RFD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRFD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00488183
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RFD LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is RFD LIMITED located?

    Registered Office Address
    Aviator Industrial Park
    Eric Fountain Road
    CH65 1AX Ellesmere Port
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RFD LIMITED?

    Previous Company Names
    Company NameFromUntil
    RFD INFLATABLES LIMITEDNov 10, 1950Nov 10, 1950

    What are the latest accounts for RFD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RFD LIMITED?

    Last Confirmation Statement Made Up ToJan 07, 2026
    Next Confirmation Statement DueJan 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 07, 2025
    OverdueNo

    What are the latest filings for RFD LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Jan 07, 2025 with no updates

    3 pagesCS01

    Change of details for Survitec Group Limited as a person with significant control on Jul 24, 2023

    2 pagesPSC05

    Director's details changed for Mr Julian Kendall Henley-Price on Jun 21, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    4 pagesAA

    legacy

    130 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Director's details changed for Jean-Francois Bayard Vingre on Mar 18, 2024

    2 pagesCH01

    Confirmation statement made on Jan 07, 2024 with updates

    4 pagesCS01

    Statement of capital on Oct 17, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reducing share premium account 16/10/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on Jul 24, 2023

    1 pagesAD01

    Appointment of Jean-Francois Bayard Vingre as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Louise Ellen Mcclelland as a director on Mar 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jan 07, 2023 with no updates

    3 pagesCS01

    Appointment of Louise Ellen Mcclelland as a director on Nov 10, 2022

    2 pagesAP01

    Termination of appointment of Raymond Charles Alexandre Leclercq as a director on Nov 02, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Change of details for Survitec Group Limited as a person with significant control on Aug 26, 2020

    2 pagesPSC05

    Change of details for Survitec Group Limited as a person with significant control on Jul 07, 2022

    2 pagesPSC05

    Confirmation statement made on Jan 07, 2022 with no updates

    3 pagesCS01

    Who are the officers of RFD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENLEY-PRICE, Julian Kendall
    Eric Fountain Road
    CH65 1AX Ellesmere Port
    Aviator Industrial Park
    England
    Director
    Eric Fountain Road
    CH65 1AX Ellesmere Port
    Aviator Industrial Park
    England
    EnglandBritishGeneral Counsel270608310002
    VINGRE, Jean-Francois Bayard
    Eric Fountain Road
    CH65 1AX Ellesmere Port
    Aviator Industrial Park
    England
    Director
    Eric Fountain Road
    CH65 1AX Ellesmere Port
    Aviator Industrial Park
    England
    EnglandFrenchDirector307419140002
    HOAD, Geoffrey Douglas
    23 North Street
    CM6 1AZ Great Dunmow
    Essex
    Secretary
    23 North Street
    CM6 1AZ Great Dunmow
    Essex
    British48622020001
    LEWIS, Sally
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Secretary
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    170982320001
    WILMAN, David John
    Kylemore 4 The Cranagh
    Warren Road
    BT21 0ET Donaghadee
    Secretary
    Kylemore 4 The Cranagh
    Warren Road
    BT21 0ET Donaghadee
    British22174080002
    WILMAN, David John
    15 Wentworth Close
    Hadleigh
    IP7 5SA Ipswich
    Suffolk
    Secretary
    15 Wentworth Close
    Hadleigh
    IP7 5SA Ipswich
    Suffolk
    British22174080001
    BATES, Christopher Ralph
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    EnglandBritishChief Financial Officer51622580004
    BAXTER, Douglas James
    40 Howard Drive
    Chelmer Village
    CM2 6PE Chelmsford
    Essex
    Director
    40 Howard Drive
    Chelmer Village
    CM2 6PE Chelmsford
    Essex
    EnglandBritishCeo12398280001
    DRUMMOND, James Edward Macgregor
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    United KingdomBritishChief Executive Officer115365210001
    EARP, John
    43 Church Meadows
    BT25 1LZ Dromore
    County Down
    Director
    43 Church Meadows
    BT25 1LZ Dromore
    County Down
    BritishChartered Accountant67307010002
    GAMBLE, Neil William
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    United KingdomBritishGroup Financial Controller258723750001
    LECLERCQ, Raymond Charles Alexandre
    12 Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor
    England
    Director
    12 Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor
    England
    United KingdomFrenchChief Financial Officer255289860001
    MARSTON, Jeffrey
    28 Disraeli Crescent
    HP13 5EJ High Wycombe
    Buckinghamshire
    Director
    28 Disraeli Crescent
    HP13 5EJ High Wycombe
    Buckinghamshire
    BritishCompany Director5130400001
    MCCHESNEY, William Samuel
    3 Hampton Court
    BT38 9DT Carrickfergus
    County Antrim
    Director
    3 Hampton Court
    BT38 9DT Carrickfergus
    County Antrim
    United KingdomBritishDirector69155740001
    MCCLELLAND, Louise Ellen
    12 Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor
    England
    Director
    12 Finsbury Square
    EC2A 1AS London
    The Aspect, Fourth Floor
    England
    Northern IrelandBritishDeputy Cfo269324440002
    STOCKER, John Cyril George
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Northern IrelandBritishChief Operations Officer200821740001
    STRINGER, Brian Mark
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    EnglandBritishChief Operating Officer162771990001
    SWASH, Philip Antony
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    EnglandBritishDirector130491030002
    TAYLOR, Brian Reginald
    The Manor
    Marten
    SN8 3SJ Marlborough
    Wiltshire
    Director
    The Manor
    Marten
    SN8 3SJ Marlborough
    Wiltshire
    EnglandBritishCompany Director2197890003
    WILMAN, David John
    Kylemore 4 The Cranagh
    Warren Road
    BT21 0ET Donaghadee
    Director
    Kylemore 4 The Cranagh
    Warren Road
    BT21 0ET Donaghadee
    United KingdomBritishCompany Director22174080002
    WITHEY, Simon Benedict
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    Director
    1-5 Beaufort Road
    Birkenhead
    CH41 1HQ Merseyside
    EnglandBritishChief Executive Officer166717510001

    Who are the persons with significant control of RFD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eric Fountain Road
    CH65 1AX Ellesmere Port
    Aviator Industrial Park
    United Kingdom
    Apr 06, 2016
    Eric Fountain Road
    CH65 1AX Ellesmere Port
    Aviator Industrial Park
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration Number905173
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0