Background WavePink WaveYellow Wave

BENFIELD & LOXLEY (BUILDERS) LIMITED (07848896)

BENFIELD & LOXLEY (BUILDERS) LIMITED (07848896) is an active UK company. incorporated on 16 November 2011. with registered office in Oxford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BENFIELD & LOXLEY (BUILDERS) LIMITED has been registered for 14 years. Current directors include COOPER, Joel David, DYMOCK, John David, MURRAY, Sara Jane.

Company Number
07848896
Status
active
Type
ltd
Incorporated
16 November 2011
Age
14 years
Address
Old Bank House 166 Oxford Road, Oxford, OX4 2LA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COOPER, Joel David, DYMOCK, John David, MURRAY, Sara Jane
SIC Codes
41100, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENFIELD & LOXLEY (BUILDERS) LIMITED

BENFIELD & LOXLEY (BUILDERS) LIMITED is an active company incorporated on 16 November 2011 with the registered office located in Oxford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BENFIELD & LOXLEY (BUILDERS) LIMITED was registered 14 years ago.(SIC: 41100, 43999)

Status

active

Active since 14 years ago

Company No

07848896

LTD Company

Age

14 Years

Incorporated 16 November 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Old Bank House 166 Oxford Road Cowley Oxford, OX4 2LA,

Previous Addresses

Aquis House 49-51 Blagrave Street Reading RG1 1PL England
From: 16 November 2011To: 10 July 2012
Timeline

23 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jul 12
Director Joined
Jul 12
Share Issue
Jul 12
Funding Round
Jul 12
Director Left
Nov 13
Loan Secured
Nov 13
Director Left
Dec 13
Loan Cleared
Jan 16
Loan Secured
May 16
Director Joined
Sept 16
Director Joined
Sept 16
Capital Reduction
Aug 17
Share Buyback
Aug 17
Director Left
Apr 18
Director Joined
Mar 19
Director Left
Jun 19
Share Issue
Nov 20
Loan Secured
Aug 22
Owner Exit
Aug 22
Loan Cleared
Sept 22
Director Joined
Nov 25
Capital Update
Apr 26
6
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MURRAY, Alan

Active
Oxford Road, OxfordOX4 2LA
Secretary
Appointed 01 Dec 2013

COOPER, Joel David

Active
Oxford Road, OxfordOX4 2LA
Born February 1971
Director
Appointed 01 Sept 2016

DYMOCK, John David

Active
Oxford Road, OxfordOX4 2LA
Born July 1969
Director
Appointed 05 Nov 2025

MURRAY, Sara Jane

Active
49-51 Blagrave Street, ReadingRG1 1PL
Born September 1968
Director
Appointed 16 Nov 2011

BILL, John Leslie

Resigned
Oakhall Drive, SolihullB93 8UA
Born October 1949
Director
Appointed 01 Mar 2019
Resigned 27 Jun 2019

KIMBER-NICKELSON, Christopher Merry

Resigned
Oxford Road, OxfordOX4 2LA
Born July 1974
Director
Appointed 01 Sept 2016
Resigned 13 Apr 2018

SMITH, James Harry

Resigned
Park Road, BanburyOX15 5PX
Born April 1947
Director
Appointed 18 May 2012
Resigned 29 Aug 2013

VARNEY, Graham James

Resigned
Fyfield, AbingdonOX13 5LZ
Born May 1947
Director
Appointed 18 May 2012
Resigned 17 Nov 2013

Persons with significant control

2

1 Active
1 Ceased
Oxford Road, OxfordOX4 2LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2022

Mrs Sara Jane Murray

Ceased
Oxford Road, OxfordOX4 2LA
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 05 Aug 2022
Fundings
Financials
Latest Activities

Filing History

66

Capital Statement Capital Company With Date Currency Figure
15 April 2026
SH19Statement of Capital
Legacy
15 April 2026
SH20SH20
Legacy
15 April 2026
CAP-SSCAP-SS
Resolution
15 April 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
23 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
22 August 2022
MAMA
Resolution
22 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Made Up Date
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
16 November 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
21 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
29 August 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 August 2017
SH06Cancellation of Shares
Capital Name Of Class Of Shares
21 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
21 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
31 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Group
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Group
20 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
6 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
10 July 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 July 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
10 July 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
10 July 2012
RESOLUTIONSResolutions
Incorporation Company
16 November 2011
NEWINCIncorporation