Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MODLAR LIMITED
Company Information for

MODLAR LIMITED

24 KING STREET, ULVERSTON, CUMBRIA, LA12 7DZ,
Company Registration Number
02340795
Private Limited Company
Active

Company Overview

About Modlar Ltd
MODLAR LIMITED was founded on 1989-01-30 and has its registered office in Cumbria. The organisation's status is listed as "Active". Modlar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MODLAR LIMITED
 
Legal Registered Office
24 KING STREET
ULVERSTON
CUMBRIA
LA12 7DZ
Other companies in LA12
 
Filing Information
Company Number 02340795
Company ID Number 02340795
Date formed 1989-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB519727519  
Last Datalog update: 2024-04-07 01:29:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MODLAR LIMITED
The accountancy firm based at this address is ORWIN OLIVER LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MODLAR LIMITED

Current Directors
Officer Role Date Appointed
JAMES PETER BANFI
Company Secretary 1992-02-15
SARAH JANE CUMBERBATCH
Company Secretary 2006-11-01
STEPHEN CUMBERBATCH
Company Secretary 2002-12-17
ALEC CUMBERBATCH
Director 1992-02-15
STEPHEN CUMBERBATCH
Director 1999-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL CUMBERBATCH
Director 1999-12-31 2001-09-21
GRAHAM BATTERSBY
Company Secretary 1996-09-02 1997-03-06
JOHN HINDLE
Director 1992-02-15 1997-03-06
PAUL RICHARD TURNER
Director 1992-02-15 1997-03-06
PAUL RICHARD TURNER
Company Secretary 1992-02-15 1996-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PETER BANFI MOUNTMICRO LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-07 Dissolved 2018-07-03
JAMES PETER BANFI LOOPAGENT LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-07 Dissolved 2018-05-15
JAMES PETER BANFI FORTLANDS BUILDERS LIMITED Company Secretary 2000-04-03 CURRENT 2000-04-03 Dissolved 2018-05-15
JAMES PETER BANFI CITY LINK INVESTMENTS LIMITED Company Secretary 1997-06-23 CURRENT 1997-06-23 Dissolved 2018-02-13
JAMES PETER BANFI FORTLANDS LIMITED Company Secretary 1997-03-20 CURRENT 1990-02-05 Active
JAMES PETER BANFI CITY LINK PROPERTIES LIMITED Company Secretary 1992-06-30 CURRENT 1990-07-02 Dissolved 2018-05-15
STEPHEN CUMBERBATCH PJ TREMAINE LIMITED Company Secretary 2001-07-31 CURRENT 2001-07-31 Active
STEPHEN CUMBERBATCH FORD PARK (THE BEECHES) MANAGEMENT COMPANY LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
STEPHEN CUMBERBATCH PJ TREMAINE LIMITED Director 2001-07-31 CURRENT 2001-07-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-08-0931/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-07-0431/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25TM02Termination of appointment of James Peter Banfi on 2018-03-31
2022-04-17CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-11-12CH01Director's details changed for Mr Alec Cumberbatch on 2021-11-12
2021-04-12AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2020-03-16AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12AA01Previous accounting period shortened from 28/02/20 TO 31/01/20
2019-04-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29AA01Previous accounting period shortened from 31/03/19 TO 28/02/19
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-08-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-10-11AA31/03/17 TOTAL EXEMPTION FULL
2017-10-11AA31/03/17 TOTAL EXEMPTION FULL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 204
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-10-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-26ANNOTATIONOther
2016-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 023407950026
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 204
2016-03-29AR0115/02/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-17ANNOTATIONOther
2015-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 023407950025
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-08LATEST SOC08/03/15 STATEMENT OF CAPITAL;GBP 204
2015-03-08AR0115/02/15 FULL LIST
2015-01-12AA31/03/14 TOTAL EXEMPTION FULL
2014-03-16LATEST SOC16/03/14 STATEMENT OF CAPITAL;GBP 204
2014-03-16AR0115/02/14 FULL LIST
2013-12-17AA31/03/13 TOTAL EXEMPTION FULL
2013-03-22AR0115/02/13 FULL LIST
2012-06-06AA31/03/12 TOTAL EXEMPTION FULL
2012-03-15AR0115/02/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION FULL
2011-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-02-16AR0115/02/11 FULL LIST
2010-10-22AA31/03/10 TOTAL EXEMPTION FULL
2010-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-04-22AR0115/02/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CUMBERBATCH / 01/01/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC CUMBERBATCH / 01/01/2010
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-12-29AA31/03/09 TOTAL EXEMPTION FULL
2009-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-03-03363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION FULL
2008-08-05363sRETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-23363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-16288aNEW SECRETARY APPOINTED
2006-03-13363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-10363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-01-14AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-24395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15395PARTICULARS OF MORTGAGE/CHARGE
2004-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-27363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2004-02-14AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-13395PARTICULARS OF MORTGAGE/CHARGE
2003-10-22395PARTICULARS OF MORTGAGE/CHARGE
2003-08-12395PARTICULARS OF MORTGAGE/CHARGE
2003-07-17395PARTICULARS OF MORTGAGE/CHARGE
2003-07-02395PARTICULARS OF MORTGAGE/CHARGE
2003-03-25363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-03-25122CONVE 18/12/02
2003-03-25122CONVE 18/12/02
2003-03-25122DIV 18/12/02
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-26287REGISTERED OFFICE CHANGED ON 26/01/03 FROM: 7 KINGS ARCADE LANCASTER LANCASHIRE LA1 1LE
2003-01-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-0688(2)RAD 28/12/02--------- £ SI 4@1=4 £ IC 200/204
2002-12-23288aNEW SECRETARY APPOINTED
2002-08-10287REGISTERED OFFICE CHANGED ON 10/08/02 FROM: C/O JONES MAIDMENT WILSON MARKET COURT 20-24 CHURCH STREET ALTRINCHAM CHESHIRE WA14 4DW
2002-08-02AUDAUDITOR'S RESIGNATION
2002-02-11363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2002-01-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-27288bDIRECTOR RESIGNED
2001-06-05395PARTICULARS OF MORTGAGE/CHARGE
2001-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-06363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-12-12395PARTICULARS OF MORTGAGE/CHARGE
2000-12-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-30395PARTICULARS OF MORTGAGE/CHARGE
2000-03-09363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
2000-01-14288aNEW DIRECTOR APPOINTED
2000-01-14288aNEW DIRECTOR APPOINTED
1999-11-29AAFULL ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to MODLAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MODLAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-12 Outstanding BROOKHOUSE GROUP LIMITED
2015-11-20 Outstanding BROOKHOUSE GROUP LIMITED
LEGAL CHARGE 2011-10-13 Outstanding BROOKHOUSE RESIDENTIAL DEVELOPMENTS LIMITED
DEBENTURE 2010-08-07 Outstanding BROOKHOUSE RESIDENTIAL DEVELOPMENTS LIMITED
DEBENTURE 2010-04-13 Outstanding BROOKHOUSE RESIDENTIAL DEVELOPMENTS LIMITED
DEBENTURE 2009-05-29 Outstanding BROOKHOUSE RESIDENTIAL DEVELOPMENTS LIMITED
LEGAL CHARGE 2004-11-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-09-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-12-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-10-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-08-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-07-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-07-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-06-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-12-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-11-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-06-24 Satisfied DE MONTFORT INSURANCE COMPANY PLC
LEGAL CHARGE 1998-02-04 Satisfied DE MONTFORT INSURANCE COMPANY PLC
LEGAL CHARGE 1998-02-04 Satisfied DE MONTFORT INSURANCE COMPANY PLC
LEGAL CHARGE 1997-08-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-04-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-12-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-01-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-01-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-07-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-07-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-02-28
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MODLAR LIMITED

Intangible Assets
Patents
We have not found any records of MODLAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MODLAR LIMITED
Trademarks
We have not found any records of MODLAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MODLAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as MODLAR LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where MODLAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MODLAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MODLAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.