Kipfold Limited CHEETHAM


Kipfold started in year 1972 as Private Limited Company with registration number 01085712. The Kipfold company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Cheetham at Cheetwood House. Postal code: M8 8AQ.

At the moment there are 5 directors in the the company, namely Manish M., Bharat M. and Rajesh M. and others. In addition one secretary - Manish M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Dinesh M. who worked with the the company until 27 May 1994.

Kipfold Limited Address / Contact

Office Address Cheetwood House
Office Address2 Cheetwood Road
Town Cheetham
Post code M8 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01085712
Date of Incorporation Thu, 7th Dec 1972
Industry Wholesale of household goods (other than musical instruments) n.e.c.
Industry Wholesale of textiles
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Manish M.

Position: Director

Appointed: 29 January 2014

Bharat M.

Position: Director

Appointed: 21 June 2010

Manish M.

Position: Secretary

Appointed: 21 June 2010

Rajesh M.

Position: Director

Appointed: 21 June 2010

Rashmi M.

Position: Director

Appointed: 21 June 2010

Mukesh M.

Position: Director

Appointed: 06 May 1999

Dinesh M.

Position: Secretary

Resigned: 27 May 1994

Mayur M.

Position: Director

Appointed: 21 June 2010

Resigned: 17 November 2017

Bharat M.

Position: Secretary

Appointed: 27 May 1994

Resigned: 21 June 2010

Hasmukrai M.

Position: Director

Appointed: 28 June 1991

Resigned: 01 September 1998

Dinesh M.

Position: Director

Appointed: 28 June 1991

Resigned: 21 June 2010

Vrailal M.

Position: Director

Appointed: 28 June 1991

Resigned: 31 December 1992

Surendra M.

Position: Director

Appointed: 28 June 1991

Resigned: 20 December 2004

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Kipfold Holdings Ltd from Manchester, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Kipfold Holdings Ltd

Cheetwood House Cheetwood Road, Manchester, M8 8AQ, England

Legal authority Company Law Eagland & Wales
Legal form Limited Company
Country registered England
Place registered England
Registration number 04245106
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand817 966876 3591 688 2041 364 018843 943936 343
Current Assets1 703 7681 647 4552 265 3481 709 6891 263 7771 231 084
Debtors445 874422 653214 166184 82766 43066 436
Net Assets Liabilities1 645 2431 636 0961 672 5091 310 6261 251 1581 170 302
Other Debtors75 19371 304    
Property Plant Equipment32 00032 67430 44927 01923 37920 944
Total Inventories439 928348 443362 978160 844353 404228 305
Other
Accumulated Depreciation Impairment Property Plant Equipment449 084454 851460 224464 992469 118472 814
Amounts Owed By Group Undertakings Participating Interests290 016290 036    
Average Number Employees During Period191919191919
Creditors90 62544 133623 388426 18236 09881 826
Depreciation Rate Used For Property Plant Equipment 1515151515
Fixed Assets32 10032 77430 54927 11923 47921 044
Increase From Depreciation Charge For Year Property Plant Equipment 5 7675 3744 7684 1263 696
Investments100100100100100100
Investments Fixed Assets100100100100100100
Investments In Group Undertakings Participating Interests100100    
Net Current Assets Liabilities1 613 1431 603 3221 641 9591 283 5071 227 6791 149 258
Other Taxation Social Security Payable65 10732 639    
Property Plant Equipment Gross Cost481 084487 526490 673492 011492 497493 758
Total Additions Including From Business Combinations Property Plant Equipment  3 1471 3384861 261
Total Assets Less Current Liabilities1 645 2431 636 0961 672 5081 310 6261 251 1581 170 302
Trade Creditors Trade Payables25 51811 494    
Trade Debtors Trade Receivables80 66561 313    

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2019-03-31
filed on: 24th, December 2019
Free Download (13 pages)

Company search

Advertisements