About

Registered Number: 04280460
Date of Incorporation: 03/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Lowfield House, 10 Churchfield Lane, Benson, Oxfordshire, OX10 6SH

 

Established in 2001, Scamps of Benson Ltd are based in Benson in Oxfordshire. We do not know the number of employees at the organisation. This business has 6 directors listed as Body, Robert David, Elliott, Dawn Alexandra, Body, Helen Maria, Callaway, Richard Paul, Johnson, Sarah Louise, Phillips, Clare Eileen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODY, Helen Maria 03 September 2001 18 October 2007 1
CALLAWAY, Richard Paul 15 February 2003 25 April 2005 1
JOHNSON, Sarah Louise 03 September 2001 09 December 2001 1
PHILLIPS, Clare Eileen 03 September 2001 13 November 2001 1
Secretary Name Appointed Resigned Total Appointments
BODY, Robert David 02 September 2002 19 February 2003 1
ELLIOTT, Dawn Alexandra 19 October 2007 29 September 2016 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
PSC04 - N/A 24 September 2019
CH01 - Change of particulars for director 23 September 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 09 July 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 18 January 2018
MR01 - N/A 19 December 2017
MR01 - N/A 19 December 2017
MR04 - N/A 19 December 2017
MR04 - N/A 19 December 2017
MR04 - N/A 19 December 2017
MR04 - N/A 31 October 2017
MR04 - N/A 31 October 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 10 July 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 February 2017
1.4 - Notice of completion of voluntary arrangement 16 February 2017
MR01 - N/A 31 January 2017
MR01 - N/A 31 January 2017
MR01 - N/A 31 January 2017
MR04 - N/A 25 January 2017
TM02 - Termination of appointment of secretary 29 September 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 September 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 05 August 2016
AA - Annual Accounts 24 December 2015
AA - Annual Accounts 24 December 2015
AA - Annual Accounts 24 December 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 September 2015
AR01 - Annual Return 27 August 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 September 2014
AR01 - Annual Return 01 September 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 September 2013
AR01 - Annual Return 29 August 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 September 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 12 October 2011
CH01 - Change of particulars for director 12 October 2011
AA - Annual Accounts 28 September 2011
AD01 - Change of registered office address 27 September 2011
1.1 - Report of meeting approving voluntary arrangement 21 July 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 04 April 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 24 August 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 01 September 2008
395 - Particulars of a mortgage or charge 29 July 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
363a - Annual Return 19 October 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
AA - Annual Accounts 05 September 2006
287 - Change in situation or address of Registered Office 28 April 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 05 September 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 03 September 2004
287 - Change in situation or address of Registered Office 16 December 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 15 July 2003
395 - Particulars of a mortgage or charge 14 May 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
395 - Particulars of a mortgage or charge 06 March 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
363s - Annual Return 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288c - Notice of change of directors or secretaries or in their particulars 02 October 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2002
225 - Change of Accounting Reference Date 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
NEWINC - New incorporation documents 03 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2017 Outstanding

N/A

A registered charge 15 December 2017 Outstanding

N/A

A registered charge 31 January 2017 Fully Satisfied

N/A

A registered charge 31 January 2017 Fully Satisfied

N/A

A registered charge 31 January 2017 Fully Satisfied

N/A

Legal charge 28 July 2008 Fully Satisfied

N/A

Debenture 08 May 2003 Fully Satisfied

N/A

Legal charge 28 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.