Company NameReflections (Greetings Cards And Gifts) Limited
DirectorsPhilip William Nield and Maxine Ann Nield
Company StatusActive
Company Number01884496
CategoryPrivate Limited Company
Incorporation Date8 February 1985(39 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Philip William Nield
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pepper Street
Nantwich
Cheshire
CW5 5AB
Secretary NameMrs Maxine Ann Nield
NationalityBritish
StatusCurrent
Appointed23 December 1997(12 years, 10 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pepper Street
Nantwich
Cheshire
CW5 5AB
Director NameMrs Maxine Ann Nield
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(24 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pepper Street
Nantwich
Cheshire
CW5 5AB
Secretary NameMr John Robert Marshall Nield
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 December 1997)
RoleCompany Director
Correspondence AddressSmiths Green Farm
Barthomley
Crewe
Cheshire
Cw2

Contact

Websitehallmark.co.uk

Location

Registered Address9 Pepper Street
Nantwich
Cheshire
CW5 5AB
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Shareholders

50 at £1Maxine Ann Nield
50.00%
Ordinary
50 at £1Mr Philip William Nield
50.00%
Ordinary

Financials

Year2014
Net Worth£43,116
Current Liabilities£124,279

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

27 July 2005Delivered on: 2 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 June 1994Delivered on: 22 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
29 September 2004Delivered on: 5 October 2004
Satisfied on: 12 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 21 pepper street nantwich cheshire,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 December 2003Delivered on: 19 December 2003
Satisfied on: 12 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
18 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Director's details changed for Mrs Maxine Ann Nield on 5 January 2018 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Director's details changed for Mrs Maxine Ann Nield on 5 January 2018 (2 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
5 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
3 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 February 2013Director's details changed for Mr Philip William Nield on 7 February 2013 (2 pages)
7 February 2013Secretary's details changed for Maxine Ann Nield on 7 February 2013 (1 page)
7 February 2013Director's details changed for Mr Philip William Nield on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Maxine Ann Nield on 7 February 2013 (2 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 February 2013Director's details changed for Mr Philip William Nield on 7 February 2013 (2 pages)
7 February 2013Secretary's details changed for Maxine Ann Nield on 7 February 2013 (1 page)
7 February 2013Director's details changed for Maxine Ann Nield on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Maxine Ann Nield on 7 February 2013 (2 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 February 2013Secretary's details changed for Maxine Ann Nield on 7 February 2013 (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Registered office address changed from 23 Pepper Street Nantwich Cheshire CW5 5AB United Kingdom on 23 November 2012 (1 page)
23 November 2012Registered office address changed from 23 Pepper Street Nantwich Cheshire CW5 5AB United Kingdom on 23 November 2012 (1 page)
5 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2010Director's details changed for Maxine Ann Nield on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Philip William Nield on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Philip William Nield on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Maxine Ann Nield on 26 January 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 September 2009Director appointed maxine nield (1 page)
20 September 2009Director appointed maxine nield (1 page)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2009Return made up to 31/12/08; full list of members (3 pages)
7 April 2009Return made up to 31/12/08; full list of members (3 pages)
16 October 2008Registered office changed on 16/10/2008 from 11 earle street crewe cheshire CW1 2BS (1 page)
16 October 2008Registered office changed on 16/10/2008 from 11 earle street crewe cheshire CW1 2BS (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 February 2007Secretary's particulars changed (1 page)
9 February 2007Return made up to 31/12/06; full list of members (2 pages)
9 February 2007Secretary's particulars changed (1 page)
9 February 2007Return made up to 31/12/06; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 March 2006Return made up to 31/12/05; full list of members (2 pages)
9 March 2006Return made up to 31/12/05; full list of members (2 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
23 December 2004Return made up to 31/12/04; full list of members (6 pages)
23 December 2004Return made up to 31/12/04; full list of members (6 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 March 2004Registered office changed on 17/03/04 from: 55 market street crewe cheshire CW1 2EY (1 page)
17 March 2004Registered office changed on 17/03/04 from: 55 market street crewe cheshire CW1 2EY (1 page)
30 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 January 2004Return made up to 31/12/03; full list of members (6 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 December 2002Return made up to 31/12/02; full list of members (6 pages)
30 December 2002Return made up to 31/12/02; full list of members (6 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 August 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
16 August 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
24 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
24 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
3 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
3 March 1999Return made up to 31/12/98; full list of members (6 pages)
3 March 1999Return made up to 31/12/98; full list of members (6 pages)
5 November 1998Accounts for a small company made up to 31 August 1998 (8 pages)
5 November 1998Accounts for a small company made up to 31 August 1998 (8 pages)
11 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
11 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 February 1998New secretary appointed (2 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
6 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
25 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
25 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
1 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)