Background WavePink WaveYellow Wave

RAYBURN COOKING & HEATING APPLIANCES LIMITED (00048208)

RAYBURN COOKING & HEATING APPLIANCES LIMITED (00048208) is an active UK company. incorporated on 5 June 1896. with registered office in Long Eaton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RAYBURN COOKING & HEATING APPLIANCES LIMITED has been registered for 129 years. Current directors include MITTELMAN, Bryan Eric, THOMPSON, Michael Dennis, ZUFIA SUSTACHA, Agustin.

Company Number
00048208
Status
active
Type
ltd
Incorporated
5 June 1896
Age
129 years
Address
C/O Aga Rangemaster, Long Eaton, NG10 2GD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MITTELMAN, Bryan Eric, THOMPSON, Michael Dennis, ZUFIA SUSTACHA, Agustin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAYBURN COOKING & HEATING APPLIANCES LIMITED

RAYBURN COOKING & HEATING APPLIANCES LIMITED is an active company incorporated on 5 June 1896 with the registered office located in Long Eaton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RAYBURN COOKING & HEATING APPLIANCES LIMITED was registered 129 years ago.(SIC: 64209)

Status

active

Active since 129 years ago

Company No

00048208

LTD Company

Age

129 Years

Incorporated 5 June 1896

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

AGA CONSUMER & FOODSERVICE GROUP LIMITED
From: 12 March 2001To: 14 April 2012
AGA FOODSERVICE GROUP LIMITED
From: 1 December 2000To: 12 March 2001
GLYNWED CONSUMER & FOODSERVICE PRODUCTS LIMITED
From: 28 December 1997To: 1 December 2000
GLYNWED CONSUMER & CONSTRUCTION PRODUCTS LIMITED
From: 12 December 1997To: 28 December 1997
GLYNWED CONSUMER & CONSTRUCTION PRODUCTS LIMITED
From: 1 July 1996To: 12 December 1997
GLYNWED CONSUMER PRODUCTS LIMITED
From: 1 February 1993To: 1 July 1996
GLYNWED CONSUMER & BUILDING PRODUCTS LIMITED
From: 1 June 1983To: 1 February 1993
GLYNWED BATHROOM & KITCHEN PRODUCTS LIMITED
From: 5 June 1896To: 1 June 1983
Contact
Address

C/O Aga Rangemaster Meadow Lane Long Eaton, NG10 2GD,

Previous Addresses

Juno Drive Leamington Spa Warwickshire CV31 3RG
From: 5 June 1896To: 22 March 2017
Timeline

9 key events • 2016 - 2023

Funding Officers Ownership
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

NEW SHELDON LIMITED

Active
Meadow Lane, NottinghamNG10 2GD
Corporate secretary
Appointed 08 Apr 1993

MITTELMAN, Bryan Eric

Active
1400 Toastmaster Drive, Illinois 60120
Born July 1970
Director
Appointed 01 Oct 2023

THOMPSON, Michael Dennis

Active
1400 Toastmaster Drive, Illinois 60120
Born August 1975
Director
Appointed 01 Oct 2023

ZUFIA SUSTACHA, Agustin

Active
Astintze 2 Bajo, Derio48160
Born May 1967
Director
Appointed 31 Dec 2015

BLAKELEY, John Christopher

Resigned
Walnut House, EveshamWR11 8LH
Secretary
Appointed N/A
Resigned 08 Apr 1993

DAVIES, Gareth

Resigned
4 Beech Gate, Sutton ColdfieldB74 3AR
Born February 1930
Director
Appointed N/A
Resigned 30 Jun 1995

FIELDING, Thomas George

Resigned
Little Rise Station Road, WarwickshireB95 5JP
Born January 1959
Director
Appointed 28 May 1996
Resigned 24 Aug 1998

FITZGERALD, Timothy John

Resigned
1400 Toastmaster Drive, Elgin60120
Born October 1969
Director
Appointed 31 Dec 2015
Resigned 14 Oct 2023

HARRIS, Raymond George

Resigned
2 Mayswood Drive, WolverhamptonWV6 8EF
Born April 1946
Director
Appointed N/A
Resigned 31 Mar 1994

LINDSAY, Martin Mckay

Resigned
1400 Toastmaster Drive, Elgin60120
Born June 1964
Director
Appointed 31 Dec 2015
Resigned 17 Oct 2023

MARSHALL, Howard Maycroft

Resigned
Saddlers Mead Blacksmith Lane, RoystonSG8 8AY
Born August 1935
Director
Appointed N/A
Resigned 31 Mar 1994

MCGRATH, William Brendan

Resigned
Leamington SpaCV31 3RG
Born October 1958
Director
Appointed 09 Mar 2001
Resigned 31 Dec 2015

MITCHELL, Robert Houston

Resigned
29 Everitt Drive, SolihullB93 9EP
Born February 1943
Director
Appointed N/A
Resigned 11 Feb 1997

ONEILL, Terence

Resigned
Old House, EveshamWR11 5SR
Born September 1930
Director
Appointed N/A
Resigned 26 Dec 1992

RALPH, Bruce Charles

Resigned
Leckhampton Grange, CheltenhamGL53 9QH
Born August 1939
Director
Appointed 17 Jun 1994
Resigned 27 Dec 1997

RENNIE, Stephen

Resigned
Waterbrook House, Great CombertonWR10 3DP
Born February 1954
Director
Appointed 27 Dec 1992
Resigned 18 Dec 2007

SMITH, Shaun Michael

Resigned
Leamington SpaCV31 3RG
Born January 1961
Director
Appointed 17 Jun 2003
Resigned 31 Dec 2015

WHYTE, Iain Johnston

Resigned
220 Gregory Court, Moorestown
Born July 1963
Director
Appointed 01 Jul 1999
Resigned 17 Jun 2003

WILSON, Anthony Joseph

Resigned
Wayside Park Drive, Sutton ColdfieldB74 3AW
Born September 1944
Director
Appointed 27 Dec 1997
Resigned 09 Mar 2001

Persons with significant control

1

Meadow Lane, NottinghamNG10 2GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 November 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2016
AR01AR01
Change Corporate Secretary Company With Change Date
23 August 2016
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Certificate Change Of Name Company
14 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 April 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Resolution
8 June 2010
RESOLUTIONSResolutions
Resolution
12 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
12 December 2009
CC04CC04
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
10 July 2009
363aAnnual Return
Legacy
17 November 2008
353353
Legacy
17 November 2008
190190
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
15 October 2008
287Change of Registered Office
Legacy
15 October 2008
288cChange of Particulars
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
30 June 2008
363aAnnual Return
Legacy
28 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Auditors Resignation Company
23 November 2006
AUDAUD
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Legacy
28 June 2005
363aAnnual Return
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
27 October 2004
88(2)R88(2)R
Legacy
18 October 2004
288cChange of Particulars
Legacy
11 October 2004
288cChange of Particulars
Legacy
12 July 2004
363aAnnual Return
Legacy
30 June 2004
190190
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
30 October 2003
RESOLUTIONSResolutions
Legacy
30 October 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
1 August 2003
363aAnnual Return
Legacy
1 August 2003
88(2)R88(2)R
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288cChange of Particulars
Auditors Resignation Company
31 March 2003
AUDAUD
Legacy
13 March 2003
353353
Legacy
13 March 2003
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
19 July 2002
363aAnnual Return
Legacy
8 July 2002
88(2)R88(2)R
Legacy
8 July 2002
123Notice of Increase in Nominal Capital
Resolution
8 July 2002
RESOLUTIONSResolutions
Resolution
8 July 2002
RESOLUTIONSResolutions
Resolution
8 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
19 July 2001
363aAnnual Return
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 2001
288cChange of Particulars
Memorandum Articles
6 December 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 December 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
19 July 2000
363aAnnual Return
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
363aAnnual Return
Auditors Resignation Company
25 November 1998
AUDAUD
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Auditors Resignation Company
5 October 1998
AUDAUD
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
363aAnnual Return
Legacy
31 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288bResignation of Director or Secretary
Memorandum Articles
11 January 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 December 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
18 July 1997
363aAnnual Return
Memorandum Articles
12 May 1997
MEM/ARTSMEM/ARTS
Memorandum Articles
30 April 1997
MEM/ARTSMEM/ARTS
Legacy
20 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
23 July 1996
363aAnnual Return
Certificate Change Of Name Company
28 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1996
288288
Legacy
6 February 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
19 July 1995
363x363x
Legacy
12 July 1995
288288
Legacy
2 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
288288
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
12 July 1994
363x363x
Legacy
5 July 1994
288288
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
25 February 1994
288288
Legacy
15 February 1994
288288
Accounts With Made Up Date
11 October 1993
AAAnnual Accounts
Legacy
6 September 1993
288288
Legacy
28 July 1993
363x363x
Legacy
23 April 1993
288288
Legacy
14 April 1993
288288
Resolution
9 February 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 1993
288288
Legacy
15 January 1993
288288
Accounts With Made Up Date
23 October 1992
AAAnnual Accounts
Legacy
30 July 1992
363x363x
Legacy
23 March 1992
288288
Legacy
3 March 1992
288288
Accounts With Made Up Date
30 October 1991
AAAnnual Accounts
Legacy
7 July 1991
363b363b
Legacy
24 February 1991
288288
Resolution
17 December 1990
RESOLUTIONSResolutions
Accounts With Made Up Date
6 November 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Legacy
1 May 1990
288288
Accounts With Made Up Date
8 November 1989
AAAnnual Accounts
Legacy
5 October 1989
363363
Legacy
5 April 1989
288288
Legacy
17 February 1989
288288
Legacy
17 January 1989
288288
Accounts With Made Up Date
2 December 1988
AAAnnual Accounts
Legacy
26 August 1988
363363
Legacy
22 August 1988
288288
Legacy
19 July 1988
288288
Resolution
8 June 1988
RESOLUTIONSResolutions
Legacy
14 March 1988
288288
Legacy
25 January 1988
288288
Accounts With Made Up Date
17 November 1987
AAAnnual Accounts
Legacy
25 August 1987
363363
Legacy
20 February 1987
288288
Legacy
14 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
11 November 1986
AAAnnual Accounts
Legacy
16 August 1986
363363
Legacy
17 July 1986
288288
Certificate Change Of Name Company
29 March 1957
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 January 1900
MISCMISC