Company NameR.F.I. Limited
Company StatusActive
Company Number01885235
CategoryPrivate Limited Company
Incorporation Date12 February 1985(39 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMaureen Dixon
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Kings Vale
Wallsend
Tyne And Wear
NE28 7JS
Director NameMr Brian Dixon
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Kings Vale
Wallsend
Tyne And Wear
NE28 7JS
Secretary NameMaureen Dixon
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Kings Vale
Wallsend
Tyne And Wear
NE28 7JS
Director NameMr Gary Bryan Dixon
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2003(18 years, 2 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Kings Vale
Wallsend
Tyne & Wear
NE28 7JS

Contact

Telephone0191 2592744
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Armstrong Watson 1st Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4k at £1Brian Dixon
40.00%
Ordinary
4k at £1Maureen Dixon
40.00%
Ordinary
1000 at £1Malcolm Lee Dixon Trust Fund
10.00%
Ordinary
1000 at £1Mr G. Dixon
10.00%
Ordinary

Financials

Year2014
Net Worth£752,583
Cash£3,804
Current Liabilities£9,096

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Charges

8 August 2006Delivered on: 16 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Office premises chirton middle industrial estate northam road north north shields tyne & wear,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 February 1989Delivered on: 28 February 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 December 2023Second filing of Confirmation Statement dated 18 June 2023 (3 pages)
5 December 2023Confirmation statement made on 5 December 2023 with updates (5 pages)
1 December 2023Change of details for Mr Gary Bryan Dixon as a person with significant control on 22 February 2023 (2 pages)
30 November 2023Director's details changed for Bryan Dixon on 30 November 2023 (2 pages)
30 November 2023Change of details for Mr Gary Bryan Dixon as a person with significant control on 22 February 2023 (2 pages)
25 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
6 September 2023Compulsory strike-off action has been discontinued (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
31 August 2023Confirmation statement made on 18 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 06/12/2023
(5 pages)
23 March 2023Registered office address changed from Joseph Miller , Floor a , Milburn House Dean Street Newcastle upon Tyne NE1 1LE United Kingdom to C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 23 March 2023 (1 page)
13 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
25 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
29 July 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
28 July 2021Notification of Gary Bryan Dixon as a person with significant control on 14 June 2021 (2 pages)
28 July 2021Cessation of Brian Dixon as a person with significant control on 14 June 2021 (1 page)
16 February 2021Confirmation statement made on 18 June 2020 with updates (4 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
19 December 2019Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Joseph Miller , Floor a , Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 19 December 2019 (1 page)
18 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(6 pages)
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,000
(6 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,000
(6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
(6 pages)
23 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
(6 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Director's details changed for Bryan Dixon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Maureen Dixon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Maureen Dixon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Bryan Dixon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Bryan Dixon on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Gary Bryan Dixon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Gary Bryan Dixon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Gary Bryan Dixon on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Maureen Dixon on 4 January 2010 (2 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Return made up to 18/12/08; full list of members (5 pages)
22 December 2008Return made up to 18/12/08; full list of members (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2007Secretary's particulars changed;director's particulars changed (1 page)
19 December 2007Secretary's particulars changed;director's particulars changed (1 page)
19 December 2007Return made up to 18/12/07; full list of members (3 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Return made up to 18/12/07; full list of members (3 pages)
19 December 2007Director's particulars changed (1 page)
4 April 2007Return made up to 18/12/06; full list of members (7 pages)
4 April 2007Return made up to 18/12/06; full list of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2006Registered office changed on 30/08/06 from: chirton middle industrial estate norham road north north shields tyne & wear NE29 8RZ (1 page)
30 August 2006Registered office changed on 30/08/06 from: chirton middle industrial estate norham road north north shields tyne & wear NE29 8RZ (1 page)
16 August 2006Particulars of mortgage/charge (4 pages)
16 August 2006Particulars of mortgage/charge (4 pages)
12 December 2005Return made up to 18/12/05; full list of members (7 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2005Return made up to 18/12/05; full list of members (7 pages)
4 January 2005Return made up to 18/12/04; full list of members (7 pages)
4 January 2005Return made up to 18/12/04; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 August 2003Memorandum and Articles of Association (9 pages)
29 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 August 2003Memorandum and Articles of Association (9 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 December 2002Return made up to 18/12/02; full list of members (8 pages)
30 December 2002Return made up to 18/12/02; full list of members (8 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 November 2002Registered office changed on 11/11/02 from: 53 saville street north shields tyne and wear NE30 1NS (1 page)
11 November 2002Registered office changed on 11/11/02 from: 53 saville street north shields tyne and wear NE30 1NS (1 page)
8 January 2002Return made up to 18/12/01; full list of members (7 pages)
8 January 2002Return made up to 18/12/01; full list of members (7 pages)
23 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 December 2000Return made up to 18/12/00; full list of members (7 pages)
14 December 2000Return made up to 18/12/00; full list of members (7 pages)
23 December 1999Return made up to 18/12/99; full list of members (7 pages)
23 December 1999Return made up to 18/12/99; full list of members (7 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Return made up to 18/12/98; full list of members (6 pages)
27 January 1999Return made up to 18/12/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 January 1998Return made up to 18/12/97; no change of members (4 pages)
21 January 1998Return made up to 18/12/97; no change of members (4 pages)
12 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
12 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
16 January 1997Return made up to 18/12/96; change of members (5 pages)
16 January 1997Return made up to 18/12/96; change of members (5 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
17 January 1996Return made up to 18/12/95; full list of members (6 pages)
17 January 1996Return made up to 18/12/95; full list of members (6 pages)