About

Registered Number: 02689144
Date of Incorporation: 19/02/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Loppingdales, Gaunts End, Elsenham, Essex, CM22 6DR

 

Having been setup in 1992, Loppingdale Plant Ltd has its registered office in Essex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Corr, Rachael Lauraine, Corr, Brendan, Fitzgerald, Kieran John, Kirk, Christopher Simon, Corr, Sean Desmond, Corr, Sinead, Reay, Lesley, Holland, Martin David are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORR, Brendan 19 February 1992 - 1
FITZGERALD, Kieran John 01 October 2013 - 1
KIRK, Christopher Simon 01 October 2013 - 1
HOLLAND, Martin David 01 April 2010 10 November 2017 1
Secretary Name Appointed Resigned Total Appointments
CORR, Rachael Lauraine 01 September 2014 - 1
CORR, Sean Desmond 01 October 1992 31 October 2013 1
CORR, Sinead 19 February 1992 01 October 1992 1
REAY, Lesley 10 November 2013 04 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
MR01 - N/A 27 June 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 01 March 2019
SH06 - Notice of cancellation of shares 03 September 2018
SH03 - Return of purchase of own shares 03 September 2018
PSC07 - N/A 22 August 2018
PSC04 - N/A 22 August 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 26 February 2018
TM01 - Termination of appointment of director 15 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 13 August 2015
AA01 - Change of accounting reference date 03 August 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 04 March 2015
AA01 - Change of accounting reference date 09 December 2014
AP03 - Appointment of secretary 11 September 2014
TM02 - Termination of appointment of secretary 05 August 2014
AR01 - Annual Return 25 February 2014
AP01 - Appointment of director 13 December 2013
AP03 - Appointment of secretary 22 November 2013
TM02 - Termination of appointment of secretary 22 November 2013
AA - Annual Accounts 09 October 2013
AP01 - Appointment of director 01 October 2013
SH03 - Return of purchase of own shares 05 July 2013
SH06 - Notice of cancellation of shares 11 June 2013
AR01 - Annual Return 27 February 2013
RESOLUTIONS - N/A 19 February 2013
SH06 - Notice of cancellation of shares 19 February 2013
SH03 - Return of purchase of own shares 19 February 2013
AA - Annual Accounts 21 August 2012
MG01 - Particulars of a mortgage or charge 17 April 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 29 July 2010
AP01 - Appointment of director 06 April 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 31 January 2008
225 - Change of Accounting Reference Date 06 June 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 24 April 2007
225 - Change of Accounting Reference Date 09 March 2007
AA - Annual Accounts 05 April 2006
363s - Annual Return 15 March 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 19 February 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 26 March 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 08 March 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 25 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 10 October 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 31 October 1995
395 - Particulars of a mortgage or charge 15 February 1995
363s - Annual Return 15 February 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 11 March 1994
AA - Annual Accounts 14 September 1993
395 - Particulars of a mortgage or charge 13 July 1993
363s - Annual Return 14 February 1993
288 - N/A 04 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1992
288 - N/A 24 February 1992
NEWINC - New incorporation documents 19 February 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2020 Outstanding

N/A

Deed of charge over credit balances 10 April 2012 Outstanding

N/A

Debenture 08 February 1995 Outstanding

N/A

Prompt credit application 07 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.