Company NameModrec Holdings Limited
DirectorSydney Snowball
Company StatusActive
Company Number06310475
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 9 months ago)
Previous NameModrec International Trading Limited

Business Activity

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
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBugatti House 1-2 Bugatti Industrial Park
Norham Road
North Shields
Tyne And Wear
NE29 7HA
Director NameGwenyth Lillian Snowball
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AA
Secretary NameSydney Snowball
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Holywell Avenue
Whitley Bay
NE26 3AA
Secretary NameMr David Ronald Allen
NationalityBritish
StatusResigned
Appointed13 December 2007(5 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBugatti House
1-2 Bugatti Industrial Park
Norham Road
North Shields
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

25 at £1Michael Ramshaw
7.12%
Ordinary B
25 at £1Michael Ramshaw
7.12%
Ordinary C
150 at £1Sydney Snowball
42.74%
Ordinary B
50 at £1Sydney Snowball
14.25%
Ordinary C
50 at £1Timothy Douglas
14.25%
Ordinary B
50 at £1Timothy Douglas
14.25%
Ordinary C
1 at £1Sydney Snowball
0.28%
Ordinary A

Financials

Year2014
Net Worth£7,422
Cash£21
Current Liabilities£653,055

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 Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week 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

Filing History

20 July 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
19 July 2023Confirmation statement made on 12 July 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)
21 February 2023Registered office address changed from Bugatti House 1-2 Bugatti Industrial Park Norham Road North Shields Tyne and Wear NE29 7HA to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 21 February 2023 (1 page)
29 January 2023Satisfaction of charge 1 in part (1 page)
28 September 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
21 September 2022Change of details for Sydney Snowball as a person with significant control on 5 November 2019 (2 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
19 August 2022Change of details for Sydney Snowball as a person with significant control on 13 July 2021 (2 pages)
19 August 2022Change of details for Sydney Snowball as a person with significant control on 5 November 2019 (2 pages)
19 August 2022Notification of Hnmx Holdings Ltd as a person with significant control on 5 November 2019 (2 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
27 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
13 July 2020Confirmation statement made on 12 July 2020 with updates (6 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (13 pages)
13 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
27 April 2017Director's details changed for Sydney Snowball on 1 April 2017 (2 pages)
27 April 2017Director's details changed for Sydney Snowball on 1 April 2017 (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)
8 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 12 July 2016 with updates (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 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 351
(4 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 351
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
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 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 351
(5 pages)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 351
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
20 June 2013Auditor's resignation (1 page)
20 June 2013Auditor's resignation (1 page)
4 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
17 May 2012Company name changed modrec international trading LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-02-17
(2 pages)
17 May 2012Company name changed modrec international trading LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-02-17
(2 pages)
15 March 2012Change of name notice (2 pages)
15 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-17
(1 page)
15 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-17
(1 page)
15 March 2012Change of name notice (2 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (8 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (8 pages)
14 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 January 2011Auditor's resignation (1 page)
7 January 2011Auditor's resignation (1 page)
26 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
26 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
26 November 2010Cancellation of shares. Statement of capital on 26 November 2010
  • GBP 351
(4 pages)
26 November 2010Cancellation of shares. Statement of capital on 26 November 2010
  • GBP 351
(4 pages)
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)
4 August 2010Purchase of own shares. (3 pages)
4 August 2010Purchase of own shares. (3 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Sydney Snowball on 12 July 2010 (2 pages)
20 July 2010Secretary's details changed for David Ronald Allen on 12 July 2010 (1 page)
20 July 2010Secretary's details changed for David Ronald Allen on 12 July 2010 (1 page)
20 July 2010Director's details changed for Sydney Snowball on 12 July 2010 (2 pages)
15 October 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
15 October 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
30 September 2009Ad 24/09/09\gbp si 300@1=300\gbp ic 100/400\ (2 pages)
30 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
30 September 2009Ad 24/09/09\gbp si 300@1=300\gbp ic 100/400\ (2 pages)
30 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
31 July 2009Return made up to 12/07/09; full list of members (3 pages)
31 July 2009Return made up to 12/07/09; full list of members (3 pages)
10 June 2009Accounts for a small company made up to 31 July 2008 (6 pages)
10 June 2009Accounts for a small company made up to 31 July 2008 (6 pages)
18 August 2008Return made up to 12/07/08; full list of members (3 pages)
18 August 2008Return made up to 12/07/08; full list of members (3 pages)
26 March 2008Statement of affairs (18 pages)
26 March 2008Statement of affairs (18 pages)
26 March 2008Ad 18/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 March 2008Ad 18/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 January 2008New secretary appointed (2 pages)
3 January 2008New secretary appointed (2 pages)
2 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
12 July 2007Incorporation (13 pages)
12 July 2007Incorporation (13 pages)