Company NameModern Aids Limited
DirectorSimon Paul Williams
Company StatusActive
Company Number00598470
CategoryPrivate Limited Company
Incorporation Date6 February 1958(66 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Simon Paul Williams
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(48 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91-93 London Road
Hazel Grove
SK7 4AX
Secretary NameYvonne Claire Williams
NationalityBritish
StatusCurrent
Appointed01 October 2007(49 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleSecretary
Correspondence Address91-93 London Road Hazel Grove
Stockport
Cheshire
SK7 4AX
Director NameMr Norman Beavers
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address5 Sydney Road
Bramhall
Stockport
Cheshire
SK7 1NH
Director NameMr Barry Williams
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 October 2007)
RoleDirector/Company Secretary
Correspondence Address9 Syddal Green
Bramhall
Stockport
Cheshire
SK7 1HP
Secretary NameMr Barry Williams
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address9 Syddal Green
Bramhall
Stockport
Cheshire
SK7 1HP
Secretary NameMr Simon Paul Williams
NationalityBritish
StatusResigned
Appointed31 March 2000(42 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sydney Road
Stockport
Cheshire
SK7 1NH

Contact

Websitemodernaids.co.uk

Location

Registered Address91-93 London Road
Hazel Grove
SK7 4AX
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Shareholders

3.2k at £1Mr Simon Paul Williams & Mrs Yvonne Claire Williams
57.93%
Ordinary A
2.3k at £1Mr Simon Paul Williams & Mrs Yvonne Claire Williams
42.07%
Ordinary B

Financials

Year2014
Net Worth£25,128
Cash£25,170
Current Liabilities£50,642

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 December 2023 (3 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months, 4 weeks from now)

Charges

31 October 1958Delivered on: 11 November 1958
Persons entitled: District Bank LTD

Classification: Mortgage debenture
Secured details: All moneys due etc.
Particulars: & goodwill (see doc. 7 for details). Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

17 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
9 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
11 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
9 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
23 November 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
10 March 2021Second filing of Confirmation Statement dated 20 December 2020 (3 pages)
20 December 2020Confirmation statement made on 20 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/03/2021
(4 pages)
7 October 2020Director's details changed for Mr Simon Paul Williams on 6 April 2020 (2 pages)
7 October 2020Secretary's details changed for Yvonne Claire Williams on 6 April 2020 (1 page)
7 October 2020Notification of Yvonne Claire Williams as a person with significant control on 6 April 2020 (2 pages)
7 October 2020Change of details for Mr Simon Paul Williams as a person with significant control on 6 April 2020 (2 pages)
29 September 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 June 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 July 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
6 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
10 January 201731/12/16 Statement of Capital gbp 5439 (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,439
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,439
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 5,439
(5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 5,439
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 5,439
(5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 5,439
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 June 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
2 June 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 February 2010Director's details changed for Simon Paul Williams on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Simon Paul Williams on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Simon Paul Williams on 1 October 2009 (2 pages)
11 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 March 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
20 March 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 February 2009Secretary's change of particulars / yvonne williams / 10/02/2009 (1 page)
10 February 2009Secretary's change of particulars / yvonne williams / 10/02/2009 (1 page)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Secretary's particulars changed (1 page)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 October 2007New secretary appointed (1 page)
3 October 2007New secretary appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Director resigned (1 page)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2007Return made up to 31/12/06; full list of members (8 pages)
10 January 2007Return made up to 31/12/06; full list of members (8 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (6 pages)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 August 2003Ad 30/03/03--------- £ si 360@1=360 £ ic 360/720 (2 pages)
23 August 2003Ad 30/03/03--------- £ si 360@1=360 £ ic 360/720 (2 pages)
8 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
8 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
19 September 2002Ad 30/03/02--------- £ si 360@1=360 £ ic 4353/4713 (2 pages)
19 September 2002Ad 30/03/02--------- £ si 360@1=360 £ ic 4353/4713 (2 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (9 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (9 pages)
25 September 2001Ad 30/03/01-30/03/01 £ si 426@1=426 £ ic 4353/4779 (2 pages)
25 September 2001Ad 30/03/01-30/03/01 £ si 426@1=426 £ ic 4353/4779 (2 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
16 April 2000Secretary resigned (1 page)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 February 1998Return made up to 31/12/97; full list of members (6 pages)
20 February 1998Return made up to 31/12/97; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)