SCHOLASTIC BOOK CLUBS LIMITED - LEAMINGTON SPA
Company Profile | Company Filings |
Overview
SCHOLASTIC BOOK CLUBS LIMITED is a Private Limited Company from LEAMINGTON SPA and has the status: Active.
SCHOLASTIC BOOK CLUBS LIMITED was incorporated 45 years ago on 28/02/1979 and has the registered number: 01417383. The accounts status is FULL and accounts are next due on 29/02/2024.
SCHOLASTIC BOOK CLUBS LIMITED was incorporated 45 years ago on 28/02/1979 and has the registered number: 01417383. The accounts status is FULL and accounts are next due on 29/02/2024.
SCHOLASTIC BOOK CLUBS LIMITED - LEAMINGTON SPA
This company is listed in the following categories:
58110 - Book publishing
58110 - Book publishing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
WESTFIELD ROAD
LEAMINGTON SPA
WARWICKSHIRE
CV47 0RA
This Company Originates in : United Kingdom
Previous trading names include:
RED HOUSE BOOKS LIMITED (until 30/04/2004)
RED HOUSE BOOKS LIMITED (until 30/04/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/01/2024 | 31/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW HEDDEN | Mar 1941 | American | Director | 2021-06-14 | CURRENT |
MRS CATHERINE JANE MORETON | Oct 1969 | British | Director | 2012-10-01 | CURRENT |
MRS NICOLA FRANCES DIXON | Sep 1969 | British | Director | 2009-07-17 | CURRENT |
MR KENNETH JAMES CLEARY | May 1965 | American | Director | 2023-09-27 | CURRENT |
MRS NICOLA FRANCES DIXON | Sep 1969 | British | Secretary | 2009-07-17 | CURRENT |
CATHERINE ANNE WILSON | Apr 1964 | British | Director | 2004-09-01 UNTIL 2009-03-13 | RESIGNED |
IAN BLOODWORTH | Dec 1950 | British | Secretary | 1997-01-23 UNTIL 2001-01-31 | RESIGNED |
ALAN HURCOMBE | Jul 1968 | British | Secretary | 2005-07-22 UNTIL 2009-07-17 | RESIGNED |
MR DAVID TEALE | Oct 1945 | British | Secretary | 1996-06-14 UNTIL 1997-01-23 | RESIGNED |
MR ANDREW MARK THEWLIS | Feb 1964 | British | Secretary | 1996-01-10 UNTIL 1996-06-14 | RESIGNED |
ANNMARIE WALLIS | Feb 1957 | British | Secretary | 2001-02-05 UNTIL 2005-07-22 | RESIGNED |
MARTYN NEIL WASTIE | Secretary | RESIGNED | |||
RICHARD ROBINSON | May 1937 | American | Director | 2003-12-04 UNTIL 2021-06-05 | RESIGNED |
ANNMARIE WALLIS | Feb 1957 | British | Director | 2001-02-05 UNTIL 2005-07-22 | RESIGNED |
MR STEVEN KEITH THOMPSON | Nov 1972 | British | Director | 2009-03-13 UNTIL 2023-02-28 | RESIGNED |
MR DAVID TEALE | Oct 1945 | British | Director | RESIGNED | |
CAMILLA CHRISTINE TEALE | Sep 1944 | British | Director | RESIGNED | |
HUGH ROOME | Dec 1951 | Us Citizen | Director | 2004-02-12 UNTIL 2009-03-13 | RESIGNED |
MR IAN CHRISTOPHER RONALD | May 1966 | British | Director | 2002-08-09 UNTIL 2003-11-21 | RESIGNED |
JOHN MICHAEL ANTHONY CROSSLEY | Sep 1961 | British | Director | 2001-04-02 UNTIL 2002-07-31 | RESIGNED |
ELIZABETH ANN POLCARI | Jan 1960 | American | Director | 2023-04-19 UNTIL 2023-09-27 | RESIGNED |
MR DAVID MALCOLM RIOU KEWLEY | Apr 1948 | British | Director | 1997-01-23 UNTIL 2002-07-31 | RESIGNED |
ALAN HURCOMBE | Jul 1968 | British | Director | 2005-07-22 UNTIL 2012-07-31 | RESIGNED |
IAN BLOODWORTH | Dec 1950 | British | Director | 1997-01-23 UNTIL 2001-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Scholastic Uk Limited | 2016-04-06 | Southam |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |