Background WavePink WaveYellow Wave

RFM PRESTON LTD (06550425)

RFM PRESTON LTD (06550425) is an active UK company. incorporated on 1 April 2008. with registered office in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. RFM PRESTON LTD has been registered for 17 years. Current directors include NEWSHAM, Paul Charles.

Company Number
06550425
Status
active
Type
ltd
Incorporated
1 April 2008
Age
17 years
Address
Unit 1 Guest House Farm Runshaw Lane, Chorley, PR7 6HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
NEWSHAM, Paul Charles
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RFM PRESTON LTD

RFM PRESTON LTD is an active company incorporated on 1 April 2008 with the registered office located in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. RFM PRESTON LTD was registered 17 years ago.(SIC: 69201)

Status

active

Active since 17 years ago

Company No

06550425

LTD Company

Age

17 Years

Incorporated 1 April 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

HAINES WATTS PRESTON LIMITED
From: 4 July 2013To: 30 January 2015
HAINES WATTS (PRESTON) LIMITED
From: 2 June 2009To: 4 July 2013
BT DEAL LIMITED
From: 1 April 2008To: 2 June 2009
Contact
Address

Unit 1 Guest House Farm Runshaw Lane Euxton Chorley, PR7 6HD,

Previous Addresses

120-124 Towngate Leyland Preston Lancashire PR25 2LQ
From: 1 April 2008To: 18 June 2024
Timeline

20 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Apr 11
Funding Round
Apr 11
Funding Round
Apr 12
Funding Round
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Sept 14
Director Joined
Dec 17
Director Left
Aug 18
Director Joined
Jan 19
Director Left
Aug 19
New Owner
Aug 19
Owner Exit
Oct 19
Capital Reduction
Apr 22
Share Buyback
Apr 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Dec 23
Director Left
Jul 24
5
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

NEWSHAM, Paul Charles

Active
Runshaw Lane, ChorleyPR7 6HD
Born July 1965
Director
Appointed 18 Jan 2019

AINSWORTH, Mary

Resigned
The Spinney, ChorleyPR6 7BU
Secretary
Appointed 31 Mar 2011
Resigned 19 Mar 2013

GRUNDY, Pauline

Resigned
Towngate, PrestonPR25 2LQ
Secretary
Appointed 12 Feb 2016
Resigned 12 Dec 2023

ISIBOR, Gillian

Resigned
Towngate, PrestonPR25 2LQ
Secretary
Appointed 19 Mar 2013
Resigned 12 Feb 2016

NEWSHAM, Paul Charles

Resigned
High Trees House, PrestonPR1 9XU
Secretary
Appointed 24 Apr 2009
Resigned 31 Mar 2011

WHITE, Nicholas Herbert

Resigned
29 Leafy Close, LeylandPR25 3AG
Secretary
Appointed 01 Apr 2008
Resigned 24 Apr 2009

FAIRCLOUGH, Geoffrey Charles

Resigned
Carriage Court, BathBA1 2PW
Born October 1955
Director
Appointed 01 Aug 2014
Resigned 20 Aug 2019

FINCH, Mark

Resigned
Preston Road, ChorleyPR6 7EH
Born May 1984
Director
Appointed 01 Apr 2008
Resigned 24 Apr 2009

MEIKLE, Alan John

Resigned
Runshaw Lane, ChorleyPR7 6HD
Born June 1961
Director
Appointed 11 Dec 2017
Resigned 28 Jun 2024

MURPHY, Francis James

Resigned
33 Victoria Road, LiverpoolL37 7DH
Born March 1960
Director
Appointed 01 Aug 2014
Resigned 29 Aug 2018

NEWSHAM, Paul Charles

Resigned
High Trees House, PrestonPR1 9XU
Born July 1965
Director
Appointed 24 Apr 2009
Resigned 12 Sept 2014

TELFORD, Gillian

Resigned
LeylandPR25 2LQ
Born August 1974
Director
Appointed 31 Mar 2011
Resigned 13 Dec 2023

WHITE, Nicholas Herbert

Resigned
29 Leafy Close, LeylandPR25 3AG
Born December 1955
Director
Appointed 01 Apr 2008
Resigned 24 Apr 2009

Persons with significant control

4

1 Active
3 Ceased
Runshaw Lane, ChorleyPR7 6HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2022

Mr Paul Charles Newsham

Ceased
LeylandPR25 2LQ
Born July 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Jan 2019
Ceased 28 Jun 2022

Ms Gillian Telford

Ceased
LeylandPR25 2LQ
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2022

Mr Geoffrey Charles Fairclough

Ceased
LeylandPR25 2LQ
Born October 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Aug 2019
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Change To A Person With Significant Control
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Cancellation Shares
20 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 April 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
21 August 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Resolution
11 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Certificate Change Of Name Company
30 January 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Memorandum Articles
24 September 2014
MAMA
Resolution
24 September 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Capital Allotment Shares
8 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Memorandum Articles
13 May 2014
MEM/ARTSMEM/ARTS
Resolution
13 May 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 May 2014
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Certificate Change Of Name Company
4 July 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
19 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 March 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 March 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
27 March 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
27 March 2012
CC04CC04
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 August 2011
AA01Change of Accounting Reference Date
Memorandum Articles
20 July 2011
MEM/ARTSMEM/ARTS
Resolution
20 July 2011
RESOLUTIONSResolutions
Legacy
7 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Termination Secretary Company With Name
27 April 2011
TM02Termination of Secretary
Legacy
14 April 2011
MG01MG01
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 April 2011
AP03Appointment of Secretary
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Dormant
11 November 2009
AAAnnual Accounts
Certificate Change Of Name Company
28 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Incorporation Company
1 April 2008
NEWINCIncorporation