Company NameKiren Foods Limited
DirectorsAhrif Mackmood and Mohammed Nazir Mackmood
Company StatusActive
Company Number07182904
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Ahrif Mackmood
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(same day as company formation)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address221 Block Lane
Chadderton
Oldham
OL9 7QA
Director NameMr Mohammed Nazir Mackmood
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(same day as company formation)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address63 Half Acre Drive
Rochdale
Lancashire
OL11 4BU

Contact

Websitekirenfoods.com

Location

Registered AddressUnit 3 Smallbridge Industrial Park, Riverside Driv
Rochdale
Lancashire
OL16 2SH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSmallbridge and Firgrove
Built Up AreaGreater Manchester

Shareholders

50 at £1Ahrif Mackmood
50.00%
Ordinary
50 at £1Nazir Mohammed Mackmood
50.00%
Ordinary

Financials

Year2014
Net Worth£445,525
Cash£2,197
Current Liabilities£2,416,485

Accounts

Latest Accounts30 August 2021 (2 years, 8 months ago)
Next Accounts Due28 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

12 September 2019Delivered 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 2019Delivered 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 2018Delivered 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 2014Delivered on: 11 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 April 2012Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

21 September 2017Previous accounting period extended from 30 March 2017 to 31 August 2017 (1 page)
8 May 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
21 August 2016Total exemption small company accounts made up to 30 March 2016 (5 pages)
7 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
2 September 2015Total exemption small company accounts made up to 30 March 2015 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 March 2014 (7 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
11 April 2014Registration of charge 071829040004 (44 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
6 February 2014Satisfaction of charge 2 in full (4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 3 (14 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 July 2011Annual return made up to 9 March 2011 with a full list of shareholders (14 pages)
7 July 2011Annual return made up to 9 March 2011 with a full list of shareholders (14 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)