Company NameKarpelle Limited
DirectorsHoward Michael Klepper and David Gwyn Ward Hughes
Company StatusActive
Company Number01983060
CategoryPrivate Limited Company
Incorporation Date28 January 1986(38 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Howard Michael Klepper
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2/2 Ivy Business Centre Crown Street
Failsworth
Manchester
M35 9BG
Secretary NameSuzanne Klepper
NationalityBritish
StatusCurrent
Appointed28 April 2005(19 years, 3 months after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence AddressUnit 2/2 Ivy Business Centre Crown Street
Failsworth
Manchester
M35 9BG
Director NameMr David Gwyn Ward Hughes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(36 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 2/2 Ivy Business Centre Crown Street
Failsworth
Manchester
M35 9BG
Director NameMr Bryan Buckley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(5 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 28 April 2005)
RoleAccountant
Correspondence Address46 Buckley Chase
Milnrow
Rochdale
Lancashire
OL16 4BD
Director NameMr Monty Maurice Klepper
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 1995)
RoleCo Director
Correspondence AddressThe Bungalow 50 The Avenue
Sale
Cheshire
M53 59l
Secretary NameMr Bryan Buckley
NationalityBritish
StatusResigned
Appointed29 May 1991(5 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 28 April 2005)
RoleCompany Director
Correspondence Address46 Buckley Chase
Milnrow
Rochdale
Lancashire
OL16 4BD
Director NameTim John Wareing
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(19 years, 8 months after company formation)
Appointment Duration15 years (resigned 30 October 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Varley Business Centre
James Street
Manchester
M40 8EL
Director NameMr David Gwyn Ward Hughes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(26 years after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Varley Business Centre
James Street
Manchester
M40 8EL

Contact

Websitewww.karpelle.co.uk/
Email address[email protected]
Telephone0161 2032400
Telephone regionManchester

Location

Registered AddressG02 Ground Floor Ram Mill Business Centre Gordon Street
Chadderton
Oldham
OL9 9RH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

34 at £1Freda Klepper
50.75%
Ordinary
33 at £1Howard Michael Klepper
49.25%
Ordinary

Financials

Year2014
Turnover£12,087,721
Net Worth£1,428,204
Cash£108,929
Current Liabilities£2,731,411

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 day from now)

Charges

24 August 2006Delivered on: 5 September 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 June 1986Delivered on: 13 June 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold and l/hold properties and/or the proceeds of sale. Fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefit of any licences.
Outstanding
28 November 2003Delivered on: 29 November 2003
Satisfied on: 22 July 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 July 1996Delivered on: 1 August 1996
Satisfied on: 29 July 1997
Persons entitled: Davenham Trade Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 September 2017Audited abridged accounts made up to 28 February 2017 (10 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
26 October 2016Accounts for a medium company made up to 29 February 2016 (19 pages)
1 June 2016Statement of company's objects (2 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 67
(5 pages)
31 May 2016Change of share class name or designation (2 pages)
31 May 2016Particulars of variation of rights attached to shares (2 pages)
24 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 October 2015Accounts for a medium company made up to 28 February 2015 (19 pages)
11 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 67
(4 pages)
27 October 2014Accounts for a small company made up to 28 February 2014 (7 pages)
3 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 67
(4 pages)
11 November 2013Accounts for a small company made up to 28 February 2013 (7 pages)
22 July 2013Satisfaction of charge 3 in full (3 pages)
9 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
19 June 2012Accounts for a small company made up to 29 February 2012 (7 pages)
6 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
20 February 2012Director's details changed for Tim John Wareing on 15 February 2012 (2 pages)
6 February 2012Appointment of Mr David Gwyn Ward Hughes as a director (2 pages)
8 June 2011Accounts for a small company made up to 28 February 2011 (7 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
18 June 2010Ammending 288A (date of birth for howard klepper) (2 pages)
1 June 2010Director's details changed for Mr Howard Michael Klepper on 29 May 2010 (2 pages)
1 June 2010Director's details changed for Tim John Wareing on 29 May 2010 (2 pages)
1 June 2010Secretary's details changed for Suzanne Klepper on 29 May 2010 (1 page)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
13 May 2010Accounts for a small company made up to 28 February 2010 (7 pages)
9 April 2010Previous accounting period extended from 31 January 2010 to 28 February 2010 (1 page)
9 October 2009Accounts for a medium company made up to 31 January 2009 (20 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
20 April 2009Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
8 December 2008Accounts for a medium company made up to 29 February 2008 (19 pages)
9 June 2008Return made up to 29/05/08; full list of members (4 pages)
21 February 2008Registered office changed on 21/02/08 from: bengal mill upper helena street manchester M40 7EQ (1 page)
27 June 2007Accounts for a medium company made up to 28 February 2007 (17 pages)
13 June 2007Return made up to 29/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2006Particulars of mortgage/charge (5 pages)
7 August 2006Return made up to 29/05/06; full list of members (7 pages)
22 June 2006Accounts for a small company made up to 28 February 2006 (7 pages)
31 October 2005New director appointed (2 pages)
11 July 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2005£ ic 100/67 28/04/05 £ sr 33@1=33 (1 page)
24 May 2005Accounts for a small company made up to 28 February 2005 (7 pages)
13 May 2005Secretary resigned;director resigned (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 June 2004Return made up to 29/05/04; full list of members (7 pages)
9 June 2004Full accounts made up to 29 February 2004 (19 pages)
10 March 2004Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page)
29 November 2003Particulars of mortgage/charge (6 pages)
25 September 2003Accounts for a medium company made up to 31 May 2003 (17 pages)
6 June 2003Return made up to 29/05/03; full list of members (7 pages)
16 September 2002Full accounts made up to 31 May 2002 (18 pages)
11 June 2002Return made up to 29/05/02; full list of members (7 pages)
31 August 2001Accounts for a small company made up to 31 May 2001 (6 pages)
13 June 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2001Secretary's particulars changed;director's particulars changed (1 page)
29 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
5 June 2000Return made up to 29/05/00; full list of members (6 pages)
8 February 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
15 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 June 1999Return made up to 29/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 1999Registered office changed on 16/02/99 from: c/o horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2LE (1 page)
16 February 1999Auditor's resignation (1 page)
23 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 June 1998Return made up to 29/05/98; full list of members (6 pages)
29 July 1997Declaration of satisfaction of mortgage/charge (1 page)
15 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 June 1997Return made up to 29/05/97; change of members (6 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
18 June 1996Return made up to 29/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 June 1996Director resigned (1 page)
21 May 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 June 1995Return made up to 29/05/95; full list of members (6 pages)
3 April 1995Registered office changed on 03/04/95 from: c/o kanas & partners bridgewater house 60 whitworth street manchester M1 6LX (1 page)
28 January 1986Incorporation (13 pages)