Company NameModrec International Limited
Company StatusActive
Company Number02096753
CategoryPrivate Limited Company
Incorporation Date5 February 1987(37 years, 2 months ago)
Previous NameDeedhaze Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Sydney Snowball
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 9 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
Appointed15 January 2018(30 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBugatti House
Norham Road
North Shields
Tyne And Wear
NE29 7HA
Director NameMr John Anthony Harris Lightfoot
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2018(30 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBugatti House
Norham Road
North Shields
Tyne And Wear
NE29 7HA
Secretary NameMr David Ronald Allen
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 4 months after company formation)
Appointment Duration23 years, 1 month (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBugatti House
Norham Road
North Shields
Tyne And Wear
NE29 7HA
Director NameMr David Edward Nathan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 November 1996)
RoleCompany Director
Correspondence Address125 Queen Victoria Road
Totley
Sheffield
South Yorkshire
S17 4HU
Director NameJohn Stephen Ray
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(7 years, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 April 2013)
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
Appointed17 January 1995(7 years, 11 months after company formation)
Appointment Duration19 years, 7 months (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBugatti House
Norham Road
North Shields
Tyne And Wear
NE29 7HA
Director NameRaymond Cyril Bent
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(10 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 December 2005)
RoleCompany Director
Correspondence AddressCuckoo Hill Farm
Cuckoo Hill
Pinner
Middlesex
HA5 2BB
Director NameAndrew Keith Laidler
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(14 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2003)
RoleCo Director
Correspondence Address9 St Georges Road
Hexham
Northumberland
NE46 2HG
Director NameBrian Robert Harle
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(17 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2007)
RoleCompany Director
Correspondence Address10 Aspin Gardens
Knaresborough
North Yorkshire
HG5 8HW

Contact

Websitemodrec-na.com
Telephone0191 2584451
Telephone regionTyneside / Durham / Sunderland

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

641.7k at £1Modrec Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,208,216
Cash£56,432
Current Liabilities£2,067,046

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

5 July 2011Delivered on: 13 July 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee fixed & floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 April 2007Delivered on: 11 April 2007
Persons entitled: Barclays 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.
Outstanding
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
9 March 1995Delivered on: 16 March 1995
Satisfied on: 3 February 2007
Persons entitled: Stenham 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. See the mortgage charge document for full details.
Fully Satisfied
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 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.
Fully Satisfied

Filing History

19 July 2023Change of details for Modrec Holdings Ltd as a person with significant control on 29 June 2023 (2 pages)
19 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
10 July 2023Total exemption full accounts made up to 31 December 2022 (19 pages)
6 June 2023Notification of Lisa Douglas as a person with significant control on 9 May 2023 (2 pages)
2 June 2023Appointment of Lisa Douglas as a director on 9 May 2023 (2 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 4 in full (1 page)
29 January 2023Satisfaction of charge 5 in full (1 page)
22 September 2022Total exemption full accounts made up to 31 December 2021 (21 pages)
2 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
2 August 2022Change of details for Sydney Snowball as a person with significant control on 1 July 2021 (2 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (20 pages)
2 August 2021Director's details changed for Mr John Anthony Harris Lightfoot on 29 June 2021 (2 pages)
2 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
2 August 2021Change of details for Mr John Anthony Harris Lightfoot as a person with significant control on 29 June 2021 (2 pages)
7 December 2020Total exemption full accounts made up to 31 December 2019 (18 pages)
14 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (19 pages)
10 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (17 pages)
13 July 2018Appointment of Gwenyth Lillian Snowball as a director on 15 January 2018 (2 pages)
13 July 2018Notification of Gwenyth Lillian Snowball as a person with significant control on 15 January 2018 (2 pages)
13 July 2018Notification of John Anthony Harris Lightfoot as a person with significant control on 17 January 2018 (2 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
13 July 2018Appointment of Mr John Anthony Harris Lightfoot as a director on 17 January 2018 (2 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 30 June 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)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
3 October 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
5 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 641,722
(6 pages)
5 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 641,722
(6 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)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 641,722
(3 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 641,722
(3 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)
13 August 2014Termination of appointment of David Ronald Allen as a director on 13 August 2014 (1 page)
13 August 2014Termination of appointment of David Ronald Allen as a director on 13 August 2014 (1 page)
13 August 2014Termination of appointment of David Ronald Allen as a secretary on 13 August 2014 (1 page)
13 August 2014Termination of appointment of David Ronald Allen as a secretary on 13 August 2014 (1 page)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 641,722
(4 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 641,722
(4 pages)
9 December 2013Termination of appointment of John Stephen Ray as a director on 30 April 2013 (2 pages)
9 December 2013Termination of appointment of John Stephen Ray as a director on 30 April 2013 (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)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
20 June 2013Auditor's resignation (1 page)
20 June 2013Auditor's resignation (1 page)
6 November 2012Accounts for a small company made up to 31 December 2011 (9 pages)
6 November 2012Accounts for a small company made up to 31 December 2011 (9 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (9 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (9 pages)
15 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 5 (11 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 (8 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
12 July 2010Director's details changed for Sidney Snowball on 30 June 2010 (2 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
12 July 2010Secretary's details changed for David Ronald Allen on 30 June 2010 (1 page)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for John Stephen Ray on 30 June 2010 (2 pages)
12 July 2010Director's details changed for David Ronald Allen on 30 June 2010 (2 pages)
12 July 2010Secretary's details changed for David Ronald Allen on 30 June 2010 (1 page)
12 July 2010Director's details changed for David Ronald Allen on 30 June 2010 (2 pages)
12 July 2010Director's details changed for Sidney Snowball on 30 June 2010 (2 pages)
12 July 2010Director's details changed for John Stephen Ray on 30 June 2010 (2 pages)
15 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
15 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
10 July 2009Return made up to 30/06/09; full list of members (4 pages)
10 July 2009Return made up to 30/06/09; full list of members (4 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)
18 August 2008Return made up to 30/06/08; full list of members (4 pages)
18 August 2008Return made up to 30/06/08; full list of members (4 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
3 July 2007Return made up to 30/06/07; full list of members (2 pages)
3 July 2007Return made up to 30/06/07; full list of members (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
4 May 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Declaration of satisfaction of mortgage/charge (1 page)
11 April 2007Particulars of mortgage/charge (9 pages)
11 April 2007Particulars of mortgage/charge (9 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)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2006Accounts for a small company made up to 31 December 2005 (8 pages)
7 December 2006Accounts for a small company made up to 31 December 2005 (8 pages)
18 September 2006Return made up to 30/06/06; full list of members (2 pages)
18 September 2006Return made up to 30/06/06; full list of members (2 pages)
2 February 2006Accounts for a small company made up to 31 December 2004 (8 pages)
2 February 2006Accounts for a small company made up to 31 December 2004 (8 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
21 November 2005Return made up to 30/06/04; full list of members; amend (6 pages)
21 November 2005Return made up to 30/06/03; full list of members; amend (7 pages)
21 November 2005Return made up to 30/06/03; full list of members; amend (7 pages)
21 November 2005Return made up to 30/06/05; full list of members; amend (8 pages)
21 November 2005Return made up to 30/06/02; full list of members; amend (7 pages)
21 November 2005Return made up to 30/06/04; full list of members; amend (6 pages)
21 November 2005Return made up to 30/06/02; full list of members; amend (7 pages)
21 November 2005Return made up to 30/06/05; full list of members; amend (8 pages)
21 September 2005Location of register of members (1 page)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Return made up to 30/06/05; full list of members (3 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Return made up to 30/06/05; full list of members (3 pages)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Location of register of members (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)
1 June 2005Registered office changed on 01/06/05 from: charter house 56 high street sutton coldfield west midlands B72 1UJ (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
14 September 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
14 September 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
1 September 2004Return made up to 30/06/04; full list of members (8 pages)
1 September 2004Return made up to 30/06/04; full list of members (8 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
9 October 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
9 October 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
22 August 2003Return made up to 30/06/03; full list of members (8 pages)
22 August 2003Return made up to 30/06/03; full list of members (8 pages)
1 November 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
1 November 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
4 July 2002Return made up to 30/06/02; full list of members (8 pages)
4 July 2002Return made up to 30/06/02; full list of members (8 pages)
21 November 2001Ad 31/12/98-05/07/01 £ si 97525@1 (2 pages)
21 November 2001Return made up to 30/06/01; full list of members (7 pages)
21 November 2001Return made up to 30/06/01; full list of members (7 pages)
21 November 2001Ad 31/12/98-05/07/01 £ si 97525@1 (2 pages)
1 November 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
1 November 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
22 June 2001Registered office changed on 22/06/01 from: bissell and brown 1 lower tower street newtown birmingham B19 3NH (1 page)
22 June 2001Registered office changed on 22/06/01 from: bissell and brown 1 lower tower street newtown birmingham B19 3NH (1 page)
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)
15 August 2000Declaration of satisfaction of mortgage/charge (1 page)
15 August 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Return made up to 30/06/99; full list of members (6 pages)
13 July 2000Return made up to 30/06/99; full list of members (6 pages)
13 July 2000Return made up to 30/06/00; full list of members (7 pages)
13 July 2000Return made up to 30/06/00; full list of members (7 pages)
5 July 2000Particulars of mortgage/charge (4 pages)
5 July 2000Particulars of mortgage/charge (4 pages)
1 November 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
1 November 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
25 January 1999Ad 21/12/98--------- £ si 97525@1=97525 £ ic 544197/641722 (2 pages)
25 January 1999Ad 21/12/98--------- £ si 97525@1=97525 £ ic 544197/641722 (2 pages)
19 November 1998Accounts for a medium company made up to 31 December 1997 (11 pages)
19 November 1998Accounts for a medium company made up to 31 December 1997 (11 pages)
3 August 1998Return made up to 30/06/98; full list of members (6 pages)
3 August 1998Return made up to 30/06/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 December 1996 (5 pages)
26 January 1998Accounts for a small company made up to 31 December 1996 (5 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
7 November 1997Return made up to 30/06/97; no change of members (5 pages)
7 November 1997Return made up to 30/06/97; no change of members (5 pages)
29 January 1997Accounts for a small company made up to 31 December 1995 (5 pages)
29 January 1997Accounts for a small company made up to 31 December 1995 (5 pages)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
24 October 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
19 September 1995Return made up to 30/06/95; full list of members (8 pages)
19 September 1995Return made up to 30/06/95; full list of members (8 pages)
19 May 1995Statement of affairs (40 pages)
19 May 1995Ad 17/03/95--------- £ si 544077@1 (2 pages)
19 May 1995Statement of affairs (40 pages)
19 May 1995Ad 17/03/95--------- £ si 544077@1 (2 pages)
12 April 1995Ad 17/03/95--------- £ si 545077@1=545077 £ ic 2/545079 (2 pages)
12 April 1995Ad 17/03/95--------- £ si 545077@1=545077 £ ic 2/545079 (2 pages)
11 April 1995£ nc 100/1000000 15/03/95 (1 page)
11 April 1995£ nc 100/1000000 15/03/95 (1 page)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
16 March 1995Particulars of mortgage/charge (10 pages)
16 March 1995Particulars of mortgage/charge (10 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
21 April 1989Return made up to 31/03/89; full list of members (5 pages)
21 April 1989Return made up to 31/03/89; full list of members (5 pages)
16 July 1987Memorandum and Articles of Association (11 pages)
16 July 1987Memorandum and Articles of Association (11 pages)
1 May 1987Director resigned;new director appointed (2 pages)
1 May 1987Director resigned;new director appointed (2 pages)