Check the

CREATIVE ART PRODUCTS LIMITED

Company
CREATIVE ART PRODUCTS LIMITED (02573654)

CREATIVE ART PRODUCTS

Phone: +44 (0)1606 836 076
B rating

ABOUT CREATIVE ART PRODUCTS LIMITED

Here at Scolaquip we are proud to be one of the few manufacturers of art and craft items in Britain!

Scolaquip is a private company, founded in 1920, which manufactures and distributes a wide range of children's art materials, both Scola branded and Private label.

We manufacture and supply the biggest range of paints, crayons, modelling materials and adhesives in the UK, at our site near to Manchester, Cheshire. The brand name Scola has become synonymous with quality products which are safe, good value and easy to use. Our products are now found in every primary classroom in the UK.

As well as supplying our own Scola brand of products, we are also distributors in the UK for

The team behind the business!

manufacture and supply the biggest range of paints, crayons, modelling materials and adhesives in the UK, at our site near to Manchester, Cheshire. We distribute our products to the catalogue companies. The brand name Scola has become synonymous with quality products which are safe, good value and easy to use. Our products are now found in every primary classroom in the UK.

FEATURE PRODUCT

We are a Manufacturer and Wholesale distributor and regrettably we do not sell direct to the public.

KEY FINANCES

Year
2007
Assets
£1002.07k ▲ £22.9k (2.34 %)
Cash
£1.01k ▼ £-2.22k (-68.82 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£1002.07k ▲ £22.9k (2.34 %)

REGISTRATION INFO

Company name
CREATIVE ART PRODUCTS LIMITED
Company number
02573654
VAT
GB456775937
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Jan 1991
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
scolaquip.co.uk
Phones
+44 (0)1606 836 076
01606 836 076
+44 (0)1606 841 727
01606 841 727
Registered Address
SCOLA HOUSE 10 DALTON WAY,
MIDPOINT 18,
MIDDLEWICH,
CHESHIRE,
CW10 0HU

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

25 Mar 2017
Satisfaction of charge 10 in full
02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
18 Oct 2016
Confirmation statement made on 15 October 2016 with updates

CHARGES

26 March 2014
Status
Outstanding
Delivered
26 March 2014
Persons entitled
Lloyds Bank Commercial Finance LTD
Description
Notification of addition to or amendment of charge…

6 January 2012
Status
Outstanding
Delivered
7 January 2012
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

21 January 2008
Status
Satisfied on 25 May 2012
Delivered
1 February 2008
Persons entitled
National Westminster Bank PLC
Description
Manor lane holmes chapel cheshire t/n CH356977. By way of…

18 December 2007
Status
Outstanding
Delivered
29 December 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

22 December 2004
Status
Satisfied on 15 April 2014
Delivered
6 January 2005
Persons entitled
Harris (Holmes Chapel) Limited
Description
The rent deposit of £15,862.50 plus any accrued interest on…

11 February 2002
Status
Satisfied on 19 November 2008
Delivered
1 March 2002
Persons entitled
Harris (Holmes Chapel) Limited
Description
Unit 6 manor business park manor lane holmes chapel…

8 April 1994
Status
Satisfied on 19 November 2008
Delivered
9 April 1994
Persons entitled
Barclays Bank PLC
Description
(Including trade fixtures). Fixed and floating charges over…

8 April 1994
Status
Satisfied on 5 November 1997
Delivered
9 April 1994
Persons entitled
Charles Arthur Tacey, John Walter Frank Tacey, David John Reginald Allen, Ernest Arthurjarvis and Thomas Henry Marriott
Description
F/H property at macclesfield road and manor lane holmes…

8 April 1994
Status
Satisfied on 15 October 2003
Delivered
9 April 1994
Persons entitled
John Reynard
Description
(Including trade fixtures). Fixed and floating charges over…

8 April 1994
Status
Satisfied on 30 July 2008
Delivered
9 April 1994
Persons entitled
Barclays Bank PLC
Description
F/H property situate and k/a land on the west side of manor…

7 April 1994
Status
Satisfied on 25 March 2017
Delivered
13 April 1994
Persons entitled
Tsb Commercial Finance Limited
Description
All the book debts and other debts of the company both…

18 March 1994
Status
Satisfied on 5 November 1997
Delivered
6 April 1994
Persons entitled
Davenham Trade Finance Limited
Description
Fixed and floating charges over the undertaking and all…

11 September 1992
Status
Satisfied on 13 March 1999
Delivered
16 September 1992
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed legal charge on all land at the corner of…

14 January 1992
Status
Satisfied on 5 November 1997
Delivered
20 January 1992
Persons entitled
March Chershire Nominees Limited
Description
Fixed and floating charges over the undertaking and all…

22 April 1991
Status
Satisfied on 13 March 1999
Delivered
3 May 1991
Persons entitled
The Governor and Company of the Bank of Scotland.
Description
The balances at credit of any accounts held by the bank in…

22 April 1991
Status
Satisfied on 13 April 1994
Delivered
3 May 1991
Persons entitled
The Governor and Company of the Bank of Scotland
Description
(Including trade fixtures). Fixed and floating charges over…

See Also


Last update 2018

CREATIVE ART PRODUCTS LIMITED DIRECTORS

John Anthony Reynard

  Acting
Role
Secretary
Address
37 Renaissance Way, Crewe, Cheshire, CW1 1HT
Name
REYNARD, John Anthony

Jane Elizabeth Mccarthy

  Acting
Appointed
01 June 2002
Occupation
Sales
Role
Director
Age
60
Nationality
British
Address
22 Calvert Close, Rugby, Warwickshire, CV21 1TZ
Country Of Residence
United Kingdom
Name
MCCARTHY, Jane Elizabeth

John Lloyd Reiss

  Acting
Occupation
Management Consultant
Role
Director
Age
77
Nationality
British
Address
1 St George's Terrace, London, NW1 8XH
Country Of Residence
United Kingdom
Name
REISS, John Lloyd

John Anthony Reynard

  Acting PSC
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
37 Renaissance Way, Crewe, Cheshire, CW1 1HT
Country Of Residence
England
Name
REYNARD, John Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Norman Colin Denaro

  Resigned
Resigned
07 February 1996
Occupation
Accountant
Role
Director
Age
65
Nationality
British
Address
17 Sherborne Close, Sandymoor, Runcorn, Cheshire, WA7 1QR
Name
DENARO, Norman Colin

James Franklyn Drury

  Resigned
Appointed
29 January 1999
Resigned
07 August 2009
Occupation
Consultant
Role
Director
Age
85
Nationality
British
Address
37 Bargates, Box, Corsham, Wiltshire, SN13 8LT
Country Of Residence
England
Name
DRURY, James Franklyn

Edward Hampson

  Resigned
Appointed
06 January 1997
Resigned
01 April 1997
Occupation
Sales
Role
Director
Age
76
Nationality
British
Address
2 Kent Drive, Pudsey, Leeds, West Yorkshire, LS28 9EF
Name
HAMPSON, Edward

Mark Donald Holt

  Resigned
Appointed
25 May 1993
Resigned
26 June 1996
Occupation
Sales And Marketing Director
Role
Director
Age
72
Nationality
British
Address
Cliff House, Bank End Brown Edge, Stoke On Trent, Staffordshire, ST6 8QR
Name
HOLT, Mark Donald

MARCH CHESHIRE NOMINEES LIMITED

  Resigned
Resigned
17 July 1995
Role
Director
Address
Telegraphic House, 36-39 Waterfront Quay, Salford Quays, Manchester, M5 2XW
Name
MARCH CHESHIRE NOMINEES LIMITED

Richard Sydney Marshall

  Resigned
Appointed
17 July 1995
Resigned
28 March 1996
Occupation
Venture Capital Manager
Role
Director
Age
81
Nationality
British
Address
1 Chiswick Gardens, Appleton, Warrington, Cheshire, WA4 5HQ
Name
MARSHALL, Richard Sydney

Janet Lesley Miller

  Resigned
Appointed
01 June 2002
Resigned
24 July 2008
Occupation
Accountant
Role
Director
Age
60
Nationality
British
Address
Applecross, School Road, Hightown, Liverpool, L38 0BN
Country Of Residence
England
Name
MILLER, Janet Lesley

REVIEWS


Check The Company
Very good according to the company’s financial health.