Company NameNKR (Cheshire) Limited
DirectorsNicholas James Rowbottom and Amanda Margaret Hitchinson
Company StatusActive
Company Number04529596
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)
Previous NameViz Reflectives Limited

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameMr Nicholas James Rowbottom
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Welsh Row
Nantwich
Cheshire
CW5 5HA
Secretary NameMrs Kim Rowbottom
StatusCurrent
Appointed12 September 2010(8 years after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address4 Welsh Row
Nantwich
Cheshire
CW5 5HA
Director NameMrs Amanda Margaret Hitchinson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Viz Reflectives Ltd Vision House
Unit 4 Marshfields Bank Employment Park
Crewe
Cheshire
CW2 8UY
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Secretary NameKim Andrea Rowbottom
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBeech Trees 144 Crewe Road
Shavington
Crewe
Cheshire
CW2 5AJ
Director NameMrs Amanda Margaret Hitchinson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(4 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 March 2007)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address42 Charlcote Crescent
Crewe
Cheshire
CW2 6UH
Director NameKwok Wong
Date of BirthNovember 1954 (Born 69 years ago)
NationalityHong Kong Chinese
StatusResigned
Appointed28 May 2003(8 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2006)
RoleCompany Director
Correspondence Address151f, Flat4, Block F Garden Vista
Shatin
Hong Kong
Secretary NameMrs Amanda Margaret Hitchinson
NationalityBritish
StatusResigned
Appointed28 May 2003(8 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 12 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Charlcote Crescent
Crewe
Cheshire
CW2 6UH

Contact

Websitevizreflectives.com

Location

Registered AddressC/O Viz Reflectives Ltd Vision House
Unit 4 Marshfields Bank Employment Park
Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe

Shareholders

165.6k at £1Nicholas Rowbottom
51.00%
Ordinary
16.2k at £1K.k. Wong
5.00%
Ordinary
142.9k at £1Perhson Wong
44.00%
Ordinary

Financials

Year2014
Net Worth£420,483
Current Liabilities£1,914

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (10 months, 4 weeks from now)

Charges

22 June 2006Delivered on: 23 June 2006
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
2 April 2004Delivered on: 16 April 2004
Persons entitled: Andrew Property Investments Limited

Classification: Rent deposit deed
Secured details: £5,000.00 due or to become due from the company to the chargee.
Particulars: £5,000.00 due or to become due from the company to the chargee.
Outstanding
5 January 2005Delivered on: 14 January 2005
Satisfied on: 16 June 2006
Persons entitled: Barclays 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

24 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
16 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
4 March 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
15 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
7 May 2021Satisfaction of charge 3 in full (1 page)
4 May 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
16 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
3 March 2020Confirmation statement made on 10 June 2019 with updates (4 pages)
10 June 2019Appointment of Mrs Amanda Margaret Hitchinson as a director on 10 June 2019 (2 pages)
5 June 2019Cancellation of shares. Statement of capital on 8 April 2019
  • GBP 229,242.00
(4 pages)
5 June 2019Purchase of own shares. (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 March 2019Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
19 March 2019Directors statement and auditors report. Out of capital (4 pages)
29 January 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
1 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
13 June 2017Registered office address changed from Vision House Unit 4 Marshfield Bank Crewe Cheshire CW2 8UY to C/O Viz Reflectives Ltd Vision House Unit 4 Marshfields Bank Employment Park Crewe Cheshire CW2 8UY on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Vision House Unit 4 Marshfield Bank Crewe Cheshire CW2 8UY to C/O Viz Reflectives Ltd Vision House Unit 4 Marshfields Bank Employment Park Crewe Cheshire CW2 8UY on 13 June 2017 (1 page)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 February 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
20 December 2016Particulars of variation of rights attached to shares (2 pages)
20 December 2016Particulars of variation of rights attached to shares (2 pages)
15 December 2016Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
15 December 2016Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
30 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 August 2016Change of share class name or designation (2 pages)
22 August 2016Change of share class name or designation (2 pages)
4 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 June 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 324,706
(4 pages)
28 June 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 324,706
(4 pages)
8 June 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 324,706
(4 pages)
8 June 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 324,706
(4 pages)
7 June 2016Director's details changed for Nicholas Rowbottom on 1 February 2016 (2 pages)
7 June 2016Secretary's details changed for Mrs Kim Rowbottom on 1 February 2016 (1 page)
7 June 2016Secretary's details changed for Mrs Kim Rowbottom on 1 February 2016 (1 page)
7 June 2016Director's details changed for Nicholas Rowbottom on 1 February 2016 (2 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 324,706
(4 pages)
14 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 324,706
(4 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 324,706
(4 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 324,706
(4 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 324,706
(4 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 324,706
(4 pages)
7 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 November 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
3 August 2012Registered office address changed from C/O Nkr (Cheshire) Ltd Unit 4 Tricketts Lane Willaston Nantwich Cheshire CW5 6PZ on 3 August 2012 (1 page)
3 August 2012Registered office address changed from C/O Nkr (Cheshire) Ltd Unit 4 Tricketts Lane Willaston Nantwich Cheshire CW5 6PZ on 3 August 2012 (1 page)
3 August 2012Registered office address changed from C/O Nkr (Cheshire) Ltd Unit 4 Tricketts Lane Willaston Nantwich Cheshire CW5 6PZ on 3 August 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
14 July 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 June 2011Statement of capital following an allotment of shares on 30 June 2006
  • GBP 299,900
(2 pages)
6 June 2011Statement of capital following an allotment of shares on 30 June 2006
  • GBP 299,900
(2 pages)
2 June 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
15 October 2010Termination of appointment of Amanda Hitchinson as a secretary (1 page)
15 October 2010Appointment of Mrs Kim Rowbottom as a secretary (2 pages)
15 October 2010Termination of appointment of Amanda Hitchinson as a secretary (1 page)
15 October 2010Appointment of Mrs Kim Rowbottom as a secretary (2 pages)
18 August 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
19 June 2010Director's details changed for Nicholas Rowbottom on 19 June 2010 (2 pages)
19 June 2010Director's details changed for Nicholas Rowbottom on 19 June 2010 (2 pages)
19 June 2010Director's details changed for Nicholas Rowbottom on 19 June 2010 (2 pages)
19 June 2010Registered office address changed from 1 Blackthorn Close Wistaston Crewe Cheshire CW2 6PQ on 19 June 2010 (1 page)
19 June 2010Registered office address changed from 1 Blackthorn Close Wistaston Crewe Cheshire CW2 6PQ on 19 June 2010 (1 page)
19 June 2010Director's details changed for Nicholas Rowbottom on 19 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 September 2009Company name changed viz reflectives LIMITED\certificate issued on 07/09/09 (2 pages)
5 September 2009Company name changed viz reflectives LIMITED\certificate issued on 07/09/09 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 February 2009Return made up to 29/01/09; full list of members (5 pages)
10 February 2009Return made up to 29/01/09; full list of members (5 pages)
4 December 2008Registered office changed on 04/12/2008 from vision house marshfield bank employment park middlewich road crewe cheshire CW2 8UY (1 page)
4 December 2008Registered office changed on 04/12/2008 from vision house marshfield bank employment park middlewich road crewe cheshire CW2 8UY (1 page)
6 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 August 2008Amended accounts made up to 30 June 2006 (5 pages)
6 August 2008Amended accounts made up to 30 June 2006 (5 pages)
28 January 2008Return made up to 09/09/07; no change of members (6 pages)
28 January 2008Return made up to 09/09/07; no change of members (6 pages)
7 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
20 December 2006Nc inc already adjusted 25/06/06 (1 page)
20 December 2006Nc inc already adjusted 25/06/06 (1 page)
8 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 October 2006Return made up to 09/09/06; full list of members (8 pages)
2 October 2006Return made up to 09/09/06; full list of members (8 pages)
11 August 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
11 August 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
23 June 2006Particulars of mortgage/charge (7 pages)
23 June 2006Particulars of mortgage/charge (7 pages)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Return made up to 09/09/05; full list of members (7 pages)
5 October 2005Return made up to 09/09/05; full list of members (7 pages)
22 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 January 2005Particulars of mortgage/charge (9 pages)
14 January 2005Particulars of mortgage/charge (9 pages)
5 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 October 2004Return made up to 09/09/04; full list of members (7 pages)
4 October 2004Return made up to 09/09/04; full list of members (7 pages)
20 July 2004Registered office changed on 20/07/04 from: vision house marshfield bank employment park crewe cheshire CW2 8UY (1 page)
20 July 2004Registered office changed on 20/07/04 from: vision house marshfield bank employment park crewe cheshire CW2 8UY (1 page)
19 May 2004Registered office changed on 19/05/04 from: beech trees 144 crewe road shavington crewe cheshire CW2 5AJ (1 page)
19 May 2004Registered office changed on 19/05/04 from: beech trees 144 crewe road shavington crewe cheshire CW2 5AJ (1 page)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
27 February 2004Resolutions
  • RES13 ‐ Allot 99999 shares at £ 27/05/03
(1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Ad 28/05/03--------- £ si 99@1 (2 pages)
27 February 2004New secretary appointed (2 pages)
27 February 2004Resolutions
  • RES13 ‐ Allot 99999 shares at £ 27/05/03
(1 page)
27 February 2004New secretary appointed (2 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004Ad 28/05/03--------- £ si 99@1 (2 pages)
27 February 2004New director appointed (2 pages)
5 November 2003Return made up to 09/09/03; full list of members (7 pages)
5 November 2003Return made up to 09/09/03; full list of members (7 pages)
3 October 2003Company name changed ysl reflective technology limite d\certificate issued on 03/10/03 (2 pages)
3 October 2003Company name changed ysl reflective technology limite d\certificate issued on 03/10/03 (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
30 January 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
30 January 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Registered office changed on 27/01/03 from: 29/31 moorland road burslem stoke-on-trent ST6 1DS (1 page)
27 January 2003Registered office changed on 27/01/03 from: 29/31 moorland road burslem stoke-on-trent ST6 1DS (1 page)
27 January 2003New secretary appointed (2 pages)
23 October 2002Company name changed global sourcing and solutions li mited\certificate issued on 23/10/02 (2 pages)
23 October 2002Company name changed global sourcing and solutions li mited\certificate issued on 23/10/02 (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Director resigned (1 page)
9 September 2002Incorporation (19 pages)
9 September 2002Incorporation (19 pages)