Background WavePink WaveYellow Wave

REACT ENGINEERING LIMITED (02966923)

REACT ENGINEERING LIMITED (02966923) is an active UK company. incorporated on 12 September 1994. with registered office in Cleator. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. REACT ENGINEERING LIMITED has been registered for 31 years. Current directors include BOTTERILL, Paul Timothy, CRAIG, Trevor James, Dr, GATE, Adrian Michael and 3 others.

Company Number
02966923
Status
active
Type
ltd
Incorporated
12 September 1994
Age
31 years
Address
The Flax Works Cleator Mills Business Park, Cleator, CA23 3FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BOTTERILL, Paul Timothy, CRAIG, Trevor James, Dr, GATE, Adrian Michael, KNIGHT, Stephen, REDFERN, Philip Anthony, WOOLAGHAN, Thomas Peter
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REACT ENGINEERING LIMITED

REACT ENGINEERING LIMITED is an active company incorporated on 12 September 1994 with the registered office located in Cleator. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. REACT ENGINEERING LIMITED was registered 31 years ago.(SIC: 74909)

Status

active

Active since 31 years ago

Company No

02966923

LTD Company

Age

31 Years

Incorporated 12 September 1994

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

KESWICK HOLIDAY HOMES LIMITED
From: 12 September 1994To: 20 October 1994
Contact
Address

The Flax Works Cleator Mills Business Park Old Kangol Road Cleator, CA23 3FA,

Previous Addresses

Phoenix Court Earl Street Cleator Moor Cumbria CA25 5AU
From: 10 March 2011To: 27 January 2026
, Redness Suite 1st Flr Fleswick, Ct Crow Park Way Westlakes, Science & Technology Park Moor, Row Whitehaven Cumbria, CA24 3HZ
From: 12 September 1994To: 10 March 2011
Timeline

12 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
Aug 11
Director Left
Apr 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jul 18
Director Left
Dec 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Director Joined
Mar 21
Director Joined
Jan 26
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

BOTTERILL, Paul Timothy

Active
Cleator Mills Business Park, CleatorCA23 3FA
Secretary
Appointed 01 Dec 2014

BOTTERILL, Paul Timothy

Active
Cleator Mills Business Park, CleatorCA23 3FA
Born November 1971
Director
Appointed 13 Jan 2021

CRAIG, Trevor James, Dr

Active
Cleator Mills Business Park, CleatorCA23 3FA
Born April 1960
Director
Appointed 11 Oct 1994

GATE, Adrian Michael

Active
Cleator Mills Business Park, CleatorCA23 3FA
Born November 1983
Director
Appointed 26 Jan 2026

KNIGHT, Stephen

Active
Cleator Mills Business Park, CleatorCA23 3FA
Born January 1958
Director
Appointed 11 Oct 1994

REDFERN, Philip Anthony

Active
Cleator Mills Business Park, CleatorCA23 3FA
Born July 1984
Director
Appointed 01 Nov 2014

WOOLAGHAN, Thomas Peter

Active
Cleator Mills Business Park, CleatorCA23 3FA
Born September 1966
Director
Appointed 11 Oct 1994

CRAIG, Trevor James, Dr

Resigned
Brook Cottage, CockermouthCA13 9SS
Secretary
Appointed 11 Oct 1994
Resigned 01 Dec 2014

KEMP, Benjamin

Resigned
Geireann High Hill, KeswickCA12 5PB
Secretary
Appointed 12 Sept 1994
Resigned 11 Oct 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Sept 1994
Resigned 12 Sept 1994

BOTTERILL, Paul Timothy

Resigned
Earl Street, Cleator MoorCA25 5AU
Born November 1971
Director
Appointed 01 Nov 2014
Resigned 10 Dec 2018

FOX, Timothy George

Resigned
Earl Street, Cleator MoorCA25 5AU
Born October 1973
Director
Appointed 01 Nov 2014
Resigned 19 Jul 2018

KEMP, Gillian Mary

Resigned
Geireann High Hill, KeswickCA12 5PB
Born April 1952
Director
Appointed 12 Sept 1994
Resigned 12 Oct 1994

WOOD, Stephen Anthony

Resigned
Earl Street, Cleator MoorCA25 5AU
Born July 1960
Director
Appointed 04 Aug 2011
Resigned 31 Mar 2014

Persons with significant control

1

Earl Street, Cleator MoorCA25 5AU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Capital Cancellation Shares
10 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 January 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
23 January 2007
288cChange of Particulars
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2006
AAAnnual Accounts
Legacy
28 September 2005
169169
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
88(2)R88(2)R
Auditors Resignation Company
6 March 2004
AUDAUD
Accounts With Accounts Type Small
6 February 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
1 September 2003
88(2)R88(2)R
Accounts With Accounts Type Small
10 March 2003
AAAnnual Accounts
Legacy
5 February 2003
288cChange of Particulars
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
287Change of Registered Office
Accounts With Accounts Type Small
11 January 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 February 2001
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2000
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
18 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
5 November 1997
88(2)Return of Allotment of Shares
Resolution
27 October 1997
RESOLUTIONSResolutions
Resolution
27 October 1997
RESOLUTIONSResolutions
Legacy
27 October 1997
123Notice of Increase in Nominal Capital
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Resolution
25 September 1996
RESOLUTIONSResolutions
Legacy
6 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1996
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Legacy
1 September 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
395Particulars of Mortgage or Charge
Legacy
1 December 1994
287Change of Registered Office
Certificate Change Of Name Company
19 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 1994
288288
Legacy
17 October 1994
288288
Legacy
17 October 1994
288288
Legacy
17 October 1994
288288
Legacy
17 October 1994
288288
Legacy
17 October 1994
224224
Legacy
15 September 1994
288288
Incorporation Company
12 September 1994
NEWINCIncorporation