Background WavePink WaveYellow Wave

REACT ENGINEERING (HOLDINGS) LIMITED (04871974)

REACT ENGINEERING (HOLDINGS) LIMITED (04871974) is an active UK company. incorporated on 19 August 2003. with registered office in Cleator. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REACT ENGINEERING (HOLDINGS) LIMITED has been registered for 22 years. Current directors include REDFERN, Philip Anthony.

Company Number
04871974
Status
active
Type
ltd
Incorporated
19 August 2003
Age
22 years
Address
The Flax Works Cleator Mills Business Park, Cleator, CA23 3FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
REDFERN, Philip Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REACT ENGINEERING (HOLDINGS) LIMITED

REACT ENGINEERING (HOLDINGS) LIMITED is an active company incorporated on 19 August 2003 with the registered office located in Cleator. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REACT ENGINEERING (HOLDINGS) LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04871974

LTD Company

Age

22 Years

Incorporated 19 August 2003

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 19 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
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: 11 March 2011To: 3 February 2026
Redness Suite Fleswick Court Crow Park Way Westlakes Science & Technology Park Moor Row Whitehaven Cumbria CA24 3HZ
From: 19 August 2003To: 11 March 2011
Timeline

9 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
New Owner
Jan 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

REDFERN, Philip Anthony

Active
Cleator Mills Business Park, CleatorCA23 3FA
Born July 1984
Director
Appointed 11 Mar 2019

CRAIG, Trevor James, Dr

Resigned
Brook Cottage, CockermouthCA13 9SS
Secretary
Appointed 19 Aug 2003
Resigned 11 Mar 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 19 Aug 2003
Resigned 19 Aug 2003

CRAIG, Trevor James, Dr

Resigned
Brook Cottage, CockermouthCA13 9SS
Born April 1960
Director
Appointed 19 Aug 2003
Resigned 11 Mar 2019

KNIGHT, Stephen

Resigned
High College, PenrithCA10 1DQ
Born January 1958
Director
Appointed 19 Aug 2003
Resigned 11 Mar 2019

WOOLAGHAN, Thomas Peter

Resigned
Pallaflat Farm, EgremontCA22 2TX
Born September 1966
Director
Appointed 19 Aug 2003
Resigned 11 Mar 2019

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 19 Aug 2003
Resigned 19 Aug 2003

Persons with significant control

5

2 Active
3 Ceased
136 Gray Street, WorkingtonCA14 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2019

Mr Philip Anthony Redfern

Active
Cleator Mills Business Park, CleatorCA23 3FA
Born July 1984

Nature of Control

Right to appoint and remove directors
Notified 11 Mar 2019

Mr Thomas Peter Woolaghan

Ceased
Earl Street, Cleator MoorCA25 5AU
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2019

Mr Stephen Knight

Ceased
Earl Street, Cleator MoorCA25 5AU
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2019

Dr Trevor James Craig

Ceased
Earl Street, Cleator MoorCA25 5AU
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2019
Fundings
Financials
Latest Activities

Filing History

69

Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 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
Notification Of A Person With Significant Control
28 January 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 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
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
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
4 February 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
23 January 2007
288cChange of Particulars
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
88(2)R88(2)R
Legacy
2 October 2003
225Change of Accounting Reference Date
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
287Change of Registered Office
Incorporation Company
19 August 2003
NEWINCIncorporation