Scholastic Book Clubs Limited LEAMINGTON SPA


Scholastic Book Clubs started in year 1979 as Private Limited Company with registration number 01417383. The Scholastic Book Clubs company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Leamington Spa at Westfield Road. Postal code: CV47 0RA. Since 2004-04-30 Scholastic Book Clubs Limited is no longer carrying the name Red House Books.

At the moment there are 4 directors in the the company, namely Kenneth C., Andrew H. and Catherine M. and others. In addition one secretary - Nicola D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Scholastic Book Clubs Limited Address / Contact

Office Address Westfield Road
Office Address2 Southam
Town Leamington Spa
Post code CV47 0RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01417383
Date of Incorporation Wed, 28th Feb 1979
Industry Book publishing
End of financial Year 31st May
Company age 45 years old
Account next due date Thu, 29th Feb 2024 (55 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Kenneth C.

Position: Director

Appointed: 27 September 2023

Andrew H.

Position: Director

Appointed: 14 June 2021

Catherine M.

Position: Director

Appointed: 01 October 2012

Nicola D.

Position: Secretary

Appointed: 17 July 2009

Nicola D.

Position: Director

Appointed: 17 July 2009

Elizabeth P.

Position: Director

Appointed: 19 April 2023

Resigned: 27 September 2023

Steven T.

Position: Director

Appointed: 13 March 2009

Resigned: 28 February 2023

Alan H.

Position: Secretary

Appointed: 22 July 2005

Resigned: 17 July 2009

Alan H.

Position: Director

Appointed: 22 July 2005

Resigned: 31 July 2012

Catherine W.

Position: Director

Appointed: 01 September 2004

Resigned: 13 March 2009

Hugh R.

Position: Director

Appointed: 12 February 2004

Resigned: 13 March 2009

Richard R.

Position: Director

Appointed: 04 December 2003

Resigned: 05 June 2021

Ian R.

Position: Director

Appointed: 09 August 2002

Resigned: 21 November 2003

John C.

Position: Director

Appointed: 02 April 2001

Resigned: 31 July 2002

Annmarie W.

Position: Secretary

Appointed: 05 February 2001

Resigned: 22 July 2005

Annmarie W.

Position: Director

Appointed: 05 February 2001

Resigned: 22 July 2005

Ian B.

Position: Secretary

Appointed: 23 January 1997

Resigned: 31 January 2001

David K.

Position: Director

Appointed: 23 January 1997

Resigned: 31 July 2002

Ian B.

Position: Director

Appointed: 23 January 1997

Resigned: 31 January 2001

David T.

Position: Secretary

Appointed: 14 June 1996

Resigned: 23 January 1997

Andrew T.

Position: Secretary

Appointed: 10 January 1996

Resigned: 14 June 1996

Martyn W.

Position: Secretary

Appointed: 17 January 1992

Resigned: 10 January 1996

Camilla T.

Position: Director

Appointed: 17 January 1992

Resigned: 23 January 1997

David T.

Position: Director

Appointed: 17 January 1992

Resigned: 31 May 2000

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Scholastic Uk Limited from Southam, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Scholastic Uk Limited

Unit 6 Westfield Road, Southam, CV47 0RA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 04452170
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Red House Books April 30, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2023-05-31
filed on: 27th, February 2024
Free Download (21 pages)

Company search

Advertisements