Chadderton
Oldham
OL9 7QA
Director Name | Mr Mohammed Nazir Mackmood |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2010(same day as company formation) |
Role | Baker |
Country of Residence | United Kingdom |
Correspondence Address | 63 Half Acre Drive Rochdale Lancashire OL11 4BU |
Website | kirenfoods.com |
---|
Registered Address | Unit 3 Smallbridge Industrial Park, Riverside Driv Rochdale Lancashire OL16 2SH |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Smallbridge and Firgrove |
Built Up Area | Greater Manchester |
50 at £1 | Ahrif Mackmood 50.00% Ordinary |
---|---|
50 at £1 | Nazir Mohammed Mackmood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £445,525 |
Cash | £2,197 |
Current Liabilities | £2,416,485 |
Latest Accounts | 30 August 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 28 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 August |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
12 September 2019 | Delivered on: 13 September 2019 Persons entitled: Cavendish Investments (Manchester) Limited Classification: A registered charge Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in cavendish investments (manchester) limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture. Outstanding |
---|---|
12 September 2019 | Delivered on: 13 September 2019 Persons entitled: Easy Invoice Finance Limited Classification: A registered charge Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in easy invoice finance limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture. Outstanding |
17 October 2018 | Delivered on: 1 November 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
8 April 2014 | Delivered on: 11 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 April 2012 | Delivered on: 14 April 2012 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 December 2010 | Delivered on: 9 December 2010 Satisfied on: 6 February 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 October 2010 | Delivered on: 27 October 2010 Satisfied on: 4 July 2012 Persons entitled: Lloyds Tsb Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 September 2017 | Previous accounting period extended from 30 March 2017 to 31 August 2017 (1 page) |
---|---|
8 May 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
21 August 2016 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
7 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
2 September 2015 | Total exemption small company accounts made up to 30 March 2015 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 March 2014 (7 pages) |
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
11 April 2014 | Registration of charge 071829040004 (44 pages) |
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
6 February 2014 | Satisfaction of charge 2 in full (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 July 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (14 pages) |
7 July 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (14 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 March 2010 | Incorporation
|
9 March 2010 | Incorporation
|