Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Northfields Kelvinside Ltd
Northfields Kelvinside Ltd is an active company incorporated on 14 February 2020 with the registered office located in Birmingham, West Midlands. Northfields Kelvinside Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 3 months ago
Company No
12464739
Private limited company
Age
5 years
Incorporated
14 February 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 February 2025
(6 months ago)
Next confirmation dated
13 February 2026
Due by
27 February 2026
(5 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Overdue
Accounts overdue by
160 days
For period
1 Jan
⟶
31 Dec 2022
(12 months)
Accounts type is
Small
Next accounts for period
30 June 2024
Was due on
31 March 2025
(5 months ago)
Learn more about Northfields Kelvinside Ltd
Contact
Address
Unit 1 Birkdale Avenue
Birmingham
B29 6UB
England
Address changed on
26 Apr 2024
(1 year 4 months ago)
Previous address was
11 Laura Place Bath Somerset BA2 4BL England
Companies in B29 6UB
Telephone
Unreported
Email
Unreported
Website
Howardyarnold.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Martyn Archer
Director • British • Lives in UK • Born in Apr 1959
Giles Richell
Director • British • Lives in England • Born in Jun 1970
Michael Alfred Garratt
Director • British • Lives in England • Born in Aug 1988
Mgi Group 9 Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Howard Yarnold (Windows And Doors) Ltd
Michael Alfred Garratt, Giles Richell, and 1 more are mutual people.
Active
Barton Windows Limited
Michael Alfred Garratt and Giles Richell are mutual people.
Active
Mgi Group 9 Limited
Michael Alfred Garratt and Giles Richell are mutual people.
Active
G R Investments 2024 Limited
Giles Richell is a mutual person.
Active
Oakland Glass Holdings Ltd
Michael Alfred Garratt is a mutual person.
Active
Smartle Ltd
Martyn Archer is a mutual person.
Active
Mgi Group 5 Limited
Michael Alfred Garratt and Giles Richell are mutual people.
Dissolved
Mgi Group 6 Limited
Michael Alfred Garratt and Giles Richell are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
£1.61K
Increased by £1.08K (+207%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£4.04M
Increased by £4.03M (+47935%)
Total Liabilities
-£4.38M
Increased by £4.31M (+6336%)
Net Assets
-£336.5K
Decreased by £276.89K (+464%)
Debt Ratio (%)
108%
Decreased by 700.2% (-87%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
3 Months Ago on 28 May 2025
Compulsory Gazette Notice
3 Months Ago on 27 May 2025
Confirmation Submitted
6 Months Ago on 3 Mar 2025
Accounting Period Extended
12 Months Ago on 9 Sep 2024
Michael Alfred Garratt Resigned
1 Year Ago on 4 Sep 2024
Martyn Archer Resigned
1 Year 4 Months Ago on 10 May 2024
Registered Address Changed
1 Year 4 Months Ago on 26 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 9 Apr 2024
Esmeralda Marie Elvire Meunier (PSC) Resigned
1 Year 7 Months Ago on 16 Jan 2024
Mgi Group 9 Limited (PSC) Appointed
1 Year 7 Months Ago on 16 Jan 2024
Get Alerts
Get Credit Report
Discover Northfields Kelvinside Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been discontinued
Submitted on 28 May 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Confirmation statement made on 13 February 2025 with no updates
Submitted on 3 Mar 2025
Termination of appointment of Michael Alfred Garratt as a director on 4 September 2024
Submitted on 17 Sep 2024
Previous accounting period extended from 31 December 2023 to 30 June 2024
Submitted on 9 Sep 2024
Termination of appointment of Martyn Archer as a director on 10 May 2024
Submitted on 7 Aug 2024
Registered office address changed from 11 Laura Place Bath Somerset BA2 4BL England to Unit 1 Birkdale Avenue Birmingham B29 6UB on 26 April 2024
Submitted on 26 Apr 2024
Confirmation statement made on 13 February 2024 with updates
Submitted on 9 Apr 2024
Notification of Mgi Group 9 Limited as a person with significant control on 16 January 2024
Submitted on 24 Jan 2024
Cessation of Esmeralda Marie Elvire Meunier as a person with significant control on 16 January 2024
Submitted on 24 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs