Background WavePink WaveYellow Wave

SCHOLASTIC BOOK CLUBS LIMITED (01417383)

SCHOLASTIC BOOK CLUBS LIMITED (01417383) is an active UK company. incorporated on 28 February 1979. with registered office in Warwick. The company operates in the Information and Communication sector, engaged in book publishing. SCHOLASTIC BOOK CLUBS LIMITED has been registered for 47 years. Current directors include DIXON, Nicola Frances, LICK, Christopher Samuel, MORETON, Catherine Jane.

Company Number
01417383
Status
active
Type
ltd
Incorporated
28 February 1979
Age
47 years
Address
Scholastic, Warwick, CV34 6UQ
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
DIXON, Nicola Frances, LICK, Christopher Samuel, MORETON, Catherine Jane
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOLASTIC BOOK CLUBS LIMITED

SCHOLASTIC BOOK CLUBS LIMITED is an active company incorporated on 28 February 1979 with the registered office located in Warwick. The company operates in the Information and Communication sector, specifically engaged in book publishing. SCHOLASTIC BOOK CLUBS LIMITED was registered 47 years ago.(SIC: 58110)

Status

active

Active since 47 years ago

Company No

01417383

LTD Company

Age

47 Years

Incorporated 28 February 1979

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

RED HOUSE BOOKS LIMITED
From: 31 December 1979To: 30 April 2004
DEALGRANT LIMITED
From: 28 February 1979To: 31 December 1979
Contact
Address

Scholastic Bosworth Avenue Warwick, CV34 6UQ,

Previous Addresses

Westfield Road Southam Leamington Spa Warwickshire CV47 0RA
From: 28 February 1979To: 13 February 2025
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Funding Round
Oct 09
Director Left
Jul 12
Director Joined
Oct 12
Loan Secured
Oct 19
Director Left
Jun 21
Director Joined
Jun 21
Loan Cleared
Apr 22
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

DIXON, Nicola Frances

Active
Bosworth Avenue, WarwickCV34 6UQ
Secretary
Appointed 17 Jul 2009

DIXON, Nicola Frances

Active
Bosworth Avenue, WarwickCV34 6UQ
Born September 1969
Director
Appointed 17 Jul 2009

LICK, Christopher Samuel

Active
Bosworth Avenue, WarwickCV34 6UQ
Born April 1972
Director
Appointed 04 Nov 2025

MORETON, Catherine Jane

Active
Bosworth Avenue, WarwickCV34 6UQ
Born October 1969
Director
Appointed 01 Oct 2012

BLOODWORTH, Ian

Resigned
11 Stapenhall Road, SolihullB90 4XX
Secretary
Appointed 23 Jan 1997
Resigned 31 Jan 2001

HURCOMBE, Alan

Resigned
13 Weatheroak Close, RedditchB97 5TF
Secretary
Appointed 22 Jul 2005
Resigned 17 Jul 2009

TEALE, David

Resigned
50 Strand On The Green, LondonW4 3PD
Secretary
Appointed 14 Jun 1996
Resigned 23 Jan 1997

THEWLIS, Andrew Mark

Resigned
Cotswold House, MixburyNN13 5RR
Secretary
Appointed 10 Jan 1996
Resigned 14 Jun 1996

WALLIS, Annmarie

Resigned
10 Hollyoak Grove, SolihullB91 3TZ
Secretary
Appointed 05 Feb 2001
Resigned 22 Jul 2005

WASTIE, Martyn Neil

Resigned
Little End Cottage, BamptonOX18 2EG
Secretary
Appointed N/A
Resigned 10 Jan 1996

BLOODWORTH, Ian

Resigned
11 Stapenhall Road, SolihullB90 4XX
Born December 1950
Director
Appointed 23 Jan 1997
Resigned 31 Jan 2001

CLEARY, Kenneth James

Resigned
Bosworth Avenue, WarwickCV34 6UQ
Born June 1965
Director
Appointed 27 Sept 2023
Resigned 02 Oct 2025

CROSSLEY, John Michael Anthony

Resigned
4 Captains Mill, WitneyOX28 1QL
Born September 1961
Director
Appointed 02 Apr 2001
Resigned 31 Jul 2002

HEDDEN, Andrew

Resigned
Bosworth Avenue, WarwickCV34 6UQ
Born June 1941
Director
Appointed 14 Jun 2021
Resigned 04 Nov 2025

HURCOMBE, Alan

Resigned
13 Weatheroak Close, RedditchB97 5TF
Born July 1968
Director
Appointed 22 Jul 2005
Resigned 31 Jul 2012

KEWLEY, David Malcolm Riou

Resigned
Cedar Lodge, Steeple AstonOX25 4SE
Born April 1948
Director
Appointed 23 Jan 1997
Resigned 31 Jul 2002

POLCARI, Elizabeth Ann

Resigned
Westfield Road, Leamington SpaCV47 0RA
Born January 1960
Director
Appointed 19 Apr 2023
Resigned 27 Sept 2023

ROBINSON, Richard

Resigned
Broadway, New YorkNY10012
Born May 1937
Director
Appointed 04 Dec 2003
Resigned 05 Jun 2021

RONALD, Ian Christopher

Resigned
Old Farm, KensworthLU6 3RF
Born May 1966
Director
Appointed 09 Aug 2002
Resigned 21 Nov 2003

ROOME, Hugh

Resigned
314 E 77th Street, New York
Born December 1951
Director
Appointed 12 Feb 2004
Resigned 13 Mar 2009

TEALE, Camilla Christine

Resigned
50 Strand On The Green, LondonW4 3PD
Born September 1944
Director
Appointed N/A
Resigned 23 Jan 1997

TEALE, David

Resigned
50 Strand On The Green, LondonW4 3PD
Born October 1945
Director
Appointed N/A
Resigned 31 May 2000

THOMPSON, Steven Keith

Resigned
Imogen Gardens, WarwickCV34 6FB
Born November 1972
Director
Appointed 13 Mar 2009
Resigned 28 Feb 2023

WALLIS, Annmarie

Resigned
10 Hollyoak Grove, SolihullB91 3TZ
Born February 1957
Director
Appointed 05 Feb 2001
Resigned 22 Jul 2005

WILSON, Catherine Anne

Resigned
85 Vincent Square, LondonSW1 2PF
Born April 1964
Director
Appointed 01 Sept 2004
Resigned 13 Mar 2009

Persons with significant control

1

Bosworth Avenue, WarwickCV34 6UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
8 October 2024
RP04AP01RP04AP01
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Miscellaneous
19 October 2009
MISCMISC
Resolution
19 October 2009
RESOLUTIONSResolutions
Statement Of Affairs
19 October 2009
SASA
Capital Allotment Shares
19 October 2009
SH01Allotment of Shares
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288cChange of Particulars
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
29 September 2004
288aAppointment of Director or Secretary
Resolution
1 June 2004
RESOLUTIONSResolutions
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
30 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
29 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2002
AAAnnual Accounts
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
27 March 2002
244244
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
25 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1998
AAAnnual Accounts
Legacy
3 February 1998
363sAnnual Return (shuttle)
Legacy
12 February 1997
363sAnnual Return (shuttle)
Legacy
28 January 1997
287Change of Registered Office
Legacy
28 January 1997
225Change of Accounting Reference Date
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Resolution
26 November 1996
RESOLUTIONSResolutions
Legacy
15 November 1996
288bResignation of Director or Secretary
Legacy
15 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Resolution
20 August 1996
RESOLUTIONSResolutions
Resolution
20 August 1996
RESOLUTIONSResolutions
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
17 January 1996
363sAnnual Return (shuttle)
Legacy
17 January 1996
288288
Accounts With Accounts Type Full
12 September 1995
AAAnnual Accounts
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
5 May 1993
395Particulars of Mortgage or Charge
Legacy
12 March 1993
287Change of Registered Office
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Legacy
2 March 1992
169169
Resolution
18 February 1992
RESOLUTIONSResolutions
Legacy
9 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1991
AAAnnual Accounts
Legacy
20 February 1991
363aAnnual Return
Accounts With Accounts Type Full
15 August 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Legacy
7 November 1989
363363
Accounts With Accounts Type Full Group
7 November 1989
AAAnnual Accounts
Legacy
6 July 1989
288288
Resolution
6 July 1989
RESOLUTIONSResolutions
Legacy
16 May 1989
287Change of Registered Office
Legacy
9 January 1989
395Particulars of Mortgage or Charge
Legacy
21 September 1988
363363
Legacy
3 August 1988
225(1)225(1)
Accounts With Accounts Type Small Group
15 April 1988
AAAnnual Accounts
Legacy
25 November 1987
363363
Accounts With Accounts Type Small
20 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
363363
Legacy
5 June 1986
363363
Accounts With Accounts Type Group
12 May 1986
AAAnnual Accounts