Company NameModernuser Limited
DirectorsDean Clark Drinkwater and Stephen John Adams
Company StatusActive
Company Number02248248
CategoryPrivate Limited Company
Incorporation Date26 April 1988(36 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDean Clark Drinkwater
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2006(18 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Wood
Dalefords Lane Whitegate
Northwich
Cheshire
CW8 2BW
Director NameStephen John Adams
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2007(18 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address50 Ffordd Glyn
Coed Y Glyn
Wrexham
LL13 7QW
Wales
Secretary NameStephen John Adams
NationalityBritish
StatusCurrent
Appointed02 April 2007(18 years, 11 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Ffordd Glyn
Coed Y Glyn
Wrexham
LL13 7QW
Wales
Director NameMr Eric Drinkwater
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLordsfields
Castletown Farndon
Chester
Cheshire
CH3 6PF
Wales
Director NameMr Joseph Edwin Drinkwater
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration30 years, 8 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceMadeira
Correspondence AddressTravessa Do Serrado No 3
Sao Guncalo, 9060-299 Funchal
Madeira
Portugal
Secretary NameMr Eric Drinkwater
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLordsfields
Castletown Farndon
Chester
Cheshire
CH3 6PF
Wales

Contact

Websitehutchinsonengineering.co.uk
Email address[email protected]
Telephone0151 4229990
Telephone regionLiverpool

Location

Registered AddressNinth Floor, Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1.1k at £1Dean Clark Drinkwater
50.00%
Ordinary A
526 at £1Dean Clark Drinkwater
25.00%
Ordinary B
526 at £1Dean Clark Drinkwater
25.00%
Ordinary C

Financials

Year2014
Turnover£11,023,745
Gross Profit£2,507,073
Net Worth£1,944,841
Cash£295,265
Current Liabilities£2,543,055

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

29 June 2018Delivered on: 2 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at everite road, widnes, WA8 8PT (CH552460).
Outstanding
18 January 2018Delivered on: 25 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 April 1999Delivered on: 26 April 1999
Satisfied on: 24 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

31 January 2024Registration of charge 022482480004, created on 26 January 2024 (8 pages)
23 August 2023Registered office address changed from 9th Floor 3 Hardman Street Manchester M3 3HF to Ninth Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 23 August 2023 (1 page)
11 July 2023Group of companies' accounts made up to 30 September 2022 (37 pages)
3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
29 November 2022Change of details for Mr Dean Clark Drinkwater as a person with significant control on 29 November 2022 (2 pages)
31 August 2022Termination of appointment of Joseph Edwin Drinkwater as a director on 31 August 2022 (1 page)
14 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
7 July 2022Group of companies' accounts made up to 30 September 2021 (39 pages)
17 January 2022Cessation of Stephen John Adams as a person with significant control on 17 January 2022 (1 page)
18 August 2021Group of companies' accounts made up to 30 September 2020 (37 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
6 October 2020Group of companies' accounts made up to 30 September 2019 (36 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
2 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
1 July 2019Group of companies' accounts made up to 30 September 2018 (35 pages)
18 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
2 July 2018Registration of charge 022482480003, created on 29 June 2018 (7 pages)
2 July 2018Group of companies' accounts made up to 30 September 2017 (36 pages)
25 January 2018Registration of charge 022482480002, created on 18 January 2018 (6 pages)
6 July 2017Group of companies' accounts made up to 30 September 2016 (32 pages)
6 July 2017Group of companies' accounts made up to 30 September 2016 (32 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
1 July 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
1 July 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2,104
(7 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2,104
(7 pages)
3 July 2015Group of companies' accounts made up to 30 September 2014 (23 pages)
3 July 2015Group of companies' accounts made up to 30 September 2014 (23 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,104
(7 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,104
(7 pages)
8 July 2014Group of companies' accounts made up to 30 September 2013 (24 pages)
8 July 2014Group of companies' accounts made up to 30 September 2013 (24 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,104
(7 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,104
(7 pages)
17 June 2013Group of companies' accounts made up to 30 September 2012 (20 pages)
17 June 2013Group of companies' accounts made up to 30 September 2012 (20 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
16 March 2012Group of companies' accounts made up to 30 September 2011 (20 pages)
16 March 2012Group of companies' accounts made up to 30 September 2011 (20 pages)
22 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
22 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
27 January 2011Full accounts made up to 30 September 2010 (16 pages)
27 January 2011Full accounts made up to 30 September 2010 (16 pages)
26 April 2010Full accounts made up to 30 September 2009 (17 pages)
26 April 2010Full accounts made up to 30 September 2009 (17 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
3 July 2009Accounts for a medium company made up to 30 September 2008 (16 pages)
3 July 2009Accounts for a medium company made up to 30 September 2008 (16 pages)
11 June 2009Appointment terminated director eric drinkwater (1 page)
11 June 2009Appointment terminated director eric drinkwater (1 page)
10 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 February 2009Registered office changed on 07/02/2009 from 3 hardman street manchester M3 3HF uk (2 pages)
7 February 2009Registered office changed on 07/02/2009 from 3 hardman street manchester M3 3HF uk (2 pages)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2009Registered office changed on 02/02/2009 from brazennose house lincoln square manchester M2 5BL (1 page)
2 February 2009Registered office changed on 02/02/2009 from brazennose house lincoln square manchester M2 5BL (1 page)
1 October 2008Registered office changed on 01/10/2008 from gladstone house 2 church road liverpool L15 9EG (1 page)
1 October 2008Auditor's resignation (1 page)
1 October 2008Auditor's resignation (1 page)
1 October 2008Auditor's resignation (1 page)
1 October 2008Registered office changed on 01/10/2008 from gladstone house 2 church road liverpool L15 9EG (1 page)
1 October 2008Auditor's resignation (1 page)
15 August 2008Full accounts made up to 30 September 2007 (22 pages)
15 August 2008Full accounts made up to 30 September 2007 (22 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Secretary resigned (1 page)
2 August 2007Full accounts made up to 30 September 2006 (19 pages)
2 August 2007Full accounts made up to 30 September 2006 (19 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
27 February 2007Return made up to 31/12/06; full list of members (3 pages)
27 February 2007Return made up to 31/12/06; full list of members (3 pages)
21 February 2007New director appointed (1 page)
21 February 2007New director appointed (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
3 August 2006Full accounts made up to 30 September 2005 (17 pages)
3 August 2006Full accounts made up to 30 September 2005 (17 pages)
7 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2005Full accounts made up to 30 September 2004 (17 pages)
28 July 2005Full accounts made up to 30 September 2004 (17 pages)
1 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2004Full accounts made up to 30 September 2003 (14 pages)
22 June 2004Full accounts made up to 30 September 2003 (14 pages)
5 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2003Full accounts made up to 30 September 2002 (13 pages)
5 August 2003Full accounts made up to 30 September 2002 (13 pages)
6 March 2003Return made up to 31/12/02; full list of members (7 pages)
6 March 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
9 January 2003Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
10 January 2002Full accounts made up to 31 March 2001 (12 pages)
10 January 2002Full accounts made up to 31 March 2001 (12 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)
28 November 2000Full accounts made up to 31 March 2000 (14 pages)
28 November 2000Full accounts made up to 31 March 2000 (14 pages)
17 February 2000Return made up to 31/12/99; full list of members (6 pages)
17 February 2000Return made up to 31/12/99; full list of members (6 pages)
19 July 1999Full accounts made up to 31 March 1999 (13 pages)
19 July 1999Full accounts made up to 31 March 1999 (13 pages)
26 April 1999Particulars of mortgage/charge (3 pages)
26 April 1999Particulars of mortgage/charge (3 pages)
6 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1998Full accounts made up to 31 March 1997 (14 pages)
6 May 1998Full accounts made up to 31 March 1998 (16 pages)
6 May 1998Full accounts made up to 31 March 1998 (16 pages)
6 May 1998Full accounts made up to 31 March 1997 (14 pages)
22 April 1998Return made up to 31/12/97; no change of members (4 pages)
22 April 1998Return made up to 31/12/97; no change of members (4 pages)
3 March 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
3 March 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
11 November 1997Return made up to 31/12/96; no change of members (4 pages)
11 November 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (12 pages)
28 January 1997Full accounts made up to 31 March 1996 (12 pages)
6 February 1996Full accounts made up to 31 March 1995 (9 pages)
6 February 1996Full accounts made up to 31 March 1995 (9 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 November 1995Ad 06/11/95--------- £ si 2102@1=2102 £ ic 2/2104 (4 pages)
15 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 November 1995£ nc 1000/2104 06/11/95 (1 page)
15 November 1995Ad 06/11/95--------- £ si 2102@1=2102 £ ic 2/2104 (4 pages)
15 November 1995£ nc 1000/2104 06/11/95 (1 page)
13 February 1994Full accounts made up to 31 March 1993 (9 pages)
13 February 1994Full accounts made up to 31 March 1993 (9 pages)
24 June 1992Accounts for a small company made up to 31 March 1991 (5 pages)
24 June 1992Accounts for a small company made up to 31 March 1991 (5 pages)
15 March 1990Accounts for a small company made up to 31 March 1989 (4 pages)
15 March 1990Accounts for a small company made up to 31 March 1989 (4 pages)
15 March 1990Return made up to 31/12/89; full list of members (4 pages)
15 March 1990Return made up to 31/12/89; full list of members (4 pages)
22 August 1988Memorandum and Articles of Association (11 pages)
22 August 1988Memorandum and Articles of Association (11 pages)
26 April 1988Incorporation (9 pages)
26 April 1988Incorporation (9 pages)