Company NameKipfold (Holdings) Ltd.
Company StatusActive
Company Number04245106
CategoryPrivate Limited Company
Incorporation Date3 July 2001(22 years, 10 months ago)
Previous NameTableadvice Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mukesh Vrajlal Mehta
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2001(3 weeks after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
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
Appointed05 January 2006(4 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleTextile Merchant
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(8 years, 11 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(8 years, 11 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(8 years, 11 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(12 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleHR
Country of ResidenceEngland
Correspondence AddressCheetwood House
Cheetwood Road
Cheetham
Manchester
M8 8AQ
Director NameMr Mayur Vrajlal Mehta
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheetwood House
Cheetwood Road
Cheetham
Manchester
M8 8AQ
Director NameMrs Nayana Dineshkumar Mehta
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheetwood House
Cheetwood Road
Cheetham
Manchester
M8 8AQ
Director NameMr Nilesh Vrajlal Mehta
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheetwood House
Cheetwood Road
Cheetham
Manchester
M8 8AQ
Director NameMr Chirag Mayur Mehta
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheetwood House
Cheetwood Road
Cheetham
Manchester
M8 8AQ
Director NameMr Jasel Dinesh Mehta
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCOO
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 March 2024(22 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleManager
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
Appointed24 July 2001(3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 21 June 2010)
RoleTextile Merchant
Correspondence Address24 Daylesford Crescent
Cheadle
Cheshire
SK8 1LH
Director NameSurendra Virchand Mehta
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 2004)
RoleCompany Director
Correspondence Address48 Troutbeck Road
Gatley
Cheadle
Cheshire
SK8 4RR
Secretary NameMr Bharat Mehta
NationalityBritish
StatusResigned
Appointed24 July 2001(3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 21 June 2010)
RoleCompany Director
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
Appointed02 May 2003(1 year, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheetwood House
Cheetwood Road
Cheetham
Manchester
M8 8AQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

-OTHER
8.31%
-
50.5k at £1Sv Mehta Discretionary Settlement
5.05%
Non Cumulative Preference
48.5k at £1Trustees Of V.v. Mehta Discretionary Settlement
4.85%
Non Cumulative Preference
37.9k at £1H.v. Mehta Discretionary Settlement
3.79%
Non Cumulative Preference
227.3k at £1Strawberry Investments
22.73%
Non Cumulative Preference
227.3k at £1Strawberry Investments
22.73%
Ordinary
22.7k at £1Anish S. Mehta
2.27%
Ordinary
22.7k at £1Bharat H. Mehta
2.27%
Ordinary
22.7k at £1Dinesh Mehta 2012 Death Benefit Settlement
2.27%
Ordinary
22.7k at £1H.v. Mehta Discretionary Settlement
2.27%
Ordinary
22.7k at £1Manish S. Mehta
2.27%
Ordinary
22.7k at £1Mr Mayur V. Mehta
2.27%
Ordinary
22.7k at £1Mukesh V. Mehta
2.27%
Ordinary
22.7k at £1Nilesh V. Mehta
2.27%
Ordinary
22.7k at £1Rajesh H. Mehta
2.27%
Ordinary
22.7k at £1Rashmi V. Mehta
2.27%
Ordinary
22.7k at £1Sv Mehta Discretionary Settlement
2.27%
Ordinary
22.7k at £1Trustees Of V.v. Mehta Discretionary Settlement
2.27%
Ordinary
17.6k at £1Mrs Geeta M. Mehta
1.76%
Non Cumulative Preference
17.6k at £1Mrs Nayna D. Mehta
1.76%
Non Cumulative Preference
17.6k at £1Mrs Parul M. Mehta
1.76%
Non Cumulative Preference

Financials

Year2014
Net Worth£3,470,569
Cash£401
Current Liabilities£692,891

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 Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Filing History

20 November 2017Termination of appointment of Mayur Mehta as a director on 17 November 2017 (1 page)
5 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000,000
(9 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000,000
(9 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000,000
(9 pages)
18 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000,000
(9 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 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(8 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(8 pages)
9 April 2013Auditor's resignation (2 pages)
4 April 2013Auditor's resignation (1 page)
27 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
8 March 2012Director's details changed for Mr Bharat Hasmukhrai Mehta on 8 March 2012 (2 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)
8 March 2012Director's details changed for Mr Bharat Hasmukhrai Mehta on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Mayur Mehta on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mukesh Vrajal Mehta on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Mayur 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 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (9 pages)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (9 pages)
29 December 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
26 July 2010Director's details changed for Mr Rajesh Hasmukrai Mehta on 3 July 2010 (2 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (10 pages)
26 July 2010Director's details changed for Mr Rajesh Hasmukrai Mehta on 3 July 2010 (2 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (10 pages)
24 July 2010Director's details changed for Mr Rashmi Mehta on 3 July 2010 (2 pages)
24 July 2010Director's details changed for Mr Rashmi Mehta on 3 July 2010 (2 pages)
24 July 2010Director's details changed for Bharat Hasmukhrai Mehta on 3 July 2010 (2 pages)
24 July 2010Director's details changed for Bharat Hasmukhrai Mehta on 3 July 2010 (2 pages)
24 June 2010Appointment of Mr Rajesh Hasmukrai Mehta as a director (2 pages)
24 June 2010Termination of appointment of Dinesh Mehta as a director (1 page)
24 June 2010Termination of appointment of Bharat Mehta as a secretary (1 page)
24 June 2010Appointment of Mr Manish Mehta as a secretary (1 page)
24 June 2010Appointment of Mr Rashmi Mehta as a director (2 pages)
18 February 2010Group of companies' accounts made up to 31 March 2009 (26 pages)
28 July 2009Return made up to 03/07/09; full list of members (12 pages)
23 September 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
30 July 2008Return made up to 03/07/08; full list of members (12 pages)
15 October 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
18 September 2007Return made up to 03/07/07; no change of members (8 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 January 2007Group of companies' accounts made up to 31 March 2006 (23 pages)
8 August 2006Return made up to 03/07/06; change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 April 2006Return made up to 03/07/04; full list of members; amend (8 pages)
10 March 2006New director appointed (2 pages)
20 October 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
26 September 2005Return made up to 03/07/05; full list of members (10 pages)
12 November 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
6 July 2004Return made up to 03/07/04; no change of members (8 pages)
8 October 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
9 September 2003Return made up to 03/07/03; no change of members (8 pages)
24 June 2003New director appointed (2 pages)
10 September 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
20 August 2002Return made up to 03/07/02; full list of members (18 pages)
21 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2002Nc inc already adjusted 28/02/02 (1 page)
28 February 2002Company name changed tableadvice LIMITED\certificate issued on 28/02/02 (2 pages)
21 September 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
29 August 2001New director appointed (3 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Registered office changed on 29/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 August 2001New director appointed (3 pages)
29 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001Secretary resigned (1 page)
3 July 2001Incorporation (13 pages)