UKBizDB.co.uk

AGA RANGEMASTER GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aga Rangemaster Group Limited. The company was founded 84 years ago and was given the registration number 00354715. The firm's registered office is in NOTTINGHAM. You can find them at C/o Aga Rangemaster Meadow Lane, Long Eaton, Nottingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AGA RANGEMASTER GROUP LIMITED
Company Number:00354715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1939
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Aga Rangemaster Meadow Lane, Long Eaton, Nottingham, United Kingdom, NG10 2GD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom, NG10 2GD

Corporate Secretary31 December 2015Active
The Middleby Corporation, 1400 Toastmaster Drive, Elgin, Illinois 60120, United States,

Director01 October 2023Active
The Middleby Corporation, 1400 Toastmaster Drive, Elgin, Illinois 60120, United States,

Director01 October 2023Active
Middleby Europe Sl, Astintze 2 Bajo, Derio, Spain, 48160

Director24 September 2015Active
Walnut House, Hoden Lane Cleeve Prior, Evesham, WR11 8LH

Secretary-Active
12 Warren Drive, Dorridge, Solihull, B93 8JY

Secretary01 October 1992Active
Juno Drive, Leamington Spa, CV31 3RG

Secretary28 October 2004Active
Mulberry House Forge Lane, Farnborough, Banbury, OX17 1DZ

Secretary31 December 2002Active
1 Haseley Grange, Haseley, Warwick, CV35 7HW

Secretary28 September 1996Active
Tanat House, Llanyblodwel, Oswestry, FY10 8NQ

Director-Active
Walnut House, Hoden Lane Cleeve Prior, Evesham, WR11 8LH

Director01 October 1992Active
Juno Drive, Leamington Spa, CV31 3RG

Director26 October 2010Active
Via Prasca 51, Genova 16148, Italy, FOREIGN

Director03 November 2000Active
Tredington Manor, Tredington, Shipston On Stour, CV36 4NJ

Director27 July 2000Active
Juno Drive, Leamington Spa, England, CV31 3RG

Director06 March 2008Active
4 Beech Gate, Roman Road Little Aston Park, Sutton Coldfield, B74 3AR

Director-Active
Juno Drive, Leamington Spa, CV31 3RG

Director12 March 2004Active
Grove House, Airdale Grove, Stone, ST15 8JL

Director-Active
Moulton Hall, Richmond, DL10 6QH

Director-Active
45 Alleyn Park, London, SE21 8AT

Director01 July 1993Active
The Middleby Corporation, 1400 Toastmaster Drive, Elgin, United States, 60120

Director24 September 2015Active
52 Ford Ranch Road, Milton, Usa,

Director01 July 2003Active
Daljarrock, East Road St George's Hill, Weybridge, KT13 0LG

Director01 June 1996Active
Juno Drive, Leamington Spa, England, CV31 3RG

Director01 July 2014Active
Juno Drive, Leamington Spa, CV31 3RG

Director14 December 2005Active
The Middleby Corporation, 1400 Toastmaster Drive, Elgin, United States, 60120

Director24 September 2015Active
New House Farm, Bodiam, Robertsbridge, TN32 5UP

Director14 March 2003Active
61 Holland Park Mews, London, W11 3SS

Director03 September 1998Active
Jincox Farm, Popes Lane, Oxted, RH8 9PL

Director14 March 2003Active
Juno Drive, Leamington Spa, CV31 3RG

Director13 October 1997Active
Milestones Warreners Lane, St Georges Hill, Weybridge, KT13 0LH

Director-Active
Broomfield House Church Lane, Lapworth, Solihull, B94 5NU

Director-Active
Fieldwood House, Suckley Road, Leigh, WR6 5LE

Director27 March 2001Active
Old House, Sheriffs Lench, Evesham, WR11 5SR

Director-Active
Leckhampton Grange, Leckhampton Hill, Cheltenham, GL53 9QH

Director01 February 1993Active

People with Significant Control

Middleby Uk Residential Holding Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Aga Rangemaster, Meadow Lane, Nottingham, United Kingdom, NG10 2GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Officers

Change corporate secretary company with change date.

Download
2017-09-20Accounts

Accounts with accounts type full.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-03-22Address

Change registered office address company with date old address new address.

Download
2016-08-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.