SCARBOROUGH COLLEGE LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO11 3BA
Company number 00050404
Status Active
Incorporation Date 5 December 1896
Company Type Private Limited Company
Address SCARBOROUGH COLLEGE, FILEY ROAD, SCARBOROUGH, N YORKS., YO11 3BA
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration two hundred and forty-four events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Appointment of Miss Alison Jayne Higgins as a secretary on 5 December 2016; Termination of appointment of Timothy John Fenton as a secretary on 31 October 2016. The most likely internet sites of SCARBOROUGH COLLEGE LIMITED are www.scarboroughcollege.co.uk, and www.scarborough-college.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-nine years and two months. The distance to to Seamer Rail Station is 1.8 miles; to Filey Rail Station is 5.6 miles; to Hunmanby Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scarborough College Limited is a Private Limited Company. The company registration number is 00050404. Scarborough College Limited has been working since 05 December 1896. The present status of the company is Active. The registered address of Scarborough College Limited is Scarborough College Filey Road Scarborough N Yorks Yo11 3ba. . HIGGINS, Alison Jayne is a Secretary of the company. BAINES, Michael John is a Director of the company. BRAITHWAITE, Gillian Anne is a Director of the company. COOK, Jeremy John is a Director of the company. FAIRBANK, Simon Nevill is a Director of the company. GARDNER, Neil is a Director of the company. GILLINGHAM, Victoria Jane is a Director of the company. GREEN, Antony Stephen is a Director of the company. GREEN, John Marcus is a Director of the company. GUTHRIE, Richard is a Director of the company. MARSHALL, James Richard is a Director of the company. RENSHAW, John is a Director of the company. RENWICK, Ian Grenville Hugh, Dr is a Director of the company. ROWLANDS, John Stephen is a Director of the company. Secretary FENTON, Timothy John, Squadron Leader has been resigned. Secretary HARRIOTT, Peter Frederick has been resigned. Secretary WALLACE, John has been resigned. Director ABRINES, Malcolm James, Dr has been resigned. Director ALDERSON, John Henry Arthur has been resigned. Director BEAN, Edmond David has been resigned. Director BERESFORD, Kenneth Neil has been resigned. Director BOYES, Andrew Peter has been resigned. Director BRAITHWAITE, Gillian Anne has been resigned. Director BROADBENT, Alan, The Reverend has been resigned. Director BUCKLE, Rodney has been resigned. Director BYASS, Digby Christopher has been resigned. Director CARRIER, John Jackson has been resigned. Director CHITTOCK, Stephen John has been resigned. Director CLARK, Margaret Penelope Claire has been resigned. Director CULLEN, Connie Jean has been resigned. Director FARRANT, Alison Margaret has been resigned. Director GASKELL, Craig, Dr has been resigned. Director GRIFFIN, Lindsey Jane has been resigned. Director HARRISON, Zoe has been resigned. Director HARTLEY, John Roger, Professor has been resigned. Director HASTIE, David Michael has been resigned. Director HEWITT, Nicholas Charles Joseph, Sir has been resigned. Director HIRD, Robert Michael has been resigned. Director HUMPHRIES, Fay Elisabeth has been resigned. Director HURD, Janette Anne has been resigned. Director JACKSON, Carole Muriel Marjo- Riitta has been resigned. Director JENNINGS, Derek William, Reverend has been resigned. Director JONES, Timothy Llewellyn, Reverend has been resigned. Director KERSHAW, David, Doctor has been resigned. Director KIRKBY, Michael Timothy has been resigned. Director LAMPLOUGH, Catherine Mary Yorke has been resigned. Director LONG, Christopher Ian has been resigned. Director LUMBY, Richard Stephen has been resigned. Director MARTIN, Janet Mary has been resigned. Director MCCAIN, Claire has been resigned. Director MCFARLANE, Ian Douglas has been resigned. Director NEALE, Susan Margaret, Rev has been resigned. Director OWEN, Christopher Ralph has been resigned. Director OWEN, Joy Mary has been resigned. Director PICKERING, Anthony Derwent has been resigned. Director POOLE, Janet Elizabeth has been resigned. Director PRECIOUS, Mark, Dr has been resigned. Director READING, Brian has been resigned. Director REYNOLDS, Malcolm has been resigned. Director RHODES, Carolyn Ann, Dr has been resigned. Director RICHARDSON, Frederick Victor has been resigned. Director RICKETTS, Geraldine has been resigned. Director SAUL, Sheila has been resigned. Director SHARPLES, James Nicholas has been resigned. Director SHILLING, Peter William, Rev has been resigned. Director SILCOCK, David William has been resigned. Director TOMLINSON, Peter Damien has been resigned. Director WALTON, John Michael, Professor has been resigned. Director WARD, Roy Charles, Professor has been resigned. Director WESTLAND, Stephen, Dr has been resigned. Director WILLIAMSON, David Robert has been resigned. Director WILSON, Gillian Rosemary has been resigned. Director WOOD, Richard Francis Alan has been resigned. Director WORSLEY, Paul Frederick, His Hon Judge has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
HIGGINS, Alison Jayne
Appointed Date: 05 December 2016

Director
BAINES, Michael John
Appointed Date: 01 April 2009
82 years old

Director
BRAITHWAITE, Gillian Anne
Appointed Date: 08 October 2005
68 years old

Director
COOK, Jeremy John
Appointed Date: 25 February 2013
72 years old

Director
FAIRBANK, Simon Nevill
Appointed Date: 01 September 2012
60 years old

Director
GARDNER, Neil
Appointed Date: 01 June 2015
74 years old

Director
GILLINGHAM, Victoria Jane
Appointed Date: 01 June 2015
59 years old

Director
GREEN, Antony Stephen
Appointed Date: 09 December 2006
73 years old

Director
GREEN, John Marcus
Appointed Date: 12 March 2005
63 years old

Director
GUTHRIE, Richard
Appointed Date: 01 September 2012
53 years old

Director
MARSHALL, James Richard
Appointed Date: 20 March 2010
66 years old

Director
RENSHAW, John
Appointed Date: 05 April 2008
80 years old

Director
RENWICK, Ian Grenville Hugh, Dr
Appointed Date: 29 March 2003
66 years old

Director
ROWLANDS, John Stephen
Appointed Date: 19 March 2011
75 years old

Resigned Directors

Secretary
FENTON, Timothy John, Squadron Leader
Resigned: 31 October 2016
Appointed Date: 01 April 2009

Secretary
HARRIOTT, Peter Frederick
Resigned: 31 August 2009

Secretary
WALLACE, John
Resigned: 07 October 1993

Director
ABRINES, Malcolm James, Dr
Resigned: 01 August 2009
Appointed Date: 20 March 2004
67 years old

Director
ALDERSON, John Henry Arthur
Resigned: 18 June 1994
103 years old

Director
BEAN, Edmond David
Resigned: 24 June 1995
83 years old

Director
BERESFORD, Kenneth Neil
Resigned: 23 June 2007
Appointed Date: 12 March 2005
77 years old

Director
BOYES, Andrew Peter
Resigned: 31 December 1995
78 years old

Director
BRAITHWAITE, Gillian Anne
Resigned: 14 October 2000
Appointed Date: 12 October 1996
68 years old

Director
BROADBENT, Alan, The Reverend
Resigned: 31 July 1997
Appointed Date: 10 January 1994
93 years old

Director
BUCKLE, Rodney
Resigned: 31 August 1996
Appointed Date: 15 October 1994
80 years old

Director
BYASS, Digby Christopher
Resigned: 13 October 2001
Appointed Date: 11 December 1999
73 years old

Director
CARRIER, John Jackson
Resigned: 21 June 1997
77 years old

Director
CHITTOCK, Stephen John
Resigned: 30 June 2009
Appointed Date: 08 April 2000
76 years old

Director
CLARK, Margaret Penelope Claire
Resigned: 13 December 1997
Appointed Date: 11 December 1993
73 years old

Director
CULLEN, Connie Jean
Resigned: 12 December 2010
Appointed Date: 13 December 1997
75 years old

Director
FARRANT, Alison Margaret
Resigned: 16 October 2004
Appointed Date: 14 October 2000
72 years old

Director
GASKELL, Craig, Dr
Resigned: 06 October 2007
Appointed Date: 26 June 2004
55 years old

Director
GRIFFIN, Lindsey Jane
Resigned: 01 March 2013
Appointed Date: 25 March 2006
78 years old

Director
HARRISON, Zoe
Resigned: 01 September 2012
Appointed Date: 20 June 1998
55 years old

Director
HARTLEY, John Roger, Professor
Resigned: 30 June 2003
92 years old

Director
HASTIE, David Michael
Resigned: 19 March 2011
Appointed Date: 27 March 1999
74 years old

Director
HEWITT, Nicholas Charles Joseph, Sir
Resigned: 15 October 1994
78 years old

Director
HIRD, Robert Michael
Resigned: 25 August 2004
Appointed Date: 13 October 2001
87 years old

Director
HUMPHRIES, Fay Elisabeth
Resigned: 31 March 2014
Appointed Date: 01 September 2012
64 years old

Director
HURD, Janette Anne
Resigned: 12 December 1998
Appointed Date: 12 October 1996
74 years old

Director
JACKSON, Carole Muriel Marjo- Riitta
Resigned: 15 October 1994
79 years old

Director
JENNINGS, Derek William, Reverend
Resigned: 10 January 1994
89 years old

Director
JONES, Timothy Llewellyn, Reverend
Resigned: 01 September 2015
Appointed Date: 31 March 2014
58 years old

Director
KERSHAW, David, Doctor
Resigned: 21 June 1997
Appointed Date: 01 April 1995
78 years old

Director
KIRKBY, Michael Timothy
Resigned: 20 June 1998
82 years old

Director
LAMPLOUGH, Catherine Mary Yorke
Resigned: 11 December 1999
Appointed Date: 13 December 1997
81 years old

Director
LONG, Christopher Ian
Resigned: 26 June 1999
Appointed Date: 04 October 1997
65 years old

Director
LUMBY, Richard Stephen
Resigned: 25 June 2007
Appointed Date: 09 December 1995
71 years old

Director
MARTIN, Janet Mary
Resigned: 31 December 2002
80 years old

Director
MCCAIN, Claire
Resigned: 31 August 1996
Appointed Date: 15 October 1994
75 years old

Director
MCFARLANE, Ian Douglas
Resigned: 27 September 2003
Appointed Date: 08 December 2001
80 years old

Director
NEALE, Susan Margaret, Rev
Resigned: 08 December 2001
Appointed Date: 09 October 1999
75 years old

Director
OWEN, Christopher Ralph
Resigned: 27 March 1999
Appointed Date: 24 June 1995
77 years old

Director
OWEN, Joy Mary
Resigned: 15 October 1994
71 years old

Director
PICKERING, Anthony Derwent
Resigned: 09 December 1995
Appointed Date: 19 June 1993
90 years old

Director
POOLE, Janet Elizabeth
Resigned: 12 October 1996
78 years old

Director
PRECIOUS, Mark, Dr
Resigned: 01 September 2014
Appointed Date: 14 October 1995
69 years old

Director
READING, Brian
Resigned: 21 June 1997
90 years old

Director
REYNOLDS, Malcolm
Resigned: 18 October 2004
Appointed Date: 07 December 2002
75 years old

Director
RHODES, Carolyn Ann, Dr
Resigned: 01 June 2015
Appointed Date: 21 June 2008
79 years old

Director
RICHARDSON, Frederick Victor
Resigned: 07 December 2002
Appointed Date: 21 June 1997
80 years old

Director
RICKETTS, Geraldine
Resigned: 20 March 2010
Appointed Date: 29 June 2002
64 years old

Director
SAUL, Sheila
Resigned: 31 August 2000
95 years old

Director
SHARPLES, James Nicholas
Resigned: 29 June 2002
Appointed Date: 14 October 2000
69 years old

Director
SHILLING, Peter William, Rev
Resigned: 13 October 2001
Appointed Date: 04 February 1998
82 years old

Director
SILCOCK, David William
Resigned: 01 July 2005
Appointed Date: 30 June 2003
83 years old

Director
TOMLINSON, Peter Damien
Resigned: 25 June 2005
Appointed Date: 23 June 2001
84 years old

Director
WALTON, John Michael, Professor
Resigned: 24 June 2000
Appointed Date: 15 October 1994
86 years old

Director
WARD, Roy Charles, Professor
Resigned: 01 April 1995
88 years old

Director
WESTLAND, Stephen, Dr
Resigned: 18 June 2011
Appointed Date: 23 June 2007
63 years old

Director
WILLIAMSON, David Robert
Resigned: 25 September 2006
75 years old

Director
WILSON, Gillian Rosemary
Resigned: 14 October 2000
Appointed Date: 12 December 1998
80 years old

Director
WOOD, Richard Francis Alan
Resigned: 22 June 1996
81 years old

Director
WORSLEY, Paul Frederick, His Hon Judge
Resigned: 10 December 2011
Appointed Date: 14 December 1996
78 years old

Persons With Significant Control

College Holdings 2012 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCARBOROUGH COLLEGE LIMITED Events

05 Jan 2017
Confirmation statement made on 23 December 2016 with updates
04 Jan 2017
Appointment of Miss Alison Jayne Higgins as a secretary on 5 December 2016
04 Jan 2017
Termination of appointment of Timothy John Fenton as a secretary on 31 October 2016
07 Apr 2016
Full accounts made up to 31 August 2015
05 Apr 2016
Registration of charge 000504040020, created on 30 March 2016
...
... and 234 more events
23 Sep 1987
Director resigned;new director appointed

23 Sep 1987
Director resigned;new director appointed

03 Sep 1987
Accounts made up to 31 August 1986

03 Sep 1987
Return made up to 13/12/86; full list of members

05 Dec 1896
Incorporation

SCARBOROUGH COLLEGE LIMITED Charges

30 March 2016
Charge code 0005 0404 0020
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as scarborough college, filey…
29 March 2016
Charge code 0005 0404 0019
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 October 2013
Charge code 0005 0404 0018
Delivered: 10 October 2013
Status: Satisfied on 4 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Scarborough college filey road scarborough t/no NYK345230…
27 June 2012
Legal charge
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: Lupton Fawcett Trustees
Description: Land and buildings k/a scarborough college filey road…
30 April 2012
Legal charge
Delivered: 4 May 2012
Status: Satisfied on 4 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Weaponess house 35 filey road scarborough title number…
30 April 2012
Legal charge
Delivered: 4 May 2012
Status: Satisfied on 4 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Willersley house 29 filey road scarborough with title…
17 February 2012
Debenture
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
13 December 2011
Debenture
Delivered: 15 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
8 June 2005
Legal mortgage
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 29 filey road scarborough. By way of specific charge the…
8 June 2005
Legal mortgage
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 40 filey road scarborough t/no NYK72476. By way of specific…
8 July 1999
Legal charge
Delivered: 12 July 1999
Status: Satisfied on 12 April 2000
Persons entitled: Barratt Homes Limited
Description: F/H property at lisvane school sandybed lane scarborough…
20 June 1992
Legal charge
Delivered: 1 July 1992
Status: Satisfied on 26 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings situated at filey road…
28 April 1982
Legal charge
Delivered: 7 May 1982
Status: Satisfied on 7 October 1992
Persons entitled: Midland Bank PLC
Description: Isonda, 8, sandybed lane, scarborough, north yorkshire…
24 January 1978
Mortgage
Delivered: 27 January 1978
Status: Satisfied on 4 July 1991
Persons entitled: Midland Bank PLC
Description: F/H premises known as "willersley",29 filey road…
13 June 1977
Mortgage
Delivered: 20 June 1977
Status: Satisfied on 4 July 1991
Persons entitled: Midland Bank PLC
Description: Ground floor flat no. 1 being no. 35A filey road…
25 May 1965
Mortgage
Delivered: 14 June 1965
Status: Satisfied on 4 July 1991
Persons entitled: Midland Bank PLC
Description: First floor freehold flat no 2, number 35A filey road…
11 September 1961
Mortgage
Delivered: 28 September 1961
Status: Satisfied on 7 October 1992
Persons entitled: Midland Bank PLC
Description: 35 filey rd & flat no.3, 35A filey rd, scarborough together…
20 May 1954
Mortgage
Delivered: 4 June 1954
Status: Satisfied on 7 October 1992
Persons entitled: Midland Bank PLC
Description: Freehold: "hartford" 33 filey road, scarborough together…
23 October 1951
Mortgage
Delivered: 1 November 1951
Status: Satisfied on 7 October 1992
Persons entitled: Midland Bank PLC
Description: "Lisvane school", sandybed lane, scarborough, yorks & all…
21 November 1935
Mortgage
Delivered: 29 November 1935
Status: Satisfied on 26 January 2005
Persons entitled: Midland Bank PLC
Description: Land & scarborough college, foley rd, college house…