Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WE
Director Name | Mr Trevor Martin Lowes |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Moorland Way Nelson Park Nelson Industrial Estate Cramlington Northumberland NE23 1WE |
Secretary Name | Mr Andrew Graham Hewitson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Moorland Way Nelson Park Nelson Industrial Estate Cramlington Northumberland NE23 1WE |
Director Name | Mrs Nicola Louise Hewitson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(24 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Group Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Moorland Way Nelson Park Nelson Industrial Estate Cramlington Northumberland NE23 1WE |
Director Name | Mrs Melanie Ann Lowes |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(24 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Moorland Way Nelson Park Nelson Industrial Estate Cramlington Northumberland NE23 1WE |
Director Name | Malcolm Harper |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Role | Sales/Business Development |
Correspondence Address | 17 The Moorings Saint Lawrence Road Newcastle Upon Tyne Tyne & Wear NE6 1UL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.reproflex3.com |
---|
Registered Address | 27 Moorland Way Nelson Park Nelson Industrial Estate Cramlington Northumberland NE23 1WE |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Year | 2013 |
---|---|
Net Worth | £192,889 |
Cash | £175 |
Current Liabilities | £697,759 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months from now) |
26 June 2020 | Delivered on: 3 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
25 October 2019 | Delivered on: 25 October 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
20 April 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 1996 | Delivered 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 |
16 January 2024 | Total exemption full accounts made up to 30 April 2023 (13 pages) |
---|---|
23 October 2023 | Director's details changed for Mrs Melanie Ann Lowes on 30 September 2021 (2 pages) |
23 October 2023 | Director's details changed for Mr Trevor Martin Lowes on 30 September 2021 (2 pages) |
18 October 2023 | Current accounting period shortened from 30 April 2024 to 31 March 2024 (1 page) |
26 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
2 February 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
19 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
25 May 2021 | Appointment of Mrs Nicola Louise Hewitson as a director on 1 May 2021 (2 pages) |
24 May 2021 | Appointment of Mrs Melanie Ann Lowes as a director on 1 May 2021 (2 pages) |
1 March 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
13 August 2020 | Satisfaction of charge 3 in full (2 pages) |
13 August 2020 | Satisfaction of charge 2 in full (1 page) |
13 August 2020 | Satisfaction of charge 4 in full (1 page) |
3 July 2020 | Registration of charge 032606500006, created on 26 June 2020 (6 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
25 October 2019 | Registration of charge 032606500005, created on 25 October 2019 (9 pages) |
24 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
26 October 2018 | Director's details changed for Mr Trevor Martin Lowes on 8 October 1996 (1 page) |
9 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
26 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
27 January 2014 | Director's details changed for Mr Andrew Graham Hewitson on 27 January 2014 (2 pages) |
27 January 2014 | Secretary's details changed for Mr Andrew Graham Hewitson on 27 January 2014 (1 page) |
27 January 2014 | Director's details changed for Mr Andrew Graham Hewitson on 27 January 2014 (2 pages) |
27 January 2014 | Secretary's details changed for Mr Andrew Graham Hewitson on 27 January 2014 (1 page) |
27 January 2014 | Director's details changed for Mr Trevor Martin Lowes on 26 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Mr Trevor Martin Lowes on 26 January 2014 (2 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
4 October 2013 | Satisfaction of charge 1 in full (4 pages) |
4 October 2013 | Satisfaction of charge 1 in full (4 pages) |
25 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
23 October 2012 | Registered office address changed from Units 8 & 9 Enterprise Court Crosland Park Cramlington Northumberland NE23 1LZ on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from Units 8 & 9 Enterprise Court Crosland Park Cramlington Northumberland NE23 1LZ on 23 October 2012 (1 page) |
1 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 October 2010 | Secretary's details changed for Mr Andrew Graham Hewitson on 22 September 2010 (1 page) |
4 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Trevor Martin Lowes on 22 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Trevor Martin Lowes on 22 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Andrew Graham Hewitson on 22 September 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mr Andrew Graham Hewitson on 22 September 2010 (1 page) |
4 October 2010 | Director's details changed for Andrew Graham Hewitson on 22 September 2010 (2 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 October 2009 | Current accounting period extended from 31 October 2009 to 30 April 2010 (1 page) |
16 October 2009 | Current accounting period extended from 31 October 2009 to 30 April 2010 (1 page) |
6 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
26 September 2008 | Director and secretary's change of particulars / andrew hewitson / 08/10/1996 (1 page) |
26 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
26 September 2008 | Director and secretary's change of particulars / andrew hewitson / 08/10/1996 (1 page) |
4 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
25 September 2007 | Return made up to 22/09/07; no change of members
|
25 September 2007 | Return made up to 22/09/07; no change of members
|
29 April 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
23 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
23 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
26 September 2005 | Return made up to 22/09/05; full list of members
|
26 September 2005 | Return made up to 22/09/05; full list of members
|
14 April 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
29 September 2004 | Return made up to 22/09/04; full list of members
|
29 September 2004 | Return made up to 22/09/04; full list of members
|
26 February 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
2 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
2 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
31 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
15 October 2001 | Return made up to 08/10/01; full list of members
|
15 October 2001 | Return made up to 08/10/01; full list of members
|
26 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
26 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
23 November 2000 | Return made up to 08/10/00; full list of members
|
23 November 2000 | Return made up to 08/10/00; full list of members
|
6 October 2000 | Director resigned (2 pages) |
6 October 2000 | Director resigned (2 pages) |
1 August 2000 | Auditor's resignation (1 page) |
1 August 2000 | Auditor's resignation (1 page) |
30 December 1999 | Accounts for a small company made up to 31 October 1999 (7 pages) |
30 December 1999 | Accounts for a small company made up to 31 October 1999 (7 pages) |
11 October 1999 | Return made up to 08/10/99; full list of members
|
11 October 1999 | Return made up to 08/10/99; full list of members
|
1 December 1998 | Accounts for a small company made up to 31 October 1998 (7 pages) |
1 December 1998 | Accounts for a small company made up to 31 October 1998 (7 pages) |
19 October 1998 | Return made up to 08/10/98; no change of members (4 pages) |
19 October 1998 | Ad 16/10/96--------- £ si 29999@1 (2 pages) |
19 October 1998 | Ad 16/10/96--------- £ si 29999@1 (2 pages) |
19 October 1998 | Return made up to 08/10/98; no change of members (4 pages) |
26 August 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
26 August 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
15 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
15 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
14 October 1996 | Memorandum and Articles of Association (10 pages) |
14 October 1996 | Memorandum and Articles of Association (10 pages) |
13 October 1996 | Registered office changed on 13/10/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
13 October 1996 | Resolutions
|
13 October 1996 | Resolutions
|
13 October 1996 | Director resigned (1 page) |
13 October 1996 | New secretary appointed;new director appointed (2 pages) |
13 October 1996 | £ nc 20000/30000 08/10/96 (1 page) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | £ nc 20000/30000 08/10/96 (1 page) |
13 October 1996 | New secretary appointed;new director appointed (2 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Registered office changed on 13/10/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
8 October 1996 | Incorporation (12 pages) |
8 October 1996 | Incorporation (12 pages) |