About

Registered Number: 00701339
Date of Incorporation: 22/08/1961 (62 years and 8 months ago)
Company Status: Active
Registered Address: Westfield Road, Southam, Leamington Spa, Warwick, CV47 0RA

 

Scholastic Ltd was established in 1961. Currently we aren't aware of the number of employees at the Scholastic Ltd. Scholastic Ltd is VAT Registered. The business has 3 directors listed as Turnbull, Daniel Mcgeachie, Spaulding, Richard, Walsh, David James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPAULDING, Richard N/A 04 December 2003 1
WALSH, David James N/A 04 December 2003 1
Secretary Name Appointed Resigned Total Appointments
TURNBULL, Daniel Mcgeachie N/A 25 September 1992 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 May 2020
MR01 - N/A 07 April 2020
MR01 - N/A 03 February 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 05 November 2019
MR01 - N/A 03 October 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 28 February 2017
CH01 - Change of particulars for director 07 February 2017
CH01 - Change of particulars for director 07 February 2017
CH01 - Change of particulars for director 07 February 2017
CH01 - Change of particulars for director 07 February 2017
CH03 - Change of particulars for secretary 07 February 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 16 November 2015
RESOLUTIONS - N/A 22 September 2015
SH01 - Return of Allotment of shares 22 September 2015
CC04 - Statement of companies objects 22 September 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 07 November 2013
CH01 - Change of particulars for director 01 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 07 November 2012
AP01 - Appointment of director 16 October 2012
TM01 - Termination of appointment of director 31 July 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 11 October 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 09 November 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 03 November 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
123 - Notice of increase in nominal capital 30 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
363a - Annual Return 03 March 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 26 August 2008
RESOLUTIONS - N/A 15 May 2008
123 - Notice of increase in nominal capital 15 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 05 December 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 10 December 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2004
RESOLUTIONS - N/A 01 June 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
363s - Annual Return 03 February 2004
288b - Notice of resignation of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 29 November 2003
AA - Annual Accounts 24 October 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 14 November 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
AA - Annual Accounts 18 June 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 March 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 19 April 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
363s - Annual Return 22 November 2000
MEM/ARTS - N/A 03 July 2000
RESOLUTIONS - N/A 16 June 2000
RESOLUTIONS - N/A 16 June 2000
RESOLUTIONS - N/A 16 June 2000
123 - Notice of increase in nominal capital 16 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 14 November 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 17 November 1997
AA - Annual Accounts 06 February 1997
363s - Annual Return 25 November 1996
AA - Annual Accounts 21 February 1996
363s - Annual Return 28 November 1995
CERTNM - Change of name certificate 31 May 1995
AA - Annual Accounts 23 February 1995
363s - Annual Return 16 November 1994
AA - Annual Accounts 01 March 1994
363s - Annual Return 23 December 1993
288 - N/A 25 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1993
123 - Notice of increase in nominal capital 22 June 1993
AA - Annual Accounts 20 November 1992
363s - Annual Return 08 November 1992
288 - N/A 08 November 1992
AA - Annual Accounts 07 November 1991
363x - Annual Return 07 November 1991
AA - Annual Accounts 30 January 1991
288 - N/A 11 January 1991
363a - Annual Return 02 January 1991
288 - N/A 30 July 1990
AA - Annual Accounts 27 November 1989
363 - Annual Return 27 November 1989
288 - N/A 19 July 1989
363 - Annual Return 13 January 1989
AA - Annual Accounts 06 December 1988
363 - Annual Return 25 November 1987
AA - Annual Accounts 23 November 1987
AA - Annual Accounts 11 December 1986
363 - Annual Return 11 December 1986
MISC - Miscellaneous document 22 August 1961
NEWINC - New incorporation documents 22 August 1961

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2020 Outstanding

N/A

A registered charge 30 January 2020 Outstanding

N/A

A registered charge 27 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.