Company NameHNM Investments Limited
Company StatusActive
Company Number00243098
CategoryPrivate Limited Company
Incorporation Date19 October 1929(94 years, 7 months ago)
Previous NameModrec International (Holdings) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Sydney Snowball
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1991(61 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBugatti House
Norham Road
North Shields
Tyne And Wear
NE29 7HA
Director NameGwenyth Lillian Snowball
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(65 years, 3 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBugatti House
Norham Road
North Shields
Tyne And Wear
NE29 7HA
Secretary NameGwenyth Lillian Snowball
StatusCurrent
Appointed09 April 2013(83 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressBugatti House
Norham Road
North Shields
Tyne And Wear
NE29 7HA
Director NameLisa Douglas
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(87 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBugatti House
Norham Road
North Shields
Tyne And Wear
NE29 7HA
Director NameMr David Ronald Allen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(61 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Sea Winnings Way
South Shields
Tyne & Wear
NE33 3NS
Director NameStewart McMillan Charlton
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(61 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 November 1994)
RoleCompany Director
Correspondence AddressRowden House 3 Shortsill Lane
Coneythorpe
Knaresborough
North Yorkshire
HG5 0RL
Director NameJohn Stephen Ray
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(61 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Square East
Leeds
West Yorkshire
LS1 2NE
Director NameColin Slinger
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(61 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 1993)
RoleCompany Director
Correspondence AddressWalton House
Church Hollow, Edingale
Tamworth
Staffordshire
B79 9JF
Secretary NameMr David Ronald Allen
NationalityBritish
StatusResigned
Appointed21 August 1991(61 years, 10 months after company formation)
Appointment Duration21 years, 7 months (resigned 09 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBugatti House
Norham Road
North Shields
Tyne And Wear
NE29 7HA

Contact

Websitemodrecinternational.com

Location

Registered Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

125k at £1Hnmx Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,159,212
Cash£12,934
Current Liabilities£635,566

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

8 March 1995Delivered on: 15 March 1995
Satisfied on: 15 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
29 July 1992Delivered on: 30 July 1992
Satisfied on: 8 February 1995
Persons entitled: Argent Credit Corporation PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 September 1987Delivered on: 2 October 1987
Satisfied on: 25 April 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 September 1987Delivered on: 16 September 1987
Satisfied on: 20 January 1996
Persons entitled: Stenham Limited.

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares and in & intellectual property rights.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 January 1985Delivered on: 23 January 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of off set
Secured details: All monies now due or to or hereafter to become due or from time to time accruing due from bugabte limited to the chargee.
Particulars: All sums which are now or which may at any time hereafter be at the credit of any account or accounts of the company with the bank.
Fully Satisfied
11 July 1984Delivered on: 20 July 1984
Persons entitled: E. J. Riley Investments Limited

Classification: Floating charge
Secured details: £140,000 as specified in clause 8 (1) of the sale agreement dated 11/7/84)(or such lesser sum as may be due to the chargee thereunder) and all other monies due or to be become due from the company to the chargee under ther terms of the charge.
Particulars: Floating charge over all stock in trade whatsoever & wheresoever situated both present & future.
Fully Satisfied
9 July 1984Delivered on: 16 July 1984
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum or sums standing to the credit of any account with the bank.
Fully Satisfied
4 April 1984Delivered on: 24 April 1984
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any account with the bank.
Fully Satisfied
8 October 2004Delivered on: 13 October 2004
Satisfied on: 4 May 2007
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of norham road, north shields, tyne & wear t/no TY364620. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
18 December 2002Delivered on: 19 December 2002
Satisfied on: 4 May 2007
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from modrec international limited to the chargee on any account whatsoever.
Particulars: Land on the west side of norham road north shields tyne & wear t/n's TY96769, TY103625 and TY169727. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
18 December 2002Delivered on: 19 December 2002
Satisfied on: 4 May 2007
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from modrec international limited to the chargee on any account whatsoever.
Particulars: F/H land and buildings and l/h land on the west side of norham road north shields in the county of tyne & wear t/n's TY161752 and TY163921. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
11 May 2001Delivered on: 22 May 2001
Satisfied on: 4 May 2007
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former ronson site norham road west north shields. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
7 July 2000Delivered on: 12 July 2000
Satisfied on: 4 May 2007
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at nosham road north shielsds in the county of tyne and wear. T/no. TY161752 and TY163921. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
27 June 2000Delivered on: 5 July 2000
Satisfied on: 4 May 2007
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 October 1998Delivered on: 26 October 1998
Satisfied on: 15 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a bugatti house norham road north shields tyne and wear beong lnd lying to the west of norham road north shields tyne and wear t/n TY163921. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 October 1998Delivered on: 26 October 1998
Satisfied on: 15 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a bugatti house norham road north shields tyne & wear being land and building on the west side of norham road north shields tyne & wear-TY161752. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 July 1984Delivered on: 23 July 1984
Persons entitled: The Governor and Company of LTD Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 November 2016Delivered on: 3 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 6 acres or thereabouts of land at norham road west chirton trading estate south west chirton north shields tyne & wear t/n TY103625.
Outstanding
19 April 2007Delivered on: 20 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land to the rear of bugatti industrial estate norham road north shields thne and wear t/n TY163921.
Outstanding
19 April 2007Delivered on: 20 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 1 to 7 bugatti industrial estate norham road north shields tyne and wear t/n TY161752.
Outstanding
2 April 2004Delivered on: 6 April 2004
Persons entitled: Sydney Snowball and Gwyneth Lillian Snowball

Classification: Debenture
Secured details: £240,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
19 July 2023Change of details for Hnmx Holdings Ltd as a person with significant control on 14 July 2023 (2 pages)
10 July 2023Total exemption full accounts made up to 31 December 2022 (18 pages)
3 April 2023Registered office address changed from Bugatti House Norham Road North Shields Tyne and Wear NE29 7HA to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 3 April 2023 (1 page)
29 January 2023Satisfaction of charge 17 in full (1 page)
29 January 2023Satisfaction of charge 002430980021 in full (1 page)
29 January 2023Satisfaction of charge 19 in full (1 page)
29 January 2023Satisfaction of charge 20 in full (1 page)
20 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
20 September 2022Change of details for Gwenyth Lillian Snowball as a person with significant control on 22 August 2021 (2 pages)
20 September 2022Change of details for Sydney Snowball as a person with significant control on 22 August 2021 (2 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (18 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
23 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 December 2019 (18 pages)
27 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
29 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (15 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
9 May 2017Director's details changed for Sidney Snowball on 1 April 2017 (2 pages)
9 May 2017Director's details changed for Sidney Snowball on 1 April 2017 (2 pages)
28 April 2017Director's details changed (2 pages)
28 April 2017Director's details changed (2 pages)
13 March 2017Appointment of Lisa Douglas as a director on 1 January 2017 (2 pages)
13 March 2017Appointment of Lisa Douglas as a director on 1 January 2017 (2 pages)
3 December 2016Registration of charge 002430980021, created on 24 November 2016 (12 pages)
3 December 2016Registration of charge 002430980021, created on 24 November 2016 (12 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 September 2016Confirmation statement made on 21 August 2016 with updates (8 pages)
22 September 2016Confirmation statement made on 21 August 2016 with updates (8 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
8 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 125,000
(4 pages)
8 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 125,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 125,000
(4 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 125,000
(4 pages)
21 July 2014Secretary's details changed for Gwenyth Lillian Snowball on 21 July 2014 (1 page)
21 July 2014Secretary's details changed for Gwenyth Lillian Snowball on 21 July 2014 (1 page)
21 July 2014Director's details changed for Gwenyth Lillian Snowball on 21 July 2014 (2 pages)
21 July 2014Director's details changed for Gwenyth Lillian Snowball on 21 July 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 125,000
(5 pages)
3 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 125,000
(5 pages)
20 June 2013Auditor's resignation (1 page)
20 June 2013Auditor's resignation (1 page)
9 April 2013Termination of appointment of David Allen as a secretary (1 page)
9 April 2013Appointment of Gwenyth Lillian Snowball as a secretary (2 pages)
9 April 2013Appointment of Gwenyth Lillian Snowball as a secretary (2 pages)
9 April 2013Termination of appointment of David Allen as a secretary (1 page)
4 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
4 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
15 March 2012Company name changed modrec international (holdings) LIMITED\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-02-17
(2 pages)
15 March 2012Change of name notice (2 pages)
15 March 2012Change of name notice (2 pages)
15 March 2012Company name changed modrec international (holdings) LIMITED\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-02-17
(2 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
7 January 2011Auditor's resignation (1 page)
7 January 2011Auditor's resignation (1 page)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 September 2010Director's details changed for Sidney Snowball on 21 August 2010 (2 pages)
8 September 2010Director's details changed for Gwenyth Lillian Snowball on 21 August 2010 (2 pages)
8 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Gwenyth Lillian Snowball on 21 August 2010 (2 pages)
8 September 2010Director's details changed for Sidney Snowball on 21 August 2010 (2 pages)
8 September 2010Secretary's details changed for David Ronald Allen on 21 August 2010 (1 page)
8 September 2010Secretary's details changed for David Ronald Allen on 21 August 2010 (1 page)
8 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
15 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 September 2009Return made up to 21/08/09; full list of members (3 pages)
14 September 2009Return made up to 21/08/09; full list of members (3 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
20 September 2008Return made up to 21/08/08; full list of members (4 pages)
20 September 2008Return made up to 21/08/08; full list of members (4 pages)
19 December 2007Resolutions
  • RES13 ‐ Dividend 13/12/07
(2 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 September 2007Return made up to 21/08/07; full list of members (2 pages)
17 September 2007Return made up to 21/08/07; full list of members (2 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
15 February 2007Registered office changed on 15/02/07 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
15 February 2007Registered office changed on 15/02/07 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
7 December 2006Accounts for a small company made up to 31 December 2005 (9 pages)
7 December 2006Accounts for a small company made up to 31 December 2005 (9 pages)
18 September 2006Return made up to 21/08/06; full list of members (2 pages)
18 September 2006Return made up to 21/08/06; full list of members (2 pages)
13 February 2006Accounts for a small company made up to 31 December 2004 (9 pages)
13 February 2006Accounts for a small company made up to 31 December 2004 (9 pages)
7 October 2005Return made up to 21/08/05; full list of members (3 pages)
7 October 2005Location of register of members (1 page)
7 October 2005Location of register of members (1 page)
7 October 2005Return made up to 21/08/05; full list of members (3 pages)
1 June 2005Registered office changed on 01/06/05 from: charter house 56 high street sutton coldfield west midlands B72 1UJ (1 page)
1 June 2005Registered office changed on 01/06/05 from: charter house 56 high street sutton coldfield west midlands B72 1UJ (1 page)
19 April 2005Nc inc already adjusted 31/12/90 (1 page)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 April 2005Nc inc already adjusted 31/12/90 (1 page)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
14 September 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
14 September 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
1 September 2004Return made up to 21/08/04; full list of members (7 pages)
1 September 2004Return made up to 21/08/04; full list of members (7 pages)
6 April 2004Particulars of mortgage/charge (4 pages)
6 April 2004Particulars of mortgage/charge (4 pages)
9 October 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
9 October 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
22 August 2003Return made up to 21/08/03; full list of members (7 pages)
22 August 2003Return made up to 21/08/03; full list of members (7 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
1 November 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
1 November 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
18 September 2002Return made up to 21/08/02; full list of members (7 pages)
18 September 2002Return made up to 21/08/02; full list of members (7 pages)
31 October 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
31 October 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
22 August 2001Return made up to 21/08/01; full list of members (6 pages)
22 August 2001Return made up to 21/08/01; full list of members (6 pages)
22 June 2001Registered office changed on 22/06/01 from: 1 lower tower street newtown birmingham B19 3NH (1 page)
22 June 2001Registered office changed on 22/06/01 from: 1 lower tower street newtown birmingham B19 3NH (1 page)
22 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
2 November 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
2 November 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
18 September 2000Return made up to 21/08/00; full list of members (6 pages)
18 September 2000Return made up to 21/08/00; full list of members (6 pages)
15 August 2000Declaration of satisfaction of mortgage/charge (1 page)
15 August 2000Declaration of satisfaction of mortgage/charge (1 page)
15 August 2000Declaration of satisfaction of mortgage/charge (1 page)
15 August 2000Declaration of satisfaction of mortgage/charge (1 page)
15 August 2000Declaration of satisfaction of mortgage/charge (1 page)
15 August 2000Declaration of satisfaction of mortgage/charge (1 page)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (4 pages)
5 July 2000Particulars of mortgage/charge (4 pages)
27 June 2000Return made up to 21/08/99; no change of members (4 pages)
27 June 2000Return made up to 21/08/99; no change of members (4 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 October 1998Return made up to 21/08/98; full list of members (6 pages)
27 October 1998Return made up to 21/08/98; full list of members (6 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
7 November 1997Return made up to 21/08/97; full list of members (6 pages)
7 November 1997Return made up to 21/08/97; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 April 1997Company name changed modrec LIMITED\certificate issued on 29/04/97 (2 pages)
28 April 1997Company name changed modrec LIMITED\certificate issued on 29/04/97 (2 pages)
29 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
29 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
24 October 1996Return made up to 21/08/96; no change of members (5 pages)
24 October 1996Return made up to 21/08/96; no change of members (5 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 October 1995Return made up to 21/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 October 1995Return made up to 21/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 May 1995Registered office changed on 24/05/95 from: bugatti house norham road north shields tyne & wear NE29 7HA (1 page)
24 May 1995Registered office changed on 24/05/95 from: bugatti house norham road north shields tyne & wear NE29 7HA (1 page)
25 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
2 June 1989First gazette (2 pages)
2 June 1989First gazette (2 pages)
22 June 1988Return made up to 31/12/87; full list of members (4 pages)
22 June 1988Return made up to 31/12/87; full list of members (4 pages)
17 November 1987Accounts made up to 31 December 1985 (12 pages)
17 November 1987Accounts made up to 31 December 1985 (12 pages)
17 March 1987Return made up to 30/09/86; full list of members (4 pages)
17 March 1987Return made up to 30/09/86; full list of members (4 pages)
27 May 1986Return made up to 30/09/85; full list of members (3 pages)
27 May 1986Return made up to 30/09/85; full list of members (3 pages)
18 July 1972Memorandum of association (4 pages)
18 July 1972Memorandum of association (4 pages)
19 October 1929Incorporation (16 pages)
19 October 1929Incorporation (16 pages)