Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCOLAQUIP LIMITED
Company Information for

SCOLAQUIP LIMITED

Daler Rowney House, Southern Industrial Area, Bracknell, BERKSHIRE, RG12 8SS,
Company Registration Number
02162208
Private Limited Company
Active

Company Overview

About Scolaquip Ltd
SCOLAQUIP LIMITED was founded on 1987-09-08 and has its registered office in Bracknell. The organisation's status is listed as "Active". Scolaquip Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCOLAQUIP LIMITED
 
Legal Registered Office
Daler Rowney House
Southern Industrial Area
Bracknell
BERKSHIRE
RG12 8SS
Other companies in CW10
 
Filing Information
Company Number 02162208
Company ID Number 02162208
Date formed 1987-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-07-14
Return next due 2024-07-28
Type of accounts DORMANT
Last Datalog update: 2024-05-01 10:22:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOLAQUIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOLAQUIP LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANTHONY REYNARD
Company Secretary 1992-08-15
JANE ELIZABETH REYNARD
Director 1996-08-01
JOHN ANTHONY REYNARD
Director 1992-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DONALD HOLT
Director 1996-02-07 1996-07-26
NORMAN COLIN DENARO
Director 1993-02-04 1996-02-07
KIM MARIE-ANNE FEITELSON SMART
Director 1992-08-15 1993-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY REYNARD CREATIVE ART PRODUCTS LIMITED Company Secretary 1993-01-14 CURRENT 1991-01-14 Active
JOHN ANTHONY REYNARD CREATIVE ART PRODUCTS LIMITED Director 1993-01-14 CURRENT 1991-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-07-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-24CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2022-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-13CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-02-15DIRECTOR APPOINTED MR STEFANO DE ROSA
2022-02-15AP01DIRECTOR APPOINTED MR STEFANO DE ROSA
2022-02-11DIRECTOR APPOINTED MR DOMINIQUE WILLY MICHEL GHISLAIN PARADIS
2022-02-11Termination of appointment of John Anthony Reynard on 2022-02-08
2022-02-11CESSATION OF JOHN REYNARD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-11APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY REYNARD
2022-02-11APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH MCCARTHY
2022-02-11REGISTERED OFFICE CHANGED ON 11/02/22 FROM Scola House, 10 Dalton Way Middlewich Cheshire CW10 0HU
2022-02-11Notification of Creative Art Products Limited as a person with significant control on 2022-02-08
2022-02-11Notification of F.I.L.A. - Fabbrica Italiana Lapis Ed Affini Spa as a person with significant control on 2022-02-08
2022-02-11PSC02Notification of Creative Art Products Limited as a person with significant control on 2022-02-08
2022-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/22 FROM Scola House, 10 Dalton Way Middlewich Cheshire CW10 0HU
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY REYNARD
2022-02-11PSC07CESSATION OF JOHN REYNARD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-11AP01DIRECTOR APPOINTED MR DOMINIQUE WILLY MICHEL GHISLAIN PARADIS
2022-02-11TM02Termination of appointment of John Anthony Reynard on 2022-02-08
2022-02-04Director's details changed for Jane Elizabeth Reynard on 2022-02-02
2022-02-04CH01Director's details changed for Jane Elizabeth Reynard on 2022-02-02
2021-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2018-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2017-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0115/07/15 ANNUAL RETURN FULL LIST
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-18AR0115/09/14 ANNUAL RETURN FULL LIST
2013-09-16AR0115/09/13 ANNUAL RETURN FULL LIST
2013-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-04AR0115/09/12 ANNUAL RETURN FULL LIST
2012-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-09-28AR0115/09/11 ANNUAL RETURN FULL LIST
2011-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-09-15AR0115/09/10 ANNUAL RETURN FULL LIST
2010-09-15CH01Director's details changed for Jane Elizabeth Reynard on 2009-10-01
2010-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/10 FROM Manor Lane Holmes Chapel Cheshire CW4 8AG
2009-10-02363aReturn made up to 14/09/09; full list of members
2009-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-31363sRETURN MADE UP TO 14/09/08; NO CHANGE OF MEMBERS
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-24363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-11363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-19363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2004-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-01363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2003-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-28363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2002-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-07363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2001-10-15363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-08-28225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2001-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-05363aRETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
2000-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-08-20363aRETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS
1999-07-30ELRESS386 DISP APP AUDS 08/07/99
1999-07-30ELRESS366A DISP HOLDING AGM 08/07/99
1999-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-28363sRETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS
1998-01-07AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-22363sRETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS
1997-08-08AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/96
1996-11-25363sRETURN MADE UP TO 15/08/96; CHANGE OF MEMBERS
1996-08-07288DIRECTOR RESIGNED
1996-08-07288NEW DIRECTOR APPOINTED
1996-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-02-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-09-11363sRETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS
1995-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-12-05CERTNMCOMPANY NAME CHANGED THE GIFT EXCHANGE LIMITED CERTIFICATE ISSUED ON 06/12/94
1994-12-05Company name changed\certificate issued on 05/12/94
1994-09-12363sRETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS
1994-05-27288DIRECTOR'S PARTICULARS CHANGED
1994-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-05-27SMALL COMPANY ACCOUNTS MADE UP TO 30/09/93
1994-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-03-21287REGISTERED OFFICE CHANGED ON 21/03/94 FROM: C/O CREATIVE ART PRODUCTS LTD MANOR LANE HOLMES CHAPEL CHESHIRE, CW4 8AG
1994-03-21Registered office changed on 21/03/94 from:\c/o creative art products LTD manor lane holmes chapel cheshire, CW4 8AG
1993-09-12363sRETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS
1993-09-12363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-06-07225(1)ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09
1993-06-07Accounting reference date extended from 30/06 to 30/09
1993-04-28288DIRECTOR RESIGNED
1993-02-18288NEW DIRECTOR APPOINTED
1993-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-02-17SMALL COMPANY ACCOUNTS MADE UP TO 30/06/92
1992-09-17363bRETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS
1992-07-15Return made up to 15/08/91; full list of members
1992-06-24Accounting reference date extended from 31/12 to 30/06
1992-06-20Registered office changed on 20/06/92 from:\the burleigh business center 52 burleigh st cambridge CB1 1DJ
1992-05-07Director's particulars changed
1992-03-03Resolutions passed:<ul><li>Resolution S386 dis app auds 28/02/92</ul>
1992-01-20Particulars of mortgage/charge
1991-05-09Particulars of mortgage/charge
1991-05-02Declaration of satisfaction of mortgage/charge
1991-04-23FULL ACCOUNTS MADE UP TO 31/12/90
1990-11-26FULL ACCOUNTS MADE UP TO 31/12/89
1990-10-26Particulars of mortgage/charge
1990-09-11Return made up to 15/08/90; full list of members
1990-05-09Registered office changed on 09/05/90 from:\market house 10 market walk saffron walden essex CB10 1JZ
1990-02-23Director resigned
1989-12-06New director appointed
1989-11-22FULL ACCOUNTS MADE UP TO 31/12/88
1989-09-12Wd 08/09/89 ad 20/07/89--------- £ si 98@1=98 £ ic 2/100
1989-09-11Return made up to 08/03/89; full list of members
1989-08-24Particulars of mortgage/charge
1989-08-10Particulars of mortgage/charge
1989-07-31New director appointed
1988-04-11Wd 02/03/88 pd 08/09/87--------- £ si 2@1
1988-01-25Accounting reference date notified as 31/12
1988-01-25Registered office changed on 25/01/88 from:\10 market walk saffron walden essex CB10 1JZ
1987-09-22Secretary resigned;new secretary appointed;director resigned;new director appointed
1987-09-08New incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SCOLAQUIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOLAQUIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-01-14 Satisfied MARCH CHESHIRE NOMINEES LIMITED
DEBENTURE 1991-05-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFF SET 1991-04-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1990-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1989-08-24 Satisfied JOHN ANTHONY REYNARD.
WITHOUT WRITTEN INSTRUMENT 1989-07-20 Satisfied J A REYNARD
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOLAQUIP LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCOLAQUIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOLAQUIP LIMITED
Trademarks
We have not found any records of SCOLAQUIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SCOLAQUIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2015-1 GBP £837
Nottinghamshire County Council 2014-10 GBP £931
Nottinghamshire County Council 2014-9 GBP £2,217
Nottinghamshire County Council 2014-8 GBP £685
Nottinghamshire County Council 2013-10 GBP £1,067
Nottinghamshire County Council 2013-5 GBP £1,323
Nottinghamshire County Council 2013-4 GBP £1,195
Nottinghamshire County Council 2013-1 GBP £2,787
Nottinghamshire County Council 2012-2 GBP £768
Nottinghamshire County Council 2011-11 GBP £441
Nottinghamshire County Council 2011-10 GBP £948
Nottinghamshire County Council 2011-9 GBP £481
Nottinghamshire County Council 2011-6 GBP £544
Nottinghamshire County Council 2011-5 GBP £1,018
Nottinghamshire County Council 2011-3 GBP £906
Nottinghamshire County Council 2011-1 GBP £470
Nottinghamshire County Council 2010-12 GBP £1,706
Nottinghamshire County Council 2010-11 GBP £519 Front Line Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where SCOLAQUIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOLAQUIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOLAQUIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.