Gaunts End
Elsenham
Essex
CM22 6DR
Director Name | Mr Kieran John Fitzgerald |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Airport Director |
Country of Residence | England |
Correspondence Address | Loppingdales Gaunts End Elsenham Essex CM22 6DR |
Director Name | Mr Christopher Simon Kirk |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Loppingdales Gaunts End Elsenham Essex CM22 6DR |
Secretary Name | Mrs Rachael Lauraine Corr |
---|---|
Status | Current |
Appointed | 01 September 2014(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Loppingdales Gaunts End Elsenham Essex CM22 6DR |
Director Name | Ms Lesley Reay |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Loppingdales Gaunts End Elsenham Essex CM22 6DR |
Director Name | Mrs Rachael Corr |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loppingdales Gaunts End Elsenham Essex CM22 6DR |
Secretary Name | Sinead Corr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Loppingdale Farm Gaunts End Elsenham Essex |
Secretary Name | Sean Desmond Corr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 October 2013) |
Role | Construction Operative |
Country of Residence | United Kingdom |
Correspondence Address | Loppingdales Gaunts End, Elsenham Bishops Stortford Herts CM22 6DR |
Director Name | Mr Martin David Holland |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loppingdales Gaunts End Elsenham Essex CM22 6DR |
Secretary Name | Miss Lesley Reay |
---|---|
Status | Resigned |
Appointed | 10 November 2013(21 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 August 2014) |
Role | Company Director |
Correspondence Address | Loppingdales Gaunts End Elsenham Essex CM22 6DR |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | lplconstruction.com |
---|---|
Telephone | 01279 647272 |
Telephone region | Bishops Stortford |
Registered Address | Loppingdales Gaunts End Elsenham Essex CM22 6DR |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Elsenham |
Ward | Elsenham & Henham |
25 at £1 | Brendan Corr 62.50% Ordinary |
---|---|
15 at £1 | Martin Holland 37.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,939,842 |
Gross Profit | £1,010,077 |
Net Worth | £1,570,783 |
Cash | £111,022 |
Current Liabilities | £4,671,496 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
26 March 2021 | Delivered on: 30 March 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
26 June 2020 | Delivered on: 27 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 April 2012 | Delivered on: 17 April 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re loppingdale plant limited. Business premium account. Account number 63192121. Outstanding |
8 February 1995 | Delivered on: 15 February 1995 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 July 1993 | Delivered on: 13 July 1993 Satisfied on: 30 April 1997 Persons entitled: Close Brothers Limited. Classification: Prompt credit application Secured details: £24,864 due or to become due from the company to close brothers limited under or pursuant to the terms of the agreement. Particulars: All its right title and interest in and under the insurance policies as outlined on reverse of form 395 .see form 395 for details,. Fully Satisfied |
15 November 2017 | Termination of appointment of Martin David Holland as a director on 10 November 2017 (1 page) |
---|---|
31 July 2017 | Full accounts made up to 31 March 2017 (27 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
5 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
13 August 2015 | Full accounts made up to 31 March 2015 (23 pages) |
3 August 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
2 July 2015 | Full accounts made up to 30 September 2014 (23 pages) |
4 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
9 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
11 September 2014 | Appointment of Mrs Rachael Lauraine Corr as a secretary on 1 September 2014 (2 pages) |
11 September 2014 | Appointment of Mrs Rachael Lauraine Corr as a secretary on 1 September 2014 (2 pages) |
5 August 2014 | Termination of appointment of Lesley Reay as a secretary on 4 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Lesley Reay as a secretary on 4 August 2014 (1 page) |
25 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
13 December 2013 | Appointment of Mr Christopher Simon Kirk as a director (2 pages) |
22 November 2013 | Appointment of Miss Lesley Reay as a secretary (1 page) |
22 November 2013 | Termination of appointment of Sean Corr as a secretary (1 page) |
9 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
1 October 2013 | Appointment of Mr Kieran John Fitzgerald as a director (2 pages) |
5 July 2013 | Purchase of own shares. (3 pages) |
11 June 2013 | Cancellation of shares. Statement of capital on 11 June 2013
|
27 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Cancellation of shares. Statement of capital on 19 February 2013
|
19 February 2013 | Resolutions
|
19 February 2013 | Purchase of own shares. (3 pages) |
21 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
23 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
6 April 2010 | Appointment of Mr Martin David Holland as a director (2 pages) |
19 February 2010 | Director's details changed for Brendan Corr on 2 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Brendan Corr on 2 October 2009 (2 pages) |
20 August 2009 | Full accounts made up to 31 March 2009 (18 pages) |
23 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
6 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
4 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
6 June 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
24 May 2007 | Return made up to 19/02/07; full list of members (7 pages) |
24 April 2007 | Full accounts made up to 31 March 2006 (16 pages) |
9 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
5 April 2006 | Full accounts made up to 31 March 2005 (16 pages) |
15 March 2006 | Return made up to 19/02/06; full list of members
|
17 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
18 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
19 February 2004 | Return made up to 19/02/04; full list of members (6 pages) |
9 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
17 March 2003 | Return made up to 19/02/03; full list of members
|
6 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
15 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
26 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
8 March 2000 | Return made up to 19/02/00; full list of members
|
23 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
10 March 1999 | Return made up to 19/02/99; full list of members (6 pages) |
5 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
18 February 1998 | Return made up to 19/02/98; full list of members (6 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
30 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1997 | Return made up to 19/02/97; full list of members (6 pages) |
10 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 February 1996 | Return made up to 19/02/96; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
10 March 1992 | Ad 24/02/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 February 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
19 February 1992 | Incorporation (17 pages) |