Get an alert when RFD BEAUFORT LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-22 (in 8mo)

Last made up 2026-01-08

Watchouts

None on the register

Cash

£739K

Latest balance sheet

Net assets

£36M

Equity attributable

Employees

355

Average over period

Profit before tax

£20M

Period ending 2024-12-31

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £79,059,000
Operating profit £20,685,000
Profit before tax £20,323,000
Net profit £20,414,000
Cash £739,000
Total assets less current liabilities
Net assets £36,345,000
Equity £36,345,000
Average employees 355
Wages £7,299,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 26.2%
Net margin 25.8%
Gearing (liabilities / total assets) 44.9%
Current ratio 2.54x
Interest cover 34.76x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Accordingly based on the above considerations, the Directors have concluded that it is appropriate to prepare these financial statements on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 18 resigned

Name Role Appointed Born Nationality
CARTWRIGHT, Dominic Owen Director 2023-11-10 May 1976 British
UPTON, Antony John Director 2024-11-29 Mar 1975 British
Show 18 resigned officers
Name Role Appointed Resigned
LEWIS, Sally Secretary 2012-07-27 2019-10-04
WILMAN, David John Secretary 2003-02-17 2012-07-20
BATES, Christopher Ralph Director 2012-07-20 2018-08-16
BAXTER, Douglas James Director 2009-04-01 2012-02-15
DEVANI, Suketu Kishor Director 2019-06-27 2022-01-26
DRUMMOND, James Edward Macgregor Director 2018-12-17 2019-06-27
EARP, John Director 2003-02-17 2008-09-30
KLEDAL, Robert Steen Director 2024-03-31 2025-12-31
LECLERCQ, Raymond Charles Alexandre Director 2019-01-28 2019-06-27
MCCHESNEY, William Samuel Director 2003-03-19 2010-02-23
MCCLELLAND, Louise Ellen Director 2020-04-03 2023-03-31
MILLAR, Leanne Margaret Director 2019-06-27 2020-04-30
STOCKER, John Cyril George Director 2015-12-15 2019-04-30
STRINGER, Brian Mark Director 2009-04-01 2018-12-17
VINGRE, Jean-Francois Bayard Director 2023-03-31 2025-12-31
WHITTAKER, Martin Director 2019-08-02 2024-03-31
WILMAN, David John Director 2003-02-17 2012-07-20
WITHEY, Simon Benedict Director 2012-02-01 2015-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Beaufort Group Holdings Ltd Corporate entity Shares 75–100%, Voting 75–100% 2024-02-23 Active
Survitec Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2024-02-23

Filing timeline

Last 20 of 128 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-01-07 RESOLUTIONS Resolution
  • 2026-01-07 MA Memorandum articles
Date Type Category Description
2026-01-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-13 TM01 officers Termination director company with name termination date PDF
2026-01-13 TM01 officers Termination director company with name termination date PDF
2026-01-07 RESOLUTIONS resolution Resolution
2026-01-07 MA incorporation Memorandum articles
2026-01-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-01-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-01-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-01-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-12 RP01AP01 officers Replacement filing of director appointment with name PDF
2025-12-12 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-12 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-13 AA accounts Accounts with accounts type full
2025-02-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-02-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-08 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-06 AP01 officers Appoint person director company with name date PDF
2024-11-29 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-04-10 TM01 officers Termination director company with name termination date PDF
2024-04-02 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
13

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page