Cheetwood Road
Cheetham
Manchester
M8 8AQ
Director Name | Mr Rashmi Vrajlal Mehta |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2010(37 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Cheetwood House Cheetwood Road Cheetham Manchester M8 8AQ |
Director Name | Mr Bharat Mehta |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2010(37 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Cheetwood House Cheetwood Road Cheetham Manchester M8 8AQ |
Director Name | Mr Rajesh Hasmukh Mehta |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2010(37 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Cheetwood House Cheetwood Road Cheetham Manchester M8 8AQ |
Secretary Name | Mr Manish Mehta |
---|---|
Status | Current |
Appointed | 21 June 2010(37 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | Cheetwood House Cheetwood Road Cheetham Manchester M8 8AQ |
Director Name | Mr Manish Surendra Mehta |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2014(41 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | HR |
Country of Residence | England |
Correspondence Address | Cheetwood House Cheetwood Road Cheetham Manchester M8 8AQ |
Director Name | Mr Pratik Rajesh Mehta |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(51 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Manager Sales |
Country of Residence | England |
Correspondence Address | Cheetwood House Cheetwood Road Cheetham Manchester M8 8AQ |
Director Name | Dinesh Vrajlal Mehta |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(18 years, 6 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 21 June 2010) |
Role | Company Director |
Correspondence Address | 24 Daylesford Crescent Cheadle Cheshire SK8 1LH |
Director Name | Surendra Virchand Mehta |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(18 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 December 2004) |
Role | Director And Chairman |
Correspondence Address | 48 Troutbeck Road Gatley Cheadle Cheshire SK8 4RR |
Director Name | Vrailal Virchand Mehta |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 24 Daylesford Crescent Cheadle Cheshire SK8 1LH |
Director Name | Hasmukrai Virchand Menta |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 14 The Spinney Cheadle Cheshire SK8 1JA |
Secretary Name | Dinesh Vrajlal Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | 24 Daylesford Crescent Cheadle Cheshire SK8 1LH |
Secretary Name | Mr Bharat Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(21 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 21 June 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 The Spinney Cheadle Cheshire SK8 1JA |
Director Name | Mr Mayur Vrajlal Mehta |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(37 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cheetwood House Cheetwood Road Cheetham Manchester M8 8AQ |
Website | kipfoldgroup.com |
---|
Registered Address | Cheetwood House Cheetwood Road Cheetham Manchester M8 8AQ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
500k at £5 | Kipfold Holdings LTD 50.00% Non Cumulative Preference |
---|---|
500k at £5 | Kipfold Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,930,984 |
Cash | £182,594 |
Current Liabilities | £146,271 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
1 June 2023 | Delivered on: 2 June 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
23 December 2002 | Delivered 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 1991 | Delivered 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 |
20 November 2017 | Termination of appointment of Mayur Mehta as a director on 17 November 2017 (1 page) |
---|---|
17 July 2017 | Notification of Kipfold Holdings Ltd as a person with significant control on 30 June 2016 (1 page) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
12 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
15 December 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
18 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
30 January 2014 | Appointment of Mr Manish Mehta as a director (2 pages) |
5 November 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
10 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
4 April 2013 | Auditor's resignation (1 page) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Director's details changed for Mukesh Vrajal Mehta on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mukesh Vrajal Mehta on 8 March 2012 (2 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
19 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Director's details changed for Mukesh Vrajal Mehta on 11 March 2011 (2 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
23 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (8 pages) |
24 June 2010 | Appointment of Mr Bharat Mehta as a director (2 pages) |
24 June 2010 | Appointment of Mr Rashmi Mehta as a director (2 pages) |
24 June 2010 | Appointment of Mr Mayur Mehta as a director (2 pages) |
24 June 2010 | Termination of appointment of Bharat Mehta as a secretary (1 page) |
24 June 2010 | Appointment of Mr Rajesh Hasmukrai Mehta as a director (2 pages) |
24 June 2010 | Appointment of Mr Manish Mehta as a secretary (1 page) |
24 June 2010 | Termination of appointment of Dinesh Mehta as a director (1 page) |
18 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
28 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
23 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
14 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
18 September 2007 | Return made up to 28/06/07; no change of members (7 pages) |
21 February 2007 | Resolutions
|
23 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
26 July 2006 | Return made up to 28/06/06; full list of members
|
20 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2005 | Return made up to 28/06/05; full list of members (7 pages) |
12 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
21 June 2004 | Return made up to 28/06/04; full list of members (7 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
24 June 2003 | Return made up to 28/06/03; full list of members (7 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
17 July 2002 | Return made up to 28/06/02; full list of members (11 pages) |
29 August 2001 | Return made up to 28/06/01; full list of members (11 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
16 January 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
25 October 2000 | New director appointed (2 pages) |
29 August 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
18 July 2000 | Return made up to 28/06/00; no change of members
|
31 January 2000 | Resolutions
|
24 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
17 August 1999 | Return made up to 28/06/99; full list of members (7 pages) |
3 August 1998 | Return made up to 28/06/98; no change of members (4 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
16 July 1997 | Return made up to 28/06/97; no change of members
|
31 July 1996 | Return made up to 28/06/96; full list of members (10 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
30 June 1995 | Return made up to 28/06/95; no change of members
|
23 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
15 March 1993 | Resolutions
|
20 August 1976 | Memorandum and Articles of Association (10 pages) |
7 December 1972 | Certificate of incorporation (1 page) |