Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REFLEX FLEXIBLE PACKAGING LIMITED
Company Information for

REFLEX FLEXIBLE PACKAGING LIMITED

VISION HOUSE, HAMILTON WAY, MANSFIELD, NOTTINGHAMSHIRE, NG18 5BU,
Company Registration Number
00797757
Private Limited Company
Active

Company Overview

About Reflex Flexible Packaging Ltd
REFLEX FLEXIBLE PACKAGING LIMITED was founded on 1964-03-23 and has its registered office in Mansfield. The organisation's status is listed as "Active". Reflex Flexible Packaging Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REFLEX FLEXIBLE PACKAGING LIMITED
 
Legal Registered Office
VISION HOUSE
HAMILTON WAY
MANSFIELD
NOTTINGHAMSHIRE
NG18 5BU
Other companies in NG18
 
Previous Names
V.C.CROW & CO LIMITED08/02/2011
Filing Information
Company Number 00797757
Company ID Number 00797757
Date formed 1964-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 13:23:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REFLEX FLEXIBLE PACKAGING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REFLEX FLEXIBLE PACKAGING LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL TURNER
Company Secretary 2011-01-14
IAN GEORGE KENDALL
Director 2011-01-14
JOHN MICHAEL TURNER
Director 2011-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN MITCHELL
Director 2011-02-02 2014-09-17
PHILIP COLIN PERRIN
Director 1997-06-02 2011-07-29
NICHOLAS VERNON CROW
Company Secretary 1991-03-08 2011-01-14
NICHOLAS VERNON CROW
Director 1990-12-31 2011-01-14
JANE MARGARET ABRAHAM
Director 1990-12-31 2002-01-31
DIANE ELIZABETH CROW
Director 1994-04-01 2000-07-17
JOAN MARY CROW
Director 1990-12-31 2000-06-09
DORIAN NICHOLAS CROW
Director 1991-03-07 1992-07-23
DAPHNE FELICIA CROW
Company Secretary 1990-12-31 1991-03-08
DAPHNE FELICIA CROW
Director 1990-12-31 1991-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GEORGE KENDALL REFLEX LABELPLUS LIMITED Director 2012-10-05 CURRENT 1976-03-25 Active
IAN GEORGE KENDALL REFLEX LABELSCO LIMITED Director 2012-09-13 CURRENT 2012-09-13 Dissolved 2014-04-01
IAN GEORGE KENDALL REFLEX PACKAGING SOLUTIONS LIMITED Director 2011-06-15 CURRENT 2011-06-10 Active
IAN GEORGE KENDALL SUPERIOR LABELS LIMITED Director 2009-09-30 CURRENT 1989-11-27 Dissolved 2016-10-18
IAN GEORGE KENDALL REFLEX LABELS LIMITED Director 2005-09-09 CURRENT 1999-02-01 Active
IAN GEORGE KENDALL THE REFLEX GROUP LIMITED Director 2002-08-08 CURRENT 2001-12-17 Active
JOHN MICHAEL TURNER S.A. LABELS GROUP LIMITED Director 2015-11-09 CURRENT 2010-02-04 Dissolved 2017-03-07
JOHN MICHAEL TURNER PROGRESSIVE ID LIMITED Director 2015-08-06 CURRENT 2003-01-28 Dissolved 2017-03-07
JOHN MICHAEL TURNER CENTURY ART LIMITED Director 2015-07-31 CURRENT 1998-08-11 Active - Proposal to Strike off
JOHN MICHAEL TURNER REFLEX LABELPLUS LIMITED Director 2012-10-05 CURRENT 1976-03-25 Active
JOHN MICHAEL TURNER REFLEX LABELSCO LIMITED Director 2012-09-13 CURRENT 2012-09-13 Dissolved 2014-04-01
JOHN MICHAEL TURNER LABEL VISION LTD Director 2012-03-20 CURRENT 2005-08-17 Dissolved 2016-03-01
JOHN MICHAEL TURNER REFLEX PACKAGING SOLUTIONS LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
JOHN MICHAEL TURNER SUPERIOR LABELS LIMITED Director 2009-09-30 CURRENT 1989-11-27 Dissolved 2016-10-18
JOHN MICHAEL TURNER REPROFLEX LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active
JOHN MICHAEL TURNER REFLEX LABELS LIMITED Director 2005-09-09 CURRENT 1999-02-01 Active
JOHN MICHAEL TURNER EASDALE LABELS LTD Director 2004-10-28 CURRENT 2004-09-14 Dissolved 2014-04-08
JOHN MICHAEL TURNER RUFFORD TURNER LTD Director 1998-08-06 CURRENT 1998-08-04 Dissolved 2017-06-06
JOHN MICHAEL TURNER TVB (REALISATIONS) LIMITED Director 1995-09-15 CURRENT 1939-05-06 Dissolved 2014-06-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM SINCLAIR
2023-01-20CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-11-17FULL ACCOUNTS MADE UP TO 28/02/22
2022-11-17AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-01-19CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-06-23SH0117/06/21 STATEMENT OF CAPITAL GBP 5800000
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2020-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-08-17SH0131/07/20 STATEMENT OF CAPITAL GBP 3800000
2020-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 007977570019
2020-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007977570015
2020-01-20CH01Director's details changed for Mr Raymond Samuel Young on 2020-01-10
2020-01-20AP03Appointment of Mr Anthony David Jones as company secretary on 2020-01-10
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2020-01-17AP01DIRECTOR APPOINTED MR GARY ADRIAN TOMLIN
2020-01-17TM02Termination of appointment of John Michael Turner on 2020-01-10
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL TURNER
2019-12-18AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007977570017
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2019-01-07AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-09-08AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 800000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-12-06AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-08-16SH0129/02/16 STATEMENT OF CAPITAL GBP 800000
2016-02-25AR0131/01/16 ANNUAL RETURN FULL LIST
2015-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 007977570018
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 007977570017
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 250000
2015-02-03AR0131/01/15 ANNUAL RETURN FULL LIST
2015-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 007977570016
2015-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 007977570015
2014-12-12RES01ADOPT ARTICLES 12/12/14
2014-12-12RES13Resolutions passed:<ul><li>Approval of charges 26/11/2014<li>ALTER ARTICLES<li>Approval of charges 26/11/2014</ul>
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 007977570014
2014-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MITCHELL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 250000
2014-02-05AR0131/01/14 ANNUAL RETURN FULL LIST
2013-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2013-02-04AR0131/01/13 ANNUAL RETURN FULL LIST
2012-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-08-06MG01Particulars of a mortgage or charge / charge no: 13
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-02-17SH0117/02/12 STATEMENT OF CAPITAL GBP 250000
2012-02-01AR0131/01/12 FULL LIST
2011-11-23AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PERRIN
2011-02-11AP01DIRECTOR APPOINTED MR KEVEN MITCHELL
2011-02-11AP01DIRECTOR APPOINTED MR IAN GEORGE KENDALL
2011-02-08RES15CHANGE OF NAME 02/02/2011
2011-02-08CERTNMCOMPANY NAME CHANGED V.C.CROW & CO LIMITED CERTIFICATE ISSUED ON 08/02/11
2011-02-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-03RES01ALTER ARTICLES 14/01/2011
2011-02-02AR0131/01/11 FULL LIST
2011-01-25AP01DIRECTOR APPOINTED MR JOHN MICHAEL TURNER
2011-01-25AP03SECRETARY APPOINTED MR JOHN MICHAEL TURNER
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2011 FROM UNIT F, HALESFIELD 19 TELFORD SHROPSHIRE TF7 4QT
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CROW
2011-01-25TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS CROW
2011-01-20AA01CURRSHO FROM 31/03/2011 TO 28/02/2011
2011-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-08-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-18AR0131/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COLIN PERRIN / 29/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS VERNON CROW / 29/12/2009
2009-09-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-09363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: UNIT F HALESFIELD 19 TELFORD SHROPSHIRE TF7 4QT
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-12363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-20363(287)REGISTERED OFFICE CHANGED ON 20/01/03
2003-01-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-27287REGISTERED OFFICE CHANGED ON 27/09/02 FROM: UNIT C3, STAFFORD PARK 11 TELFORD SHROPSHIRE TF3 3AY
2002-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-03395PARTICULARS OF MORTGAGE/CHARGE
2002-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-13288bDIRECTOR RESIGNED
2002-03-08395PARTICULARS OF MORTGAGE/CHARGE
2002-02-12395PARTICULARS OF MORTGAGE/CHARGE
2002-01-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22220 - Manufacture of plastic packing goods




Licences & Regulatory approval
We could not find any licences issued to REFLEX FLEXIBLE PACKAGING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REFLEX FLEXIBLE PACKAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-26 Outstanding HSBC ASSET FINANCE (UK) LTD
2015-02-24 Outstanding HSBC ASSET FINANCE (UK) LTD
2015-01-26 Outstanding HSBC BANK PLC
2015-01-02 Outstanding HSBC INVOICE FINANCE (UK) LTD
2014-12-08 Outstanding HSBC BANK PLC
DEBENTURE 2012-08-06 Satisfied THE CO-OPERATIVE BANK PLC
CHATTEL MORTGAGE 2012-04-07 Satisfied GE CAPITAL BANK LIMITED
COMPOSITE ALL ASSETS GUARANTEE AND INDEMNITY AND DEBENTURE 2012-03-29 Satisfied GE CAPITAL BANK LIMITED
DEBENTURE 2011-01-14 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2002-07-22 Satisfied LOMBARD NORTH CENTRAL PLC
FIXED AND FLOATING CHARGE 2002-02-23 Satisfied ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2002-02-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHATTEL MORTGAGE 1999-09-16 Satisfied BARCLAYS BANK PLC
CORPORATE MORTGAGE 1995-11-13 Satisfied BARCLAYS BANK PLC
CORPORATE MORTGAGE 1992-06-08 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1990-12-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-03-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REFLEX FLEXIBLE PACKAGING LIMITED

Intangible Assets
Patents
We have not found any records of REFLEX FLEXIBLE PACKAGING LIMITED registering or being granted any patents
Domain Names

REFLEX FLEXIBLE PACKAGING LIMITED owns 1 domain names.

cropac.co.uk  

Trademarks
We have not found any records of REFLEX FLEXIBLE PACKAGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REFLEX FLEXIBLE PACKAGING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22220 - Manufacture of plastic packing goods) as REFLEX FLEXIBLE PACKAGING LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for REFLEX FLEXIBLE PACKAGING LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Warehouse & Premises Unit F, Halesfield 19, Telford, Shropshire, TF7 4QT 51,0002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REFLEX FLEXIBLE PACKAGING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REFLEX FLEXIBLE PACKAGING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.