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

THE SCHOOL PLANNER COMPANY LIMITED

UNIT 1-3 THE ERMINE CENTRE, HURRICANE CLOSE, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XX,
Company Registration Number
03711313
Private Limited Company
Active

Company Overview

About The School Planner Company Ltd
THE SCHOOL PLANNER COMPANY LIMITED was founded on 1999-02-11 and has its registered office in Huntingdon. The organisation's status is listed as "Active". The School Planner Company 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
THE SCHOOL PLANNER COMPANY LIMITED
 
Legal Registered Office
UNIT 1-3 THE ERMINE CENTRE
HURRICANE CLOSE
HUNTINGDON
CAMBRIDGESHIRE
PE29 6XX
Other companies in CB2
 
Filing Information
Company Number 03711313
Company ID Number 03711313
Date formed 1999-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB716793309  
Last Datalog update: 2025-02-05 15:02:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SCHOOL PLANNER COMPANY 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 THE SCHOOL PLANNER COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN DELBRIDGE
Director 2011-06-22
ADAM CARROLL FERGUSON
Director 2013-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE WILLIAM WARDLEY
Director 2003-06-17 2016-04-01
ADAM HOWARD SLUTSKY
Director 2011-06-22 2013-02-15
ALISON TRACEY WARDLEY
Company Secretary 2003-06-17 2011-06-22
PATRICK RAU
Director 2003-06-17 2011-06-22
ALISON TRACEY WARDLEY
Director 2003-06-17 2011-06-22
NICHOLAS PAUL WHITE
Director 1999-02-11 2011-06-22
PETER DAVID COLLINS
Director 2003-06-17 2004-06-16
ROY MAITLAND ADLARD
Company Secretary 1999-03-31 2003-06-17
CALVIN ROY ADLARD
Director 1999-03-31 2003-06-17
ROY MAITLAND ADLARD
Director 1999-03-31 2003-06-17
ANDREW STEPHEN WOMACK
Director 1999-02-11 2000-01-31
NICHOLAS PAUL WHITE
Company Secretary 1999-02-11 1999-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-02-11 1999-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DELBRIDGE MIMEO LIMITED Director 2011-06-22 CURRENT 2000-12-12 Active
ADAM CARROLL FERGUSON SPC VERLAG LIMITED Director 2013-02-15 CURRENT 2004-12-22 Active
ADAM CARROLL FERGUSON MIMEO LIMITED Director 2013-02-15 CURRENT 2000-12-12 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
2025-02-04CONFIRMATION STATEMENT MADE ON 31/01/25, WITH NO UPDATES
2024-09-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-02-09CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-08-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20AP01DIRECTOR APPOINTED MR OLIVER FREDRICK DOUGHTIE
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CARROLL FERGUSON
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2019-02-11PSC05Change of details for Mimeo Limited as a person with significant control on 2019-02-10
2018-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2018-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/18 FROM Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA United Kingdom
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 18
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/16 FROM C/O Streets Chartered Accountants Charter House 3rd Floor 62-64 Hills Road Cambridge CB2 1LA
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE WILLIAM WARDLEY
2016-02-11AR0111/02/16 ANNUAL RETURN FULL LIST
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 18
2015-03-11AR0111/02/15 ANNUAL RETURN FULL LIST
2015-02-25AA01Current accounting period extended from 31/12/14 TO 31/03/15
2014-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 18
2014-03-05AR0111/02/14 ANNUAL RETURN FULL LIST
2014-03-05CH01Director's details changed for Jamie William Wardley on 2014-02-11
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-28AR0111/02/13 ANNUAL RETURN FULL LIST
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WARDLEY
2013-03-06AP01DIRECTOR APPOINTED MR ADAM CARROLL FERGUSON
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SLUTSKY
2012-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-01AR0111/02/12 ANNUAL RETURN FULL LIST
2011-11-25TM02APPOINTMENT TERMINATED, SECRETARY ALISON WARDLEY
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK RAU
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHITE
2011-11-25TM02APPOINTMENT TERMINATED, SECRETARY ALISON WARDLEY
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK RAU
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHITE
2011-06-27AP01DIRECTOR APPOINTED ADAM SLUTSKY
2011-06-27AP01DIRECTOR APPOINTED JOHN DELBRIDGE
2011-06-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-03AR0111/02/11 FULL LIST
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM C/O STREETS WHITMARSH STERLAND CHARTER HOUSE 62-64 HILLS ROAD CAMBRIDGE CB2 1LA
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK RAU / 11/02/2011
2010-08-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-12AR0111/02/10 FULL LIST
2010-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2010 FROM C/O STREETS WHITMARSH STERLAND LLP 62 HILLS ROAD CAMBRIDGE CB2 1LA
2009-09-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WHITE / 11/02/2009
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK RAU / 11/02/2009
2008-07-23363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 62 HILLS ROAD CAMBRIDGE CB2 1LA
2008-07-23190LOCATION OF DEBENTURE REGISTER
2008-07-23353LOCATION OF REGISTER OF MEMBERS
2008-07-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-12363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-21363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-21169£ SR 6@1 17/06/04
2005-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-08363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-12-22288bDIRECTOR RESIGNED
2004-12-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-12395PARTICULARS OF MORTGAGE/CHARGE
2004-02-18363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2004-02-12225ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03
2003-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-10-14287REGISTERED OFFICE CHANGED ON 14/10/03 FROM: THE OLD SCHOOL THE GREEN RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6HH
2003-09-09288aNEW DIRECTOR APPOINTED
2003-08-11288aNEW DIRECTOR APPOINTED
2003-07-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-22288aNEW DIRECTOR APPOINTED
2003-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-22288bDIRECTOR RESIGNED
2003-02-26363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2003-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-04-09363sRETURN MADE UP TO 11/02/02; NO CHANGE OF MEMBERS
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing



Licences & Regulatory approval
We could not find any licences issued to THE SCHOOL PLANNER COMPANY 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 THE SCHOOL PLANNER COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-02-16 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-05-12 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE SCHOOL PLANNER COMPANY LIMITED registering or being granted any patents
Domain Names

THE SCHOOL PLANNER COMPANY LIMITED owns 2 domain names.

spc-yearbooks.co.uk   school-planners.co.uk  

Trademarks
We have not found any records of THE SCHOOL PLANNER COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE SCHOOL PLANNER COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2015-11 GBP £1,324
Warwickshire County Council 2015-3 GBP £619 Learning Resources Curriculum
Solihull Metropolitan Borough Council 2015-1 GBP £1,285
Birmingham City Council 2014-12 GBP £1,601
Solihull Metropolitan Borough Council 2014-9 GBP £5,006 Printing
Birmingham City Council 2014-8 GBP £1,424
Warwickshire County Council 2014-8 GBP £600 Learning Resources Curriculum
Solihull Metropolitan Borough Council 2014-7 GBP £2,053 Capitation
Solihull Metropolitan Borough Council 2014-6 GBP £1,208 Printing
Hampshire County Council 2013-12 GBP £1,866 Stationery
Birmingham City Council 2013-12 GBP £1,523
Nottinghamshire County Council 2013-11 GBP £1,323
Birmingham City Council 2013-11 GBP £2,084
Birmingham City Council 2013-10 GBP £6,990
Solihull Metropolitan Borough Council 2013-10 GBP £2,474 Printing
Solihull Metropolitan Borough Council 2013-7 GBP £491 Capitation
Birmingham City Council 2013-7 GBP £603
Middlesbrough Council 2013-6 GBP £1,564
London Borough of Redbridge 2013-5 GBP £6,160 Equipment Purchase
Solihull Metropolitan Borough Council 2013-5 GBP £511 Capitation
Merton Council 2013-3 GBP £1,095
London Borough of Merton 2013-3 GBP £1,095 Equip-Purchases
Leeds City Council 2013-2 GBP £560 Teaching Materials
Stockton-On-Tees Borough Council 2012-10 GBP £4,164
Solihull Metropolitan Borough Council 2012-9 GBP £552 Capitation
Solihull Metropolitan Borough Council 2011-10 GBP £537 Capitation
Solihull Metropolitan Borough Council 2011-7 GBP £2,764 Capitation
Cheshire East Council 0-0 GBP £2,456 Educational Equipment & Supplies

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.

Outgoings
Business Rates/Property Tax
No properties were found where THE SCHOOL PLANNER COMPANY 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.
Import/Export of Goods
Goods imported/exported by THE SCHOOL PLANNER COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0048201090Writing pads and the like, of paper or paperboard
2018-08-0048201090Writing pads and the like, of paper or paperboard
2018-03-0049100000Calendars of any kinds, printed, incl. calendars blocks
2016-08-0048201090Writing pads and the like, of paper or paperboard
2016-08-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2016-08-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-07-0048201090Writing pads and the like, of paper or paperboard
2016-07-0049030000Children's picture, drawing or colouring books
2016-06-0048201010Registers, account books, order books and receipt books, of paper or paperboard
2016-06-0048201090Writing pads and the like, of paper or paperboard
2016-05-0049119900Printed matter, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SCHOOL PLANNER COMPANY 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 THE SCHOOL PLANNER COMPANY 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.