RFD LIMITED
MERSEYSIDE

Hellopages » Merseyside » Wirral » CH41 1HQ

Company number 00488183
Status Active
Incorporation Date 10 November 1950
Company Type Private Limited Company
Address 1-5 BEAUFORT ROAD, BIRKENHEAD, MERSEYSIDE, CH41 1HQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 50,000 . The most likely internet sites of RFD LIMITED are www.rfd.co.uk, and www.rfd.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and eleven months. The distance to to Bank Hall Rail Station is 3.5 miles; to Edge Hill Rail Station is 4.2 miles; to Port Sunlight Rail Station is 4.2 miles; to Kirkby Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rfd Limited is a Private Limited Company. The company registration number is 00488183. Rfd Limited has been working since 10 November 1950. The present status of the company is Active. The registered address of Rfd Limited is 1 5 Beaufort Road Birkenhead Merseyside Ch41 1hq. . LEWIS, Sally is a Secretary of the company. BATES, Christopher Ralph is a Director of the company. STOCKER, John Cyril George is a Director of the company. STRINGER, Brian Mark is a Director of the company. Secretary HOAD, Geoffrey Douglas has been resigned. Secretary WILMAN, David John has been resigned. Secretary WILMAN, David John has been resigned. Director BAXTER, Douglas James has been resigned. Director EARP, John has been resigned. Director MARSTON, Jeffrey has been resigned. Director MCCHESNEY, William Samuel has been resigned. Director TAYLOR, Brian Reginald has been resigned. Director WILMAN, David John has been resigned. Director WITHEY, Simon Benedict has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
LEWIS, Sally
Appointed Date: 27 July 2012

Director
BATES, Christopher Ralph
Appointed Date: 24 July 2012
61 years old

Director
STOCKER, John Cyril George
Appointed Date: 15 December 2015
57 years old

Director
STRINGER, Brian Mark
Appointed Date: 01 April 2009
62 years old

Resigned Directors

Secretary
HOAD, Geoffrey Douglas
Resigned: 31 December 1999
Appointed Date: 01 July 1996

Secretary
WILMAN, David John
Resigned: 24 July 2012
Appointed Date: 31 December 1999

Secretary
WILMAN, David John
Resigned: 01 July 1996

Director
BAXTER, Douglas James
Resigned: 15 February 2012
Appointed Date: 01 April 2009
63 years old

Director
EARP, John
Resigned: 30 September 2008
Appointed Date: 18 November 1999
78 years old

Director
MARSTON, Jeffrey
Resigned: 09 October 1992
74 years old

Director
MCCHESNEY, William Samuel
Resigned: 23 February 2010
Appointed Date: 20 February 2002
75 years old

Director
TAYLOR, Brian Reginald
Resigned: 14 January 2000
92 years old

Director
WILMAN, David John
Resigned: 24 July 2012
69 years old

Director
WITHEY, Simon Benedict
Resigned: 30 March 2015
Appointed Date: 01 February 2012
66 years old

Persons With Significant Control

Survitec Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

RFD LIMITED Events

04 Jan 2017
Confirmation statement made on 27 December 2016 with updates
13 Apr 2016
Full accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 50,000

21 Dec 2015
Full accounts made up to 31 March 2015
15 Dec 2015
Appointment of Mr John Cyril George Stocker as a director on 15 December 2015
...
... and 145 more events
04 Oct 1986
Director resigned;new director appointed

12 Sep 1986
Return made up to 03/07/86; full list of members
12 Aug 1986
Full accounts made up to 31 March 1986

14 Jan 1986
Dissolution

10 Nov 1950
Certificate of incorporation

RFD LIMITED Charges

23 September 2013
Charge code 0048 8183 0013
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent)
Description: Freehold property at kingsway in the townland of dunmurry…
24 August 2011
A northern irish law deed of confirmation
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property situate at kingsway in the townland of…
5 March 2010
Mortgage deed
Delivered: 15 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property situate at kingsway in the townland of…
16 August 2004
Mortgage
Delivered: 27 August 2004
Status: Satisfied on 30 March 2010
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties
Description: All that f/h unregistered property vested in such charging…
16 August 2004
Debenture
Delivered: 27 August 2004
Status: Satisfied on 30 March 2010
Persons entitled: Barclays Bank PLC,London,as Security Trustee for Itself and the Other Secured Parties
Description: Including land and premises at 1,2 and 3 beaufort…
25 January 2002
Northern ireland law mortgage
Delivered: 12 February 2002
Status: Satisfied on 25 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All freehold and leasehold property and assets whatsoever…
25 January 2002
Debenture
Delivered: 12 February 2002
Status: Satisfied on 25 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland,London as Security Trustee for Itself and Theother Finance Parties
Description: Including land and premises at kingsway,dunmurry,belfast;…
27 April 2001
Mortgage
Delivered: 16 May 2001
Status: Satisfied on 12 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All freehold and leasehold property and assets whatsoever…
27 April 2001
Debenture of even date between troyess PLC (the parent) edlaw PLC (the company) the companies listed in the schedule 1 of the debenture (the charging companies) and the chargee
Delivered: 8 May 2001
Status: Satisfied on 12 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 March 2000
Security deed of accession to a debenture dated 17 november 1999 as amended by a deed of amendment dated 26 january 2000 and a deed of accession and amendment dated 15 march 2000
Delivered: 5 April 2000
Status: Satisfied on 12 February 2002
Persons entitled: Dlj Capital Funding, Inc. as Security Agent on Behalf of Itself and Other Secured Parties
Description: The key properties together with all buildings and fixtures…
16 March 2000
Mortgage
Delivered: 5 April 2000
Status: Satisfied on 12 February 2002
Persons entitled: Dlj Capital Funding, Inc.(As Security Agent)
Description: All f/h and l/h properties and assets together with all…
1 September 1987
Mortgage
Delivered: 22 September 1987
Status: Satisfied on 4 November 1999
Persons entitled: The Department of Economic Development Facting Throught the Industrial Development Board for No N Ireland
Description: All that piece or puharcel of land situate in the townland…
1 August 1975
Debenture trust deed stock of rfd inflatables amounting to sterling pounds 700000 secured by trust deed dated 20TH april 1966 and 15TH march 1972
Delivered: 19 August 1975
Status: Satisfied on 4 November 1999
Persons entitled: Alliance Assurance Company LTD
Description: Floating charge over all. Undertaking and all property and…