BE MODERN LIMITED

Register to unlock more data on OkredoRegister

BE MODERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00829005

Incorporation date

26/11/1964

Size

Full

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 26/11/1964)
dot icon16/04/2026
Cessation of Be Modern Holdings Ltd as a person with significant control on 2026-04-16
dot icon16/04/2026
Notification of Be Modern Trustee Ltd as a person with significant control on 2026-04-16
dot icon05/02/2026
Full accounts made up to 2025-05-10
dot icon12/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon05/06/2025
Notification of Be Modern Holdings Ltd as a person with significant control on 2016-04-06
dot icon05/06/2025
Cessation of Gregory Bloodworth as a person with significant control on 2017-01-03
dot icon24/01/2025
Full accounts made up to 2024-05-11
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon22/11/2023
Appointment of Mr Stephen James Goodwin as a director on 2023-11-21
dot icon21/11/2023
Appointment of Mr Steven Andrew Rayner as a director on 2023-11-21
dot icon21/11/2023
Termination of appointment of Craig Bloodworth as a director on 2023-11-21
dot icon21/11/2023
Termination of appointment of Gregory Bloodworth as a director on 2023-11-21
dot icon21/11/2023
Termination of appointment of John Richard Harris as a director on 2023-11-21
dot icon10/11/2023
Full 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 icon17/05/2023
Director's details changed for Mr Stephen Richard Grimes on 2023-05-11
dot icon11/05/2023
Appointment of Mr Stephen Richard Grimes as a director on 2023-05-10
dot icon10/05/2023
Appointment of Mr Stephen Alan Gent as a director on 2023-05-10
dot icon04/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon16/12/2022
Full accounts made up to 2022-05-07
dot icon06/05/2022
Termination of appointment of Walter Bloodworth as a director on 2022-01-13
dot icon14/01/2022
Cessation of Walter Bloodworth as a person with significant control on 2022-01-13
dot icon04/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon23/11/2021
Full accounts made up to 2021-05-08
dot icon05/05/2021
Appointment of Mr Kevin Simpson as a director on 2021-05-04
dot icon17/04/2021
Full accounts made up to 2020-05-09
dot icon04/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon24/04/2020
Appointment of Mr Julian Trevor Pearson as a director on 2020-04-24
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon02/01/2020
Termination of appointment of David John Macarthur as a director on 2019-12-20
dot icon13/11/2019
Full accounts made up to 2019-05-11
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon29/11/2018
Appointment of Mr Michael George Spink as a director on 2018-11-22
dot icon06/11/2018
Full accounts made up to 2018-05-12
dot icon27/07/2018
Termination of appointment of Mark Andrew Finnie as a director on 2018-07-27
dot icon05/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon05/01/2018
Appointment of Mr Mark Andrew Finnie as a director on 2018-01-03
dot icon17/11/2017
Full accounts made up to 2017-05-06
dot icon11/08/2017
Appointment of Mr David John Macarthur as a director on 2017-08-11
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon13/12/2016
Termination of appointment of Simon Neil Mitchel as a director on 2016-12-07
dot icon06/12/2016
Full accounts made up to 2016-05-07
dot icon04/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon15/11/2015
Full accounts made up to 2015-05-09
dot icon05/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon16/12/2014
Full accounts made up to 2014-05-10
dot icon02/10/2014
Termination of appointment of Richard Ian Appleby as a director on 2014-09-25
dot icon02/10/2014
Termination of appointment of Richard Ian Appleby as a director on 2014-09-25
dot icon29/05/2014
Registered office address changed from , Western Approach, Southshields, Tyne & Wear, NE33 5QZ on 2014-05-29
dot icon03/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon10/12/2013
Full accounts made up to 2013-05-11
dot icon03/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon03/01/2013
Director's details changed for Mr Walter Bloodworth on 2013-01-03
dot icon02/01/2013
Director's details changed for Gregory Bloodworth on 2012-12-14
dot icon17/12/2012
Full accounts made up to 2012-05-12
dot icon19/09/2012
Termination of appointment of David Jones as a director
dot icon19/09/2012
Appointment of Mr Simon Neil Mitchel as a director
dot icon05/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon05/01/2012
Director's details changed for Walter Bloodworth on 2012-01-05
dot icon05/01/2012
Director's details changed for Mr John Richard Harris on 2012-01-05
dot icon05/01/2012
Director's details changed for David Jones on 2012-01-05
dot icon05/01/2012
Director's details changed for Gregory Bloodworth on 2012-01-05
dot icon05/01/2012
Director's details changed for Richard Ian Appleby on 2012-01-05
dot icon05/01/2012
Director's details changed for Craig Bloodworth on 2012-01-05
dot icon05/01/2012
Secretary's details changed for Mr John Richard Harris on 2012-01-05
dot icon16/11/2011
Full accounts made up to 2011-05-07
dot icon05/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon24/11/2010
Full accounts made up to 2010-05-08
dot icon22/09/2010
Termination of appointment of Garry Bloodworth as a director
dot icon07/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon07/01/2010
Director's details changed for David Jones on 2009-10-01
dot icon07/01/2010
Director's details changed for Craig Bloodworth on 2009-10-01
dot icon24/11/2009
Full accounts made up to 2009-05-09
dot icon15/01/2009
Return made up to 05/01/09; full list of members
dot icon07/10/2008
Full accounts made up to 2008-05-10
dot icon03/06/2008
Director appointed craig bloodworth
dot icon08/02/2008
Group of companies' accounts made up to 2007-05-12
dot icon09/01/2008
Return made up to 05/01/08; full list of members
dot icon09/01/2008
Director's particulars changed
dot icon05/04/2007
Declaration of satisfaction of mortgage/charge
dot icon05/04/2007
Declaration of satisfaction of mortgage/charge
dot icon05/04/2007
Declaration of satisfaction of mortgage/charge
dot icon05/04/2007
Declaration of satisfaction of mortgage/charge
dot icon05/04/2007
Declaration of satisfaction of mortgage/charge
dot icon05/04/2007
Declaration of satisfaction of mortgage/charge
dot icon05/04/2007
Declaration of satisfaction of mortgage/charge
dot icon05/04/2007
Declaration of satisfaction of mortgage/charge
dot icon05/04/2007
Declaration of satisfaction of mortgage/charge
dot icon12/02/2007
Group of companies' accounts made up to 2006-05-06
dot icon05/02/2007
Auditor's resignation
dot icon27/01/2007
Resolutions
dot icon16/01/2007
Return made up to 05/01/07; full list of members
dot icon23/02/2006
Group of companies' accounts made up to 2005-05-07
dot icon11/01/2006
Return made up to 05/01/06; full list of members
dot icon23/06/2005
Particulars of mortgage/charge
dot icon17/02/2005
Group of companies' accounts made up to 2004-05-08
dot icon07/01/2005
Return made up to 05/01/05; full list of members
dot icon23/12/2004
Particulars of mortgage/charge
dot icon27/09/2004
£ ic 83156/69805 04/08/04 £ sr 13351@1=13351
dot icon28/05/2004
Director resigned
dot icon14/02/2004
Group of companies' accounts made up to 2003-05-10
dot icon20/01/2004
Return made up to 05/01/04; full list of members
dot icon11/02/2003
Group of companies' accounts made up to 2002-05-11
dot icon08/01/2003
Return made up to 05/01/03; full list of members
dot icon16/10/2002
£ ic 125875/83156 06/09/02 £ sr 42719@1=42719
dot icon04/10/2002
Resolutions
dot icon04/10/2002
Resolutions
dot icon04/10/2002
Resolutions
dot icon04/10/2002
Resolutions
dot icon12/09/2002
Director resigned
dot icon09/09/2002
Director resigned
dot icon12/06/2002
Declaration of satisfaction of mortgage/charge
dot icon12/06/2002
Declaration of satisfaction of mortgage/charge
dot icon12/06/2002
Declaration of satisfaction of mortgage/charge
dot icon07/02/2002
Group of companies' accounts made up to 2001-05-12
dot icon07/01/2002
Return made up to 05/01/02; full list of members
dot icon05/02/2001
Full group accounts made up to 2000-05-06
dot icon20/01/2001
Return made up to 05/01/01; full list of members
dot icon11/02/2000
Full group accounts made up to 1999-05-08
dot icon04/02/2000
Particulars of mortgage/charge
dot icon27/01/2000
New director appointed
dot icon10/01/2000
Return made up to 05/01/00; full list of members
dot icon21/04/1999
New director appointed
dot icon13/01/1999
Return made up to 05/01/99; no change of members
dot icon30/12/1998
Particulars of mortgage/charge
dot icon20/11/1998
Full group accounts made up to 1998-05-09
dot icon21/06/1998
Auditor's resignation
dot icon11/01/1998
Return made up to 05/01/98; no change of members
dot icon11/11/1997
Full group accounts made up to 1997-05-10
dot icon21/01/1997
Return made up to 05/01/97; full list of members
dot icon21/01/1997
New director appointed
dot icon21/01/1997
New director appointed
dot icon28/11/1996
Full group accounts made up to 1996-05-11
dot icon02/10/1996
New secretary appointed
dot icon22/08/1996
New director appointed
dot icon26/03/1996
Director resigned
dot icon16/01/1996
Return made up to 05/01/96; change of members
dot icon22/12/1995
Full group accounts made up to 1995-05-06
dot icon11/01/1995
Return made up to 05/01/95; full list of members
dot icon10/01/1995
£ ic 139330/126196 21/11/94 £ sr 13134@1=13134
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Memorandum and Articles of Association
dot icon10/11/1994
Resolutions
dot icon25/10/1994
Full group accounts made up to 1994-05-07
dot icon25/10/1994
New director appointed
dot icon07/03/1994
Return made up to 12/01/94; full list of members
dot icon07/02/1994
Full group accounts made up to 1993-05-08
dot icon25/10/1993
Resolutions
dot icon23/08/1993
Director resigned
dot icon26/02/1993
Return made up to 12/01/93; full list of members
dot icon05/01/1993
Full group accounts made up to 1992-05-09
dot icon14/04/1992
Return made up to 12/01/92; no change of members
dot icon14/04/1992
Registered office changed on 14/04/92
dot icon13/01/1992
Full accounts made up to 1991-05-11
dot icon14/08/1991
Director resigned
dot icon18/02/1991
Return made up to 09/01/91; no change of members
dot icon13/11/1990
Full group accounts made up to 1990-05-12
dot icon25/06/1990
Particulars of mortgage/charge
dot icon21/06/1990
Auditor's resignation
dot icon13/03/1990
Full group accounts made up to 1989-05-06
dot icon13/03/1990
Return made up to 12/01/90; full list of members
dot icon03/04/1989
Director resigned
dot icon28/02/1989
Full accounts made up to 1988-05-07
dot icon28/02/1989
Return made up to 12/01/89; full list of members
dot icon06/06/1988
Full accounts made up to 1987-05-06
dot icon06/06/1988
Return made up to 12/01/88; full list of members
dot icon08/04/1987
Return made up to 15/01/87; full list of members
dot icon24/02/1987
Accounting reference date extended from 30/04 to 12/05
dot icon30/01/1987
Full accounts made up to 1986-05-10
dot icon12/09/1985
Accounts made up to 1984-05-12
dot icon09/03/1984
Accounts made up to 1983-05-07
dot icon25/01/1983
Accounts made up to 1982-05-09
dot icon03/02/1982
Accounts made up to 1981-05-09
dot icon27/03/1981
Accounts made up to 1980-05-03
dot icon26/11/1964
Incorporation
dot icon26/11/1964
Miscellaneous

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
02/01/2027
dot iconLast change occurred
10/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
10/05/2025
dot iconNext account date
12/05/2026
dot iconNext due on
12/02/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gregory Bloodworth
Director
04/01/2000 - 21/11/2023
11
Gent, Stephen Alan
Director
10/05/2023 - Present
4
Mr John Richard Harris
Director
14/04/1999 - 21/11/2023
10
Pearson, Julian Trevor
Director
24/04/2020 - Present
3
Mr Michael George Spink
Director
22/11/2018 - Present
4

Persons with Significant Control

6
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 LIMITED

BE MODERN LIMITED is an(a) Active company incorporated on 26/11/1964 with the registered office located at 19-34 Bedesway Bede Industrial Estate, Jarrow, Tyne And Wear NE32 3BE. There are currently 8 active directors 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 LIMITED?

toggle

BE MODERN LIMITED is currently Active. It was registered on 26/11/1964 .

Where is BE MODERN LIMITED located?

toggle

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

What does BE MODERN LIMITED do?

toggle

BE MODERN LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for BE MODERN LIMITED?

toggle

The latest filing was on 16/04/2026: Cessation of Be Modern Holdings Ltd as a person with significant control on 2026-04-16.