Background WavePink WaveYellow Wave

BE MODERN LIMITED (00829005)

BE MODERN LIMITED (00829005) is an active UK company. incorporated on 26 November 1964. with registered office in Jarrow. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). BE MODERN LIMITED has been registered for 61 years. Current directors include GENT, Stephen Alan, GOODWIN, Stephen James, GRIMES, Stephen Richard and 4 others.

Company Number
00829005
Status
active
Type
ltd
Incorporated
26 November 1964
Age
61 years
Address
19-34 Bedesway Bede Industrial Estate, Jarrow, NE32 3BE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
GENT, Stephen Alan, GOODWIN, Stephen James, GRIMES, Stephen Richard, PEARSON, Julian Trevor, RAYNER, Steven Andrew, SIMPSON, Kevin, SPINK, Michael George
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE MODERN LIMITED

BE MODERN LIMITED is an active company incorporated on 26 November 1964 with the registered office located in Jarrow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). BE MODERN LIMITED was registered 61 years ago.(SIC: 31090)

Status

active

Active since 61 years ago

Company No

00829005

LTD Company

Age

61 Years

Incorporated 26 November 1964

Size

N/A

Accounts

ARD: 12/5

Up to Date

10 months left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 12 May 2024 - 10 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 12 February 2027
Period: 11 May 2025 - 12 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

19-34 Bedesway Bede Industrial Estate Jarrow, NE32 3BE,

Previous Addresses

, Western Approach, Southshields, Tyne & Wear, NE33 5QZ
From: 26 November 1964To: 29 May 2014
Timeline

24 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Nov 64
Director Left
Sept 10
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Oct 14
Director Left
Oct 14
Director Left
Dec 16
Director Joined
Aug 17
Director Joined
Jan 18
Director Left
Jul 18
Director Joined
Nov 18
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
May 21
Owner Exit
Jan 22
Director Left
May 22
Director Joined
May 23
Director Joined
May 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Jun 25
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

GRIMES, Stephen Richard

Active
Bede Industrial Estate, JarrowNE32 3BE
Secretary
Appointed 21 Sept 2023

GENT, Stephen Alan

Active
Bede Industrial Estate, JarrowNE32 3BE
Born March 1973
Director
Appointed 10 May 2023

GOODWIN, Stephen James

Active
Bede Industrial Estate, JarrowNE32 3BE
Born April 1975
Director
Appointed 21 Nov 2023

GRIMES, Stephen Richard

Active
Bede Industrial Estate, JarrowNE32 3BE
Born March 1962
Director
Appointed 10 May 2023

PEARSON, Julian Trevor

Active
Bede Industrial Estate, JarrowNE32 3BE
Born September 1968
Director
Appointed 24 Apr 2020

RAYNER, Steven Andrew

Active
Bede Industrial Estate, JarrowNE32 3BE
Born September 1977
Director
Appointed 21 Nov 2023

SIMPSON, Kevin

Active
Bede Industrial Estate, JarrowNE32 3BE
Born February 1969
Director
Appointed 04 May 2021

SPINK, Michael George

Active
Bede Industrial Estate, JarrowNE32 3BE
Born September 1972
Director
Appointed 22 Nov 2018

GREENHALGH, David

Resigned
14 Cleadon Towers, South ShieldsNE34 8EN
Secretary
Appointed N/A
Resigned 28 Sept 1996

HARRIS, John Richard

Resigned
Bede Industrial Estate, JarrowNE32 3BE
Secretary
Appointed 27 Sept 1996
Resigned 21 Sept 2023

APPLEBY, Richard Ian

Resigned
Bede Industrial Estate, JarrowNE32 3BE
Born October 1954
Director
Appointed 30 Sept 1996
Resigned 25 Sept 2014

BLOODWORTH, Craig

Resigned
Bede Industrial Estate, JarrowNE32 3BE
Born May 1985
Director
Appointed 01 May 2008
Resigned 21 Nov 2023

BLOODWORTH, Garry

Resigned
14 The Close, South ShieldsNE33 1DT
Born October 1961
Director
Appointed N/A
Resigned 16 Sept 2010

BLOODWORTH, Gregory

Resigned
Bede Industrial Estate, JarrowNE32 3BE
Born December 1965
Director
Appointed 04 Jan 2000
Resigned 21 Nov 2023

BLOODWORTH, Walter

Resigned
Bede Industrial Estate, JarrowNE32 3BE
Born August 1940
Director
Appointed N/A
Resigned 13 Jan 2022

BOWMAN, Gregory Joseph

Resigned
169 King George Road, South ShieldsNE34 0EU
Born September 1951
Director
Appointed N/A
Resigned 30 May 1993

FINNIE, Mark Andrew

Resigned
Bede Industrial Estate, JarrowNE32 3BE
Born May 1967
Director
Appointed 03 Jan 2018
Resigned 27 Jul 2018

GOUDIE, James Sandford

Resigned
28 Whitburn Road, South ShieldsSR6 7QP
Born May 1935
Director
Appointed N/A
Resigned 06 Sept 2002

GREENHALGH, David

Resigned
14 Cleadon Towers, South ShieldsNE34 8EN
Born April 1944
Director
Appointed N/A
Resigned 07 May 2004

HACKETT, Keith Stuart

Resigned
21 Arncliffe Drive, SheffieldS35 2BS
Born June 1944
Director
Appointed 24 Jan 1994
Resigned 05 Mar 1996

HARRIS, John Richard

Resigned
Bede Industrial Estate, JarrowNE32 3BE
Born December 1958
Director
Appointed 14 Apr 1999
Resigned 21 Nov 2023

JONES, David

Resigned
Western Approach, Tyne & WearNE33 5QZ
Born May 1948
Director
Appointed 12 Aug 1996
Resigned 19 Sept 2012

KIRTON, Barry

Resigned
6 Cleadon Towers, South ShieldsNE34 8EN
Born November 1953
Director
Appointed 30 Sept 1996
Resigned 23 Aug 2002

MACARTHUR, David John

Resigned
Bede Industrial Estate, JarrowNE32 3BE
Born January 1964
Director
Appointed 11 Aug 2017
Resigned 20 Dec 2019

MITCHEL, Simon Neil

Resigned
Bede Industrial Estate, JarrowNE32 3BE
Born August 1969
Director
Appointed 19 Sept 2012
Resigned 07 Dec 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Walter Bloodworth

Ceased
Bede Industrial Estate, JarrowNE32 3BE
Born August 1940

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 03 Jan 2017
Ceased 13 Jan 2022

Mr Gregory Bloodworth

Ceased
Bede Industrial Estate, JarrowNE32 3BE
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 03 Jan 2017
Ceased 03 Jan 2017
Bedesway, JarrowNE32 3BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 November 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
3 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 February 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288cChange of Particulars
Legacy
5 April 2007
403aParticulars of Charge Subject to s859A
Legacy
5 April 2007
403aParticulars of Charge Subject to s859A
Legacy
5 April 2007
403aParticulars of Charge Subject to s859A
Legacy
5 April 2007
403aParticulars of Charge Subject to s859A
Legacy
5 April 2007
403aParticulars of Charge Subject to s859A
Legacy
5 April 2007
403aParticulars of Charge Subject to s859A
Legacy
5 April 2007
403aParticulars of Charge Subject to s859A
Legacy
5 April 2007
403aParticulars of Charge Subject to s859A
Legacy
5 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
12 February 2007
AAAnnual Accounts
Auditors Resignation Company
5 February 2007
AUDAUD
Resolution
27 January 2007
RESOLUTIONSResolutions
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 February 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
17 February 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
27 September 2004
169169
Legacy
28 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 February 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 February 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
169169
Resolution
4 October 2002
RESOLUTIONSResolutions
Resolution
4 October 2002
RESOLUTIONSResolutions
Resolution
4 October 2002
RESOLUTIONSResolutions
Resolution
4 October 2002
RESOLUTIONSResolutions
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
403aParticulars of Charge Subject to s859A
Legacy
12 June 2002
403aParticulars of Charge Subject to s859A
Legacy
12 June 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
7 February 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 February 2001
AAAnnual Accounts
Legacy
20 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 February 2000
AAAnnual Accounts
Legacy
4 February 2000
395Particulars of Mortgage or Charge
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
30 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
20 November 1998
AAAnnual Accounts
Auditors Resignation Company
21 June 1998
AUDAUD
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 November 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 November 1996
AAAnnual Accounts
Legacy
2 October 1996
288288
Legacy
22 August 1996
288288
Legacy
26 March 1996
288288
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 December 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Legacy
10 January 1995
169169
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
10 November 1994
MEM/ARTSMEM/ARTS
Resolution
10 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 October 1994
AAAnnual Accounts
Legacy
25 October 1994
288288
Legacy
7 March 1994
363x363x
Accounts With Accounts Type Full Group
7 February 1994
AAAnnual Accounts
Resolution
25 October 1993
RESOLUTIONSResolutions
Legacy
23 August 1993
288288
Legacy
26 February 1993
363x363x
Accounts With Accounts Type Full Group
5 January 1993
AAAnnual Accounts
Legacy
14 April 1992
363b363b
Legacy
14 April 1992
363(287)363(287)
Accounts With Accounts Type Full
13 January 1992
AAAnnual Accounts
Legacy
14 August 1991
288288
Legacy
18 February 1991
363aAnnual Return
Accounts With Accounts Type Full Group
13 November 1990
AAAnnual Accounts
Legacy
25 June 1990
395Particulars of Mortgage or Charge
Auditors Resignation Company
21 June 1990
AUDAUD
Accounts With Accounts Type Full Group
13 March 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Legacy
3 April 1989
288288
Accounts With Accounts Type Full
28 February 1989
AAAnnual Accounts
Legacy
28 February 1989
363363
Accounts With Accounts Type Full
6 June 1988
AAAnnual Accounts
Legacy
6 June 1988
363363
Legacy
8 April 1987
363363
Legacy
24 February 1987
225(1)225(1)
Accounts With Accounts Type Full
30 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
12 September 1985
AAAnnual Accounts
Accounts With Made Up Date
9 March 1984
AAAnnual Accounts
Accounts With Made Up Date
25 January 1983
AAAnnual Accounts
Accounts With Made Up Date
3 February 1982
AAAnnual Accounts
Accounts With Made Up Date
27 March 1981
AAAnnual Accounts
Incorporation Company
26 November 1964
NEWINCIncorporation
Miscellaneous
26 November 1964
MISCMISC