Background WavePink WaveYellow Wave

RPG FINANCIAL LIMITED (05245973)

RPG FINANCIAL LIMITED (05245973) is an active UK company. incorporated on 29 September 2004. with registered office in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RPG FINANCIAL LIMITED has been registered for 21 years. Current directors include HESKETH, David John Philip.

Company Number
05245973
Status
active
Type
ltd
Incorporated
29 September 2004
Age
21 years
Address
Lancaster House Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HESKETH, David John Philip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPG FINANCIAL LIMITED

RPG FINANCIAL LIMITED is an active company incorporated on 29 September 2004 with the registered office located in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RPG FINANCIAL LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05245973

LTD Company

Age

21 Years

Incorporated 29 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Lancaster House Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

Linden House, 34 Moorgate Road Rotherham South Yorkshire S60 2AG
From: 29 September 2004To: 4 October 2023
Timeline

17 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Sept 04
Loan Secured
Mar 21
Director Left
Mar 21
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
Capital Reduction
Feb 22
Share Buyback
Feb 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Funding Round
Sept 22
Loan Cleared
Jan 23
Director Joined
Oct 23
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
3
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HESKETH, David John Philip

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born May 1981
Director
Appointed 02 Oct 2023

PINK, Richard Hamilton

Resigned
22 Huddersfield Road, SheffieldS36 7GF
Secretary
Appointed 29 Sept 2004
Resigned 02 Oct 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Sept 2004
Resigned 29 Sept 2004

DILKS, Stephen Philip

Resigned
Carlton Hall Lane, WorksopS81 9EE
Born June 1967
Director
Appointed 29 Sept 2004
Resigned 05 Mar 2024

ENGLISH, Simon Paul

Resigned
Rock House High Street, BarnsleyS72 0HY
Born January 1970
Director
Appointed 29 Sept 2004
Resigned 26 Mar 2021

GARNER, Richard John

Resigned
78 Louth Road, SheffieldS11 7AW
Born August 1966
Director
Appointed 29 Sept 2004
Resigned 05 Mar 2024

PINK, Richard Hamilton

Resigned
22 Huddersfield Road, SheffieldS36 7GF
Born May 1967
Director
Appointed 29 Sept 2004
Resigned 05 Mar 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Sept 2004
Resigned 29 Sept 2004

Persons with significant control

4

1 Active
3 Ceased
Ackhurst Business Park, ChorleyPR7 1NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2023

Mr Richard John Garner

Ceased
Linden House, 34 Moorgate Road, South YorkshireS60 2AG
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Mar 2021
Ceased 09 Jun 2022

Mr Richard Hamilton Pink

Ceased
Linden House, 34 Moorgate Road, South YorkshireS60 2AG
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Mar 2021
Ceased 09 Jun 2022

Mr Stephen Philip Dilks

Ceased
Linden House, 34 Moorgate Road, South YorkshireS60 2AG
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Mar 2021
Ceased 09 Jun 2022
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
28 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2024
AAAnnual Accounts
Legacy
23 September 2024
PARENT_ACCPARENT_ACC
Legacy
23 September 2024
GUARANTEE2GUARANTEE2
Legacy
23 September 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 October 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 October 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 October 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Resolution
26 September 2022
RESOLUTIONSResolutions
Memorandum Articles
26 September 2022
MAMA
Capital Name Of Class Of Shares
26 September 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
22 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Capital Cancellation Shares
17 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 February 2022
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
11 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 February 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 February 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Legacy
11 October 2006
190190
Legacy
11 October 2006
288cChange of Particulars
Legacy
28 September 2006
288cChange of Particulars
Legacy
1 August 2006
288cChange of Particulars
Legacy
17 March 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
13 January 2006
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Legacy
10 October 2005
353353
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
225Change of Accounting Reference Date
Legacy
20 January 2005
88(2)R88(2)R
Incorporation Company
29 September 2004
NEWINCIncorporation