Wardley
Gateshead
Tyne & Wear
NE10 8TN
Secretary Name | Mr Bernard McWilliams |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 1992(7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Kirkwood Gardens Wardley Gateshead Tyne & Wear NE10 8TN |
Director Name | Mr John Rimington |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1993(1 year, 6 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dryden Road Gateshead Tyne & Wear NE9 5HQ |
Director Name | Mr Peter Cuthbertson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 30 West End Hurworth Darlington County Durham DL2 2JD |
Director Name | Mrs Anne Elizabeth Elliott |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Planting House Windlestone Park Rushyford Co Durham DL17 0LZ |
Secretary Name | Mrs Anne Elizabeth Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Planting House Windlestone Park Rushyford Co Durham DL17 0LZ |
Director Name | Mr Graham Tabberer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 June 1996) |
Role | Businessman |
Correspondence Address | 40 Rush Park Bishop Auckland County Durham DL14 6NR |
Director Name | Mr David Tom Wilson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 June 1996) |
Role | Businessman |
Correspondence Address | 11 Witton Way High Etherley Bishop Auckland County Durham DL14 0LR |
Website | www.modular-systems.co.uk/ |
---|---|
Telephone | 0191 4871212 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | E17 Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
2k at £1 | Mr Bernard Mcwilliams 50.00% Ordinary |
---|---|
2k at £1 | Mr John Rimington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £164,936 |
Cash | £223,215 |
Current Liabilities | £319,180 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 2 weeks from now) |
23 May 1996 | Delivered on: 30 May 1996 Satisfied on: 11 May 2000 Persons entitled: Midland Bank 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|---|
8 February 1993 | Delivered on: 19 February 1993 Satisfied on: 16 May 1996 Persons entitled: Graham Tabberer David Tom Wilsontrading as Brancepeth Engineering Classification: Debenture Secured details: £5,755. Particulars: Fixed and floating charge over the undertaking all property and assets present and future including goodwill and bookdebts and uncalled capital. Fully Satisfied |
18 September 2023 | Director's details changed for Mr John Rimington on 18 September 2023 (2 pages) |
---|---|
18 September 2023 | Secretary's details changed for Mr Bernard Mcwilliams on 18 September 2023 (1 page) |
18 September 2023 | Director's details changed for Mr Bernard Mcwilliams on 18 September 2023 (2 pages) |
13 September 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
31 August 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
26 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
12 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
16 July 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
5 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
4 May 2018 | Registered office address changed from 321I Mayoral Way Team Valley Trading Estate Gateshead NE11 0RT to E17 Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0NJ on 4 May 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
22 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
22 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
15 September 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
15 September 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
25 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
25 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
2 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
2 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
4 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
18 June 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
6 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Director's details changed for Mr John Rimington on 22 July 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr John Rimington on 22 July 2011 (2 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Mr Bernard Mcwilliams on 22 July 2010 (2 pages) |
21 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Mr Bernard Mcwilliams on 22 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 November 2008 | Return made up to 22/07/08; full list of members (4 pages) |
21 November 2008 | Location of debenture register (1 page) |
21 November 2008 | Location of register of members (1 page) |
21 November 2008 | Return made up to 22/07/08; full list of members (4 pages) |
21 November 2008 | Location of debenture register (1 page) |
21 November 2008 | Location of register of members (1 page) |
29 July 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
1 September 2007 | Return made up to 22/07/07; no change of members (7 pages) |
1 September 2007 | Return made up to 22/07/07; no change of members (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
25 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
9 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
16 September 2003 | Return made up to 22/07/03; full list of members (7 pages) |
16 September 2003 | Return made up to 22/07/03; full list of members (7 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
7 August 2002 | Return made up to 22/07/02; full list of members
|
7 August 2002 | Return made up to 22/07/02; full list of members
|
23 July 2001 | Return made up to 22/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 22/07/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
23 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
23 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
14 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
25 August 1999 | Return made up to 22/07/99; full list of members
|
25 August 1999 | Return made up to 22/07/99; full list of members
|
16 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
16 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
26 July 1998 | Return made up to 22/07/98; no change of members
|
26 July 1998 | Return made up to 22/07/98; no change of members
|
1 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
1 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
29 July 1997 | Return made up to 22/07/97; no change of members (6 pages) |
29 July 1997 | Return made up to 22/07/97; no change of members (6 pages) |
9 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
9 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
20 September 1996 | Return made up to 22/07/96; full list of members
|
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Return made up to 22/07/96; full list of members
|
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
21 May 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
16 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Return made up to 22/07/95; no change of members (4 pages) |
15 September 1995 | Return made up to 22/07/95; no change of members (4 pages) |
24 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
24 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |