Company NameKiplun Trading Limited
DirectorJohn Donald Read Fothergill
Company StatusActive
Company Number07328822
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 8 months ago)
Previous NameFirst Sight Estates Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr John Donald Read Fothergill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2010(1 month, 1 week after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleveland House Norton Road
Stockton-On-Tees
Cleveland
TS20 2AQ
Director NameMr Christopher Jonathan Welch
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB

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 MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1First Sight Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
24 May 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
14 July 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
5 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (11 pages)
6 October 2017Full accounts made up to 31 December 2016 (11 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)
11 October 2016Full accounts made up to 31 December 2015 (11 pages)
11 October 2016Full accounts made up to 31 December 2015 (11 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
7 October 2014Full accounts made up to 31 December 2013 (11 pages)
7 October 2014Full accounts made up to 31 December 2013 (11 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 1
(3 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 1
(3 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 1
(3 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
8 October 2012Full accounts made up to 31 December 2011 (10 pages)
8 October 2012Full accounts made up to 31 December 2011 (10 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
10 January 2012Full accounts made up to 31 December 2010 (10 pages)
10 January 2012Full accounts made up to 31 December 2010 (10 pages)
23 October 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
23 October 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
17 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
9 September 2010Termination of appointment of Christopher Welch as a director (2 pages)
9 September 2010Appointment of John Donald Read Fothergill as a director (3 pages)
9 September 2010Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 9 September 2010 (2 pages)
9 September 2010Appointment of John Donald Read Fothergill as a director (3 pages)
9 September 2010Termination of appointment of Christopher Welch as a director (2 pages)
6 September 2010Change of name notice (2 pages)
6 September 2010Company name changed first sight estates LIMITED\certificate issued on 06/09/10
  • RES15 ‐ Change company name resolution on 2010-09-03
(3 pages)
6 September 2010Change of name notice (2 pages)
6 September 2010Company name changed first sight estates LIMITED\certificate issued on 06/09/10
  • RES15 ‐ Change company name resolution on 2010-09-03
(3 pages)
28 July 2010Incorporation (15 pages)
28 July 2010Incorporation (15 pages)