Background WavePink WaveYellow Wave

REFLEX FLEXIBLE PACKAGING LIMITED (00797757)

REFLEX FLEXIBLE PACKAGING LIMITED (00797757) is an active UK company. incorporated on 23 March 1964. with registered office in Mansfield. The company operates in the Manufacturing sector, engaged in unknown sic code (22220). REFLEX FLEXIBLE PACKAGING LIMITED has been registered for 62 years. Current directors include BATES, Ian David, COX, Benjamin Lewis, KENDALL, Ian George and 2 others.

Company Number
00797757
Status
active
Type
ltd
Incorporated
23 March 1964
Age
62 years
Address
Vision House, Mansfield, NG18 5BU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
Directors
BATES, Ian David, COX, Benjamin Lewis, KENDALL, Ian George, TOMLIN, Gary Adrian, WILSON, Mark Andrew
SIC Codes
22220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFLEX FLEXIBLE PACKAGING LIMITED

REFLEX FLEXIBLE PACKAGING LIMITED is an active company incorporated on 23 March 1964 with the registered office located in Mansfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220). REFLEX FLEXIBLE PACKAGING LIMITED was registered 62 years ago.(SIC: 22220)

Status

active

Active since 62 years ago

Company No

00797757

LTD Company

Age

62 Years

Incorporated 23 March 1964

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

V.C.CROW & CO LIMITED
From: 23 March 1964To: 8 February 2011
Contact
Address

Vision House Hamilton Way Mansfield, NG18 5BU,

Previous Addresses

Unit F, Halesfield 19 Telford Shropshire TF7 4QT
From: 23 March 1964To: 25 January 2011
Timeline

38 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Mar 64
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jul 11
Funding Round
Feb 12
Director Left
Sept 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Funding Round
Aug 16
Loan Cleared
Mar 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
May 20
Funding Round
Aug 20
Funding Round
Jun 21
Director Left
Apr 24
Loan Secured
Oct 24
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Joined
Oct 25
Loan Secured
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

JONES, Anthony David

Active
Hamilton Way, MansfieldNG18 5BU
Secretary
Appointed 10 Jan 2020

BATES, Ian David

Active
Hamilton Way, MansfieldNG18 5BU
Born June 1968
Director
Appointed 28 Aug 2025

COX, Benjamin Lewis

Active
Hamilton Way, MansfieldNG18 5BU
Born September 1978
Director
Appointed 10 Sept 2025

KENDALL, Ian George

Active
Hamilton Way, MansfieldNG18 5BU
Born March 1965
Director
Appointed 14 Jan 2011

TOMLIN, Gary Adrian

Active
Hamilton Way, MansfieldNG18 5BU
Born May 1970
Director
Appointed 10 Jan 2020

WILSON, Mark Andrew

Active
Hamilton Way, MansfieldNG18 5BU
Born March 1967
Director
Appointed 07 Oct 2025

CROW, Daphne Felicia

Resigned
Lower Forge Ryton, ShrewsburySY5 7LU
Secretary
Appointed N/A
Resigned 08 Mar 1991

CROW, Nicholas Vernon

Resigned
Lower Forge, ShrewsburySY5 7LU
Secretary
Appointed 08 Mar 1991
Resigned 14 Jan 2011

TURNER, John Michael

Resigned
Hamilton Way, MansfieldNG18 5BU
Secretary
Appointed 14 Jan 2011
Resigned 10 Jan 2020

ABRAHAM, Jane Margaret

Resigned
Stoneleigh Swindon Lane, CheltenhamGL50 4PA
Born March 1942
Director
Appointed N/A
Resigned 31 Jan 2002

CROW, Daphne Felicia

Resigned
Lower Forge Ryton, ShrewsburySY5 7LU
Born September 1942
Director
Appointed N/A
Resigned 07 Mar 1991

CROW, Diane Elizabeth

Resigned
White Sytch Cottage, ShifnalTF11 8JP
Born June 1945
Director
Appointed 01 Apr 1994
Resigned 17 Jul 2000

CROW, Dorian Nicholas

Resigned
2 Marshwall Cottages, ShrewsburySY5 7LT
Born June 1967
Director
Appointed 07 Mar 1991
Resigned 23 Jul 1992

CROW, Joan Mary

Resigned
Stoneleigh Swindon Lane, CheltenhamGL50 4PA
Born September 1914
Director
Appointed N/A
Resigned 09 Jun 2000

CROW, Nicholas Vernon

Resigned
Lower Forge, ShrewsburySY5 7LU
Born November 1944
Director
Appointed N/A
Resigned 14 Jan 2011

MITCHELL, Kevin

Resigned
Hamilton Way, MansfieldNG18 5BU
Born September 1962
Director
Appointed 02 Feb 2011
Resigned 17 Sept 2014

PERRIN, Philip Colin

Resigned
20 Marsh Road, NewportTF10 8EP
Born June 1961
Director
Appointed 02 Jun 1997
Resigned 29 Jul 2011

SINCLAIR, Stephen William

Resigned
Hamilton Way, MansfieldNG18 5BU
Born October 1956
Director
Appointed 10 Jan 2020
Resigned 17 Apr 2024

TURNER, John Michael

Resigned
Hamilton Way, MansfieldNG18 5BU
Born February 1956
Director
Appointed 14 Jan 2011
Resigned 10 Jan 2020

YOUNG, Raymond Samuel

Resigned
Hamilton Way, MansfieldNG18 5BU
Born November 1956
Director
Appointed 10 Jan 2020
Resigned 28 Aug 2025

Persons with significant control

1

Hamilton Way, MansfieldNG18 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Change To A Person With Significant Control
2 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Capital Allotment Shares
17 August 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 January 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2016
AAAnnual Accounts
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Small
3 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2015
MR01Registration of a Charge
Resolution
12 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
3 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Small
28 November 2012
AAAnnual Accounts
Legacy
6 August 2012
MG01MG01
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
7 April 2012
MG01MG01
Legacy
29 March 2012
MG01MG01
Capital Allotment Shares
17 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Made Up Date
23 November 2011
AAAnnual Accounts
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Certificate Change Of Name Company
8 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 February 2011
CONNOTConfirmation Statement Notification
Resolution
3 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 January 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Termination Secretary Company With Name
25 January 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
20 January 2011
AA01Change of Accounting Reference Date
Legacy
18 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288cChange of Particulars
Legacy
9 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2004
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
27 September 2002
287Change of Registered Office
Accounts With Accounts Type Small
13 August 2002
AAAnnual Accounts
Legacy
3 August 2002
395Particulars of Mortgage or Charge
Legacy
14 March 2002
403aParticulars of Charge Subject to s859A
Legacy
14 March 2002
403aParticulars of Charge Subject to s859A
Legacy
14 March 2002
403aParticulars of Charge Subject to s859A
Legacy
14 March 2002
403aParticulars of Charge Subject to s859A
Legacy
14 March 2002
403aParticulars of Charge Subject to s859A
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
395Particulars of Mortgage or Charge
Legacy
12 February 2002
395Particulars of Mortgage or Charge
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
6 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 August 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
21 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 July 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 July 1994
AAAnnual Accounts
Legacy
10 May 1994
288288
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1992
AAAnnual Accounts
Legacy
18 August 1992
288288
Legacy
17 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 June 1992
AAAnnual Accounts
Legacy
6 April 1992
363sAnnual Return (shuttle)
Legacy
19 March 1991
287Change of Registered Office
Legacy
19 March 1991
288288
Legacy
19 March 1991
288288
Accounts With Accounts Type Small
19 March 1991
AAAnnual Accounts
Legacy
19 March 1991
363aAnnual Return
Legacy
18 December 1990
395Particulars of Mortgage or Charge
Legacy
17 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 March 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Accounts With Accounts Type Small
12 April 1989
AAAnnual Accounts
Legacy
12 April 1989
363363
Accounts With Made Up Date
27 June 1988
AAAnnual Accounts
Legacy
15 April 1988
363363
Legacy
6 July 1987
288288
Accounts With Made Up Date
6 July 1987
AAAnnual Accounts
Legacy
6 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
23 March 1964
NEWINCIncorporation