Background WavePink WaveYellow Wave

REFLEC EVOLUTION LIMITED (03300499)

REFLEC EVOLUTION LIMITED (03300499) is an active UK company. incorporated on 9 January 1997. with registered office in Winsford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). REFLEC EVOLUTION LIMITED has been registered for 29 years. Current directors include HOLDCROFT, Calvin Paul, HOLDCROFT, Paul William.

Company Number
03300499
Status
active
Type
ltd
Incorporated
9 January 1997
Age
29 years
Address
Road One, Winsford, CW7 3QQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HOLDCROFT, Calvin Paul, HOLDCROFT, Paul William
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFLEC EVOLUTION LIMITED

REFLEC EVOLUTION LIMITED is an active company incorporated on 9 January 1997 with the registered office located in Winsford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). REFLEC EVOLUTION LIMITED was registered 29 years ago.(SIC: 32990)

Status

active

Active since 29 years ago

Company No

03300499

LTD Company

Age

29 Years

Incorporated 9 January 1997

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 27 June 2025 (9 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

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 9 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

PLAST CHEM INTERNATIONAL LIMITED
From: 9 January 1997To: 15 February 2001
Contact
Address

Road One Winsford Industrial Estate Winsford, CW7 3QQ,

Timeline

7 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Nov 09
Loan Secured
Dec 14
Loan Cleared
Jan 15
Director Left
May 16
Director Left
Jul 18
Director Joined
Jul 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

HOLDCROFT, Calvin Paul

Active
Road One, WinsfordCW7 3QQ
Born November 1988
Director
Appointed 01 Jul 2022

HOLDCROFT, Paul William

Active
Road One, WinsfordCW7 3QQ
Born March 1959
Director
Appointed 31 Jan 2003

BARRY, Kevin

Resigned
39 Spinney Close, WinsfordCW7 3UB
Secretary
Appointed 31 Jul 2005
Resigned 03 Jun 2007

CHIVERTON, David

Resigned
7 Crossfield Avenue, LymmWA13 0JL
Secretary
Appointed 04 Oct 2000
Resigned 31 Jul 2005

COPE, Martin John

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

EDWARDS, Alan Clifford

Resigned
3 Weavers Lane, StockportSK7 2DE
Secretary
Appointed 26 Mar 1998
Resigned 04 Oct 2000

KINDER, John Russell

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

LEIGHTON, Iain

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

PIKE, Pamela

Resigned
88 Trevethick Street, Merthyr TydfilCF47 0HX
Nominee secretary
Appointed 09 Jan 1997
Resigned 10 Jan 1997

TRATALOS, Terence

Resigned
Beech Cottage Town Lane, KnutsfordWA16 7HS
Secretary
Appointed 01 Aug 1997
Resigned 26 Mar 1998

WHITE, Peter Alan

Resigned
The White House, AltrinchamWA14 4AU
Secretary
Appointed 24 Jul 1997
Resigned 01 Aug 1997

COPE, Martin John

Resigned
Road One, WinsfordCW7 3QQ
Born October 1963
Director
Appointed 18 Nov 2009
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

LEWIS, Nesta Margaret

Resigned
39 The Hawthorns, Merthyr TydfilCF48 2EJ
Born January 1931
Nominee director
Appointed 09 Jan 1997
Resigned 10 Jan 1997

ROWBOTTOM, Nicholas

Resigned
144 Crewe Road, CreweCW2 5AJ
Born January 1964
Director
Appointed 24 Jul 1997
Resigned 06 Jan 2003

SMITH, Graeme Richard

Resigned
Yew Tree Farm Rowley Bank Lane, KnutsfordWA16 0QT
Born April 1947
Director
Appointed 01 Aug 1997
Resigned 01 Apr 1998

SMITH, Peter Richard

Resigned
24 Woodford Hills Drive, Connecticut
Born June 1961
Director
Appointed 29 May 2002
Resigned 03 Sept 2007

TALBOT, Ronald Edward

Resigned
Road One, WinsfordCW7 3QQ
Born March 1957
Director
Appointed 02 Jan 2008
Resigned 29 Jun 2018

WHITE, Peter Alan

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

Persons with significant control

1

Reflec Plc

Active
Road One, WinsfordCW7 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jun 2023
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 July 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2016
AP03Appointment of Secretary
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
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
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
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
12 December 2008
363sAnnual Return (shuttle)
Legacy
5 November 2008
403aParticulars of Charge Subject to s859A
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Legacy
30 June 2008
403aParticulars of Charge Subject to s859A
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 2008
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2006
AAAnnual Accounts
Legacy
28 March 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
7 January 2004
AUDAUD
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
15 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
395Particulars of Mortgage or Charge
Legacy
21 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
24 April 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
395Particulars of Mortgage or Charge
Legacy
26 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
11 September 1998
244244
Legacy
18 May 1998
363aAnnual Return
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
287Change of Registered Office
Statement Of Affairs
16 February 1998
SASA
Legacy
16 February 1998
88(2)P88(2)P
Auditors Resignation Company
11 August 1997
AUDAUD
Legacy
11 August 1997
88(2)R88(2)R
Resolution
11 August 1997
RESOLUTIONSResolutions
Resolution
11 August 1997
RESOLUTIONSResolutions
Legacy
11 August 1997
123Notice of Increase in Nominal Capital
Legacy
11 August 1997
225Change of Accounting Reference Date
Legacy
11 August 1997
287Change of Registered Office
Legacy
11 August 1997
288bResignation of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
287Change of Registered Office
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Incorporation Company
9 January 1997
NEWINCIncorporation