BE MODERN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BE MODERN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06032242

Incorporation date

18/12/2006

Size

Group

Contacts

Registered address

Registered address

19-34 Bedesway Bede Industrial Estate, Jarrow, Tyne And Wear NE32 3BECopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2006)
dot icon13/04/2026
Appointment of Mr Michael George Spink as a director on 2026-03-30
dot icon13/04/2026
Appointment of Stephen Richard Grimes as a director on 2026-03-30
dot icon12/04/2026
Cessation of Jean Bloodworth as a person with significant control on 2026-03-30
dot icon12/04/2026
Termination of appointment of Craig Bloodworth as a director on 2026-03-30
dot icon12/04/2026
Termination of appointment of Gregory Bloodworth as a director on 2026-03-30
dot icon12/04/2026
Termination of appointment of John Richard Harris as a director on 2026-03-30
dot icon10/04/2026
Notification of Be Modern Trustee Limited as a person with significant control on 2026-03-30
dot icon07/04/2026
Cessation of Craig Bloodworth as a person with significant control on 2026-03-30
dot icon07/04/2026
Cessation of Gregory Bloodworth as a person with significant control on 2026-03-30
dot icon07/04/2026
Cessation of John Richard Harris as a person with significant control on 2026-03-30
dot icon07/04/2026
Cessation of Susan Heather Bloodworth as a person with significant control on 2026-03-30
dot icon23/03/2026
Resolutions
dot icon23/03/2026
Solvency Statement dated 20/03/26
dot icon23/03/2026
Statement of capital on 2026-03-23
dot icon23/03/2026
Statement by Directors
dot icon20/03/2026
Resolutions
dot icon20/03/2026
Memorandum and Articles of Association
dot icon20/03/2026
Change of share class name or designation
dot icon20/03/2026
Particulars of variation of rights attached to shares
dot icon20/03/2026
Resolutions
dot icon20/03/2026
Solvency Statement dated 16/03/26
dot icon20/03/2026
Statement by Directors
dot icon20/03/2026
Statement of capital on 2026-03-20
dot icon05/02/2026
Group of companies' accounts made up to 2025-05-10
dot icon22/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon10/10/2025
Change of details for Mr Gregory Bloodworth as a person with significant control on 2025-10-10
dot icon10/10/2025
Change of details for Mr Craig Bloodworth as a person with significant control on 2025-10-10
dot icon10/10/2025
Change of details for Mrs Susan Heather Bloodworth as a person with significant control on 2025-10-10
dot icon10/10/2025
Change of details for Mr John Richard Harris as a person with significant control on 2025-10-10
dot icon06/10/2025
Notification of John Richard Harris as a person with significant control on 2025-10-06
dot icon06/10/2025
Notification of Susan Heather Bloodworth as a person with significant control on 2025-10-06
dot icon06/10/2025
Notification of Craig Bloodworth as a person with significant control on 2025-10-06
dot icon06/10/2025
Notification of Jean Bloodworth as a person with significant control on 2025-10-06
dot icon06/10/2025
Change of details for Mr Gregory Bloodworth as a person with significant control on 2025-10-06
dot icon24/01/2025
Group of companies' accounts made up to 2024-05-11
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon10/11/2023
Group of companies' accounts made up to 2023-05-06
dot icon21/09/2023
Termination of appointment of John Richard Harris as a secretary on 2023-09-21
dot icon21/09/2023
Appointment of Mr Stephen Richard Grimes as a secretary on 2023-09-21
dot icon20/09/2023
Director's details changed for Mr Criag Bloodworth on 2023-09-20
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with updates
dot icon16/12/2022
Group of companies' accounts made up to 2022-05-07
dot icon01/12/2022
Appointment of Mr Criag Bloodworth as a director on 2022-11-30
dot icon30/11/2022
Appointment of Mr John Richard Harris as a director on 2022-11-30
dot icon14/01/2022
Cessation of Walter Bloodworth as a person with significant control on 2022-01-13
dot icon14/01/2022
Termination of appointment of Walter Bloodworth as a director on 2022-01-13
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon22/11/2021
Group of companies' accounts made up to 2021-05-08
dot icon17/05/2021
Purchase of own shares.
dot icon28/04/2021
Cancellation of shares. Statement of capital on 2021-04-09
dot icon17/04/2021
Group of companies' accounts made up to 2020-05-09
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon13/11/2019
Group of companies' accounts made up to 2019-05-11
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon06/11/2018
Group of companies' accounts made up to 2018-05-12
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon17/11/2017
Group of companies' accounts made up to 2017-05-06
dot icon20/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon06/12/2016
Group of companies' accounts made up to 2016-05-07
dot icon23/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon15/11/2015
Group of companies' accounts made up to 2015-05-09
dot icon23/04/2015
Resolutions
dot icon23/04/2015
Particulars of variation of rights attached to shares
dot icon23/04/2015
Change of share class name or designation
dot icon06/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon06/01/2015
Register inspection address has been changed from Be Modern Limited Western Approach South Shields Tyne and Wear NE33 5QZ England to 19-34 Bedesway Bede Industrial Estate Jarrow Tyne and Wear NE32 3BE
dot icon16/12/2014
Group of companies' accounts made up to 2014-05-10
dot icon29/05/2014
Registered office address changed from , Western Approach, South Shields, Tyne & Wear, NE33 5QZ on 2014-05-29
dot icon23/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon10/12/2013
Group of companies' accounts made up to 2013-05-11
dot icon21/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon21/12/2012
Secretary's details changed for Mr John Richard Harris on 2012-12-18
dot icon21/12/2012
Director's details changed for Gregory Bloodworth on 2012-12-18
dot icon21/12/2012
Director's details changed for Walter Bloodworth on 2012-12-18
dot icon17/12/2012
Group of companies' accounts made up to 2012-05-12
dot icon19/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon16/11/2011
Group of companies' accounts made up to 2011-05-07
dot icon05/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon24/11/2010
Group of companies' accounts made up to 2010-05-08
dot icon22/09/2010
Termination of appointment of Garry Bloodworth as a director
dot icon30/06/2010
Group of companies' accounts made up to 2009-05-09
dot icon07/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon07/01/2010
Register inspection address has been changed
dot icon07/01/2010
Director's details changed for Gregory Bloodworth on 2009-10-01
dot icon07/01/2010
Director's details changed for Walter Bloodworth on 2009-10-01
dot icon07/01/2010
Director's details changed for Garry Bloodworth on 2009-10-01
dot icon07/01/2009
Return made up to 18/12/08; full list of members
dot icon07/10/2008
Group of companies' accounts made up to 2008-05-10
dot icon20/12/2007
Director's particulars changed
dot icon20/12/2007
Return made up to 18/12/07; full list of members
dot icon16/02/2007
Statement of affairs
dot icon16/02/2007
Ad 17/01/07--------- £ si 42718@1=42718 £ ic 1/42719
dot icon23/01/2007
Particulars of mortgage/charge
dot icon05/01/2007
Nc inc already adjusted 02/01/07
dot icon05/01/2007
Resolutions
dot icon05/01/2007
Resolutions
dot icon05/01/2007
Resolutions
dot icon05/01/2007
Director resigned
dot icon05/01/2007
Secretary resigned
dot icon05/01/2007
New secretary appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
Accounting reference date extended from 31/12/07 to 09/05/08
dot icon05/01/2007
Registered office changed on 05/01/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
dot icon04/01/2007
Certificate of change of name
dot icon18/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
10/05/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
10/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
10/05/2025
dot iconNext account date
09/05/2026
dot iconNext due on
09/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gregory Bloodworth
Director
02/01/2007 - 30/03/2026
11
Bloodworth, Criag
Director
30/11/2022 - 30/03/2026
-
Harris, John Richard
Secretary
02/01/2007 - 21/09/2023
-
Grimes, Stephen Richard
Secretary
21/09/2023 - Present
-
Mr John Richard Harris
Director
30/11/2022 - 30/03/2026
8

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BE MODERN HOLDINGS LIMITED

BE MODERN HOLDINGS LIMITED is an(a) Active company incorporated on 18/12/2006 with the registered office located at 19-34 Bedesway Bede Industrial Estate, Jarrow, Tyne And Wear NE32 3BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BE MODERN HOLDINGS LIMITED?

toggle

BE MODERN HOLDINGS LIMITED is currently Active. It was registered on 18/12/2006 .

Where is BE MODERN HOLDINGS LIMITED located?

toggle

BE MODERN HOLDINGS LIMITED is registered at 19-34 Bedesway Bede Industrial Estate, Jarrow, Tyne And Wear NE32 3BE.

What does BE MODERN HOLDINGS LIMITED do?

toggle

BE MODERN HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BE MODERN HOLDINGS LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Mr Michael George Spink as a director on 2026-03-30.