Background WavePink WaveYellow Wave

MODGATE LIMITED (01355811)

MODGATE LIMITED (01355811) is an active UK company. incorporated on 6 March 1978. with registered office in Cumbria. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). MODGATE LIMITED has been registered for 48 years. Current directors include GARNETT, Joanna Clare, GARNETT, Rhys.

Company Number
01355811
Status
active
Type
ltd
Incorporated
6 March 1978
Age
48 years
Address
Parkside Road, Cumbria, LA9 7DU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
GARNETT, Joanna Clare, GARNETT, Rhys
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODGATE LIMITED

MODGATE LIMITED is an active company incorporated on 6 March 1978 with the registered office located in Cumbria. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). MODGATE LIMITED was registered 48 years ago.(SIC: 46740)

Status

active

Active since 48 years ago

Company No

01355811

LTD Company

Age

48 Years

Incorporated 6 March 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Parkside Road Kendal Cumbria, LA9 7DU,

Timeline

9 key events • 1978 - 2020

Funding Officers Ownership
Company Founded
Mar 78
Director Joined
Nov 09
Funding Round
Apr 12
Director Left
Dec 17
Owner Exit
Dec 17
Director Left
Aug 18
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GARNETT, Joanna Clare

Active
1 Marble Crescent, KendalLA9 5FP
Born January 1974
Director
Appointed 01 Oct 2009

GARNETT, Rhys

Active
Lynngarth Drive, KendalLA9 4JD
Born November 1978
Director
Appointed 01 Jun 2009

GARNETT, Jennifer

Resigned
49 Captain French Lane, KendalLA9 4HP
Secretary
Appointed N/A
Resigned 20 Oct 2016

BAXTER, Conrad

Resigned
24 Beatty Drive, BoltonBL5 3TP
Born May 1962
Director
Appointed 01 Jan 1996
Resigned 07 Apr 2005

DUNN, David

Resigned
5 Old Vicarage Road, BoltonBL6 6QR
Born November 1949
Director
Appointed N/A
Resigned 23 Jul 1996

GARNETT, Anthony Brian

Resigned
Croft End, Kendal
Born May 1949
Director
Appointed N/A
Resigned 09 Aug 2018

GARNETT, Jennifer

Resigned
49 Captain French Lane, KendalLA9 4HP
Born May 1947
Director
Appointed N/A
Resigned 20 Oct 2017

LEECH, Michael Andrew

Resigned
17 The Croft, Grange Over SandsLA11 7NF
Born December 1962
Director
Appointed 01 Jan 1994
Resigned 30 Aug 1996

SMITH, Geoffrey

Resigned
29 Llysderwen, ChesterCH4 9AA
Born June 1961
Director
Appointed 01 Aug 1992
Resigned 23 Jul 1996

Persons with significant control

5

2 Active
3 Ceased
KendalLA9 7DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020

Anthony Brian Garnett

Ceased
Parkside Road, CumbriaLA9 7DU
Born May 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 31 Mar 2020

Joanna Clare Whiteley

Ceased
Parkside Road, CumbriaLA9 7DU
Born January 1974

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 31 Mar 2020

Mrs Jennifer Garnett

Ceased
Parkside Road, CumbriaLA9 7DU
Born May 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 20 Oct 2016

Edward Rhys Garnett

Active
Parkside Road, CumbriaLA9 7DU
Born November 1978

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Memorandum Articles
10 January 2020
MAMA
Capital Name Of Class Of Shares
2 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
1 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 August 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 December 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
27 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Capital Allotment Shares
25 April 2012
SH01Allotment of Shares
Resolution
18 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Memorandum Articles
15 June 2010
MEM/ARTSMEM/ARTS
Resolution
8 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
8 April 2010
CC04CC04
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
17 September 2009
225Change of Accounting Reference Date
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Legacy
20 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 August 2007
AAAnnual Accounts
Legacy
5 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2005
AAAnnual Accounts
Legacy
21 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2001
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1999
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288bResignation of Director or Secretary
Legacy
13 October 1996
288bResignation of Director or Secretary
Legacy
13 October 1996
288bResignation of Director or Secretary
Legacy
19 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1994
AAAnnual Accounts
Legacy
17 May 1994
288288
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Legacy
7 December 1992
225(1)225(1)
Legacy
7 December 1992
288288
Legacy
11 November 1992
287Change of Registered Office
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
16 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Legacy
19 August 1991
363aAnnual Return
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
3 November 1989
363363
Accounts With Accounts Type Full
19 July 1989
AAAnnual Accounts
Legacy
19 July 1989
363363
Legacy
8 May 1989
363363
Accounts With Accounts Type Full
29 September 1987
AAAnnual Accounts
Legacy
29 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 July 1986
AAAnnual Accounts
Legacy
2 July 1986
363363
Incorporation Company
6 March 1978
NEWINCIncorporation