Background WavePink WaveYellow Wave

REFLEC PLC (03077246)

REFLEC PLC (03077246) is an active UK company. incorporated on 7 July 1995. with registered office in Winsford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. REFLEC PLC has been registered for 30 years. Current directors include HOLDCROFT, Paul William, ROBINSON, Timothy Mark.

Company Number
03077246
Status
active
Type
plc
Incorporated
7 July 1995
Age
30 years
Address
Road One, Winsford, CW7 3QQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HOLDCROFT, Paul William, ROBINSON, Timothy Mark
SIC Codes
32990, 60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFLEC PLC

REFLEC PLC is an active company incorporated on 7 July 1995 with the registered office located in Winsford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. REFLEC PLC was registered 30 years ago.(SIC: 32990, 60200)

Status

active

Active since 30 years ago

Company No

03077246

PLC Company

Age

30 Years

Incorporated 7 July 1995

Size

N/A

Accounts

ARD: 28/2

Up to Date

5 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

CALDERVILLE PLC
From: 7 July 1995To: 11 March 1996
Contact
Address

Road One Winsford Industrial Estate Winsford, CW7 3QQ,

Timeline

11 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Dec 09
Director Left
Jun 11
Director Joined
Dec 12
Loan Secured
Dec 14
Loan Cleared
Jan 15
Director Left
May 16
Share Buyback
Sept 17
Director Left
Mar 18
Share Issue
Feb 22
Share Buyback
Aug 22
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

DONNAN, Michael

Active
Road One, WinsfordCW7 3QQ
Secretary
Appointed 01 Feb 2018

HOLDCROFT, Paul William

Active
Road One, WinsfordCW7 3QQ
Born March 1959
Director
Appointed 22 Feb 2005

ROBINSON, Timothy Mark

Active
Road One, WinsfordCW7 3QQ
Born August 1972
Director
Appointed 18 Mar 2008

BARRY, Kevin

Resigned
39 Spinney Close, WinsfordCW7 3UB
Secretary
Appointed 01 Aug 2005
Resigned 04 Jun 2007

CHIVERTON, David

Resigned
7 Crossfield Avenue, LymmWA13 0JL
Secretary
Appointed 08 Nov 2002
Resigned 31 Jul 2005

COPE, Martin John

Resigned
Road One, WinsfordCW7 3QQ
Secretary
Appointed 05 Sept 2008
Resigned 19 May 2016

DOOTSON, Stuart John

Resigned
40 Kenilworth Road, ManchesterM33 5FB
Secretary
Appointed 12 Dec 2001
Resigned 08 Nov 2002

EDWARDS, Alan Clifford

Resigned
3 Weavers Lane, StockportSK7 2DE
Secretary
Appointed 26 Mar 1998
Resigned 05 Dec 2001

KINDER, John Russell

Resigned
Road One, WinsfordCW7 3QQ
Secretary
Appointed 19 May 2016
Resigned 01 Feb 2018

LEIGHTON, Iain Gordon Kerr

Resigned
71 Rectory Grove, LondonSW4 0DS
Secretary
Appointed 04 Jun 2007
Resigned 05 Sept 2008

TRATALOS, Terence

Resigned
Beech Cottage Town Lane, KnutsfordWA16 7HS
Secretary
Appointed 01 Mar 1996
Resigned 26 Mar 1998

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 07 Jul 1995
Resigned 01 Mar 1996

CHIVERTON, David

Resigned
7 Crossfield Avenue, LymmWA13 0JL
Born June 1950
Director
Appointed 01 Nov 2002
Resigned 31 Jul 2005

COPE, Martin John

Resigned
Road One, WinsfordCW7 3QQ
Born October 1963
Director
Appointed 01 Dec 2012
Resigned 19 May 2016

DOOTSON, Stuart John

Resigned
40 Kenilworth Road, ManchesterM33 5FB
Born October 1966
Director
Appointed 25 Apr 2001
Resigned 08 Nov 2002

EDWARDS, Alan Clifford

Resigned
3 Weavers Lane, StockportSK7 2DE
Born October 1938
Director
Appointed 01 Jan 1998
Resigned 05 Dec 2001

GILLIAT, John Mowbray

Resigned
9 Banbury Road, Stratford Upon AvonCV37 7HN
Born May 1945
Director
Appointed 12 Aug 2002
Resigned 15 Jul 2003

GINESS, Christopher Simon

Resigned
19 The Spinney, CheadleSK8 1JA
Born November 1940
Director
Appointed 03 Apr 1996
Resigned 02 Jul 1997

HEARLEY, Timothy Michael

Resigned
Rush Leys 4 Birds Hill Rise, LeatherheadKT22 0SW
Born March 1942
Director
Appointed 05 Aug 2004
Resigned 20 Jun 2008

JAMES, Jason Christopher

Resigned
Bradley Road, Wotton-Under-EdgeGL12 7DT
Born April 1969
Director
Appointed 18 Mar 2008
Resigned 23 Dec 2009

KINDER, John Russell

Resigned
Road One, WinsfordCW7 3QQ
Born November 1937
Director
Appointed 30 Nov 2004
Resigned 28 Feb 2018

MACPHERSON, Angus John Tilney

Resigned
Homersham Road, KingstonKT1 3PN
Born September 1955
Director
Appointed 03 Dec 2007
Resigned 25 Jul 2008

MCGOUN, Michael Frederick

Resigned
The Old Rectory Church Lane, KnutsfordWA16 7RD
Born February 1947
Director
Appointed 16 Jun 1997
Resigned 01 Jan 1998

MORLEY, Harold

Resigned
43 Riverside One Albion Wharf, LondonSW11 4AN
Born July 1944
Director
Appointed 01 Mar 1996
Resigned 21 Dec 1998

MOULE, Robert Dallas, Doctor

Resigned
Half Mile Farm Prestbury Road, MacclesfieldSK10 3BS
Born December 1941
Director
Appointed 03 Apr 1996
Resigned 02 Jul 1997

PARTRIDGE, Graham Derek

Resigned
4 Chapel Close, ClitheroeBB7 4TH
Born August 1956
Director
Appointed 12 Jul 2000
Resigned 15 Mar 2001

PROUD, Ian Philip Saxby

Resigned
6 Brunswick Road, LondonW5 1BD
Born September 1944
Director
Appointed 30 Nov 2004
Resigned 20 Jun 2008

ROWBOTTOM, Nicholas

Resigned
144 Crewe Road, CreweCW2 5AJ
Born January 1964
Director
Appointed 01 Apr 1998
Resigned 13 Sept 2002

SAGAR, Brian Frederick, Dr

Resigned
Road One, WinsfordCW7 3QQ
Born October 1930
Director
Appointed 03 Apr 1996
Resigned 27 May 2011

SMITH, Graeme Richard

Resigned
Yew Tree Farm Rowley Bank Lane, KnutsfordWA16 0QT
Born April 1947
Director
Appointed 01 Mar 1996
Resigned 01 Apr 1998

SMITH, Peter Richard

Resigned
24 Woodford Hills Drive, Connecticut
Born June 1961
Director
Appointed 15 Mar 2001
Resigned 03 Sept 2007

WHITE, Peter Alan

Resigned
The White House, AltrinchamWA14 4AU
Born November 1944
Director
Appointed 01 Aug 1997
Resigned 24 Oct 2001

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 07 Jul 1995
Resigned 01 Mar 1996

FNCS SECRETARIES LIMITED

Resigned
129 Queen Street, CardiffCF1 4BJ
Corporate director
Appointed 07 Jul 1995
Resigned 01 Mar 1996
Fundings
Financials
Latest Activities

Filing History

218

Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Capital Cancellation Treasury Shares With Date Currency Capital Figure
30 August 2022
SH05Notice of Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
30 August 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Capital Alter Shares Consolidation
10 February 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Resolution
22 June 2020
RESOLUTIONSResolutions
Resolution
18 June 2020
RESOLUTIONSResolutions
Memorandum Articles
18 June 2020
MAMA
Accounts With Accounts Type Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2018
TM02Termination of Secretary
Capital Return Purchase Own Shares Treasury Capital Date
27 September 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Bulk List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Group
5 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Group
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
12 August 2013
AR01AR01
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
20 August 2012
AR01AR01
Legacy
11 July 2012
MG02MG02
Accounts With Accounts Type Group
15 June 2012
AAAnnual Accounts
Legacy
22 May 2012
MG04MG04
Annual Return Company With Made Up Date Bulk List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Group
8 June 2011
AAAnnual Accounts
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Resolution
26 October 2010
RESOLUTIONSResolutions
Memorandum Articles
23 September 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
23 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Bulk List Shareholders
3 September 2010
AR01AR01
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Group
18 August 2009
AAAnnual Accounts
Legacy
3 November 2008
363sAnnual Return (shuttle)
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
403aParticulars of Charge Subject to s859A
Legacy
19 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 August 2008
AAAnnual Accounts
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
123Notice of Increase in Nominal Capital
Resolution
28 February 2008
RESOLUTIONSResolutions
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
363sAnnual Return (shuttle)
Certificate Capital Cancellation Share Premium Account
7 November 2007
CERT21CERT21
Court Order
1 November 2007
OCOC
Accounts With Accounts Type Group
15 September 2007
AAAnnual Accounts
Legacy
22 July 2007
288aAppointment of Director or Secretary
Legacy
22 July 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
122122
Resolution
23 May 2007
RESOLUTIONSResolutions
Resolution
23 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 September 2006
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
6 October 2005
AAAnnual Accounts
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 September 2004
AAAnnual Accounts
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
88(2)R88(2)R
Auditors Resignation Company
7 January 2004
AUDAUD
Accounts With Accounts Type Group
4 October 2003
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 September 2002
AAAnnual Accounts
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Certificate Capital Reduction Issued Capital Share Premium
27 September 2001
CERT16CERT16
Court Order
27 September 2001
OCOC
Resolution
4 September 2001
RESOLUTIONSResolutions
Resolution
4 September 2001
RESOLUTIONSResolutions
Resolution
4 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 August 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Resolution
26 July 2001
RESOLUTIONSResolutions
Resolution
26 July 2001
RESOLUTIONSResolutions
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 September 2000
AAAnnual Accounts
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
88(2)R88(2)R
Legacy
8 October 1999
88(2)R88(2)R
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 August 1999
AAAnnual Accounts
Legacy
23 May 1999
88(2)R88(2)R
Memorandum Articles
28 April 1999
MEM/ARTSMEM/ARTS
Resolution
28 April 1999
RESOLUTIONSResolutions
Resolution
28 April 1999
RESOLUTIONSResolutions
Resolution
28 April 1999
RESOLUTIONSResolutions
Resolution
28 April 1999
RESOLUTIONSResolutions
Resolution
28 April 1999
RESOLUTIONSResolutions
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
123Notice of Increase in Nominal Capital
Legacy
29 March 1999
122122
Legacy
29 March 1999
122122
Legacy
26 February 1999
395Particulars of Mortgage or Charge
Legacy
26 February 1999
395Particulars of Mortgage or Charge
Legacy
19 February 1999
88(2)R88(2)R
Legacy
19 February 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
29 December 1998
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
11 September 1998
244244
Resolution
27 May 1998
RESOLUTIONSResolutions
Resolution
27 May 1998
RESOLUTIONSResolutions
Resolution
27 May 1998
RESOLUTIONSResolutions
Resolution
27 May 1998
RESOLUTIONSResolutions
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
287Change of Registered Office
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
395Particulars of Mortgage or Charge
Statement Of Affairs
23 October 1997
SASA
Legacy
23 October 1997
88(2)P88(2)P
Legacy
21 August 1997
88(2)R88(2)R
Legacy
12 August 1997
88(2)R88(2)R
Resolution
11 August 1997
RESOLUTIONSResolutions
Resolution
11 August 1997
RESOLUTIONSResolutions
Resolution
11 August 1997
RESOLUTIONSResolutions
Resolution
11 August 1997
RESOLUTIONSResolutions
Legacy
11 August 1997
288aAppointment of Director or Secretary
Resolution
11 August 1997
RESOLUTIONSResolutions
Resolution
11 August 1997
RESOLUTIONSResolutions
Legacy
11 August 1997
123Notice of Increase in Nominal Capital
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
11 July 1997
PROSPPROSP
Legacy
23 June 1997
288aAppointment of Director or Secretary
Resolution
5 February 1997
RESOLUTIONSResolutions
Resolution
3 January 1997
RESOLUTIONSResolutions
Resolution
3 January 1997
RESOLUTIONSResolutions
Legacy
9 December 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
3 December 1996
AAAnnual Accounts
Legacy
21 November 1996
225Change of Accounting Reference Date
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
11 August 1996
363sAnnual Return (shuttle)
Legacy
24 July 1996
88(2)R88(2)R
Statement Of Affairs
23 June 1996
SASA
Legacy
23 June 1996
88(2)O88(2)O
Legacy
12 June 1996
88(2)P88(2)P
Legacy
10 June 1996
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
29 May 1996
CERT8CERT8
Application To Commence Business
28 May 1996
117117
Resolution
7 May 1996
RESOLUTIONSResolutions
Resolution
7 May 1996
RESOLUTIONSResolutions
Resolution
7 May 1996
RESOLUTIONSResolutions
Legacy
7 May 1996
287Change of Registered Office
Legacy
2 May 1996
225Change of Accounting Reference Date
Legacy
25 April 1996
PROSPPROSP
Resolution
23 April 1996
RESOLUTIONSResolutions
Resolution
23 April 1996
RESOLUTIONSResolutions
Resolution
23 April 1996
RESOLUTIONSResolutions
Resolution
23 April 1996
RESOLUTIONSResolutions
Legacy
23 April 1996
122122
Legacy
23 April 1996
123Notice of Increase in Nominal Capital
Legacy
23 April 1996
288288
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Certificate Change Of Name Company
8 March 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 July 1995
NEWINCIncorporation