Company NameModus Products Limited
DirectorsPaul Anthony Robbins and Simon Andrew Dawson
Company StatusActive
Company Number01859032
CategoryPrivate Limited Company
Incorporation Date26 October 1984(39 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Anthony Robbins
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(36 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarmston Close
Beverley
East Yorkshire
HU17 0LW
Director NameMr Simon Andrew Dawson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(37 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarmston Close
Beverley
East Yorkshire
HU17 0LW
Director NameMrs Janet Ewart Wilson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(6 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 May 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address69 Delamere Park Way West
Cuddington
Northwich
Cheshire
CW8 2UL
Director NameMr Robert McColl Wilson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(6 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 May 1999)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Delamere Park Way West
Cuddington
Northwich
Cheshire
CW8 2UL
Secretary NameMrs Janet Ewart Wilson
NationalityBritish
StatusResigned
Appointed28 February 1991(6 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Delamere Park Way West
Cuddington
Northwich
Cheshire
CW8 2UL
Director NameClifford Collier
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 2001)
RoleCompany Director
Correspondence Address28 Mill Rise
Skidby
Cottingham
East Yorkshire
HU16 5UA
Director NameSimon Christopher Barton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(14 years, 6 months after company formation)
Appointment Duration21 years, 10 months (resigned 23 March 2021)
RoleCompany Director
Correspondence Address22 Marsh Drive
Beverley
East Yorkshire
HU17 8WD
Secretary NameSimon Christopher Barton
NationalityBritish
StatusResigned
Appointed13 May 1999(14 years, 6 months after company formation)
Appointment Duration21 years, 10 months (resigned 23 March 2021)
RoleCompany Director
Correspondence Address22 Marsh Drive
Beverley
East Yorkshire
HU17 8WD
Director NameMr Martyn Anthony Moon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(14 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 October 2007)
RoleExport Director
Country of ResidenceEngland
Correspondence Address184 Canada Drive
Cherry Burton
Beverley
East Yorkshire
HU17 7SB
Director NameMrs Gwynneth Mary Firth
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(14 years, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 23 March 2021)
RoleTeacher
Correspondence Address26 Proudfoot Way
Aylsham
Norwich
Norfolk
NR11 6WE
Director NameMark Andrew Tingay
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(14 years, 7 months after company formation)
Appointment Duration22 years, 3 months (resigned 30 September 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCelebration Curtis Close
Barton Upon Humber
North Lincs
DN18 6LE
Director NameStuart Ockleton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2021(36 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarmston Close
Beverley
East Yorkshire
HU17 0LW

Contact

Websitebartoline.co.uk
Email address[email protected]
Telephone01482 678710
Telephone regionHull

Location

Registered AddressBarmston Close
Beverley
East Yorkshire
HU17 0LW
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley

Shareholders

100 at £1Bartoline LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

13 May 1999Delivered on: 20 May 1999
Persons entitled: Bartoline Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 January 1989Delivered on: 14 January 1989
Satisfied on: 2 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
26 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
11 January 2022Termination of appointment of Stuart Ockleton as a director on 31 December 2021 (1 page)
17 December 2021Appointment of Mr Simon Andrew Dawson as a director on 1 December 2021 (2 pages)
10 November 2021Termination of appointment of Mark Andrew Tingay as a director on 30 September 2021 (1 page)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
10 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
31 March 2021Appointment of Mr Paul Anthony Robbins as a director on 23 March 2021 (2 pages)
31 March 2021Termination of appointment of Simon Christopher Barton as a secretary on 23 March 2021 (1 page)
31 March 2021Termination of appointment of Simon Christopher Barton as a director on 23 March 2021 (1 page)
31 March 2021Termination of appointment of Gwynneth Mary Firth as a director on 23 March 2021 (1 page)
31 March 2021Appointment of Stuart Ockleton as a director on 23 March 2021 (2 pages)
9 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
9 April 2020Director's details changed for Mark Andrew Tingay on 17 October 2019 (2 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
17 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(6 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(6 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 April 2015Secretary's details changed for Simon Christopher Barton on 10 March 2015 (1 page)
8 April 2015Director's details changed for Simon Christopher Barton on 10 March 2015 (2 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
8 April 2015Director's details changed for Simon Christopher Barton on 10 March 2015 (2 pages)
8 April 2015Secretary's details changed for Simon Christopher Barton on 10 March 2015 (1 page)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
21 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 November 2013Secretary's details changed for Simon Christopher Barton on 21 October 2013 (2 pages)
25 November 2013Director's details changed for Simon Christopher Barton on 21 October 2013 (2 pages)
25 November 2013Director's details changed for Simon Christopher Barton on 21 October 2013 (2 pages)
25 November 2013Secretary's details changed for Simon Christopher Barton on 21 October 2013 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
1 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 April 2012Annual return made up to 31 March 2012 (6 pages)
13 April 2012Annual return made up to 31 March 2012 (6 pages)
19 December 2011Director's details changed for Simon Christopher Barton on 7 November 2011 (2 pages)
19 December 2011Secretary's details changed for Simon Christopher Barton on 7 November 2011 (2 pages)
19 December 2011Director's details changed for Simon Christopher Barton on 7 November 2011 (2 pages)
19 December 2011Secretary's details changed for Simon Christopher Barton on 7 November 2011 (2 pages)
19 December 2011Secretary's details changed for Simon Christopher Barton on 7 November 2011 (2 pages)
19 December 2011Director's details changed for Simon Christopher Barton on 7 November 2011 (2 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 May 2011Annual return made up to 31 March 2011 (6 pages)
5 May 2011Annual return made up to 31 March 2011 (6 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Simon Christopher Barton on 20 November 2009 (2 pages)
21 December 2009Secretary's details changed for Simon Christopher Barton on 20 November 2009 (1 page)
21 December 2009Director's details changed for Simon Christopher Barton on 20 November 2009 (2 pages)
21 December 2009Secretary's details changed for Simon Christopher Barton on 20 November 2009 (1 page)
19 November 2009Director's details changed for Simon Christopher Barton on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Simon Christopher Barton on 19 November 2009 (1 page)
19 November 2009Director's details changed for Simon Christopher Barton on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Simon Christopher Barton on 19 November 2009 (1 page)
11 May 2009Return made up to 31/03/09; full list of members (4 pages)
11 May 2009Return made up to 31/03/09; full list of members (4 pages)
29 April 2009Registered office changed on 29/04/2009 from barmston close beverley east yorkshire HU17 0LG (1 page)
29 April 2009Registered office changed on 29/04/2009 from barmston close beverley east yorkshire HU17 0LG (1 page)
24 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 July 2008Return made up to 31/03/08; full list of members (4 pages)
30 July 2008Return made up to 31/03/08; full list of members (4 pages)
29 July 2008Director's change of particulars / mark tingay / 01/10/2006 (1 page)
29 July 2008Director's change of particulars / mark tingay / 01/10/2006 (1 page)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 April 2008Director and secretary's change of particulars / simon barton / 01/08/2007 (1 page)
10 April 2008Director and secretary's change of particulars / simon barton / 01/08/2007 (1 page)
10 April 2008Appointment terminated director martyn moon (1 page)
10 April 2008Director's change of particulars / gwynneth firth / 07/04/2008 (1 page)
10 April 2008Director and secretary's change of particulars / simon barton / 01/08/2007 (1 page)
10 April 2008Director's change of particulars / gwynneth firth / 07/04/2008 (1 page)
10 April 2008Director and secretary's change of particulars / simon barton / 01/08/2007 (1 page)
10 April 2008Appointment terminated director martyn moon (1 page)
12 July 2007Return made up to 31/03/07; full list of members (3 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Return made up to 31/03/07; full list of members (3 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 April 2006Return made up to 31/03/06; full list of members (8 pages)
6 April 2006Return made up to 31/03/06; full list of members (8 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 May 2005Return made up to 31/03/05; full list of members (8 pages)
4 May 2005Return made up to 31/03/05; full list of members (8 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
3 August 2004Return made up to 31/03/04; full list of members (8 pages)
3 August 2004Return made up to 31/03/04; full list of members (8 pages)
9 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
9 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
29 May 2003Return made up to 31/03/03; no change of members (6 pages)
29 May 2003Return made up to 31/03/03; no change of members (6 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 23/04/01
(7 pages)
23 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 23/04/01
(7 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 April 2000Return made up to 31/03/00; full list of members (7 pages)
3 April 2000Return made up to 31/03/00; full list of members (7 pages)
2 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
24 May 1999Director resigned (1 page)
24 May 1999New secretary appointed;new director appointed (2 pages)
24 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
24 May 1999New secretary appointed;new director appointed (2 pages)
24 May 1999Director resigned (1 page)
24 May 1999Auditor's resignation (1 page)
24 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Registered office changed on 24/05/99 from: 69 delamere park way west delamere park cuddington northwich cheshire CW8 2UL (1 page)
24 May 1999Auditor's resignation (1 page)
24 May 1999Secretary resigned;director resigned (1 page)
24 May 1999Registered office changed on 24/05/99 from: 69 delamere park way west delamere park cuddington northwich cheshire CW8 2UL (1 page)
24 May 1999New director appointed (2 pages)
24 May 1999Secretary resigned;director resigned (1 page)
20 May 1999Particulars of mortgage/charge (3 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
17 April 1999Return made up to 31/03/99; full list of members (6 pages)
17 April 1999Return made up to 31/03/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 May 1998Return made up to 31/03/98; no change of members (4 pages)
6 May 1998Return made up to 31/03/98; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 April 1997Return made up to 31/03/97; no change of members (4 pages)
22 April 1997Return made up to 31/03/97; no change of members (4 pages)
6 October 1996Full accounts made up to 31 December 1995 (12 pages)
6 October 1996Full accounts made up to 31 December 1995 (12 pages)
9 September 1996Return made up to 31/03/96; full list of members (6 pages)
9 September 1996Return made up to 31/03/96; full list of members (6 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (11 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (11 pages)
23 April 1995Return made up to 31/03/95; full list of members (6 pages)
23 April 1995Return made up to 31/03/95; full list of members (6 pages)