RFA (PENISTONE) LIMITED

🌳Matureactive
01850509 · ltd · incorporated 1984-09-24
Investment thesis
Well-run mature business — low negotiation leverage; premium likely.
Why interesting: Textbook target; clean filings, stable trading.
Why risky: No pressure on seller; any deal likely at full price.
Opportunity decay
hardening · 12-months
Already tight — no obvious softening catalysts on the horizon.
  • · Thesis: well-run, low negotiation leverage
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
65/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Non-trading company
Sector: Professional, scientific & technical
Investor take
Pursue
Dormant / non-trading. Reasonable fundamentals — worth a memo before deciding.

Opportunity 65/100 (strong), bankability 57/100. Biggest value-creation lever: Consolidate lender relationships. 13 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: strategic trade sale (38/100).

🏦

Refinance opportunity

24 live charges · 13 lenders · oldest 40.8y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 40.8 years old — likely at or near maturity.
  • · 13 lenders named — inter-creditor friction likely.
  • · Legal-friction score 53/100 (high).

Data confidence

Overall: medium (60/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
24 charges (24/24 with lender, 24/24 with type)
90
Directors & officers
46 officers (4 active, 46 linked, 33 with DOB)
84
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
13 connected companies via shared directors
84
Filing history
264 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
65/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
60
Adequate — check latest filings for context.
Acquirability
50
Some acquirability indicators.
Risk profile
66
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
2
filings
  • 2 officers
Counts from Companies House filing history.
Corporate timeline (146 events)Click to expand
  1. 2026-01-05
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  2. 2026-01-05
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  3. 2025-12-31
    FORT, Alan James resigned
    director
  4. 2025-12-31
    MCKILLOP, Murdoch Lang resigned
    director
  5. 2025-09-30
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  6. 2025-05-08
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  7. 2025-05-08
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  8. 2025-05-08
    🔓
    Charge satisfied #22
  9. 2025-05-08
    🔓
    Charge satisfied #21
  10. 2025-04-24
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  11. 2025-04-11
    CERNY, Libor appointed
    director
  12. 2025-03-31
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  13. 2025-03-27
    ECHÁVARRI LASA, Javier resigned
    director
  14. 2024-09-09
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  15. 2024-08-21
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  16. 2024-06-05
    ECHÁVARRI LASA, Javier appointed
    director
  17. 2024-04-25
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  18. 2024-04-02
    VILLARES, Luis Sanz resigned
    director
  19. 2024-01-13
    📄
    resolution
    resolution · RESOLUTIONS
  20. 2024-01-13
    📄
    memorandum-articles
    incorporation · MA
  21. 2023-09-06
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  22. 2023-09-06
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  23. 2023-09-01
    ARNOLD, Holly Catherine appointed
    director
  24. 2023-09-01
    MESEGUE, Francesc resigned
    director
  25. 2023-07-15
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  26. 2023-06-28
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  27. 2023-06-27
    🔒
    Charge registered #24
    Lender: Wells Fargo Capital Finance (UK) Limited
  28. 2023-06-26
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  29. 2023-06-23
    🔒
    Charge registered #23
    Lender: Wilmington Trust (London) Limited as Trustee for Each of the Secured Parties
  30. 2022-06-22
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  31. 2022-02-03
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  32. 2022-01-01
    ROVIRA CAROZ, Carles appointed
    director
  33. 2021-11-03
    📄
    resolution
    resolution · RESOLUTIONS
  34. 2021-11-03
    📄
    memorandum-articles
    incorporation · MA
  35. 2020-08-01
    ARNOLD, Holly appointed
    secretary
  36. 2020-08-01
    PEREZ, Federico resigned
    secretary
  37. 2020-07-02
    🔒
    Charge registered #22
    Lender: Wilmington Trust (London) Limited as Trustee for the Secured Parties
  38. 2020-07-02
    🔒
    Charge registered #21
    Lender: Wilmington Trust (London) Limited as Trustee for Each of the Secured Parties
  39. 2020-07-02
    🔒
    Charge registered #20
    Lender: Wilmington Trust (London) Limited as Trustee for Each of the Secured Parties
  40. 2019-12-31
    🔒
    Charge registered #19
    Lender: Wells Fargo Capital Finance (UK) Limited
  41. 2019-01-11
    🔓
    Charge satisfied #16
  42. 2019-01-11
    🔓
    Charge satisfied #15
  43. 2019-01-11
    🔓
    Charge satisfied #14
  44. 2019-01-11
    🔓
    Charge satisfied #12
  45. 2018-12-21
    🔒
    Charge registered #17
    Lender: Wells Fargo Capital Finance (UK) Limited
  46. 2018-12-20
    🔒
    Charge registered #18
    Lender: Wilmington Trust (London) Limited, Third Floor, 1 King's Arm's Yard, London, EC2R 7AF (as Trustee for Each of the Secured Parties)
  47. 2016-10-26
    PEREZ, Federico appointed
    secretary
  48. 2016-10-26
    PUIG, Xavier resigned
    secretary
  49. 2013-06-11
    MCKILLOP, Murdoch Lang appointed
    director
  50. 2013-05-28
    FORT, Alan James appointed
    director
Showing most recent 50 of 146 events

Owner dependency

50/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

Succession & seller-readiness

30/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

Red flags

2 med · 1 low
2 director resignations in last 12 months
medium

Multiple recent departures can indicate governance disagreement, succession event, or preparation for sale/stress.

Evidence: FORT, Alan James resigned 2025-12-31; MCKILLOP, Murdoch Lang resigned 2025-12-31

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

6 live charges
low

Heavily leveraged with multiple live security positions — understand the capital structure before proceeding.

Group structure

Rfa-Tech Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Rfa-Tech Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
RFA (PENISTONE) LIMITED
This company · 01850509

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Rfa-Tech Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016
1 historic (ceased) PSC
  • Rfa (Penistone) Limitedceased 06/04/2016· 75-100% shares · 75-100% voting · board control

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Holding company · CF postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1-18 ANTON FLATS MANAGEMENT LTD
16151582 · est 2024 · no financials extracted
1y
1-9 GLAN HAFREN BARRY RTM COMPANY LIMITED
10278819 · est 2016 · no financials extracted
9y
1-9 GLAN Y NANT COURT CARDIFF RTM COMPANY LIMITED
12606798 · est 2020 · no financials extracted
5y
10 NINIAN ROAD MANAGEMENT COMPANY LIMITED
11826763 · est 2019 · no financials extracted
7y
100 CONNAUGHT ROAD MANAGEMENT LIMITED
05482706 · est 2005 · no financials extracted
20y
103 OXFORD GARDENS (MANAGEMENT) LONDON LIMITED
03163184 · est 1996 · no financials extracted
30y
103 PAGET STREET MANAGEMENT LIMITED
14163900 · est 2022 · no financials extracted
3y
107 CATHEDRAL ROAD LIMITED
02688499 · est 1992 · no financials extracted
34y
109 CATHEDRAL ROAD OWNERS LIMITED
16516466 · est 2025 · no financials extracted
11 BURROWS ROAD LIMITED
06408072 · est 2007 · no financials extracted
18y
110 PAGET STREET MANAGEMENT LTD
12741023 · est 2020 · no financials extracted
5y
119 PENYLAN ROAD MANAGEMENT CO LIMITED
06766631 · est 2008 · no financials extracted
17y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1984-09-24
Jurisdictionengland-wales
Primary SIC74990 — Non-trading company

Registered office

Building 58 Castle Works
East Moors Road
Cardiff
South Glamorgan
CF24 5NN

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-08-24
Last: 2025-08-10

Officers (4 active · 42 resigned)

ARNOLD, Holly
secretary · appointed 2020-08-01
View their other companies + combined net worth →
Active
ARNOLD, Holly Catherine
director · ~41y · appointed 2023-09-01
View their other companies + combined net worth →
Active
CERNY, Libor
director · ~57y · appointed 2025-04-11
View their other companies + combined net worth →
Active
ROVIRA CAROZ, Carles
director · ~53y · appointed 2022-01-01
View their other companies + combined net worth →
Active
ANDREW, Michael John
secretary · resigned 1994-08-12
Resigned
BAIN, Ian
secretary · appointed 2005-03-01 · resigned 2008-05-23
Resigned
BARKER, James Alan
secretary · appointed 1997-08-18 · resigned 1998-02-27
Resigned
FITA, Raimon Trias
secretary · appointed 2009-01-09 · resigned 2012-02-01
Resigned
NEATH, Kerry Daniel
secretary · appointed 1998-02-27 · resigned 2000-04-18
Resigned
PEREZ, Federico
secretary · appointed 2016-10-26 · resigned 2020-08-01
Resigned
PUIG, Xavier
secretary · appointed 2012-02-01 · resigned 2016-10-26
Resigned
STEANE, Nigel Brian
secretary · appointed 1994-10-01 · resigned 1996-09-02
Resigned
WARD, Elizabeth Anne
secretary · appointed 1994-08-12 · resigned 1994-10-01
Resigned
WOOLFE, Jonathan Michael David
secretary · appointed 1996-09-02 · resigned 1997-08-18
Resigned
PINSENT MASONS SECRETARIAL LIMITED
corporate-secretary · appointed 2008-09-01 · resigned 2009-01-09
Resigned
PINSENT MASONS SECRETARIAL LIMITED
corporate-secretary · appointed 1998-07-06 · resigned 2005-03-01
Resigned
BARKER, James Alan
director · ~76y · appointed 1997-08-18 · resigned 1998-02-27
Resigned
BEECH, Harold William
director · ~84y · resigned 1999-03-31
Resigned
BISHOP, Michael John
director · ~80y · appointed 1997-08-28 · resigned 1998-02-27
Resigned
BREALEY, Graham Michael
director · ~86y · appointed 1992-06-04 · resigned 1994-02-22
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

24
Total charges
6
Outstanding
3
Active lenders
Status:Lender:24 of 24 shown
TypeProperties
outstanding
Wells Fargo Capital Finance (UK)
Wells Fargo Capital Finance (UK) Limited
A registered charge1 property27/06/2023
outstanding
Wilmington Trust (London) as Trustee for Each of the Secured Parties
Wilmington Trust (London) Limited as Trustee for Each of the Secured Parties
A registered charge1 property23/06/2023
satisfied
Wilmington Trust (London) as Trustee for the Secured Parties
Wilmington Trust (London) Limited as Trustee for the Secured Parties
A registered charge1 property02/07/202008/05/2025
satisfied
Wilmington Trust (London) as Trustee for Each of the Secured Parties
Wilmington Trust (London) Limited as Trustee for Each of the Secured Parties
A registered charge1 property02/07/202008/05/2025
outstanding
Wilmington Trust (London) as Trustee for Each of the Secured Parties
Wilmington Trust (London) Limited as Trustee for Each of the Secured Parties
A registered charge1 property02/07/2020
outstanding
Wells Fargo Capital Finance (UK)
Wells Fargo Capital Finance (UK) Limited
A registered charge31/12/2019
outstanding
Wells Fargo Capital Finance (UK)
Wells Fargo Capital Finance (UK) Limited
A registered charge1 property21/12/2018
outstanding
Wilmington Trust (London) , Third Floor, 1 King's Arm's Yard, London, EC2R 7AF (as Trustee for Each of the Secured Parties)
Wilmington Trust (London) Limited, Third Floor, 1 King's Arm's Yard, London, EC2R 7AF (as Trustee for Each of the Secured Parties)
A registered charge1 property20/12/2018
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC (The Security Agent)
Security agreement1 property27/03/201311/01/2019
satisfied
Burdale Financial (The Security Trustee)
Burdale Financial Limited (The Security Trustee)
Book debts and account charge1 property25/04/201211/01/2019
satisfied
Burdale Financial (The Security Trustee)
Burdale Financial Limited (The Security Trustee)
Debenture1 property10/10/201111/01/2019
satisfied
HSBC
Hsbc Invoice Finance (UK) Limited
Legal mortgage1 property23/02/201119/12/2011
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Security agreement1 property23/02/201111/01/2019
satisfied
Barclays
Barclays Bank PLC
Legal charge1 property30/10/199816/07/2009
satisfied
Barclays
Barclays Bank PLC
Debenture5 properties15/08/199711/12/2008
satisfied
National Westminster Bank
National Westminster Bank PLC
Mortgage debenture1 property15/11/199516/07/2009
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property05/11/199328/01/1998
satisfied
Lloyds Banking Group
Lloyds Bank PLC
Single debenture1 property15/11/198901/06/1992
satisfied
Lombard North Central
Lombard North Central PLC
Legal charge1 property29/09/198901/09/1997
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Debenture containing fixed and floating charges1 property25/04/198904/08/1995
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Letter of offset1 property25/04/198904/08/1995
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property21/03/198616/08/1989
satisfied
Lombard North Central
Lombard North Central PLC
Legal charge1 property21/03/198601/09/1997
satisfied
National Westminster Bank
National Westminster Bank PLC
Mortgage debenture1 property19/07/198516/08/1989
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (264 total)

termination-director-company-with-name-termination-date
officers · TM01
2026-01-05
termination-director-company-with-name-termination-date
officers · TM01
2026-01-05
accounts-with-accounts-type-dormant
accounts · AA
2025-09-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-08-22
mortgage-satisfy-charge-full
mortgage · MR04
2025-05-08
mortgage-satisfy-charge-full
mortgage · MR04
2025-05-08
appoint-person-director-company-with-name-date
officers · AP01
2025-04-24
termination-director-company-with-name-termination-date
officers · TM01
2025-03-31
accounts-with-accounts-type-dormant
accounts · AA
2024-09-09
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-08-22
appoint-person-director-company-with-name-date
officers · AP01
2024-08-21
termination-director-company-with-name-termination-date
officers · TM01
2024-04-25
resolution
resolution · RESOLUTIONS
2024-01-13
memorandum-articles
incorporation · MA
2024-01-13
appoint-person-director-company-with-name-date
officers · AP01
2023-09-06