Background WavePink WaveYellow Wave

REDFYRE COOKERS LIMITED (00687512)

REDFYRE COOKERS LIMITED (00687512) is an active UK company. incorporated on 23 March 1961. with registered office in Long Eaton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. REDFYRE COOKERS LIMITED has been registered for 65 years. Current directors include CONNOLLY, Brody Stanton, JACKSON, Randall Richard.

Company Number
00687512
Status
active
Type
ltd
Incorporated
23 March 1961
Age
65 years
Address
C/O Aga Rangemaster, Long Eaton, NG10 2GD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CONNOLLY, Brody Stanton, JACKSON, Randall Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDFYRE COOKERS LIMITED

REDFYRE COOKERS LIMITED is an active company incorporated on 23 March 1961 with the registered office located in Long Eaton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. REDFYRE COOKERS LIMITED was registered 65 years ago.(SIC: 99999)

Status

active

Active since 65 years ago

Company No

00687512

LTD Company

Age

65 Years

Incorporated 23 March 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

AFG FOUNDRIES LIMITED
From: 19 March 2001To: 22 September 2017
GLYNWED FOUNDRIES LIMITED
From: 23 March 1961To: 19 March 2001
Contact
Address

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

Previous Addresses

Juno Drive Leamington Spa Warwickshire CV31 3RG
From: 23 March 1961To: 22 March 2017
Timeline

16 key events • 1961 - 2026

Funding Officers Ownership
Company Founded
Mar 61
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

NEW SHELDON LIMITED

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

CONNOLLY, Brody Stanton

Active
Aga Rangemaster, Long EatonNG10 2GD
Born July 1984
Director
Appointed 02 Feb 2026

JACKSON, Randall Richard

Active
Aga Rangemaster, Long EatonNG10 2GD
Born December 1967
Director
Appointed 02 Feb 2026

BLAKELEY, John Christopher

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

FITZGERALD, Timothy John

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

LINDSAY, Martin Mckay

Resigned
1400 Toastmaster Drive, Elgin60120
Born June 1964
Director
Appointed 14 Dec 2015
Resigned 17 Oct 2023

MITTELMAN, Bryan Eric

Resigned
1400 Toastmaster Drive, Illinois 60120
Born July 1970
Director
Appointed 01 Oct 2023
Resigned 02 Feb 2026

SMITH, Shaun Michael

Resigned
Leamington SpaCV31 3RG
Born January 1961
Director
Appointed 01 Aug 2008
Resigned 14 Dec 2015

THOMPSON, Michael Dennis

Resigned
1400 Toastmaster Drive, Illinois 60120
Born August 1975
Director
Appointed 01 Oct 2023
Resigned 02 Feb 2026

ZUFIA SUSTACHA, Agustin

Resigned
Astintze 2 Bajo, Derio48160
Born May 1967
Director
Appointed 14 Dec 2015
Resigned 02 Feb 2026

AFG NOMINEES LIMITED

Resigned
Juno Drive, Leamington SpaCV31 3RG
Corporate director
Appointed 21 Jun 1993
Resigned 14 Dec 2015

ARG CORPORATE SERVICES LIMITED

Resigned
Leamington SpaCV31 3RG
Corporate director
Appointed 01 Nov 1992
Resigned 14 Dec 2015

GLYNWED CONSUMER & BUILDING PRODUCTS LIMITED

Resigned
Headland House New Coventry Road, BirminghamB26 3AZ
Corporate director
Appointed N/A
Resigned 01 Nov 1992

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

148

Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 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 Dormant
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 November 2017
CH04Change of Corporate Secretary Details
Resolution
22 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
22 September 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
19 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
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
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Statement Of Companys Objects
7 April 2010
CC04CC04
Resolution
7 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
3 July 2009
363aAnnual Return
Legacy
17 November 2008
353353
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
16 October 2008
288cChange of Particulars
Legacy
15 October 2008
288cChange of Particulars
Legacy
15 October 2008
288cChange of Particulars
Legacy
15 October 2008
287Change of Registered Office
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Legacy
23 May 2008
288cChange of Particulars
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 October 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2005
AAAnnual Accounts
Legacy
28 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 2004
AAAnnual Accounts
Legacy
24 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 2003
AAAnnual Accounts
Legacy
14 July 2003
363aAnnual Return
Legacy
28 April 2003
288cChange of Particulars
Legacy
28 April 2003
288cChange of Particulars
Legacy
28 April 2003
288cChange of Particulars
Legacy
13 March 2003
287Change of Registered Office
Legacy
13 March 2003
353353
Accounts With Accounts Type Dormant
23 October 2002
AAAnnual Accounts
Legacy
12 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2001
AAAnnual Accounts
Legacy
19 July 2001
363aAnnual Return
Legacy
21 June 2001
288cChange of Particulars
Legacy
7 June 2001
288cChange of Particulars
Certificate Change Of Name Company
19 March 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 October 2000
AAAnnual Accounts
Legacy
19 July 2000
363aAnnual Return
Accounts With Accounts Type Dormant
17 September 1999
AAAnnual Accounts
Legacy
19 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 1998
AAAnnual Accounts
Legacy
16 July 1998
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 1997
AAAnnual Accounts
Legacy
18 July 1997
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 1996
AAAnnual Accounts
Legacy
23 July 1996
363aAnnual Return
Legacy
23 July 1996
363(353)363(353)
Legacy
6 February 1996
403aParticulars of Charge Subject to s859A
Legacy
6 February 1996
403aParticulars of Charge Subject to s859A
Legacy
6 February 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
17 October 1995
AAAnnual Accounts
Legacy
19 July 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
10 October 1994
AAAnnual Accounts
Legacy
12 July 1994
363x363x
Accounts With Accounts Type Dormant
12 October 1993
AAAnnual Accounts
Legacy
28 July 1993
363x363x
Legacy
22 April 1993
288288
Legacy
10 November 1992
288288
Accounts With Accounts Type Dormant
23 October 1992
AAAnnual Accounts
Legacy
3 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1991
AAAnnual Accounts
Legacy
5 July 1991
363b363b
Resolution
18 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 November 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Accounts With Accounts Type Dormant
8 November 1989
AAAnnual Accounts
Legacy
5 October 1989
363363
Accounts With Made Up Date
2 November 1988
AAAnnual Accounts
Legacy
24 August 1988
363363
Legacy
6 June 1988
363363
Accounts With Made Up Date
16 November 1987
AAAnnual Accounts
Legacy
2 September 1987
363363
Legacy
11 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
25 October 1986
AAAnnual Accounts
Legacy
21 October 1986
363363
Legacy
9 September 1986
363363
Legacy
31 July 1985
363363
Legacy
22 August 1984
363363
Legacy
13 August 1983
363363
Legacy
3 July 1982
363363
Legacy
30 July 1981
363363
Legacy
10 July 1980
363363
Legacy
13 October 1979
363363
Legacy
31 July 1978
363363
Legacy
8 June 1977
363363
Legacy
8 October 1976
363363
Legacy
24 September 1976
363363
Legacy
30 May 1975
363363
Legacy
30 July 1973
363363
Incorporation Company
23 March 1961
NEWINCIncorporation