Company NameKiplun Limited
Company StatusActive
Company Number05501935
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Donald Read Fothergill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield
West Hill
Harrow
Middlesex
HA2 0JQ
Director NameMr John Philip Pickering
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2010(5 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCleveland House Norton Rd
Stockton-On-Tees
Cleveland
TS20 2AQ
Secretary NameMr John Philip Pickering
StatusCurrent
Appointed10 October 2010(5 years, 3 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressCleveland House, Norton Road
Stockton On Tees
Cleveland
TS20 2AQ
Director NameMr John Kiran Read Fothergill
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House, Norton Road
Stockton On Tees
Cleveland
TS20 2AQ
Secretary NameMs Angena Ragini Bhagwandeen
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield
West Hill
Harrow On The Hill
Middlesex
HA2 0JQ
Director NameMr Richard James Guy Davies
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(5 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleveland House Norton Rd
Stockton-On-Tees
Cleveland
TS20 2AQ
Secretary NameMr Neil I Jacobs
StatusResigned
Appointed15 August 2012(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 September 2014)
RoleCompany Director
Correspondence Address6th Floor
55 Lexington Avenue, 6th Floor
New York, Ny 10017
United States
Director NameMr Neil Jacobs
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2013(8 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 03 February 2014)
RoleSolicitor
Country of ResidenceUnited States
Correspondence Address679 Titicus Road
North Salem
New York
10560

Contact

Websitereadconstruction.co.uk
Telephone01978 721950
Telephone regionWrexham

Location

Registered AddressCleveland House, Norton Road
Stockton On Tees
Cleveland
TS20 2AQ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

99k at £0.01Philip Pickering & Richard Davies
99.10%
Ordinary
900 at £0.01John Donald Read Fothergill
0.90%
Founder

Financials

Year2014
Turnover£41,483,596
Gross Profit£15,071,276
Net Worth£18,813,885
Cash£2,061,003
Current Liabilities£19,340,143

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Charges

30 May 2022Delivered on: 2 June 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at loch leven (title numbers KNR5349, KNR2579, KNR2420 and KNR777.
Outstanding
20 December 2012Delivered on: 29 December 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge all the assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, all plant & machinery see image for full details.
Outstanding
19 November 2008Delivered on: 26 November 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 331-333 city road london t/no:NGL3678742 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
24 July 2008Delivered on: 5 August 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 7A and 7B dunboyne industrial estate, dunboyne, county meath fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
18 July 2005Delivered on: 5 August 2005
Satisfied on: 5 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental deed
Secured details: All monies due or to become due from the borrower and each other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 October 2023Group of companies' accounts made up to 31 December 2022 (42 pages)
18 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
5 January 2023Group of companies' accounts made up to 31 December 2021 (41 pages)
2 June 2022Registration of charge 055019350005, created on 30 May 2022
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email [email protected]
(17 pages)
17 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
30 December 2021Group of companies' accounts made up to 31 December 2020 (42 pages)
14 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
4 January 2021Group of companies' accounts made up to 31 December 2019 (39 pages)
26 October 2020Appointment of Mr John Kiran Read Fothergill as a director on 20 October 2020 (2 pages)
5 July 2020Satisfaction of charge 2 in full (2 pages)
15 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
4 October 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
25 September 2019Cessation of Richard James Guy Davies as a person with significant control on 11 September 2019 (1 page)
25 September 2019Notification of Christopher Jonathan Welch as a person with significant control on 11 September 2019 (2 pages)
7 May 2019Notification of Philip Pickering as a person with significant control on 30 June 2016 (2 pages)
7 May 2019Change of details for Mr John Donald Read Fothergill as a person with significant control on 30 June 2016 (2 pages)
7 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
7 May 2019Notification of Richard Davies as a person with significant control on 30 June 2016 (2 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
8 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 November 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
10 November 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
11 July 2016Termination of appointment of Richard James Guy Davies as a director on 31 December 2015 (1 page)
11 July 2016Termination of appointment of Richard James Guy Davies as a director on 31 December 2015 (1 page)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 999
(6 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 999
(6 pages)
21 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divide 19/08/2014
(12 pages)
21 October 2014Particulars of variation of rights attached to shares (2 pages)
21 October 2014Sub-division of shares on 19 August 2014 (5 pages)
21 October 2014Change of share class name or designation (2 pages)
21 October 2014Sub-division of shares on 19 August 2014 (5 pages)
21 October 2014Particulars of variation of rights attached to shares (2 pages)
21 October 2014Resolutions
  • RES13 ‐ Sub-divide 19/08/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
21 October 2014Change of share class name or designation (2 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
29 September 2014Termination of appointment of Neil I Jacobs as a secretary on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Neil Jacobs as a director on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Neil Jacobs as a director on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Neil I Jacobs as a secretary on 29 September 2014 (1 page)
25 September 2014Appointment of Mr Neil Jacobs as a director on 25 September 2014 (2 pages)
25 September 2014Appointment of Mr Neil Jacobs as a director on 25 September 2014 (2 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 999
(6 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 999
(6 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 999
(6 pages)
3 February 2014Termination of appointment of Neil Jacobs as a director (1 page)
3 February 2014Termination of appointment of Neil Jacobs as a director (1 page)
4 October 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
12 August 2013Appointment of Mr Neil Jacobs as a director (2 pages)
12 August 2013Appointment of Mr Neil Jacobs as a director (2 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
8 October 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
8 October 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
17 August 2012Appointment of Mr Neil I Jacobs as a secretary (2 pages)
17 August 2012Appointment of Mr Neil I Jacobs as a secretary (2 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
6 October 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
6 October 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 October 2010Termination of appointment of Angena Bhagwandeen as a secretary (1 page)
15 October 2010Appointment of Mr John Philip Pickering as a secretary (1 page)
15 October 2010Appointment of Mr John Philip Pickering as a secretary (1 page)
15 October 2010Termination of appointment of Angena Bhagwandeen as a secretary (1 page)
20 September 2010Appointment of Mr John Philip Pickering as a director (3 pages)
20 September 2010Appointment of Mr John Philip Pickering as a director (3 pages)
20 September 2010Appointment of Mr Richard James Guy Davies as a director (3 pages)
20 September 2010Appointment of Mr Richard James Guy Davies as a director (3 pages)
23 August 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
23 August 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
31 October 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
31 October 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
24 July 2009Return made up to 07/07/09; full list of members (3 pages)
24 July 2009Return made up to 07/07/09; full list of members (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
30 September 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
30 September 2008Group of companies' accounts made up to 31 December 2007 (34 pages)
9 September 2008Return made up to 07/07/08; full list of members (3 pages)
9 September 2008Return made up to 07/07/08; full list of members (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 September 2007Group of companies' accounts made up to 31 December 2006 (36 pages)
15 September 2007Group of companies' accounts made up to 31 December 2006 (36 pages)
7 September 2007Return made up to 07/07/07; no change of members (6 pages)
7 September 2007Return made up to 07/07/07; no change of members (6 pages)
7 November 2006Accounting reference date extended from 31/12/05 to 31/12/06 (1 page)
7 November 2006Accounting reference date extended from 31/12/05 to 31/12/06 (1 page)
31 July 2006Return made up to 07/07/06; full list of members (6 pages)
31 July 2006Return made up to 07/07/06; full list of members (6 pages)
24 July 2006Ad 09/12/05--------- £ si 1@1=1 £ ic 998/999 (2 pages)
24 July 2006Ad 09/12/05--------- £ si 1@1=1 £ ic 998/999 (2 pages)
5 January 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
5 January 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
5 August 2005Particulars of mortgage/charge (7 pages)
5 August 2005Particulars of mortgage/charge (7 pages)
7 July 2005Incorporation (16 pages)
7 July 2005Incorporation (16 pages)