Company NameLoppingdale Plant Limited
Company StatusActive
Company Number02689144
CategoryPrivate Limited Company
Incorporation Date19 February 1992(32 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBrendan Corr
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1992(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLoppingdales
Gaunts End
Elsenham
Essex
CM22 6DR
Director NameMr Kieran John Fitzgerald
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(21 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleAirport Director
Country of ResidenceEngland
Correspondence AddressLoppingdales
Gaunts End
Elsenham
Essex
CM22 6DR
Director NameMr Christopher Simon Kirk
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(21 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressLoppingdales
Gaunts End
Elsenham
Essex
CM22 6DR
Secretary NameMrs Rachael Lauraine Corr
StatusCurrent
Appointed01 September 2014(22 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressLoppingdales
Gaunts End
Elsenham
Essex
CM22 6DR
Director NameMs Lesley Reay
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(29 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLoppingdales
Gaunts End
Elsenham
Essex
CM22 6DR
Director NameMrs Rachael Corr
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(29 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoppingdales
Gaunts End
Elsenham
Essex
CM22 6DR
Secretary NameSinead Corr
NationalityBritish
StatusResigned
Appointed19 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressLoppingdale Farm
Gaunts End
Elsenham
Essex
Secretary NameSean Desmond Corr
NationalityBritish
StatusResigned
Appointed01 October 1992(7 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month (resigned 31 October 2013)
RoleConstruction Operative
Country of ResidenceUnited Kingdom
Correspondence AddressLoppingdales
Gaunts End, Elsenham
Bishops Stortford
Herts
CM22 6DR
Director NameMr Martin David Holland
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(18 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoppingdales
Gaunts End
Elsenham
Essex
CM22 6DR
Secretary NameMiss Lesley Reay
StatusResigned
Appointed10 November 2013(21 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 August 2014)
RoleCompany Director
Correspondence AddressLoppingdales
Gaunts End
Elsenham
Essex
CM22 6DR
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitelplconstruction.com
Telephone01279 647272
Telephone regionBishops Stortford

Location

Registered AddressLoppingdales
Gaunts End
Elsenham
Essex
CM22 6DR
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishElsenham
WardElsenham & Henham

Shareholders

25 at £1Brendan Corr
62.50%
Ordinary
15 at £1Martin Holland
37.50%
Ordinary

Financials

Year2014
Turnover£8,939,842
Gross Profit£1,010,077
Net Worth£1,570,783
Cash£111,022
Current Liabilities£4,671,496

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

26 March 2021Delivered on: 30 March 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 June 2020Delivered on: 27 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 April 2012Delivered 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 1995Delivered 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 1993Delivered 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

Filing History

15 November 2017Termination of appointment of Martin David Holland as a director on 10 November 2017 (1 page)
31 July 2017Full accounts made up to 31 March 2017 (27 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
5 December 2016Full accounts made up to 31 March 2016 (27 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 40
(5 pages)
13 August 2015Full accounts made up to 31 March 2015 (23 pages)
3 August 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
2 July 2015Full accounts made up to 30 September 2014 (23 pages)
4 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 40
(5 pages)
9 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
11 September 2014Appointment of Mrs Rachael Lauraine Corr as a secretary on 1 September 2014 (2 pages)
11 September 2014Appointment of Mrs Rachael Lauraine Corr as a secretary on 1 September 2014 (2 pages)
5 August 2014Termination of appointment of Lesley Reay as a secretary on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Lesley Reay as a secretary on 4 August 2014 (1 page)
25 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 40
(5 pages)
13 December 2013Appointment of Mr Christopher Simon Kirk as a director (2 pages)
22 November 2013Appointment of Miss Lesley Reay as a secretary (1 page)
22 November 2013Termination of appointment of Sean Corr as a secretary (1 page)
9 October 2013Full accounts made up to 31 March 2013 (19 pages)
1 October 2013Appointment of Mr Kieran John Fitzgerald as a director (2 pages)
5 July 2013Purchase of own shares. (3 pages)
11 June 2013Cancellation of shares. Statement of capital on 11 June 2013
  • GBP 40
(4 pages)
27 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
19 February 2013Cancellation of shares. Statement of capital on 19 February 2013
  • GBP 65
(4 pages)
19 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 February 2013Purchase of own shares. (3 pages)
21 August 2012Full accounts made up to 31 March 2012 (18 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
11 October 2011Full accounts made up to 31 March 2011 (18 pages)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
29 July 2010Full accounts made up to 31 March 2010 (16 pages)
6 April 2010Appointment of Mr Martin David Holland as a director (2 pages)
19 February 2010Director's details changed for Brendan Corr on 2 October 2009 (2 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Brendan Corr on 2 October 2009 (2 pages)
20 August 2009Full accounts made up to 31 March 2009 (18 pages)
23 February 2009Return made up to 19/02/09; full list of members (4 pages)
6 November 2008Full accounts made up to 31 March 2008 (17 pages)
4 March 2008Return made up to 19/02/08; full list of members (4 pages)
31 January 2008Full accounts made up to 31 March 2007 (17 pages)
6 June 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
24 May 2007Return made up to 19/02/07; full list of members (7 pages)
24 April 2007Full accounts made up to 31 March 2006 (16 pages)
9 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
5 April 2006Full accounts made up to 31 March 2005 (16 pages)
15 March 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2005Return made up to 19/02/05; full list of members (6 pages)
18 January 2005Full accounts made up to 31 March 2004 (15 pages)
19 February 2004Return made up to 19/02/04; full list of members (6 pages)
9 October 2003Full accounts made up to 31 March 2003 (15 pages)
17 March 2003Return made up to 19/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 2002Full accounts made up to 31 March 2002 (16 pages)
15 March 2002Return made up to 19/02/02; full list of members (6 pages)
26 January 2002Full accounts made up to 31 March 2001 (13 pages)
26 March 2001Return made up to 19/02/01; full list of members (6 pages)
10 January 2001Full accounts made up to 31 March 2000 (12 pages)
8 March 2000Return made up to 19/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 November 1999Full accounts made up to 31 March 1999 (12 pages)
10 March 1999Return made up to 19/02/99; full list of members (6 pages)
5 November 1998Full accounts made up to 31 March 1998 (11 pages)
18 February 1998Return made up to 19/02/98; full list of members (6 pages)
25 November 1997Full accounts made up to 31 March 1997 (12 pages)
30 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1997Return made up to 19/02/97; full list of members (6 pages)
10 October 1996Full accounts made up to 31 March 1996 (11 pages)
15 February 1996Return made up to 19/02/96; full list of members (6 pages)
31 October 1995Full accounts made up to 31 March 1995 (11 pages)
10 March 1992Ad 24/02/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
19 February 1992Incorporation (17 pages)