BE MODERN HOLDINGS LIMITED
JARROW SANDCO 1006 LIMITED

Hellopages » Tyne and Wear » South Tyneside » NE32 3BE

Company number 06032242
Status Active
Incorporation Date 18 December 2006
Company Type Private Limited Company
Address 19-34 BEDESWAY, BEDE INDUSTRIAL ESTATE, JARROW, TYNE AND WEAR, NE32 3BE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Group of companies' accounts made up to 7 May 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 42,719 . The most likely internet sites of BE MODERN HOLDINGS LIMITED are www.bemodernholdings.co.uk, and www.be-modern-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Seaburn Rail Station is 4.6 miles; to Cramlington Rail Station is 9.3 miles; to Chester-le-Street Rail Station is 9.5 miles; to Seaham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Be Modern Holdings Limited is a Private Limited Company. The company registration number is 06032242. Be Modern Holdings Limited has been working since 18 December 2006. The present status of the company is Active. The registered address of Be Modern Holdings Limited is 19 34 Bedesway Bede Industrial Estate Jarrow Tyne and Wear Ne32 3be. . HARRIS, John Richard is a Secretary of the company. BLOODWORTH, Gregory is a Director of the company. BLOODWORTH, Walter is a Director of the company. Nominee Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BLOODWORTH, Garry has been resigned. Nominee Director WARD HADAWAY INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HARRIS, John Richard
Appointed Date: 02 January 2007

Director
BLOODWORTH, Gregory
Appointed Date: 02 January 2007
59 years old

Director
BLOODWORTH, Walter
Appointed Date: 02 January 2007
85 years old

Resigned Directors

Nominee Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 02 January 2007
Appointed Date: 18 December 2006

Director
BLOODWORTH, Garry
Resigned: 16 September 2010
Appointed Date: 02 January 2007
64 years old

Nominee Director
WARD HADAWAY INCORPORATIONS LIMITED
Resigned: 02 January 2007
Appointed Date: 18 December 2006

Persons With Significant Control

Mr Walter Bloodworth
Notified on: 18 December 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Gregory Bloodworth
Notified on: 18 December 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BE MODERN HOLDINGS LIMITED Events

20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
06 Dec 2016
Group of companies' accounts made up to 7 May 2016
23 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 42,719

15 Nov 2015
Group of companies' accounts made up to 9 May 2015
23 Apr 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

...
... and 40 more events
05 Jan 2007
New director appointed
05 Jan 2007
Accounting reference date extended from 31/12/07 to 09/05/08
05 Jan 2007
Registered office changed on 05/01/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
04 Jan 2007
Company name changed sandco 1006 LIMITED\certificate issued on 04/01/07
18 Dec 2006
Incorporation

BE MODERN HOLDINGS LIMITED Charges

17 January 2007
Deposit agreement to secure own liabilities
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…