Get an alert when LOUGHTON CONTRACTS PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-02 (in 1mo)

Last made up 2025-05-19

Watchouts

None on the register

Cash

£422

+1,818.2% vs 2023

Net assets

£11M

-1.2% vs 2023

Employees

114

+5.6% vs 2023

Profit before tax

£630K

-37.7% vs 2023

Name history

Renamed 2 times since incorporation

  1. LOUGHTON CONTRACTS PLC 2005-05-24 → present
  2. LOUGHTON CONTRACT CARPETS PLC 1992-12-10 → 2005-05-24
  3. SEYMAC 27 LIMITED 1992-10-02 → 1992-12-10

Accounts

7-year trend · latest reflected 2024-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £1,011,568£630,135
Net profit £766,751£553,292
Cash £22£422
Total assets less current liabilities £11,347,747£11,206,114
Net assets
Equity £10,824,358£9,304,396£10,247,223£11,180,996£11,347,747£11,206,114
Average employees 108114
Wages £7,076,039£7,102,006

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 17 resigned

Name Role Appointed Born Nationality
BROWNJOHN, Ian Michael Secretary 2014-10-17
BROWNJOHN, Ian Michael Director 2014-10-17 Jan 1970 English
DRAGE, John Michael Director 2014-09-19 Oct 1940 British
SMYTH, Lee James Director 1997-05-14 May 1975 British
SMYTH, Paul Derek Director 1997-05-14 Jun 1971 British
Show 17 resigned officers
Name Role Appointed Resigned
BROWNJOHN, Ian Michael Secretary 2011-05-10 2014-06-06
SMYTH, Brenda Maureen Secretary 1995-10-24 2007-12-19
TEDDER, Elizabeth Secretary 1992-10-02 1992-12-02
CARGIL MANAGEMENT SERVICES LIMITED Corporate Nominee Secretary 1992-12-02 1995-10-24
ROSEDALE TRANSACTIONS LTD Corporate Secretary 2008-02-27 2011-05-10
BROWNJOHN, Ian Michael Director 2011-08-12 2014-06-06
COLLIER, John Director 2002-11-01 2013-07-16
KERR, Anthony Edward Director 2007-07-02 2008-04-23
METCALFE, Julia Director 1992-10-02 1992-12-02
MILLS, Anthony Vincent Director 2018-07-01 2023-12-15
MONTGOMERY, Derek Director 2002-11-01 2007-08-31
SMYTH, Derek Francis Director 1992-12-02 2013-09-17
SMYTH, Emma Louise, Dr Director 2001-11-01 2022-11-01
SOTHERAN, Richard Facer Director 2006-05-02 2009-09-01
SPREADBOROUGH, Ian Director 2009-11-25 2014-08-27
STONE, Andrew Paul Gratien Director 2004-06-01 2004-12-09
ROSEDALE TRANSACTIONS LTD Corporate Director 2008-04-23 2011-05-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Loughton 2011 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 202 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-12-15 RESOLUTIONS Resolution
  • 2022-12-12 MA Memorandum articles
Date Type Category Description
2025-07-11 AD03 address Move registers to sail company with new address PDF
2025-07-11 AD02 address Change sail address company with new address PDF
2025-06-26 AA accounts Accounts with accounts type full PDF
2025-05-19 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-31 CH01 officers Change person director company with change date PDF
2024-10-31 CH01 officers Change person director company with change date PDF
2024-10-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-25 AA accounts Accounts with accounts type full PDF
2024-01-12 TM01 officers Termination director company with name termination date PDF
2023-10-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-29 AA accounts Accounts with accounts type full PDF
2022-12-15 RESOLUTIONS resolution Resolution
2022-12-12 MA incorporation Memorandum articles
2022-11-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-11-01 TM01 officers Termination director company with name termination date PDF
2022-10-26 CS01 confirmation-statement Confirmation statement with updates PDF
2022-10-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-24 AA accounts Accounts with accounts type full PDF
2021-10-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-06-03 AA accounts Accounts with accounts type full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page