AGA RANGEMASTER GROUP LIMITED
Overview
| Company Name | AGA RANGEMASTER GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00354715 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AGA RANGEMASTER GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AGA RANGEMASTER GROUP LIMITED located?
| Registered Office Address | C/O Aga Rangemaster Meadow Lane Long Eaton NG10 2GD Nottingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AGA RANGEMASTER GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| AGA RANGEMASTER GROUP PLC | May 12, 2008 | May 12, 2008 |
| AGA FOODSERVICE GROUP PLC | Mar 12, 2001 | Mar 12, 2001 |
| GLYNWED INTERNATIONAL PUBLIC LIMITED COMPANY | Jun 03, 1982 | Jun 03, 1982 |
| GLYNWED PUBLIC LIMITED COMPANY | Jul 05, 1939 | Jul 05, 1939 |
What are the latest accounts for AGA RANGEMASTER GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 28, 2024 |
What is the status of the latest confirmation statement for AGA RANGEMASTER GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 22, 2025 |
| Overdue | No |
What are the latest filings for AGA RANGEMASTER GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Dec 11, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 28, 2024 | 29 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 20, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Agustin Zufia on Jun 19, 2025 | 2 pages | CH01 | ||||||||||
Notification of Middleby Uk Residential Holding 2 Ltd as a person with significant control on Mar 28, 2025 | 2 pages | PSC02 | ||||||||||
Notification of Middleby Uk Residential Holding 1 Ltd as a person with significant control on Mar 28, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Middleby Uk Residential Holding Ltd as a person with significant control on Mar 28, 2025 | 1 pages | PSC07 | ||||||||||
Statement of capital following an allotment of shares on Mar 27, 2025
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Martin Mckay Lindsay as a director on Oct 17, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy John Fitzgerald as a director on Oct 14, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Dennis Thompson as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Bryan Eric Mittelman as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 01, 2022 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 02, 2021 | 27 pages | AA | ||||||||||
Who are the officers of AGA RANGEMASTER GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NEW SHELDON LIMITED | Secretary | Meadow Lane Long Eaton NG10 2GD Nottingham C/O Aga Rangemaster United Kingdom |
| 203937010001 | ||||||||||
| MITTELMAN, Bryan Eric | Director | 1400 Toastmaster Drive Elgin Illinois 60120 The Middleby Corporation United States | United States | American | 314650790001 | |||||||||
| THOMPSON, Michael Dennis | Director | 1400 Toastmaster Drive Elgin Illinois 60120 The Middleby Corporation United States | United States | American | 314650980001 | |||||||||
| ZUFIA SUSTACHA, Agustin | Director | Astintze 2 Bajo 48160 Derio Middleby Europe Sl Bizkaia Spain | Spain | Spanish | 194986730002 | |||||||||
| BLAKELEY, John Christopher | Secretary | Walnut House Hoden Lane Cleeve Prior WR11 8LH Evesham Worcestershire | British | 33078520001 | ||||||||||
| SHEARMAN, Ian Thomas William | Secretary | 12 Warren Drive Dorridge B93 8JY Solihull West Midlands | British | 713370001 | ||||||||||
| SISSONS, Pamela Mary | Secretary | CV31 3RG Leamington Spa Juno Drive Warwickshire | British | 90752490001 | ||||||||||
| SMITH, Shaun Michael | Secretary | Mulberry House Forge Lane Farnborough OX17 1DZ Banbury Warwickshire | British | 74936190002 | ||||||||||
| SOLOMON, Deryck Joseph | Secretary | 1 Haseley Grange Haseley CV35 7HW Warwick Warwickshire | British | 12397310002 | ||||||||||
| BIFFEN, William John | Director | Tanat House Llanyblodwel FY10 8NQ Oswestry Shropshire | British | 4173570001 | ||||||||||
| BLAKELEY, John Christopher | Director | Walnut House Hoden Lane Cleeve Prior WR11 8LH Evesham Worcestershire | British | 33078520001 | ||||||||||
| CARLING, Jonathan Douglas | Director | CV31 3RG Leamington Spa Juno Drive Warwickshire | England | British | 113863730002 | |||||||||
| CATANZANO, Amdrew | Director | Via Prasca 51 FOREIGN Genova 16148 Italy Italy | Italian | 72920280001 | ||||||||||
| COCKER, Victor | Director | Tredington Manor Tredington CV36 4NJ Shipston On Stour Warwickshire | British | 7962600003 | ||||||||||
| COLEMAN, John | Director | CV31 3RG Leamington Spa Juno Drive Warwickshire England | Uk | British | 56366250009 | |||||||||
| DAVIES, Gareth | Director | 4 Beech Gate Roman Road Little Aston Park B74 3AR Sutton Coldfield West Midlands | British | 35429720001 | ||||||||||
| DERMODY, Paul Bernard | Director | CV31 3RG Leamington Spa Juno Drive Warwickshire | United Kingdom | British | 2207400002 | |||||||||
| DOYLE, Bernard | Director | Grove House Airdale Grove ST15 8JL Stone Staffordshire | British | 12127910002 | ||||||||||
| ECCLES, John Dawson, Viscount | Director | Moulton Hall DL10 6QH Richmond Yorkshire | British | 11808480002 | ||||||||||
| FARROW, Christopher John | Director | 45 Alleyn Park SE21 8AT London | England | British | 11708320001 | |||||||||
| FITZGERALD, Timothy John | Director | 1400 Toastmaster Drive 60120 Elgin The Middleby Corporation Illinois United States | United States | American | 158624220001 | |||||||||
| GEORGE, Judith Ann | Director | 52 Ford Ranch Road Milton Ma02186 Usa | American | 91065650001 | ||||||||||
| HOWARD, Stephen Lee | Director | Daljarrock East Road St George's Hill KT13 0LG Weybridge Surrey | England | British | 101597720001 | |||||||||
| IVELL, Robert Lewis | Director | CV31 3RG Leamington Spa Juno Drive Warwickshire England | United Kingdom | English | 96389110001 | |||||||||
| JACKSON, Paul Edward | Director | CV31 3RG Leamington Spa Juno Drive Warwickshire | British | 56968320002 | ||||||||||
| LINDSAY, Martin Mckay | Director | 1400 Toastmaster Drive 60120 Elgin The Middleby Corporation Illinois United States | United States | American | 158624230001 | |||||||||
| LOVERING, John David | Director | New House Farm Bodiam TN32 5UP Robertsbridge East Sussex | United Kingdom | British | 73573160002 | |||||||||
| MACPHERSON, Ewen Cameron Stewart | Director | 61 Holland Park Mews W11 3SS London | British | 648420001 | ||||||||||
| MAHY, Helen Margaret | Director | Jincox Farm Popes Lane RH8 9PL Oxted Surrey | England | British | 40686780002 | |||||||||
| MCGRATH, William Brendan | Director | CV31 3RG Leamington Spa Juno Drive Warwickshire | United Kingdom | British | 9583140003 | |||||||||
| MILLER, Alexander | Director | Milestones Warreners Lane St Georges Hill KT13 0LH Weybridge Surrey | British | 475410001 | ||||||||||
| MILNE, David Lee | Director | Broomfield House Church Lane Lapworth B94 5NU Solihull West Midlands | British | 11419410001 | ||||||||||
| NIELSEN, Beverley Anne | Director | Fieldwood House Suckley Road WR6 5LE Leigh Worcestershire | England | British | 122102920001 | |||||||||
| ONEILL, Terence | Director | Old House Sheriffs Lench WR11 5SR Evesham Worcestershire | British | 11863350001 | ||||||||||
| RALPH, Bruce Charles | Director | Leckhampton Grange Leckhampton Hill GL53 9QH Cheltenham Gloucestershire | British | 14415110002 |
Who are the persons with significant control of AGA RANGEMASTER GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Middleby Uk Residential Holding 1 Ltd | Mar 28, 2025 | Meadow Lane Long Eaton NG10 2GD Nottingham C/O Aga Rangemaster England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Middleby Uk Residential Holding 2 Ltd | Mar 28, 2025 | Meadow Lane Long Eaton NG10 2GD Nottingham C/O Aga Rangemaster England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Middleby Uk Residential Holding Ltd | Apr 06, 2016 | Meadow Lane Long Eaton NG10 2GD Nottingham C/O Aga Rangemaster United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0