Company NameKipfold Limited
Company StatusActive
Company Number01085712
CategoryPrivate Limited Company
Incorporation Date7 December 1972(51 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Mukesh Vrajlal Mehta
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1999(26 years, 5 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheetwood House
Cheetwood Road
Cheetham
Manchester
M8 8AQ
Director NameMr Rashmi Vrajlal Mehta
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(37 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressCheetwood House
Cheetwood Road
Cheetham
Manchester
M8 8AQ
Director NameMr Bharat Mehta
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(37 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressCheetwood House
Cheetwood Road
Cheetham
Manchester
M8 8AQ
Director NameMr Rajesh Hasmukh Mehta
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(37 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressCheetwood House
Cheetwood Road
Cheetham
Manchester
M8 8AQ
Secretary NameMr Manish Mehta
StatusCurrent
Appointed21 June 2010(37 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressCheetwood House
Cheetwood Road
Cheetham
Manchester
M8 8AQ
Director NameMr Manish Surendra Mehta
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(41 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleHR
Country of ResidenceEngland
Correspondence AddressCheetwood House
Cheetwood Road
Cheetham
Manchester
M8 8AQ
Director NameMr Pratik Rajesh Mehta
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(51 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleManager Sales
Country of ResidenceEngland
Correspondence AddressCheetwood House
Cheetwood Road
Cheetham
Manchester
M8 8AQ
Director NameDinesh Vrajlal Mehta
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(18 years, 6 months after company formation)
Appointment Duration18 years, 12 months (resigned 21 June 2010)
RoleCompany Director
Correspondence Address24 Daylesford Crescent
Cheadle
Cheshire
SK8 1LH
Director NameSurendra Virchand Mehta
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(18 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 December 2004)
RoleDirector And Chairman
Correspondence Address48 Troutbeck Road
Gatley
Cheadle
Cheshire
SK8 4RR
Director NameVrailal Virchand Mehta
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address24 Daylesford Crescent
Cheadle
Cheshire
SK8 1LH
Director NameHasmukrai Virchand Menta
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(18 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address14 The Spinney
Cheadle
Cheshire
SK8 1JA
Secretary NameDinesh Vrajlal Mehta
NationalityBritish
StatusResigned
Appointed28 June 1991(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 1994)
RoleCompany Director
Correspondence Address24 Daylesford Crescent
Cheadle
Cheshire
SK8 1LH
Secretary NameMr Bharat Mehta
NationalityBritish
StatusResigned
Appointed27 May 1994(21 years, 5 months after company formation)
Appointment Duration16 years (resigned 21 June 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 The Spinney
Cheadle
Cheshire
SK8 1JA
Director NameMr Mayur Vrajlal Mehta
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(37 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheetwood House
Cheetwood Road
Cheetham
Manchester
M8 8AQ

Contact

Websitekipfoldgroup.com

Location

Registered AddressCheetwood House
Cheetwood Road
Cheetham
Manchester
M8 8AQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

500k at £5Kipfold Holdings LTD
50.00%
Non Cumulative Preference
500k at £5Kipfold Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£1,930,984
Cash£182,594
Current Liabilities£146,271

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Charges

1 June 2023Delivered on: 2 June 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
23 December 2002Delivered on: 24 December 2002
Satisfied on: 20 October 2005
Persons entitled: Habib Bank Ag Zurich

Classification: Lien on deposit/set off arrangement to secure banking facilities
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: The credit balance thereon on any account in the name of the company.
Fully Satisfied
18 December 1991Delivered on: 4 January 1992
Satisfied on: 10 July 1992
Persons entitled: Close Brothers Limited

Classification: A credit agreement entitled"prompt credit application"
Secured details: £45,006.20 due or to become due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All its right,title and interest in and to all sums payable under the insurance please see M1226C for full details.
Fully Satisfied

Filing History

20 November 2017Termination of appointment of Mayur Mehta as a director on 17 November 2017 (1 page)
17 July 2017Notification of Kipfold Holdings Ltd as a person with significant control on 30 June 2016 (1 page)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
12 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000,000
(9 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5,000,000
(7 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (9 pages)
18 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 5,000,000
(7 pages)
30 January 2014Appointment of Mr Manish Mehta as a director (2 pages)
5 November 2013Accounts for a small company made up to 31 March 2013 (8 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
4 April 2013Auditor's resignation (1 page)
27 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
8 March 2012Director's details changed for Mukesh Vrajal Mehta on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mukesh Vrajal Mehta on 8 March 2012 (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (18 pages)
19 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
11 March 2011Director's details changed for Mukesh Vrajal Mehta on 11 March 2011 (2 pages)
29 December 2010Full accounts made up to 31 March 2010 (18 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (8 pages)
24 June 2010Appointment of Mr Bharat Mehta as a director (2 pages)
24 June 2010Appointment of Mr Rashmi Mehta as a director (2 pages)
24 June 2010Appointment of Mr Mayur Mehta as a director (2 pages)
24 June 2010Termination of appointment of Bharat Mehta as a secretary (1 page)
24 June 2010Appointment of Mr Rajesh Hasmukrai Mehta as a director (2 pages)
24 June 2010Appointment of Mr Manish Mehta as a secretary (1 page)
24 June 2010Termination of appointment of Dinesh Mehta as a director (1 page)
18 February 2010Full accounts made up to 31 March 2009 (19 pages)
28 July 2009Return made up to 28/06/09; full list of members (4 pages)
23 September 2008Full accounts made up to 31 March 2008 (19 pages)
14 July 2008Return made up to 28/06/08; full list of members (4 pages)
15 October 2007Full accounts made up to 31 March 2007 (18 pages)
18 September 2007Return made up to 28/06/07; no change of members (7 pages)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 January 2007Full accounts made up to 31 March 2006 (17 pages)
26 July 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 October 2005Full accounts made up to 31 March 2005 (16 pages)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 September 2005Return made up to 28/06/05; full list of members (7 pages)
12 November 2004Full accounts made up to 31 March 2004 (17 pages)
21 June 2004Return made up to 28/06/04; full list of members (7 pages)
8 October 2003Full accounts made up to 31 March 2003 (18 pages)
24 June 2003Return made up to 28/06/03; full list of members (7 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
10 September 2002Full accounts made up to 31 March 2002 (18 pages)
17 July 2002Return made up to 28/06/02; full list of members (11 pages)
29 August 2001Return made up to 28/06/01; full list of members (11 pages)
4 July 2001Full accounts made up to 31 December 2000 (17 pages)
16 January 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
25 October 2000New director appointed (2 pages)
29 August 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
18 July 2000Return made up to 28/06/00; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
31 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 August 1999Full accounts made up to 31 December 1998 (17 pages)
17 August 1999Return made up to 28/06/99; full list of members (7 pages)
3 August 1998Return made up to 28/06/98; no change of members (4 pages)
12 June 1998Full accounts made up to 31 December 1997 (18 pages)
4 August 1997Full accounts made up to 31 December 1996 (19 pages)
16 July 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 1996Return made up to 28/06/96; full list of members (10 pages)
13 June 1996Full accounts made up to 31 December 1995 (17 pages)
30 June 1995Return made up to 28/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 May 1995Full accounts made up to 31 December 1994 (16 pages)
15 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
20 August 1976Memorandum and Articles of Association (10 pages)
7 December 1972Certificate of incorporation (1 page)