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
-
Check the company
-
UK
-
Cheshire East
- Company name
- CREATIVE ART PRODUCTS LIMITED
- Company number
- 02573654
- VAT
- GB456775937
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Jan 1991
Age - 35 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
- 61
- 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
- 78
- 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
- 82
- 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
- 66
- 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
- 86
- 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
- 77
- 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
- 73
- 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
- 82
- 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
- 61
- 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.