About

Registered Number: 00050404
Date of Incorporation: 05/12/1896 (127 years and 4 months ago)
Company Status: Active
Registered Address: Scarborough College, Filey Road, Scarborough, N Yorks., YO11 3BA

 

Scarborough College Ltd was founded on 05 December 1896, it's status is listed as "Active". We don't currently know the number of employees at this business. The company has 65 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTS, Ruth Sarah 16 December 2019 - 1
CLIFFE, James Andrew 12 September 2018 - 1
FAIRBANK, Simon Nevill 01 September 2012 - 1
GILLINGHAM, Victoria Jane 01 June 2015 - 1
GUTHRIE, Richard 01 September 2012 - 1
MARSHALL, James Richard 20 March 2010 - 1
RENSHAW, John, Dr 05 April 2008 - 1
RENWICK, Ian Grenville Hugh, Dr 29 March 2003 - 1
ROWLANDS, John Stephen 19 March 2011 - 1
SWIERS, John Francis Watson 19 February 2019 - 1
YOUNG, Graeme Neville Mansell 10 January 2019 - 1
ABRINES, Malcolm James, Dr 20 March 2004 01 August 2009 1
ALDERSON, John Henry Arthur N/A 18 June 1994 1
BAINES, Michael John 01 April 2009 09 May 2019 1
BEAN, Edmond David N/A 24 June 1995 1
BERESFORD, Kenneth Neil 12 March 2005 23 June 2007 1
BOYES, Andrew Peter N/A 31 December 1995 1
BRAITHWAITE, Gillian Anne 12 October 1996 14 October 2000 1
BROADBENT, Alan, The Reverend 10 January 1994 31 July 1997 1
BUCKLE, Rodney 15 October 1994 31 August 1996 1
BYASS, Digby Christopher 11 December 1999 13 October 2001 1
CARRIER, John Jackson N/A 21 June 1997 1
CLARK, Margaret Penelope Claire 11 December 1993 13 December 1997 1
COOK, Jeremy John 25 February 2013 15 December 2017 1
FARRANT, Alison Margaret 14 October 2000 16 October 2004 1
GARDNER, Neil 01 June 2015 27 May 2020 1
GASKELL, Craig, Dr 26 June 2004 06 October 2007 1
GREEN, John Marcus 12 March 2005 28 September 2019 1
GRIFFIN, Lindsey Jane 25 March 2006 01 March 2013 1
HARRISON, Zoe 20 June 1998 01 September 2012 1
HARTLEY, John Roger, Professor N/A 30 June 2003 1
HASTIE, David Michael 27 March 1999 19 March 2011 1
HEWITT, Nicholas Charles Joseph, Sir N/A 15 October 1994 1
HIRD, Robert Michael 13 October 2001 25 August 2004 1
HUMPHRIES, Fay Elisabeth 01 September 2012 31 March 2014 1
HURD, Janette Anne 12 October 1996 12 December 1998 1
JACKSON, Carole Muriel Marjo- Riitta N/A 15 October 1994 1
JENNINGS, Derek William, Reverend N/A 10 January 1994 1
KERSHAW, David, Doctor 01 April 1995 21 June 1997 1
KIRKBY, Michael Timothy N/A 20 June 1998 1
LAMPLOUGH, Catherine Mary Yorke 13 December 1997 11 December 1999 1
MARTIN, Janet Mary N/A 31 December 2002 1
MCCAIN, Claire 15 October 1994 31 August 1996 1
MCFARLANE, Ian Douglas 08 December 2001 27 September 2003 1
NEALE, Susan Margaret, Rev 09 October 1999 08 December 2001 1
OWEN, Joy Mary N/A 15 October 1994 1
POOLE, Janet Elizabeth N/A 12 October 1996 1
PRECIOUS, Mark, Dr 14 October 1995 01 September 2014 1
READING, Brian N/A 21 June 1997 1
REYNOLDS, Malcolm 07 December 2002 18 October 2004 1
RHODES, Carolyn Ann, Dr 21 June 2008 01 June 2015 1
RICHARDSON, Frederick Victor 21 June 1997 07 December 2002 1
RICKETTS, Geraldine 29 June 2002 20 March 2010 1
SAUL, Sheila N/A 31 August 2000 1
SHILLING, Peter William, Rev 04 February 1998 13 October 2001 1
TOMLINSON, Peter Damien 23 June 2001 25 June 2005 1
WALTON, John Michael, Professor 15 October 1994 24 June 2000 1
WARD, Roy Charles, Professor N/A 01 April 1995 1
WESTLAND, Stephen, Dr 23 June 2007 18 June 2011 1
WILSON, Gillian Rosemary 12 December 1998 14 October 2000 1
WOOD, Richard Francis Alan N/A 22 June 1996 1
WORSLEY, Paul Frederick, His Hon Judge 14 December 1996 10 December 2011 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Alison Jayne 05 December 2016 - 1
FENTON, Timothy John, Squadron Leader 01 April 2009 31 October 2016 1
WALLACE, John N/A 07 October 1993 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 September 2020
AA - Annual Accounts 04 September 2020
TM01 - Termination of appointment of director 27 May 2020
RESOLUTIONS - N/A 11 May 2020
CS01 - N/A 06 January 2020
AP01 - Appointment of director 16 December 2019
TM01 - Termination of appointment of director 11 October 2019
CH01 - Change of particulars for director 24 September 2019
PSC01 - N/A 24 September 2019
PSC01 - N/A 24 September 2019
PSC01 - N/A 24 September 2019
PSC01 - N/A 24 September 2019
PSC07 - N/A 24 September 2019
TM01 - Termination of appointment of director 09 May 2019
MR01 - N/A 29 March 2019
MR01 - N/A 29 March 2019
AP01 - Appointment of director 19 February 2019
AP01 - Appointment of director 10 January 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 20 December 2018
RESOLUTIONS - N/A 07 November 2018
TM01 - Termination of appointment of director 09 October 2018
AP01 - Appointment of director 13 September 2018
AP01 - Appointment of director 16 August 2018
RP04AR01 - N/A 06 April 2018
RP04AR01 - N/A 28 February 2018
RP04AR01 - N/A 28 February 2018
RP04AR01 - N/A 28 February 2018
RP04CS01 - N/A 06 February 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 04 January 2018
TM01 - Termination of appointment of director 15 December 2017
MR04 - N/A 09 November 2017
MR04 - N/A 09 November 2017
MR04 - N/A 09 November 2017
MR04 - N/A 09 November 2017
MR04 - N/A 09 November 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 05 January 2017
AP03 - Appointment of secretary 04 January 2017
TM02 - Termination of appointment of secretary 04 January 2017
AA - Annual Accounts 07 April 2016
MR01 - N/A 05 April 2016
MR04 - N/A 04 April 2016
MR04 - N/A 04 April 2016
MR04 - N/A 04 April 2016
MR01 - N/A 30 March 2016
AR01 - Annual Return 06 January 2016
AP01 - Appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
AP01 - Appointment of director 06 January 2016
CH01 - Change of particulars for director 06 January 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 28 January 2015
CH01 - Change of particulars for director 28 January 2015
AP01 - Appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
CH01 - Change of particulars for director 28 January 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
MR01 - N/A 10 October 2013
MISC - Miscellaneous document 10 September 2013
AA - Annual Accounts 23 May 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 02 May 2013
AR01 - Annual Return 08 January 2013
TM01 - Termination of appointment of director 08 January 2013
MG01 - Particulars of a mortgage or charge 05 July 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
MG01 - Particulars of a mortgage or charge 23 February 2012
AR01 - Annual Return 16 February 2012
RESOLUTIONS - N/A 07 February 2012
AP01 - Appointment of director 01 February 2012
AA - Annual Accounts 13 January 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
TM01 - Termination of appointment of director 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
MG01 - Particulars of a mortgage or charge 15 December 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
AP01 - Appointment of director 01 December 2010
TM01 - Termination of appointment of director 01 December 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AP03 - Appointment of secretary 18 November 2009
TM01 - Termination of appointment of director 18 November 2009
TM02 - Termination of appointment of secretary 18 November 2009
TM01 - Termination of appointment of director 18 November 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
288a - Notice of appointment of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 21 January 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 19 January 2006
RESOLUTIONS - N/A 10 January 2006
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
395 - Particulars of a mortgage or charge 09 June 2005
395 - Particulars of a mortgage or charge 09 June 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 10 January 2005
288b - Notice of resignation of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
AUD - Auditor's letter of resignation 21 April 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 23 January 2004
288a - Notice of appointment of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
363s - Annual Return 01 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
AA - Annual Accounts 01 February 2002
288b - Notice of resignation of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 23 January 2001
288a - Notice of appointment of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 31 January 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
395 - Particulars of a mortgage or charge 12 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 19 January 1999
288b - Notice of resignation of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 20 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
363s - Annual Return 28 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 23 January 1996
AA - Annual Accounts 23 January 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
288 - N/A 27 July 1995
288 - N/A 04 July 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 18 January 1995
288 - N/A 18 January 1995
288 - N/A 16 November 1994
288 - N/A 08 November 1994
288 - N/A 08 November 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 21 January 1994
288 - N/A 21 January 1994
288 - N/A 21 January 1994
288 - N/A 14 July 1993
AA - Annual Accounts 23 February 1993
363b - Annual Return 13 February 1993
288 - N/A 12 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1992
395 - Particulars of a mortgage or charge 01 July 1992
288 - N/A 28 January 1992
288 - N/A 28 January 1992
AA - Annual Accounts 28 January 1992
363b - Annual Return 28 January 1992
288 - N/A 17 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1991
288 - N/A 11 May 1991
288 - N/A 11 May 1991
288 - N/A 11 May 1991
288 - N/A 11 May 1991
288 - N/A 11 May 1991
288 - N/A 11 May 1991
AA - Annual Accounts 07 February 1991
363a - Annual Return 07 February 1991
288 - N/A 23 January 1990
288 - N/A 23 January 1990
288 - N/A 23 January 1990
288 - N/A 23 January 1990
AA - Annual Accounts 23 January 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 02 February 1989
288 - N/A 02 February 1989
288 - N/A 02 February 1989
363 - Annual Return 02 February 1989
288 - N/A 31 May 1988
363 - Annual Return 31 May 1988
AA - Annual Accounts 18 May 1988
288 - N/A 18 May 1988
288 - N/A 18 May 1988
287 - Change in situation or address of Registered Office 18 May 1988
288 - N/A 22 October 1987
288 - N/A 22 October 1987
288 - N/A 22 October 1987
288 - N/A 22 October 1987
288 - N/A 22 October 1987
288 - N/A 22 October 1987
288 - N/A 22 October 1987
288 - N/A 22 October 1987
288 - N/A 23 September 1987
288 - N/A 23 September 1987
288 - N/A 23 September 1987
288 - N/A 23 September 1987
AA - Annual Accounts 03 September 1987
363 - Annual Return 03 September 1987
NEWINC - New incorporation documents 05 December 1896

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2019 Outstanding

N/A

A registered charge 28 March 2019 Outstanding

N/A

A registered charge 30 March 2016 Outstanding

N/A

A registered charge 29 March 2016 Outstanding

N/A

A registered charge 09 October 2013 Fully Satisfied

N/A

Legal charge 27 June 2012 Fully Satisfied

N/A

Legal charge 30 April 2012 Fully Satisfied

N/A

Legal charge 30 April 2012 Fully Satisfied

N/A

Debenture 17 February 2012 Fully Satisfied

N/A

Debenture 13 December 2011 Fully Satisfied

N/A

Legal mortgage 08 June 2005 Fully Satisfied

N/A

Legal mortgage 08 June 2005 Fully Satisfied

N/A

Legal charge 08 July 1999 Fully Satisfied

N/A

Legal charge 20 June 1992 Fully Satisfied

N/A

Legal charge 28 April 1982 Fully Satisfied

N/A

Mortgage 24 January 1978 Fully Satisfied

N/A

Mortgage 13 June 1977 Fully Satisfied

N/A

Mortgage 25 May 1965 Fully Satisfied

N/A

Mortgage 11 September 1961 Fully Satisfied

N/A

Mortgage 20 May 1954 Fully Satisfied

N/A

Mortgage 23 October 1951 Fully Satisfied

N/A

Mortgage 21 November 1935 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.