Company NameViz Reflectives Limited
DirectorsNicholas James Rowbottom and Amanda Margaret Hitchinson
Company StatusActive
Company Number05610079
CategoryPrivate Limited Company
Incorporation Date2 November 2005(18 years, 5 months ago)
Previous NamesBrands International Limited and Brands International 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
Appointed02 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Welsh Row
Nantwich
Cheshire
CW5 5HA
Director NameMrs Amanda Margaret Hitchinson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2017(11 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVision House 4 Marshfield Bank
Crewe
Cheshire
CW2 8UY
Secretary NameMrs Amanda Hitchinson
StatusCurrent
Appointed15 April 2017(11 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressVision House 4 Marshfield Bank
Crewe
Cheshire
CW2 8UY
Secretary NameMrs Amanda Margaret Hitchinson
NationalityBritish
StatusResigned
Appointed02 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Charlcote Crescent
Crewe
Cheshire
CW2 6UH
Secretary NameKim Andrea Rowbottom
NationalityBritish
StatusResigned
Appointed12 April 2007(1 year, 5 months after company formation)
Appointment Duration10 years (resigned 15 April 2017)
RoleCompany Director
Correspondence Address4 Welsh Row
Nantwich
Staffs
CW5 5HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.vizreflectives.com

Location

Registered AddressVision House
4 Marshfield Bank
Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe

Financials

Year2013
Net Worth-£16,146
Cash£47,468
Current Liabilities£343,522

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

12 November 2010Delivered on: 19 November 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 February 2010Delivered on: 3 March 2010
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 March 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 March 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
8 May 2017Director's details changed for Mrs Amanda Hichinson on 8 May 2017 (2 pages)
8 May 2017Secretary's details changed for Mrs Amanda Hichinson on 8 May 2017 (1 page)
8 May 2017Director's details changed for Mrs Amanda Hichinson on 8 May 2017 (2 pages)
8 May 2017Secretary's details changed for Mrs Amanda Hichinson on 8 May 2017 (1 page)
20 April 2017Termination of appointment of Kim Andrea Rowbottom as a secretary on 15 April 2017 (1 page)
20 April 2017Appointment of Mrs Amanda Hichinson as a secretary on 15 April 2017 (2 pages)
20 April 2017Appointment of Mrs Amanda Hichinson as a secretary on 15 April 2017 (2 pages)
20 April 2017Termination of appointment of Kim Andrea Rowbottom as a secretary on 15 April 2017 (1 page)
20 April 2017Appointment of Mrs Amanda Hichinson as a director on 15 April 2017 (2 pages)
20 April 2017Appointment of Mrs Amanda Hichinson as a director on 15 April 2017 (2 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (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 2
(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 2
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (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 2
(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 2
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 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 2
(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 2
(4 pages)
23 September 2013Director's details changed for Nicholas Rowbottom on 14 August 2013 (2 pages)
23 September 2013Director's details changed for Nicholas Rowbottom on 14 August 2013 (2 pages)
23 September 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
23 September 2013Secretary's details changed for Kim Andrea Rowbottom on 14 August 2013 (2 pages)
23 September 2013Secretary's details changed for Kim Andrea Rowbottom on 14 August 2013 (2 pages)
23 September 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Total exemption small company accounts made up to 31 March 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)
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)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 August 2012Registered office address changed from C/O Viz Reflectives Ltd Unit 4 Tricketts Lane Willaston Nantwich Cheshire CW5 6PZ on 1 August 2012 (1 page)
1 August 2012Registered office address changed from C/O Viz Reflectives Ltd Unit 4 Tricketts Lane Willaston Nantwich Cheshire CW5 6PZ on 1 August 2012 (1 page)
1 August 2012Registered office address changed from C/O Viz Reflectives Ltd Unit 4 Tricketts Lane Willaston Nantwich Cheshire CW5 6PZ on 1 August 2012 (1 page)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
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)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 June 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
19 June 2010Previous accounting period shortened from 31 July 2010 to 31 March 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 2010Registered office address changed from 1 Blackthorn Close Wistaston Crewe Cheshire CW2 6PQ on 19 June 2010 (1 page)
1 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
2 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
2 April 2010Director's details changed for Nicholas Rowbottom on 14 November 2009 (2 pages)
2 April 2010Director's details changed for Nicholas Rowbottom on 14 November 2009 (2 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 November 2009Previous accounting period shortened from 31 March 2010 to 31 July 2009 (3 pages)
3 November 2009Previous accounting period shortened from 31 March 2010 to 31 July 2009 (3 pages)
8 September 2009Company name changed brands international LIMITED\certificate issued on 10/09/09 (2 pages)
8 September 2009Company name changed brands international LIMITED\certificate issued on 10/09/09 (2 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 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 April 2008Registered office changed on 15/04/2008 from 144 crewe road shavington crewe cheshire CW2 5AJ (1 page)
15 April 2008Secretary's change of particulars / kim rowbottom / 13/12/2007 (1 page)
15 April 2008Secretary's change of particulars / kim rowbottom / 13/12/2007 (1 page)
15 April 2008Registered office changed on 15/04/2008 from 144 crewe road shavington crewe cheshire CW2 5AJ (1 page)
15 April 2008Director's change of particulars / nicholas rowbottom / 13/12/2007 (1 page)
15 April 2008Director's change of particulars / nicholas rowbottom / 13/12/2007 (1 page)
9 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
9 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
7 November 2007Ad 02/11/05--------- £ si 1@1 (2 pages)
7 November 2007Ad 02/11/05--------- £ si 1@1 (2 pages)
12 July 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
12 July 2007Registered office changed on 12/07/07 from: vision house marshfield bank employment park middlewich road crewe cheshire CW2 8UY (1 page)
12 July 2007Registered office changed on 12/07/07 from: vision house marshfield bank employment park middlewich road crewe cheshire CW2 8UY (1 page)
12 July 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
9 May 2007New secretary appointed (1 page)
9 May 2007New secretary appointed (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Secretary resigned (1 page)
21 December 2006Return made up to 02/11/06; full list of members (6 pages)
21 December 2006Return made up to 02/11/06; full list of members (6 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Registered office changed on 29/11/05 from: vision house, marshfield bank crew cheshire CW2 8UY (1 page)
29 November 2005Registered office changed on 29/11/05 from: vision house, marshfield bank crew cheshire CW2 8UY (1 page)
29 November 2005Director resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005New director appointed (2 pages)
2 November 2005Incorporation (16 pages)
2 November 2005Incorporation (16 pages)