REFLEX LABELPLUS LIMITED
MANSFIELD REFLEX LABELSCO LIMITED LABELSCO LIMITED

Hellopages » Nottinghamshire » Mansfield » NG18 5BU

Company number 01251298
Status Active
Incorporation Date 25 March 1976
Company Type Private Limited Company
Address VISION HOUSE, HAMILTON WAY, MANSFIELD, NOTTINGHAMSHIRE, NG18 5BU
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Full accounts made up to 29 February 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,000,000 ; Company name changed reflex labelsco LIMITED\certificate issued on 25/02/16. The most likely internet sites of REFLEX LABELPLUS LIMITED are www.reflexlabelplus.co.uk, and www.reflex-labelplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. The distance to to Kirkby in Ashfield Rail Station is 2.6 miles; to Hucknall Rail Station is 6.4 miles; to Bulwell Rail Station is 9.1 miles; to Langley Mill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reflex Labelplus Limited is a Private Limited Company. The company registration number is 01251298. Reflex Labelplus Limited has been working since 25 March 1976. The present status of the company is Active. The registered address of Reflex Labelplus Limited is Vision House Hamilton Way Mansfield Nottinghamshire Ng18 5bu. . KENDALL, Ian George is a Director of the company. TURNER, John Michael is a Director of the company. Secretary ROBINSON, Marion Agnes has been resigned. Secretary WALL, Philip Alfred Arthur has been resigned. Secretary WALSH, Dominic Gerard has been resigned. Director ALLEN, David has been resigned. Director COURT, Samantha Jane has been resigned. Director LARKIN, Paul Andrew has been resigned. Director LINDSAY, Beverley Jean has been resigned. Director MITCHELL, Keven David has been resigned. Director ROBINSON, Jamie has been resigned. Director ROBINSON, Marion Agnes has been resigned. Director ROBINSON, Robert Wamsley has been resigned. Director SEYMOUR, David H. has been resigned. Director SMITH, Karl has been resigned. Director URQUHART, Donald Simon has been resigned. Director WALSH, Dominic Gerard has been resigned. Director WOODS, John has been resigned. The company operates in "Manufacture of printed labels".


Current Directors

Director
KENDALL, Ian George
Appointed Date: 05 October 2012
60 years old

Director
TURNER, John Michael
Appointed Date: 05 October 2012
69 years old

Resigned Directors

Secretary
ROBINSON, Marion Agnes
Resigned: 31 March 1995

Secretary
WALL, Philip Alfred Arthur
Resigned: 18 June 2007
Appointed Date: 31 March 1995

Secretary
WALSH, Dominic Gerard
Resigned: 05 October 2012
Appointed Date: 18 June 2007

Director
ALLEN, David
Resigned: 18 June 2007
Appointed Date: 31 March 1995
87 years old

Director
COURT, Samantha Jane
Resigned: 13 May 2008
Appointed Date: 31 October 2007
50 years old

Director
LARKIN, Paul Andrew
Resigned: 30 September 2008
Appointed Date: 31 March 1995
66 years old

Director
LINDSAY, Beverley Jean
Resigned: 23 June 2008
Appointed Date: 18 June 2007
49 years old

Director
MITCHELL, Keven David
Resigned: 17 September 2014
Appointed Date: 05 October 2012
63 years old

Director
ROBINSON, Jamie
Resigned: 17 April 2009
Appointed Date: 02 November 2004
55 years old

Director
ROBINSON, Marion Agnes
Resigned: 18 June 2007
81 years old

Director
ROBINSON, Robert Wamsley
Resigned: 18 June 2007
83 years old

Director
SEYMOUR, David H.
Resigned: 08 October 2012
Appointed Date: 01 September 2008
71 years old

Director
SMITH, Karl
Resigned: 30 April 2008
Appointed Date: 18 June 2007
60 years old

Director
URQUHART, Donald Simon
Resigned: 30 June 1996
65 years old

Director
WALSH, Dominic Gerard
Resigned: 05 October 2012
Appointed Date: 18 June 2007
63 years old

Director
WOODS, John
Resigned: 13 November 2007
Appointed Date: 18 June 2007
60 years old

REFLEX LABELPLUS LIMITED Events

06 Dec 2016
Full accounts made up to 29 February 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000,000

25 Feb 2016
Company name changed reflex labelsco LIMITED\certificate issued on 25/02/16
03 Sep 2015
Full accounts made up to 28 February 2015
29 Jun 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000,000

...
... and 157 more events
11 Sep 1986
Particulars of mortgage/charge

23 Jul 1986
Full accounts made up to 31 March 1986

23 Jul 1986
Return made up to 20/06/86; full list of members

25 Mar 1976
Certificate of incorporation
25 Mar 1976
Incorporation

REFLEX LABELPLUS LIMITED Charges

3 March 2015
Charge code 0125 1298 0028
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
2 January 2015
Charge code 0125 1298 0027
Delivered: 2 January 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
1 December 2014
Charge code 0125 1298 0026
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
19 October 2012
Guarantee & debenture
Delivered: 27 October 2012
Status: Satisfied on 2 December 2014
Persons entitled: Abn Amro Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
24 February 2012
Guarantee & debenture
Delivered: 29 February 2012
Status: Satisfied on 2 December 2014
Persons entitled: Venture Finance PLC (Venture)
Description: Fixed and floating charge over the undertaking and all…
24 February 2012
Guarantee & debenture
Delivered: 29 February 2012
Status: Satisfied on 2 December 2014
Persons entitled: Venture Finance PLC (Venture)
Description: Fixed and floating charge over the undertaking and all…
24 December 2009
Chattel mortgage
Delivered: 6 February 2010
Status: Satisfied on 24 January 2012
Persons entitled: Davenham Trust PLC
Description: Assigns the equipment being various label printing…
24 December 2009
Debenture
Delivered: 9 January 2010
Status: Satisfied on 24 January 2012
Persons entitled: Davenham Trust PLC
Description: Fixed and floating charge over the undertaking and all…
18 June 2007
Fixed and floating charge
Delivered: 7 July 2007
Status: Satisfied on 5 March 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of fixed equitable charge all receivables (as…
18 June 2007
Debenture
Delivered: 21 June 2007
Status: Satisfied on 5 March 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h and l/h land and premises at 29 moat way barwell…
16 August 2006
Fixed charge over chattels
Delivered: 18 August 2006
Status: Satisfied on 26 October 2011
Persons entitled: Bank of Ireland Business Finance Limited
Description: The property being the fixed assets,the proceeds and the…
12 July 2005
Chattels mortgage
Delivered: 13 July 2005
Status: Satisfied on 21 October 2011
Persons entitled: Lloyds Udt Limited
Description: Nilpeter rotolabel fa-2500/6-uv inc accessories s/n F1250…
28 April 2004
Chattel mortgage
Delivered: 12 May 2004
Status: Satisfied on 1 March 2006
Persons entitled: Hsbc Bank PLC
Description: A chattels mortgage over each of the items of equipment…
15 October 2002
Legal mortgage
Delivered: 17 October 2002
Status: Satisfied on 30 September 2008
Persons entitled: Hsbc Bank PLC
Description: 29 moat way barwell leicestershire t/no: LT106867 (part)…
16 July 2002
Chattel mortgage
Delivered: 24 July 2002
Status: Satisfied on 23 June 2010
Persons entitled: Hsbc Bank PLC
Description: A chattels mortgage over each of the items of equipment…
27 March 2002
Chattel mortgage
Delivered: 12 April 2002
Status: Satisfied on 23 June 2010
Persons entitled: Hsbc Bank PLC
Description: 1 nilpeter rotolabel 8 colour fa 3300 fa 3300 gls serial…
31 July 2000
Chattels mortgage
Delivered: 31 July 2000
Status: Satisfied on 1 March 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and…
14 June 2000
Fixed charge
Delivered: 16 June 2000
Status: Satisfied on 1 March 2006
Persons entitled: Lloyds Udt Limited
Description: A first fixed charge over 1 x mercedes-benz CLK320 elegance…
28 June 1999
Chattels mortgage
Delivered: 28 June 1999
Status: Satisfied on 1 March 2006
Persons entitled: Forward Trust Group Limited & Forward Trust Limited
Description: Chattels k/a one used nilpeter 3 colour flexographic press…
7 January 1998
Chattels mortgage
Delivered: 7 January 1998
Status: Satisfied on 1 March 2006
Persons entitled: Forward Trust Group Limited
Description: One new nilpeter 8 colour rotolabel f-2400 flexo rotary…
5 June 1996
Chattel mortgage
Delivered: 6 June 1996
Status: Satisfied on 1 March 2006
Persons entitled: Openshaw Limited
Description: Fixed charge on focus 4-colour flexo printing press -serial…
28 July 1994
Fixed equitable charge
Delivered: 2 August 1994
Status: Satisfied on 14 February 2009
Persons entitled: Griffin Factors Limited
Description: By way of fixed equitable charge all book debts invoice…
19 August 1991
Legal charge
Delivered: 24 August 1991
Status: Satisfied on 1 March 2006
Persons entitled: Midland Bank PLC
Description: 2 rotolabel f 200 standard flexographic printing machines…
1 November 1990
Charge
Delivered: 7 November 1990
Status: Satisfied on 14 February 2009
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…
10 September 1986
Chattels mortgage
Delivered: 11 September 1986
Status: Satisfied on 1 March 2006
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and items…
30 January 1984
Charge over all book debts
Delivered: 6 February 1984
Status: Satisfied on 14 February 2009
Persons entitled: Midland Bank PLC
Description: All book debts and other debts owing or incurred to the…
5 September 1980
Charge
Delivered: 11 September 1980
Status: Satisfied on 23 September 1986
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…
28 April 1979
Mortgage
Delivered: 15 May 1979
Status: Satisfied on 1 March 2006
Persons entitled: Midland Bank PLC
Description: F/H-1 castle rd kirby, muxloe, leicestershire title no lt…