Company NameModaim Limited
DirectorsGeorge William Gilbert and Carol Christine Gilbert
Company StatusActive
Company Number02348443
CategoryPrivate Limited Company
Incorporation Date15 February 1989(35 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle
SIC 0124Farming of poultry
SIC 01470Raising of poultry
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr George William Gilbert
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(2 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
Secretary NameMrs Carol Christine Gilbert
NationalityBritish
StatusCurrent
Appointed31 March 1991(2 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
Director NameMrs Carol Christine Gilbert
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(17 years after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
Director NameMr Michael Mill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 10 April 1996)
RoleFarmer
Correspondence Address114 The Avenue
Wallsend
Tyne & Wear
NE28 6SD

Contact

Telephone0191 2683841
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mr George Gilbert
50.00%
Ordinary
50 at £1Mrs Carol Christine Gilbert
50.00%
Ordinary

Financials

Year2014
Net Worth£1,308,083
Cash£1,069,139
Current Liabilities£332,339

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

6 June 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
24 April 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
13 April 2016Director's details changed for Mr George William Gilbert on 1 April 2016 (2 pages)
13 April 2016Director's details changed for Carol Christine Gilbert on 1 April 2016 (2 pages)
13 April 2016Secretary's details changed for Carol Christine Gilbert on 1 April 2016 (1 page)
17 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 February 2010Director's details changed for Mr George William Gilbert on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Carol Christine Gilbert on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Carol Christine Gilbert on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr George William Gilbert on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 April 2009Return made up to 15/02/09; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 April 2008Return made up to 15/02/08; full list of members (4 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
10 May 2007Return made up to 15/02/07; full list of members (3 pages)
13 July 2006New director appointed (2 pages)
11 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
21 February 2006Return made up to 15/02/06; full list of members (3 pages)
12 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 April 2005Return made up to 15/02/05; full list of members (3 pages)
8 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
23 February 2004Return made up to 15/02/04; full list of members (6 pages)
27 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
25 February 2003Return made up to 15/02/03; full list of members (6 pages)
16 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
28 February 2002Return made up to 15/02/02; full list of members (6 pages)
23 February 2001Return made up to 15/02/01; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
24 February 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
26 February 1999Return made up to 15/02/99; full list of members (6 pages)
26 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
12 February 1998Return made up to 15/02/98; no change of members (4 pages)
18 February 1997Return made up to 15/02/97; change of members (6 pages)
15 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
28 May 1996Registered office changed on 28/05/96 from: 91 the avenue wallsend tyne and wear NE28 6SD (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Accounts for a small company made up to 31 July 1995 (6 pages)
26 March 1996Return made up to 15/02/96; full list of members (6 pages)