Longbrook Construction Limited CORBY


Longbrook Construction started in year 2012 as Private Limited Company with registration number 08094613. The Longbrook Construction company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Corby at Unit 3 Shieling Court. Postal code: NN18 9QD.

The firm has 2 directors, namely Zuzana M., Norman P.. Of them, Norman P. has been with the company the longest, being appointed on 6 June 2012 and Zuzana M. has been with the company for the least time - from 31 August 2013. As of 29 May 2024, there were 3 ex directors - Joanna P., Rory D. and others listed below. There were no ex secretaries.

Longbrook Construction Limited Address / Contact

Office Address Unit 3 Shieling Court
Office Address2 Northfolds Road
Town Corby
Post code NN18 9QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08094613
Date of Incorporation Wed, 6th Jun 2012
Industry Construction of domestic buildings
Industry Other building completion and finishing
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Zuzana M.

Position: Director

Appointed: 31 August 2013

Norman P.

Position: Director

Appointed: 06 June 2012

Joanna P.

Position: Director

Appointed: 06 June 2012

Resigned: 31 August 2013

Rory D.

Position: Director

Appointed: 06 June 2012

Resigned: 06 December 2021

Mark M.

Position: Director

Appointed: 06 June 2012

Resigned: 03 September 2012

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we researched, there is Bmz Consulting Limited from Corby, England. The abovementioned PSC is classified as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Mintridge Holdings Limited that entered Corby, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares. The third one is R&T Property Services Ltd, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Bmz Consulting Limited

Unit 3 Shieling Court, Northfolds Road, Corby, NN18 9QD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08733537
Notified on 22 November 2017
Nature of control: 25-50% shares

Mintridge Holdings Limited

Unit 3 Shieling Court, Northfolds Road, Corby, NN18 9QD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06821352
Notified on 6 April 2016
Nature of control: 50,01-75% shares

R&T Property Services Ltd

5 Adelaide House Priors Haw Road, Corby, NN17 5JG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09701391
Notified on 22 November 2017
Ceased on 6 December 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-9 205-8 407-34 168-96 278       
Balance Sheet
Cash Bank On Hand   -123 524-42 778-69 619-76 015-3 4896 0287 27514 715
Current Assets1 147128 397278 976301 364527 409579 350679 189637 028517 040561 584502 960
Debtors947105 357207 413200 222420 343466 346629 604512 732374 386416 262336 742
Net Assets Liabilities   -96 278-52 677-40 99042 37957 18539 94966 58878 074
Other Debtors    66 41476 726313 980260 799240 224235 589237 999
Property Plant Equipment   46 058152 893274 728267 486190 387202 608155 157181 079
Total Inventories   101 142149 844182 623125 600127 785136 626138 047151 503
Cash Bank In Hand200116278        
Net Assets Liabilities Including Pension Asset Liability-9 205-8 407-34 168-96 278       
Stocks Inventory 22 92471 285101 142       
Tangible Fixed Assets 3 30127 22546 058       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-9 305-8 507-34 268-96 378       
Shareholder Funds-9 205-8 407-34 168-96 278       
Other
Accumulated Depreciation Impairment Property Plant Equipment   27 33778 302169 877259 039317 638340 150357 389377 509
Additions Other Than Through Business Combinations Property Plant Equipment    157 800 81 920 50 83341 88846 042
Amounts Owed To Group Undertakings Participating Interests    224 146155 010157 950133 024198 523267 438301 563
Average Number Employees During Period   3045524240342416
Bank Borrowings       186 238204 761159 663161 501
Bank Overdrafts    190 827279 332238 657177 92854 043  
Creditors   386 542348 548462 301531 723361 135229 330199 35254 243
Finance Lease Liabilities Present Value Total    160 285277 757214 62389 83347 08523 70071 586
Increase From Depreciation Charge For Year Property Plant Equipment    50 965 89 162 22 51217 23920 120
Net Current Assets Liabilities-9 20535 000-16 865-85 178178 861117 049147 466275 893287 710362 232448 717
Other Creditors   386 54291 746123 473  39190 706 
Other Disposals Property Plant Equipment        16 10072 100 
Property Plant Equipment Gross Cost   73 395231 195444 605526 525508 025542 758512 546558 588
Taxation Social Security Payable      256 453119 909154 98891 72154 243
Total Assets Less Current Liabilities-9 20538 30110 360-39 120331 754391 777414 952466 280490 318517 389629 796
Trade Creditors Trade Payables    65 97559 49636 61363 29819 90816 92517 072
Trade Debtors Trade Receivables   323 746353 929389 620315 624251 933134 162180 67398 743
Creditors Due After One Year 46 70844 52857 158       
Creditors Due Within One Year10 35293 397295 841386 542       
Fixed Assets 3 30127 22546 058       
Tangible Fixed Assets Additions 4 40134 81034 185       
Tangible Fixed Assets Cost Or Valuation 4 40139 21161 410       
Tangible Fixed Assets Depreciation 1 10011 98615 352       
Tangible Fixed Assets Depreciation Charged In Period 1 10010 88615 352       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, December 2023
Free Download (7 pages)

Company search

Advertisements