Background WavePink WaveYellow Wave

BE MODERN HOLDINGS LIMITED (06032242)

BE MODERN HOLDINGS LIMITED (06032242) is an active UK company. incorporated on 18 December 2006. with registered office in Jarrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BE MODERN HOLDINGS LIMITED has been registered for 19 years. Current directors include BLOODWORTH, Craig, BLOODWORTH, Gregory, HARRIS, John Richard.

Company Number
06032242
Status
active
Type
ltd
Incorporated
18 December 2006
Age
19 years
Address
19-34 Bedesway Bede Industrial Estate, Jarrow, NE32 3BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLOODWORTH, Craig, BLOODWORTH, Gregory, HARRIS, John Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE MODERN HOLDINGS LIMITED

BE MODERN HOLDINGS LIMITED is an active company incorporated on 18 December 2006 with the registered office located in Jarrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BE MODERN HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06032242

LTD Company

Age

19 Years

Incorporated 18 December 2006

Size

N/A

Accounts

ARD: 9/5

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: Group Accounts

Next Due

Due by 9 February 2027
Period: 11 May 2025 - 9 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

SANDCO 1006 LIMITED
From: 18 December 2006To: 4 January 2007
Contact
Address

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

Previous Addresses

, Western Approach, South Shields, Tyne & Wear, NE33 5QZ
From: 18 December 2006To: 29 May 2014
Timeline

18 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Sept 10
Capital Reduction
Apr 21
Share Buyback
May 21
Owner Exit
Jan 22
Director Left
Jan 22
Director Joined
Nov 22
Director Joined
Nov 22
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
Capital Update
Mar 26
Capital Update
Mar 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
4
Funding
4
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GRIMES, Stephen Richard

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

BLOODWORTH, Craig

Active
Bede Industrial Estate, JarrowNE32 3BE
Born May 1985
Director
Appointed 30 Nov 2022

BLOODWORTH, Gregory

Active
Bede Industrial Estate, JarrowNE32 3BE
Born December 1965
Director
Appointed 02 Jan 2007

HARRIS, John Richard

Active
Bede Industrial Estate, JarrowNE32 3BE
Born December 1958
Director
Appointed 30 Nov 2022

HARRIS, John Richard

Resigned
Bede Industrial Estate, JarrowNE32 3BE
Secretary
Appointed 02 Jan 2007
Resigned 21 Sept 2023

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee secretary
Appointed 18 Dec 2006
Resigned 02 Jan 2007

BLOODWORTH, Garry

Resigned
14 The Close, South ShieldsNE33 1DT
Born October 1961
Director
Appointed 02 Jan 2007
Resigned 16 Sept 2010

BLOODWORTH, Walter

Resigned
Bede Industrial Estate, JarrowNE32 3BE
Born August 1940
Director
Appointed 02 Jan 2007
Resigned 13 Jan 2022

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee director
Appointed 18 Dec 2006
Resigned 02 Jan 2007

Persons with significant control

7

2 Active
5 Ceased
Bede Industrial Estate, JarrowNE32 3BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2026

Mr John Richard Harris

Ceased
Bede Industrial Estate, JarrowNE32 3BE
Born December 1958

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Oct 2025
Ceased 30 Mar 2026

Mrs Susan Heather Bloodworth

Ceased
Bede Industrial Estate, JarrowNE32 3BE
Born January 1955

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Oct 2025
Ceased 30 Mar 2026

Mr Craig Bloodworth

Ceased
Bede Industrial Estate, JarrowNE32 3BE
Born May 1985

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Oct 2025
Ceased 30 Mar 2026

Mrs Jean Bloodworth

Active
Bede Industrial Estate, JarrowNE32 3BE
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Oct 2025

Mr Gregory Bloodworth

Ceased
Bede Industrial Estate, JarrowNE32 3BE
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2016
Ceased 30 Mar 2026

Mr Walter Bloodworth

Ceased
Bede Industrial Estate, JarrowNE32 3BE
Born August 1940

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Dec 2016
Ceased 13 Jan 2022
Fundings
Financials
Latest Activities

Filing History

103

Notification Of A Person With Significant Control
10 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Legacy
23 March 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 March 2026
SH19Statement of Capital
Legacy
23 March 2026
CAP-SSCAP-SS
Resolution
23 March 2026
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
20 March 2026
SH19Statement of Capital
Legacy
20 March 2026
SH20SH20
Legacy
20 March 2026
CAP-SSCAP-SS
Resolution
20 March 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 March 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 March 2026
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 March 2026
MAMA
Resolution
20 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 October 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
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
20 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
17 May 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 April 2021
SH06Cancellation of Shares
Accounts With Accounts Type Group
17 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Group
15 November 2015
AAAnnual Accounts
Resolution
23 April 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 April 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
6 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
16 December 2014
AAAnnual Accounts
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
23 December 2013
AR01AR01
Accounts With Accounts Type Group
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Person Secretary Company With Change Date
21 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Accounts With Accounts Type Group
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Group
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Group
24 November 2010
AAAnnual Accounts
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Sail Address Company
7 January 2010
AD02Notification of Single Alternative Inspection Location
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
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Group
7 October 2008
AAAnnual Accounts
Legacy
20 December 2007
288cChange of Particulars
Legacy
20 December 2007
363aAnnual Return
Statement Of Affairs
16 February 2007
SASA
Legacy
16 February 2007
88(2)R88(2)R
Legacy
23 January 2007
395Particulars of Mortgage or Charge
Legacy
5 January 2007
123Notice of Increase in Nominal Capital
Resolution
5 January 2007
RESOLUTIONSResolutions
Resolution
5 January 2007
RESOLUTIONSResolutions
Resolution
5 January 2007
RESOLUTIONSResolutions
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
225Change of Accounting Reference Date
Legacy
5 January 2007
287Change of Registered Office
Certificate Change Of Name Company
4 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 December 2006
NEWINCIncorporation