Company NameScamp Security Limited
DirectorRaymond Pallier
Company StatusActive
Company Number01990041
CategoryPrivate Limited Company
Incorporation Date17 February 1986(38 years, 2 months ago)
Previous NameReillap Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameRaymond Pallier
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 On Hill Tranby Lane
Swanland
North Ferriby
North Humberside
HU14 3NQ
Secretary NameMrs Deborah Louise Pallier
NationalityBritish
StatusCurrent
Appointed17 January 2008(21 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 On Hill Tranby Lane
Swanland
North Ferriby
North Humberside
HU14 3NQ
Director NameDavid Charles Pallier
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 14 February 2008)
RoleCompany Director
Correspondence AddressHolly Lodge
Kemp Road
Swanland
North Ferriby
HU14 3LZ
Secretary NameRaymond Pallier
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 17 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 On Hill Tranby Lane
Swanland
North Ferriby
North Humberside
HU14 3NQ

Contact

Websitescampsecurity.co.uk

Location

Registered AddressWassand Street
Hull
HU3 4AL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Scamp Security Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£955,951
Cash£2,123
Current Liabilities£400,969

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2023 (12 months ago)
Next Return Due20 May 2024 (2 weeks, 3 days from now)

Charges

31 January 2008Delivered on: 7 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wassand street hull t/no HS296684. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
25 January 2008Delivered on: 1 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 March 2010Delivered on: 9 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at scamp security limited wassand street hull east yorkshire t/n HS296684 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 January 2010Delivered on: 20 January 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 April 2002Delivered on: 18 April 2002
Satisfied on: 6 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 4 the mews moor lane strensall t/n NYK177197. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 April 2002Delivered on: 13 April 2002
Satisfied on: 6 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wassand street (land on the east side of) hull t/n HS296684. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 March 2002Delivered on: 14 March 2002
Satisfied on: 6 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 March 2001Delivered on: 3 April 2001
Satisfied on: 6 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being land and buildings on east side of wassand street hull.
Fully Satisfied
13 March 1996Delivered on: 1 April 1996
Satisfied on: 6 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 the mews, flaxton road, strensal, york, north yorkshire.
Fully Satisfied
7 September 1987Delivered on: 17 September 1987
Satisfied on: 6 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of wassand street, kingston upon hull, humberside. T/n:- hs 116623.
Fully Satisfied
7 April 1986Delivered on: 11 April 1986
Satisfied on: 6 March 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 January 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
12 May 2020Confirmation statement made on 6 May 2020 with updates (5 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
8 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
30 January 2019Audited abridged accounts made up to 31 May 2018 (9 pages)
17 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
24 November 2017Audited abridged accounts made up to 31 May 2017 (9 pages)
24 November 2017Audited abridged accounts made up to 31 May 2017 (9 pages)
16 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
15 December 2016Accounts for a small company made up to 31 May 2016 (7 pages)
15 December 2016Accounts for a small company made up to 31 May 2016 (7 pages)
24 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
24 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
9 March 2016Satisfaction of charge 8 in full (4 pages)
9 March 2016Satisfaction of charge 9 in full (4 pages)
9 March 2016Satisfaction of charge 9 in full (4 pages)
9 March 2016Satisfaction of charge 8 in full (4 pages)
7 October 2015Accounts for a small company made up to 31 May 2015 (7 pages)
7 October 2015Accounts for a small company made up to 31 May 2015 (7 pages)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(4 pages)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(4 pages)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(4 pages)
7 September 2014Accounts for a small company made up to 31 May 2014 (7 pages)
7 September 2014Accounts for a small company made up to 31 May 2014 (7 pages)
19 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(4 pages)
19 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(4 pages)
19 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(4 pages)
13 November 2013Accounts for a small company made up to 31 May 2013 (7 pages)
13 November 2013Accounts for a small company made up to 31 May 2013 (7 pages)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
17 September 2012Accounts for a small company made up to 31 May 2012 (7 pages)
17 September 2012Accounts for a small company made up to 31 May 2012 (7 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
20 October 2011Accounts for a small company made up to 31 May 2011 (7 pages)
20 October 2011Accounts for a small company made up to 31 May 2011 (7 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a small company made up to 31 May 2010 (7 pages)
28 September 2010Accounts for a small company made up to 31 May 2010 (7 pages)
26 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 10 (11 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 10 (11 pages)
18 August 2009Accounts for a small company made up to 31 May 2009 (7 pages)
18 August 2009Accounts for a small company made up to 31 May 2009 (7 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
23 January 2009Accounts for a small company made up to 31 May 2008 (7 pages)
23 January 2009Accounts for a small company made up to 31 May 2008 (7 pages)
7 October 2008Return made up to 31/05/08; full list of members (3 pages)
7 October 2008Return made up to 31/05/08; full list of members (3 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
10 March 2008Appointment terminated director david pallier (1 page)
10 March 2008Appointment terminated director david pallier (1 page)
6 March 2008Company name changed reillap LIMITED\certificate issued on 08/03/08 (2 pages)
6 March 2008Company name changed reillap LIMITED\certificate issued on 08/03/08 (2 pages)
29 February 2008Accounts for a small company made up to 31 May 2007 (8 pages)
29 February 2008Accounts for a small company made up to 31 May 2007 (8 pages)
7 February 2008Particulars of mortgage/charge (4 pages)
7 February 2008Particulars of mortgage/charge (4 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (2 pages)
6 July 2007Return made up to 31/05/07; no change of members (7 pages)
6 July 2007Return made up to 31/05/07; no change of members (7 pages)
2 October 2006Accounts for a small company made up to 31 May 2006 (8 pages)
2 October 2006Accounts for a small company made up to 31 May 2006 (8 pages)
14 June 2006Return made up to 31/05/06; full list of members (7 pages)
14 June 2006Return made up to 31/05/06; full list of members (7 pages)
28 December 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2005Accounts for a small company made up to 31 May 2005 (8 pages)
13 October 2005Accounts for a small company made up to 31 May 2005 (8 pages)
7 January 2005Accounts for a small company made up to 31 May 2004 (8 pages)
7 January 2005Accounts for a small company made up to 31 May 2004 (8 pages)
10 June 2004Return made up to 31/05/04; full list of members (7 pages)
10 June 2004Return made up to 31/05/04; full list of members (7 pages)
19 March 2004Accounts for a medium company made up to 31 May 2003 (18 pages)
19 March 2004Accounts for a medium company made up to 31 May 2003 (18 pages)
9 June 2003Return made up to 31/05/03; full list of members (7 pages)
9 June 2003Return made up to 31/05/03; full list of members (7 pages)
2 September 2002Accounts for a small company made up to 31 May 2002 (8 pages)
2 September 2002Accounts for a small company made up to 31 May 2002 (8 pages)
10 June 2002Return made up to 31/05/02; full list of members (7 pages)
10 June 2002Return made up to 31/05/02; full list of members (7 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
29 August 2001Accounts for a small company made up to 31 May 2001 (8 pages)
29 August 2001Accounts for a small company made up to 31 May 2001 (8 pages)
6 June 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
28 July 2000Accounts for a small company made up to 31 May 2000 (8 pages)
28 July 2000Accounts for a small company made up to 31 May 2000 (8 pages)
5 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 1999Accounts for a small company made up to 31 May 1999 (8 pages)
17 December 1999Accounts for a small company made up to 31 May 1999 (8 pages)
24 May 1999Return made up to 31/05/99; full list of members (6 pages)
24 May 1999Return made up to 31/05/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
5 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
11 June 1997Return made up to 31/05/97; full list of members (6 pages)
11 June 1997Return made up to 31/05/97; full list of members (6 pages)
10 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
10 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
20 May 1996Return made up to 31/05/96; no change of members (4 pages)
20 May 1996Return made up to 31/05/96; no change of members (4 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
29 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
29 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
17 February 1986Certificate of incorporation (2 pages)
17 February 1986Certificate of incorporation (2 pages)