AGA RANGEMASTER GROUP LIMITED

AGA RANGEMASTER GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAGA RANGEMASTER GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00354715
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AGA RANGEMASTER GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGA RANGEMASTER GROUP PLCMay 12, 2008May 12, 2008
    AGA FOODSERVICE GROUP PLCMar 12, 2001Mar 12, 2001
    GLYNWED INTERNATIONAL PUBLIC LIMITED COMPANYJun 03, 1982Jun 03, 1982
    GLYNWED PUBLIC LIMITED COMPANYJul 05, 1939Jul 05, 1939

    What are the latest accounts for AGA RANGEMASTER GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 28, 2024

    What is the status of the latest confirmation statement for AGA RANGEMASTER GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 22, 2026
    Next Confirmation Statement DueJul 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025
    OverdueNo

    What are the latest filings for AGA RANGEMASTER GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Dec 11, 2025

    • Capital: GBP 32,739,420
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 10/12/2025
    RES13

    Full accounts made up to Dec 28, 2024

    29 pagesAA

    Confirmation statement made on Jun 22, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 20, 2025 with updates

    4 pagesCS01

    Director's details changed for Agustin Zufia on Jun 19, 2025

    2 pagesCH01

    Notification of Middleby Uk Residential Holding 2 Ltd as a person with significant control on Mar 28, 2025

    2 pagesPSC02

    Notification of Middleby Uk Residential Holding 1 Ltd as a person with significant control on Mar 28, 2025

    2 pagesPSC02

    Cessation of Middleby Uk Residential Holding Ltd as a person with significant control on Mar 28, 2025

    1 pagesPSC07

    Statement of capital following an allotment of shares on Mar 27, 2025

    • Capital: GBP 32,739,420
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Martin Mckay Lindsay as a director on Oct 17, 2023

    1 pagesTM01

    Termination of appointment of Timothy John Fitzgerald as a director on Oct 14, 2023

    1 pagesTM01

    Appointment of Mr Michael Dennis Thompson as a director on Oct 01, 2023

    2 pagesAP01

    Appointment of Mr Bryan Eric Mittelman as a director on Oct 01, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jan 01, 2022

    27 pagesAA

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jan 02, 2021

    27 pagesAA

    Who are the officers of AGA RANGEMASTER GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEW SHELDON LIMITED
    Meadow Lane
    Long Eaton
    NG10 2GD Nottingham
    C/O Aga Rangemaster
    United Kingdom
    Secretary
    Meadow Lane
    Long Eaton
    NG10 2GD Nottingham
    C/O Aga Rangemaster
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number954997
    203937010001
    MITTELMAN, Bryan Eric
    1400 Toastmaster Drive
    Elgin
    Illinois 60120
    The Middleby Corporation
    United States
    Director
    1400 Toastmaster Drive
    Elgin
    Illinois 60120
    The Middleby Corporation
    United States
    United StatesAmerican314650790001
    THOMPSON, Michael Dennis
    1400 Toastmaster Drive
    Elgin
    Illinois 60120
    The Middleby Corporation
    United States
    Director
    1400 Toastmaster Drive
    Elgin
    Illinois 60120
    The Middleby Corporation
    United States
    United StatesAmerican314650980001
    ZUFIA SUSTACHA, Agustin
    Astintze 2 Bajo
    48160 Derio
    Middleby Europe Sl
    Bizkaia
    Spain
    Director
    Astintze 2 Bajo
    48160 Derio
    Middleby Europe Sl
    Bizkaia
    Spain
    SpainSpanish194986730002
    BLAKELEY, John Christopher
    Walnut House
    Hoden Lane Cleeve Prior
    WR11 8LH Evesham
    Worcestershire
    Secretary
    Walnut House
    Hoden Lane Cleeve Prior
    WR11 8LH Evesham
    Worcestershire
    British33078520001
    SHEARMAN, Ian Thomas William
    12 Warren Drive
    Dorridge
    B93 8JY Solihull
    West Midlands
    Secretary
    12 Warren Drive
    Dorridge
    B93 8JY Solihull
    West Midlands
    British713370001
    SISSONS, Pamela Mary
    CV31 3RG Leamington Spa
    Juno Drive
    Warwickshire
    Secretary
    CV31 3RG Leamington Spa
    Juno Drive
    Warwickshire
    British90752490001
    SMITH, Shaun Michael
    Mulberry House Forge Lane
    Farnborough
    OX17 1DZ Banbury
    Warwickshire
    Secretary
    Mulberry House Forge Lane
    Farnborough
    OX17 1DZ Banbury
    Warwickshire
    British74936190002
    SOLOMON, Deryck Joseph
    1 Haseley Grange
    Haseley
    CV35 7HW Warwick
    Warwickshire
    Secretary
    1 Haseley Grange
    Haseley
    CV35 7HW Warwick
    Warwickshire
    British12397310002
    BIFFEN, William John
    Tanat House
    Llanyblodwel
    FY10 8NQ Oswestry
    Shropshire
    Director
    Tanat House
    Llanyblodwel
    FY10 8NQ Oswestry
    Shropshire
    British4173570001
    BLAKELEY, John Christopher
    Walnut House
    Hoden Lane Cleeve Prior
    WR11 8LH Evesham
    Worcestershire
    Director
    Walnut House
    Hoden Lane Cleeve Prior
    WR11 8LH Evesham
    Worcestershire
    British33078520001
    CARLING, Jonathan Douglas
    CV31 3RG Leamington Spa
    Juno Drive
    Warwickshire
    Director
    CV31 3RG Leamington Spa
    Juno Drive
    Warwickshire
    EnglandBritish113863730002
    CATANZANO, Amdrew
    Via Prasca 51
    FOREIGN Genova 16148
    Italy
    Italy
    Director
    Via Prasca 51
    FOREIGN Genova 16148
    Italy
    Italy
    Italian72920280001
    COCKER, Victor
    Tredington Manor
    Tredington
    CV36 4NJ Shipston On Stour
    Warwickshire
    Director
    Tredington Manor
    Tredington
    CV36 4NJ Shipston On Stour
    Warwickshire
    British7962600003
    COLEMAN, John
    CV31 3RG Leamington Spa
    Juno Drive
    Warwickshire
    England
    Director
    CV31 3RG Leamington Spa
    Juno Drive
    Warwickshire
    England
    UkBritish56366250009
    DAVIES, Gareth
    4 Beech Gate
    Roman Road Little Aston Park
    B74 3AR Sutton Coldfield
    West Midlands
    Director
    4 Beech Gate
    Roman Road Little Aston Park
    B74 3AR Sutton Coldfield
    West Midlands
    British35429720001
    DERMODY, Paul Bernard
    CV31 3RG Leamington Spa
    Juno Drive
    Warwickshire
    Director
    CV31 3RG Leamington Spa
    Juno Drive
    Warwickshire
    United KingdomBritish2207400002
    DOYLE, Bernard
    Grove House
    Airdale Grove
    ST15 8JL Stone
    Staffordshire
    Director
    Grove House
    Airdale Grove
    ST15 8JL Stone
    Staffordshire
    British12127910002
    ECCLES, John Dawson, Viscount
    Moulton Hall
    DL10 6QH Richmond
    Yorkshire
    Director
    Moulton Hall
    DL10 6QH Richmond
    Yorkshire
    British11808480002
    FARROW, Christopher John
    45 Alleyn Park
    SE21 8AT London
    Director
    45 Alleyn Park
    SE21 8AT London
    EnglandBritish11708320001
    FITZGERALD, Timothy John
    1400 Toastmaster Drive
    60120 Elgin
    The Middleby Corporation
    Illinois
    United States
    Director
    1400 Toastmaster Drive
    60120 Elgin
    The Middleby Corporation
    Illinois
    United States
    United StatesAmerican158624220001
    GEORGE, Judith Ann
    52 Ford Ranch Road
    Milton
    Ma02186
    Usa
    Director
    52 Ford Ranch Road
    Milton
    Ma02186
    Usa
    American91065650001
    HOWARD, Stephen Lee
    Daljarrock
    East Road St George's Hill
    KT13 0LG Weybridge
    Surrey
    Director
    Daljarrock
    East Road St George's Hill
    KT13 0LG Weybridge
    Surrey
    EnglandBritish101597720001
    IVELL, Robert Lewis
    CV31 3RG Leamington Spa
    Juno Drive
    Warwickshire
    England
    Director
    CV31 3RG Leamington Spa
    Juno Drive
    Warwickshire
    England
    United KingdomEnglish96389110001
    JACKSON, Paul Edward
    CV31 3RG Leamington Spa
    Juno Drive
    Warwickshire
    Director
    CV31 3RG Leamington Spa
    Juno Drive
    Warwickshire
    British56968320002
    LINDSAY, Martin Mckay
    1400 Toastmaster Drive
    60120 Elgin
    The Middleby Corporation
    Illinois
    United States
    Director
    1400 Toastmaster Drive
    60120 Elgin
    The Middleby Corporation
    Illinois
    United States
    United StatesAmerican158624230001
    LOVERING, John David
    New House Farm
    Bodiam
    TN32 5UP Robertsbridge
    East Sussex
    Director
    New House Farm
    Bodiam
    TN32 5UP Robertsbridge
    East Sussex
    United KingdomBritish73573160002
    MACPHERSON, Ewen Cameron Stewart
    61 Holland Park Mews
    W11 3SS London
    Director
    61 Holland Park Mews
    W11 3SS London
    British648420001
    MAHY, Helen Margaret
    Jincox Farm
    Popes Lane
    RH8 9PL Oxted
    Surrey
    Director
    Jincox Farm
    Popes Lane
    RH8 9PL Oxted
    Surrey
    EnglandBritish40686780002
    MCGRATH, William Brendan
    CV31 3RG Leamington Spa
    Juno Drive
    Warwickshire
    Director
    CV31 3RG Leamington Spa
    Juno Drive
    Warwickshire
    United KingdomBritish9583140003
    MILLER, Alexander
    Milestones Warreners Lane
    St Georges Hill
    KT13 0LH Weybridge
    Surrey
    Director
    Milestones Warreners Lane
    St Georges Hill
    KT13 0LH Weybridge
    Surrey
    British475410001
    MILNE, David Lee
    Broomfield House Church Lane
    Lapworth
    B94 5NU Solihull
    West Midlands
    Director
    Broomfield House Church Lane
    Lapworth
    B94 5NU Solihull
    West Midlands
    British11419410001
    NIELSEN, Beverley Anne
    Fieldwood House
    Suckley Road
    WR6 5LE Leigh
    Worcestershire
    Director
    Fieldwood House
    Suckley Road
    WR6 5LE Leigh
    Worcestershire
    EnglandBritish122102920001
    ONEILL, Terence
    Old House
    Sheriffs Lench
    WR11 5SR Evesham
    Worcestershire
    Director
    Old House
    Sheriffs Lench
    WR11 5SR Evesham
    Worcestershire
    British11863350001
    RALPH, Bruce Charles
    Leckhampton Grange
    Leckhampton Hill
    GL53 9QH Cheltenham
    Gloucestershire
    Director
    Leckhampton Grange
    Leckhampton Hill
    GL53 9QH Cheltenham
    Gloucestershire
    British14415110002

    Who are the persons with significant control of AGA RANGEMASTER GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Middleby Uk Residential Holding 1 Ltd
    Meadow Lane
    Long Eaton
    NG10 2GD Nottingham
    C/O Aga Rangemaster
    England
    Mar 28, 2025
    Meadow Lane
    Long Eaton
    NG10 2GD Nottingham
    C/O Aga Rangemaster
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number16314410
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Middleby Uk Residential Holding 2 Ltd
    Meadow Lane
    Long Eaton
    NG10 2GD Nottingham
    C/O Aga Rangemaster
    England
    Mar 28, 2025
    Meadow Lane
    Long Eaton
    NG10 2GD Nottingham
    C/O Aga Rangemaster
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number16314422
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Middleby Uk Residential Holding Ltd
    Meadow Lane
    Long Eaton
    NG10 2GD Nottingham
    C/O Aga Rangemaster
    United Kingdom
    Apr 06, 2016
    Meadow Lane
    Long Eaton
    NG10 2GD Nottingham
    C/O Aga Rangemaster
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies Incorporated In England And Wales
    Registration Number09679266
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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