROAD, DARTMOUTH, TQ6 9HU 03166706 2018-03-31 32,043 0
WORK THREADS LTD UNIT 1, HAWKSHAW FARM BUSINESS PARK LONGSIGHT ROAD, CLAYTON LE DALE, BLACKBURN, ENGLAND, BB2 7JA 09485296 2018-03-31 14,505 0
MADELEINE JUDE LIMITED 130 PHYLLIS AVENUE, NEW MALDEN, SURREY, KT3 6JZ 08628291 2018-09-30 5,762 0 13910-Manufacture of knitted and crocheted fabrics
SILK INDUSTRIES LIMITED C/O INTERPATH ADVISORY, 60 GREY STREET, NEWCASTLE UPON TYNE, NE1 6AH 04667190 2018-04-30 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
CAMIRA FABRICS LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.2% 6.7% Medium
Sic code count 0.8% 3.8% 7.5% Medium
Do you have a dispute with a business?
Make it public