• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Loughton Contracts PLC Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Epping Forest
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Loughton Contracts PLC
  • Address
    ******************
  • SIC Codes
    43330, 43999
  • SIC Description
    Floor and wall covering, Other specialised construction activities n.e.c.
  • Company Number
    02752811
  • Listing UID
    92156
Google Advert
Location
  • First Floor,Unit 11, Loughton Business Centre, Langston Rd, Loughton IG10 3FL, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.644729
  • Longitude
    0.085241
  • Easting
    544377.0
  • Northing
    196051.0
  • Opportunities
    4
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU229913
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Thursday, March 7, 2024
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BROWNJOHN, Ian Michael
    Appointed On: October 17, 2014
    Occupation: N/A
    Role: secretary
    Address: 8&9, Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL, United Kingdom
    BROWNJOHN, Ian Michael
    Appointed On: October 17, 2014
    Occupation: N/A
    Role: director
    Address: 8&9, Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL, United Kingdom
    DRAGE, John Michael
    Appointed On: September 19, 2014
    Occupation: N/A
    Role: director
    Address: Cleveland, 7 St. Johns Road, Loughton, Essex, IG10 1RZ, United Kingdom
    SMYTH, Lee James
    Appointed On: May 14, 1997
    Occupation: N/A
    Role: director
    Address: 18, Fallowfields, Loughton, Essex, IG10 4QP
    SMYTH, Paul Derek
    Appointed On: May 14, 1997
    Occupation: N/A
    Role: director
    Address: 8&9, Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL, United Kingdom
    BROWNJOHN, Ian Michael
    Appointed On: May 10, 2011
    Occupation: N/A
    Role: secretary
    Address: 7, Peartree Close, Doddinghurst, Essex, CM15 0TU, England
    Resigned On: June 6, 2014
    SMYTH, Brenda Maureen
    Appointed On: October 24, 1995
    Occupation: N/A
    Role: secretary
    Address: 18 Fallow Fields, Great Woodcote Park, Loughton, Essex, IG10 4QP
    Resigned On: December 19, 2007
    TEDDER, Elizabeth
    Appointed On: October 2, 1992
    Occupation: N/A
    Role: secretary
    Address: Hartree 32 Chertsey Road, Windlesham, Surrey, GU20 6EP
    Resigned On: December 2, 1992
    CARGIL MANAGEMENT SERVICES LIMITED
    Appointed On: December 2, 1992
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 22 Melton Street, Euston Square, London, NW1 2BW
    Resigned On: October 24, 1995
    ROSEDALE TRANSACTIONS LTD
    Appointed On: February 27, 2008
    Occupation: N/A
    Role: corporate-secretary
    Address: 9, Coppins Close, Berkhamsted, Herts, HP4 3NZ
    Resigned On: May 10, 2011
    BROWNJOHN, Ian Michael
    Appointed On: August 12, 2011
    Occupation: N/A
    Role: director
    Address: Unit 8 & 9, Loughton Business Centre, Langston Road, Loughton, Essex, IG10 3FL
    Resigned On: June 6, 2014
    COLLIER, John
    Appointed On: November 1, 2002
    Occupation: N/A
    Role: director
    Address: 1, East Park View, Old Harlow, Essex, CM17 0SG, United Kingdom
    Resigned On: July 16, 2013
    KERR, Anthony Edward
    Appointed On: July 2, 2007
    Occupation: N/A
    Role: director
    Address: 9 Coppins Close, Berkhamsted, Hertfordshire, HP4 3NZ
    Resigned On: April 23, 2008
    METCALFE, Julia
    Appointed On: October 2, 1992
    Occupation: N/A
    Role: director
    Address: Worplesdon Chase Pitch Place, Worplesdon, Guildford, Surrey, GU3 3LA
    Resigned On: December 2, 1992
    MILLS, Anthony Vincent
    Appointed On: July 1, 2018
    Occupation: N/A
    Role: director
    Address: 46, Alexandra Crescent, Bromley, Kent, BR1 4EU, United Kingdom
    Resigned On: December 15, 2023
    MONTGOMERY, Derek
    Appointed On: November 1, 2002
    Occupation: N/A
    Role: director
    Address: 7 Harold Grove, Frinton On Sea, Essex, CO13 9BD
    Resigned On: August 31, 2007
    SMYTH, Derek Francis
    Appointed On: December 2, 1992
    Occupation: N/A
    Role: director
    Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD
    Resigned On: September 17, 2013
    SMYTH, Emma Louise, Dr
    Appointed On: November 1, 2001
    Occupation: N/A
    Role: director
    Address: 2, Danesbury Park, Hertford, Herts, SG14 3HX
    Resigned On: November 1, 2022
    SOTHERAN, Richard Facer
    Appointed On: May 2, 2006
    Occupation: N/A
    Role: director
    Address: 65, Poplar Road, Breaston, Derby, Derbyshire, DE72 3BH
    Resigned On: September 1, 2009
    SPREADBOROUGH, Ian
    Appointed On: November 25, 2009
    Occupation: N/A
    Role: director
    Address: The Old Bakery, Lovel Road, Winkfield, Windsor, Berkshire, SL4 2ES, United Kingdom
    Resigned On: August 27, 2014
    STONE, Andrew Paul Gratien
    Appointed On: June 1, 2004
    Occupation: N/A
    Role: director
    Address: 22 Rushworth Road, Reigate, Surrey, RH2 0PD
    Resigned On: December 9, 2004
    ROSEDALE TRANSACTIONS LTD
    Appointed On: April 23, 2008
    Occupation: N/A
    Role: corporate-director
    Address: 9, Coppins Close, Berkhamsted, Herts, HP4 3NZ
    Resigned On: May 10, 2011
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    June 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    June 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    LOUGHTON CONTRACTS PLC
    Company Number
    02752811
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 19, 2025
    Next Due
    June 2, 2026
    Next Made Up To
    May 19, 2026
    Overdue
    No
    Date Of Creation
    October 2, 1992
    ETag
    2b4f79ebc2a33a37bf68bdc064a12b4156cdd2d5
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    September 21, 2015
    Previous Company Names
    Ceased On
    May 24, 2005
    Effective From
    December 10, 1992
    Name
    LOUGHTON CONTRACT CARPETS PLC
    Ceased On
    December 10, 1992
    Effective From
    October 2, 1992
    Name
    SEYMAC 27 LIMITED
    Registered Office Address
    Address Line 1
    8&9 Loughton Business Centre
    Address Line 2
    5 Langston Road
    country
    United Kingdom
    Locality
    Loughton
    Post Code
    IG10 3FL
    Region
    Essex
    Type
    plc

    You May Also Be Interested In

    Godfrey Flooring Services LTD Verified listing

    • The Retreat, 406 Roding Lane South, Woodford Green, IG88EY
    • Redbridge
    • Floor and wall covering
    • Carrier, Broker, Dealer

    Termo-clima Limited Verified listing

    • The Old Stables, Mill Lane, Dedham, Colchester, CO7 6DH
    • Colchester
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    Capital Developments & Maintenance Limited Trading AS CD Carpentry Verified listing

    • 32, Celtic Avenue, Bromley, BR2 0RU
    • Bromley
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    LM Flooring Solutions LTD Verified listing

    • 24, Little Parr Close, Stapleton, Bristol, BS16 1AF
    • Bristol, City of
    • Floor and wall covering
    • Carrier, Broker, Dealer

    Attollo Lifts LTD Verified listing

    • Green Laundrette, 39, Lilestone Street, London, NW8 8SS
    • Westminster
    • Repair of other equipment, Installation of industrial machinery and equipment, Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    Enviroshield Services LTD Verified listing

    • 93, Giffords Cross Road, Stanford-le-hope, SS17 7QD
    • Thurrock
    • Other specialised construction activities n.e.c.
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link