Company NameModec Fine Arts Limited
DirectorsAndrew Martin Wynn and Lesley Joanne Elliott
Company StatusActive
Company Number01428711
CategoryPrivate Limited Company
Incorporation Date13 June 1979(44 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameAndrew Martin Wynn
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2009(30 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Wharfedale
Westhoughton
Bolton
Lancashire
BL5 3DP
Secretary NameAndrew Martin Wynn
NationalityBritish
StatusCurrent
Appointed19 August 2009(30 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Wharfedale
Westhoughton
Bolton
Lancashire
BL5 3DP
Director NameLesley Joanne Elliott
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(34 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Whiteoak View
Bolton
BL3 1ST
Director NameMr William Greg Bennett
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 February 2001)
RoleGeneral Practitioner
Correspondence AddressLowcroft 22 Pinfold Lane
Romiley
Stockport
Cheshire
SK6 4NP
Director NameMrs Joan Walsh
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 1994)
RoleCompany Director
Correspondence Address27 Lowstern Close
Egerton
Bolton
Lancashire
BL7 9XW
Secretary NameMrs Joan Walsh
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 1994)
RoleCompany Director
Correspondence Address27 Lowstern Close
Egerton
Bolton
Lancashire
BL7 9XW
Director NameAndrew Mitchell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(14 years, 3 months after company formation)
Appointment Duration19 years, 6 months (resigned 31 March 2013)
RoleCompany Director
Correspondence Address6 Forest Way
Bromley Cross
Bolton
BL7 9YE
Director NameAnn Mitchell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(14 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 19 August 2009)
RoleCompany Director
Correspondence Address15 Rodmell Close
Bromley Cross
Bolton
BL7 9DT
Secretary NameAnn Mitchell
NationalityBritish
StatusResigned
Appointed11 February 1994(14 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 19 August 2009)
RoleCompany Director
Correspondence Address15 Rodmell Close
Bromley Cross
Bolton
BL7 9DT
Director NameDavid Gerald Thomasson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 1996)
RoleFinancial Training
Correspondence Address51 Grosvenor Road
Worsley
Manchester
Lancashire
M28 3RL

Contact

Telephone01204 405405
Telephone regionBolton

Location

Registered Address196 Lee Lane
Horwich
Bolton
Lancashire
BL6 7JE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

50k at £1Andrew Martin Wynn
6.54%
Preference
50k at £1Andrew Mitchell
6.54%
Preference
50k at £1Julie Townson
6.54%
Preference
275k at £1Hargreaves Investments LTD
35.95%
Ordinary
27.5k at £1Henry Jarvis Wilkes
3.59%
Ordinary
27.5k at £1Mr William Greg Bennett
3.59%
Ordinary
110k at £1Joan Walsh
14.38%
Ordinary
87.5k at £1Andrew Mitchell
11.44%
Ordinary
87.5k at £1Ann Mitchell
11.44%
Ordinary

Financials

Year2014
Net Worth-£254,273
Cash£1
Current Liabilities£84,455

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (5 months, 1 week ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Charges

25 August 1989Delivered on: 7 September 1989
Persons entitled: Barclays Bank PLC

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 - including trade fixtures fixed plant and machinery.
Outstanding
25 August 1989Delivered on: 7 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cobden mill draycott street off blackburn road bolton greater manchester title no. Gm 163495.
Outstanding
31 August 1988Delivered on: 24 September 1988
Satisfied on: 23 April 1994
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land & premises situate and k/as cobden mill, draycott street, bolton. Title no. Gm 163495 including all fixtures & fittings plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Notification of Andrew Martin Wynn as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 October 2017Director's details changed for Lesley Joanne Elliott on 9 October 2017 (2 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 765,000
(6 pages)
8 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 765,000
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 May 2014Appointment of Lesley Joanne Elliott as a director (2 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 765,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 November 2013Termination of appointment of Andrew Mitchell as a director (1 page)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
21 August 2009Appointment terminated director and secretary ann mitchell (1 page)
21 August 2009Director and secretary appointed andrew martin wynn (2 pages)
10 February 2009Return made up to 31/12/08; full list of members (5 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2008Return made up to 31/12/07; no change of members (7 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2006Return made up to 31/12/05; full list of members (9 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2005Return made up to 31/12/04; full list of members (9 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2004Return made up to 31/12/03; full list of members (9 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 February 2002Return made up to 31/12/01; full list of members (8 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
5 March 2001Director resigned (1 page)
2 February 2001Return made up to 31/12/00; full list of members (9 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 October 2000Registered office changed on 30/10/00 from: cobden mill draycott street bolton lancs BL4 7HD (1 page)
20 March 2000Nc inc already adjusted 22/03/99 (1 page)
20 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 March 2000Return made up to 31/12/99; full list of members (9 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 February 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1996Full accounts made up to 31 March 1996 (8 pages)
10 April 1996Director resigned (2 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 September 1995Memorandum and Articles of Association (24 pages)
20 April 1995Ad 27/03/95--------- £ si 150000@1=150000 £ ic 550000/700000 (2 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)