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

BE MODERN LIMITED

19-34 BEDESWAY, BEDE INDUSTRIAL ESTATE, JARROW, TYNE AND WEAR, NE32 3BE,
Company Registration Number
00829005
Private Limited Company
Active

Company Overview

About Be Modern Ltd
BE MODERN LIMITED was founded on 1964-11-26 and has its registered office in Jarrow. The organisation's status is listed as "Active". Be Modern Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BE MODERN LIMITED
 
Legal Registered Office
19-34 BEDESWAY
BEDE INDUSTRIAL ESTATE
JARROW
TYNE AND WEAR
NE32 3BE
Other companies in NE32
 
Telephone0191-455 3571
 
Filing Information
Company Number 00829005
Company ID Number 00829005
Date formed 1964-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 06/05/2023
Account next due 12/02/2025
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 07:14:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BE MODERN LIMITED
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.
Companies with same name BE MODERN LIMITED
The following companies were found which have the same name as BE MODERN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BE MODERN HOLDINGS LIMITED 19-34 BEDESWAY BEDE INDUSTRIAL ESTATE JARROW TYNE AND WEAR NE32 3BE Active Company formed on the 2006-12-18
BE MODERN PROPERTIES LIMITED 19-34 BEDESWAY BEDE INDUSTRIAL ESTATE JARROW TYNE AND WEAR NE32 3BE Active Company formed on the 2008-03-18
BE MODERN LLC Delaware Unknown
BE MODERN GLASS LLC 2525 PONCE DE LEON BLVD CORAL GABLES FL 33134 Inactive Company formed on the 2019-12-12
BE MODERN BLINDS LLC 2525 PONCE DE LEON BLVD CORAL GABLES FL 33134 Inactive Company formed on the 2019-12-12
BE MODERN BOUNCE LLC 809 COBALT DR CELINA TX 75009 Active Company formed on the 2024-03-29

Company Officers of BE MODERN LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARD HARRIS
Company Secretary 1996-09-27
CRAIG BLOODWORTH
Director 2008-05-01
GREGORY BLOODWORTH
Director 2000-01-04
WALTER BLOODWORTH
Director 1993-01-12
MARK ANDREW FINNIE
Director 2018-01-03
JOHN RICHARD HARRIS
Director 1999-04-14
DAVID JOHN MACARTHUR
Director 2017-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NEIL MITCHEL
Director 2012-09-19 2016-12-07
RICHARD IAN APPLEBY
Director 1996-09-30 2014-09-25
DAVID JONES
Director 1996-08-12 2012-09-19
GARRY BLOODWORTH
Director 1993-01-12 2010-09-16
DAVID GREENHALGH
Director 1993-01-12 2004-05-07
JAMES SANDFORD GOUDIE
Director 1993-01-12 2002-09-06
BARRY KIRTON
Director 1996-09-30 2002-08-23
DAVID GREENHALGH
Company Secretary 1993-01-12 1996-09-28
KEITH STUART HACKETT
Director 1994-01-24 1996-03-05
GREGORY JOSEPH BOWMAN
Director 1993-01-12 1993-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD HARRIS REEVES HOLDINGS LIMITED Company Secretary 2009-06-02 CURRENT 2001-11-16 Active - Proposal to Strike off
JOHN RICHARD HARRIS BROSELEY FIRES LIMITED Company Secretary 2009-06-02 CURRENT 1982-03-08 Active - Proposal to Strike off
JOHN RICHARD HARRIS ACADEMY CRAFTS LIMITED Company Secretary 2009-04-01 CURRENT 1980-08-13 Active - Proposal to Strike off
JOHN RICHARD HARRIS BE MODERN HOLDINGS LIMITED Company Secretary 2007-01-02 CURRENT 2006-12-18 Active
JOHN RICHARD HARRIS THE HEAT MACHINE COMPANY LIMITED Company Secretary 2006-04-04 CURRENT 1982-01-25 Active
JOHN RICHARD HARRIS DIAWARD PROPERTIES LIMITED Company Secretary 1996-09-27 CURRENT 1971-01-05 Active - Proposal to Strike off
JOHN RICHARD HARRIS MARCRAFT LIMITED Company Secretary 1996-09-27 CURRENT 1988-06-20 Active
JOHN RICHARD HARRIS BURSTAY PROPERTIES LIMITED Company Secretary 1996-09-27 CURRENT 1970-12-10 Active
GREGORY BLOODWORTH BE MODERN PROPERTIES LIMITED Director 2008-04-23 CURRENT 2008-03-18 Active
GREGORY BLOODWORTH BE MODERN HOLDINGS LIMITED Director 2007-01-02 CURRENT 2006-12-18 Active
WALTER BLOODWORTH DIAWARD PROPERTIES LIMITED Director 1993-01-12 CURRENT 1971-01-05 Active - Proposal to Strike off
WALTER BLOODWORTH BURSTAY PROPERTIES LIMITED Director 1993-01-12 CURRENT 1970-12-10 Active
WALTER BLOODWORTH ACADEMY CRAFTS LIMITED Director 1991-05-14 CURRENT 1980-08-13 Active - Proposal to Strike off
WALTER BLOODWORTH MARCRAFT LIMITED Director 1991-05-14 CURRENT 1988-06-20 Active
WALTER BLOODWORTH THE HEAT MACHINE COMPANY LIMITED Director 1991-01-09 CURRENT 1982-01-25 Active
JOHN RICHARD HARRIS REEVES HOLDINGS LIMITED Director 2009-06-02 CURRENT 2001-11-16 Active - Proposal to Strike off
JOHN RICHARD HARRIS BROSELEY FIRES LIMITED Director 2009-06-02 CURRENT 1982-03-08 Active - Proposal to Strike off

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
2024-01-02CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-11-22DIRECTOR APPOINTED MR STEPHEN JAMES GOODWIN
2023-09-21Termination of appointment of John Richard Harris on 2023-09-21
2023-09-21Appointment of Mr Stephen Richard Grimes as company secretary on 2023-09-21
2023-05-17Director's details changed for Mr Stephen Richard Grimes on 2023-05-11
2023-01-04CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-12-16FULL ACCOUNTS MADE UP TO 07/05/22
2022-12-16AAFULL ACCOUNTS MADE UP TO 07/05/22
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR WALTER BLOODWORTH
2022-01-14CESSATION OF WALTER BLOODWORTH AS A PERSON OF SIGNIFICANT CONTROL
2022-01-14CESSATION OF WALTER BLOODWORTH AS A PERSON OF SIGNIFICANT CONTROL
2022-01-14PSC07CESSATION OF WALTER BLOODWORTH AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-11-23AAFULL ACCOUNTS MADE UP TO 08/05/21
2021-05-05AP01DIRECTOR APPOINTED MR KEVIN SIMPSON
2021-04-17AAFULL ACCOUNTS MADE UP TO 09/05/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-04-24AP01DIRECTOR APPOINTED MR JULIAN TREVOR PEARSON
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MACARTHUR
2019-11-13AAFULL ACCOUNTS MADE UP TO 11/05/19
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-11-29AP01DIRECTOR APPOINTED MR MICHAEL GEORGE SPINK
2018-11-06AAFULL ACCOUNTS MADE UP TO 12/05/18
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW FINNIE
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2018-01-05AP01DIRECTOR APPOINTED MR MARK ANDREW FINNIE
2017-11-17AAFULL ACCOUNTS MADE UP TO 06/05/17
2017-08-11AP01DIRECTOR APPOINTED MR DAVID JOHN MACARTHUR
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 69805
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NEIL MITCHEL
2016-12-06AAFULL ACCOUNTS MADE UP TO 07/05/16
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 69805
2016-01-04AR0103/01/16 ANNUAL RETURN FULL LIST
2015-11-15AAFULL ACCOUNTS MADE UP TO 09/05/15
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 69805
2015-01-05AR0103/01/15 ANNUAL RETURN FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 10/05/14
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD APPLEBY
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD APPLEBY
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/14 FROM Western Approach Southshields Tyne & Wear NE33 5QZ
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 69805
2014-01-03AR0103/01/14 ANNUAL RETURN FULL LIST
2013-12-10AAFULL ACCOUNTS MADE UP TO 11/05/13
2013-01-03AR0103/01/13 ANNUAL RETURN FULL LIST
2013-01-03CH01Director's details changed for Mr Walter Bloodworth on 2013-01-03
2013-01-02CH01Director's details changed for Gregory Bloodworth on 2012-12-14
2012-12-17AAFULL ACCOUNTS MADE UP TO 12/05/12
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2012-09-19AP01DIRECTOR APPOINTED MR SIMON NEIL MITCHEL
2012-01-05AR0105/01/12 FULL LIST
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER BLOODWORTH / 05/01/2012
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 05/01/2012
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD HARRIS / 05/01/2012
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BLOODWORTH / 05/01/2012
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BLOODWORTH / 05/01/2012
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN APPLEBY / 05/01/2012
2012-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RICHARD HARRIS / 05/01/2012
2011-11-16AAFULL ACCOUNTS MADE UP TO 07/05/11
2011-01-05AR0105/01/11 FULL LIST
2010-11-24AAFULL ACCOUNTS MADE UP TO 08/05/10
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR GARRY BLOODWORTH
2010-01-07AR0105/01/10 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BLOODWORTH / 01/10/2009
2009-11-24AAFULL ACCOUNTS MADE UP TO 09/05/09
2009-01-15363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-10-07AAFULL ACCOUNTS MADE UP TO 10/05/08
2008-06-03288aDIRECTOR APPOINTED CRAIG BLOODWORTH
2008-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 12/05/07
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2008-01-09363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 06/05/06
2007-02-05AUDAUDITOR'S RESIGNATION
2007-01-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-16363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/05/05
2006-01-11363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-06-23395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 08/05/04
2005-01-07363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-09-27169£ IC 83156/69805 04/08/04 £ SR 13351@1=13351
2004-05-28288bDIRECTOR RESIGNED
2004-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 10/05/03
2004-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-20363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 11/05/02
2003-01-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-01-08363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-10-16169£ IC 125875/83156 06/09/02 £ SR 42719@1=42719
2002-10-04RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2002-10-04RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2002-10-04RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2002-10-04RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2002-09-12288bDIRECTOR RESIGNED
2002-09-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0205905 Active Licenced property: ROYAL INDUSTRIAL ESTATE 19/34 BEDESWAY JARROW GB NE32 3BE;SHAFTSBURY AVENUE UNIT 11 SIMONSIDE IND ESTATE JARROW SIMONSIDE IND ESTATE GB NE32 5QZ;BEDE INDUSTRIAL ESTATE 19 BEDESWAY JARROW GB NE32 3HQ. Correspondance address: 34 BEDESWAY JARROW GB NE32 3BE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0205905 Active Licenced property: ROYAL INDUSTRIAL ESTATE 19/34 BEDESWAY JARROW GB NE32 3BE;SHAFTSBURY AVENUE UNIT 11 SIMONSIDE IND ESTATE JARROW SIMONSIDE IND ESTATE GB NE32 5QZ;BEDE INDUSTRIAL ESTATE 19 BEDESWAY JARROW GB NE32 3HQ. Correspondance address: 34 BEDESWAY JARROW GB NE32 3BE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0205905 Active Licenced property: ROYAL INDUSTRIAL ESTATE 19/34 BEDESWAY JARROW GB NE32 3BE;SHAFTSBURY AVENUE UNIT 11 SIMONSIDE IND ESTATE JARROW SIMONSIDE IND ESTATE GB NE32 5QZ;BEDE INDUSTRIAL ESTATE 19 BEDESWAY JARROW GB NE32 3HQ. Correspondance address: 34 BEDESWAY JARROW GB NE32 3BE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BE MODERN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-12-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-02-02 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 1998-12-23 Satisfied LLOYDS BANK PLC
DEBENTURE 1990-06-21 Satisfied LLOYDS BANK PLC
MORTGAGE 1982-12-09 Satisfied ENGLISH INDUSTRIAL ESTATES CORPORATIONS
LEGAL CHARGE 1982-11-15 Satisfied LLOYDS BANK PLC
MORTGAGE 1977-05-31 Satisfied LLOYDS BANK PLC
SECOND MORTGAGE 1976-09-22 Satisfied LLOYDS BANK PLC
MORTGAGE 1976-08-05 Satisfied THE SECRETARY OF STATE FOR INDUSTRY
LEGAL CHARGE 1974-08-15 Satisfied THE ENGLISH INDUSTIRAL ESTATE CORPORATION
DEBENTURE 1970-11-13 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-10
Annual Accounts
2013-05-11
Annual Accounts
2012-05-12
Annual Accounts
2011-05-07
Annual Accounts
2010-05-08

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 BE MODERN LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by BE MODERN LIMITED

BE MODERN LIMITED has registered 3 patents

GB2465616 , GB2453183 , GB2474541 ,

Domain Names
We could not find the registrant information for the domain

BE MODERN LIMITED owns 11 domain names.

be-modern.co.uk   bathroom-concept.co.uk   fireplace-manufacturer.co.uk   opusbathrooms.co.uk   bemodern.co.uk   bemodernelectricfireplaces.co.uk   factoryfireplaces.co.uk   atlantabathrooms.co.uk   housingcontracts.co.uk   marblesurrounds.co.uk   marblemantels.co.uk  

Trademarks
We have not found any records of BE MODERN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BE MODERN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gateshead Council 2015-2 GBP £6,983 Furn, Equip & Mats
Gateshead Council 2015-1 GBP £10,048 Furn, Equip & Mats
Gateshead Council 2014-12 GBP £-925 Furn, Equip & Mats
Gateshead Council 2014-11 GBP £17,377 Furn, Equip & Mats
Gateshead Council 2014-10 GBP £5,321 Furn, Equip & Mats
Gateshead Council 2014-9 GBP £14,570 Furn, Equip & Mats
Gateshead Council 2014-8 GBP £15,646 Furn, Equip & Mats
Gateshead Council 2014-7 GBP £7,683 Furn, Equip & Mats
Gateshead Council 2014-6 GBP £20,603 Furn, Equip & Mats
Gateshead Council 2014-4 GBP £509 Furn, Equip & Mats
Gateshead Council 2014-3 GBP £8,160 Furn, Equip & Mats
Gateshead Council 2014-1 GBP £13,898 Furn, Equip & Mats
Gateshead Council 2013-12 GBP £19,948 Furn, Equip & Mats
Gateshead Council 2013-11 GBP £29,859 Furn, Equip & Mats
Gateshead Council 2013-10 GBP £2,684 Furn, Equip & Mats
Gateshead Council 2013-8 GBP £111 Furn, Equip & Mats
Gateshead Council 2013-7 GBP £59,358 Furn, Equip & Mats
Gateshead Council 2013-6 GBP £18,549 Furn, Equip & Mats
Gateshead Council 2013-5 GBP £30,622 Furn, Equip & Mats
Gateshead Council 2013-4 GBP £4,532
Gateshead Council 2013-3 GBP £16,968
Gateshead Council 2013-2 GBP £12,085
Gateshead Council 2013-1 GBP £7,549
Gateshead Council 2012-12 GBP £12,432
East - North East 2012-11 GBP £425 Other Materials
Gateshead Council 2012-11 GBP £25,259
Gateshead Council 2012-10 GBP £8,968
East - North East 2012-4 GBP £425
East - North East 2012-3 GBP £450
East - North East 2012-2 GBP £850
East - North East 2011-11 GBP £425 Other Materials
Gateshead Council 2011-10 GBP £897 Furn, Equip & Mats

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Fusion21 building materials 2012/04/01

Fusion21 wishes to establish a 4 year non binding framework agreement for the provision of supplies for repairs and maintenance at properties owned or managed by current clients and procurement partners such as Northern Housing Consortium and future clients and procurement partners of Fusion21. These will include ALMOs, Local Authorities and RSLs as well as other public sector bodies. Please refer to the following websites for a full list of RSLs and Local Authorities www.tenantserviceauthority.org or www.direct.gov.uk/en/DI1/Directories/Localcouncils/index.htm.

Outgoings
Business Rates/Property Tax
No properties were found where BE MODERN 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 BE MODERN 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 BE MODERN 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.