Company NameReproflex 3 Limited
Company StatusActive
Company Number03260650
CategoryPrivate Limited Company
Incorporation Date8 October 1996(27 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Andrew Graham Hewitson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Moorland Way Nelson Park
Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WE
Director NameMr Trevor Martin Lowes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Moorland Way Nelson Park
Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WE
Secretary NameMr Andrew Graham Hewitson
NationalityBritish
StatusCurrent
Appointed08 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Moorland Way Nelson Park
Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WE
Director NameMrs Nicola Louise Hewitson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(24 years, 7 months after company formation)
Appointment Duration3 years
RoleGroup Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Moorland Way Nelson Park
Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WE
Director NameMrs Melanie Ann Lowes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(24 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Moorland Way Nelson Park
Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WE
Director NameMalcolm Harper
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleSales/Business Development
Correspondence Address17 The Moorings
Saint Lawrence Road
Newcastle Upon Tyne
Tyne & Wear
NE6 1UL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.reproflex3.com

Location

Registered Address27 Moorland Way Nelson Park
Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WE
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Financials

Year2013
Net Worth£192,889
Cash£175
Current Liabilities£697,759

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months, 2 weeks ago)
Next Return Due7 October 2024 (5 months from now)

Charges

26 June 2020Delivered on: 3 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 October 2019Delivered on: 25 October 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
20 April 2010Delivered on: 22 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc.
Outstanding
9 April 2010Delivered on: 13 April 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
2 March 2010Delivered on: 5 March 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 October 1996Delivered on: 5 November 1996
Satisfied on: 4 October 2013
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 fixed plant and machinery.
Fully Satisfied

Filing History

16 January 2024Total exemption full accounts made up to 30 April 2023 (13 pages)
23 October 2023Director's details changed for Mrs Melanie Ann Lowes on 30 September 2021 (2 pages)
23 October 2023Director's details changed for Mr Trevor Martin Lowes on 30 September 2021 (2 pages)
18 October 2023Current accounting period shortened from 30 April 2024 to 31 March 2024 (1 page)
26 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
2 February 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
19 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
25 May 2021Appointment of Mrs Nicola Louise Hewitson as a director on 1 May 2021 (2 pages)
24 May 2021Appointment of Mrs Melanie Ann Lowes as a director on 1 May 2021 (2 pages)
1 March 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
13 August 2020Satisfaction of charge 3 in full (2 pages)
13 August 2020Satisfaction of charge 2 in full (1 page)
13 August 2020Satisfaction of charge 4 in full (1 page)
3 July 2020Registration of charge 032606500006, created on 26 June 2020 (6 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
25 October 2019Registration of charge 032606500005, created on 25 October 2019 (9 pages)
24 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
26 October 2018Director's details changed for Mr Trevor Martin Lowes on 8 October 1996 (1 page)
9 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
26 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 30,000
(4 pages)
27 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 30,000
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 30,000
(4 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 30,000
(4 pages)
27 January 2014Director's details changed for Mr Andrew Graham Hewitson on 27 January 2014 (2 pages)
27 January 2014Secretary's details changed for Mr Andrew Graham Hewitson on 27 January 2014 (1 page)
27 January 2014Director's details changed for Mr Andrew Graham Hewitson on 27 January 2014 (2 pages)
27 January 2014Secretary's details changed for Mr Andrew Graham Hewitson on 27 January 2014 (1 page)
27 January 2014Director's details changed for Mr Trevor Martin Lowes on 26 January 2014 (2 pages)
27 January 2014Director's details changed for Mr Trevor Martin Lowes on 26 January 2014 (2 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 30,000
(5 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 30,000
(5 pages)
4 October 2013Satisfaction of charge 1 in full (4 pages)
4 October 2013Satisfaction of charge 1 in full (4 pages)
25 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
23 October 2012Registered office address changed from Units 8 & 9 Enterprise Court Crosland Park Cramlington Northumberland NE23 1LZ on 23 October 2012 (1 page)
23 October 2012Registered office address changed from Units 8 & 9 Enterprise Court Crosland Park Cramlington Northumberland NE23 1LZ on 23 October 2012 (1 page)
1 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 October 2010Secretary's details changed for Mr Andrew Graham Hewitson on 22 September 2010 (1 page)
4 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Trevor Martin Lowes on 22 September 2010 (2 pages)
4 October 2010Director's details changed for Trevor Martin Lowes on 22 September 2010 (2 pages)
4 October 2010Director's details changed for Andrew Graham Hewitson on 22 September 2010 (2 pages)
4 October 2010Secretary's details changed for Mr Andrew Graham Hewitson on 22 September 2010 (1 page)
4 October 2010Director's details changed for Andrew Graham Hewitson on 22 September 2010 (2 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 October 2009Current accounting period extended from 31 October 2009 to 30 April 2010 (1 page)
16 October 2009Current accounting period extended from 31 October 2009 to 30 April 2010 (1 page)
6 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
11 February 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
11 February 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
26 September 2008Director and secretary's change of particulars / andrew hewitson / 08/10/1996 (1 page)
26 September 2008Return made up to 22/09/08; full list of members (4 pages)
26 September 2008Return made up to 22/09/08; full list of members (4 pages)
26 September 2008Director and secretary's change of particulars / andrew hewitson / 08/10/1996 (1 page)
4 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
4 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
25 September 2007Return made up to 22/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2007Return made up to 22/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
29 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
23 October 2006Return made up to 22/09/06; full list of members (7 pages)
23 October 2006Return made up to 22/09/06; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
26 September 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
14 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
29 September 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
26 February 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
2 October 2003Return made up to 08/10/03; full list of members (7 pages)
2 October 2003Return made up to 08/10/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
7 February 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
31 October 2002Return made up to 08/10/02; full list of members (7 pages)
31 October 2002Return made up to 08/10/02; full list of members (7 pages)
6 March 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
6 March 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
15 October 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
26 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
23 November 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2000Director resigned (2 pages)
6 October 2000Director resigned (2 pages)
1 August 2000Auditor's resignation (1 page)
1 August 2000Auditor's resignation (1 page)
30 December 1999Accounts for a small company made up to 31 October 1999 (7 pages)
30 December 1999Accounts for a small company made up to 31 October 1999 (7 pages)
11 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/10/99
(7 pages)
11 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/10/99
(7 pages)
1 December 1998Accounts for a small company made up to 31 October 1998 (7 pages)
1 December 1998Accounts for a small company made up to 31 October 1998 (7 pages)
19 October 1998Return made up to 08/10/98; no change of members (4 pages)
19 October 1998Ad 16/10/96--------- £ si 29999@1 (2 pages)
19 October 1998Ad 16/10/96--------- £ si 29999@1 (2 pages)
19 October 1998Return made up to 08/10/98; no change of members (4 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (9 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (9 pages)
15 October 1997Return made up to 08/10/97; full list of members (6 pages)
15 October 1997Return made up to 08/10/97; full list of members (6 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
14 October 1996Memorandum and Articles of Association (10 pages)
14 October 1996Memorandum and Articles of Association (10 pages)
13 October 1996Registered office changed on 13/10/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
13 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1996Director resigned (1 page)
13 October 1996New secretary appointed;new director appointed (2 pages)
13 October 1996£ nc 20000/30000 08/10/96 (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996Secretary resigned (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996Secretary resigned (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996£ nc 20000/30000 08/10/96 (1 page)
13 October 1996New secretary appointed;new director appointed (2 pages)
13 October 1996Director resigned (1 page)
13 October 1996Registered office changed on 13/10/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
8 October 1996Incorporation (12 pages)
8 October 1996Incorporation (12 pages)