Background WavePink WaveYellow Wave

RANGEMOORS LIMITED (01347416)

RANGEMOORS LIMITED (01347416) is an active UK company. incorporated on 11 January 1978. with registered office in Winkleigh. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. RANGEMOORS LIMITED has been registered for 48 years. Current directors include BAKER, Andrew John, VODDEN, Allan John.

Company Number
01347416
Status
active
Type
ltd
Incorporated
11 January 1978
Age
48 years
Address
The Airfield, Winkleigh, EX19 8DW
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BAKER, Andrew John, VODDEN, Allan John
SIC Codes
46900, 47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANGEMOORS LIMITED

RANGEMOORS LIMITED is an active company incorporated on 11 January 1978 with the registered office located in Winkleigh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. RANGEMOORS LIMITED was registered 48 years ago.(SIC: 46900, 47789)

Status

active

Active since 48 years ago

Company No

01347416

LTD Company

Age

48 Years

Incorporated 11 January 1978

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

JERRETT COLLINS LIMITED
From: 10 June 2003To: 1 September 2008
FLUE AND CHIMNEY SPECIALISTS LIMITED
From: 18 April 1997To: 10 June 2003
MITCHELLS WOODBURNING CENTRES LIMITED
From: 11 January 1978To: 18 April 1997
Contact
Address

The Airfield Torrington Road Winkleigh, EX19 8DW,

Previous Addresses

C/O Foot Anstey Solicitors Senate Court Southernhay Gardens Exeter Devon EX1 1NT
From: 11 January 1978To: 9 May 2023
Timeline

7 key events • 1978 - 2023

Funding Officers Ownership
Company Founded
Jan 78
Director Left
Jul 19
Director Left
Oct 20
Loan Cleared
Jun 21
Loan Secured
May 23
Loan Cleared
Aug 23
Loan Cleared
Nov 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BAKER, Andrew John

Active
Torrington Road, WinkleighEX19 8DW
Born July 1965
Director
Appointed 20 Aug 2007

VODDEN, Allan John

Active
Torrington Road, WinkleighEX19 8DW
Born January 1949
Director
Appointed 20 Aug 2007

JERRETT, Janet Mary

Resigned
Greenacres, South MoltonEX36 4DA
Secretary
Appointed 05 Apr 2001
Resigned 20 Aug 2007

MITCHELL, Julia Mary

Resigned
Linden House South Street, WinkleighEX19 8HL
Secretary
Appointed N/A
Resigned 05 Apr 2001

FOOT ANSTEY SECRETARIAL LIMITED

Resigned
Southernhay Gardens, ExeterEX1 1NT
Corporate secretary
Appointed 20 Aug 2007
Resigned 31 Oct 2023

COLLINS, Jason

Resigned
Waldons, WinkleighEX19 8BA
Born January 1966
Director
Appointed 05 Apr 2001
Resigned 07 Apr 2006

COLLINS, Karen

Resigned
Waldons, WinkleighEX19 8BA
Born March 1969
Director
Appointed 05 Apr 2001
Resigned 07 Apr 2006

DOWN, Gareth Harold

Resigned
C/O Foot Anstey Solicitors, ExeterEX1 1NT
Born January 1961
Director
Appointed 20 Aug 2007
Resigned 25 Sept 2020

JERRETT, Graham Warren

Resigned
Greenacres, South MoltonEX36 4DA
Born April 1956
Director
Appointed 05 Apr 2001
Resigned 20 Aug 2007

JERRETT, Janet Mary

Resigned
Greenacres, South MoltonEX36 4DA
Born January 1959
Director
Appointed 05 Apr 2001
Resigned 20 Aug 2007

MITCHELL, Charles Stuart

Resigned
Linden House South Street, WinkleighEX19 8HL
Born February 1944
Director
Appointed N/A
Resigned 05 Apr 2001

MITCHELL, Julia Mary

Resigned
Linden House South Street, WinkleighEX19 8HL
Born December 1947
Director
Appointed N/A
Resigned 05 Apr 2001

POCOCK, Robert David

Resigned
C/O Foot Anstey Solicitors, ExeterEX1 1NT
Born March 1963
Director
Appointed 20 Aug 2007
Resigned 01 Jul 2019

Persons with significant control

1

The Airfield, WinkleighEX19 8DW

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

151

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
3 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 June 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Small
28 August 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
13 March 2009
288cChange of Particulars
Accounts With Accounts Type Small
27 January 2009
AAAnnual Accounts
Legacy
4 September 2008
288cChange of Particulars
Certificate Change Of Name Company
29 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 2008
190190
Legacy
25 June 2008
353353
Legacy
24 June 2008
363aAnnual Return
Legacy
23 June 2008
190190
Legacy
23 June 2008
353353
Legacy
23 June 2008
190190
Legacy
23 June 2008
353353
Legacy
31 August 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
30 August 2007
AUDAUD
Legacy
30 August 2007
287Change of Registered Office
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
155(6)a155(6)a
Resolution
30 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 August 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Small
23 November 2006
AAAnnual Accounts
Legacy
6 July 2006
169169
Legacy
22 June 2006
363aAnnual Return
Legacy
22 June 2006
287Change of Registered Office
Legacy
22 June 2006
190190
Legacy
22 June 2006
353353
Legacy
8 June 2006
155(6)a155(6)a
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
31 May 2006
RESOLUTIONSResolutions
Legacy
25 May 2006
395Particulars of Mortgage or Charge
Legacy
17 May 2006
395Particulars of Mortgage or Charge
Legacy
17 May 2006
395Particulars of Mortgage or Charge
Legacy
29 April 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
403aParticulars of Charge Subject to s859A
Resolution
1 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 August 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 2005
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 2003
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
20 November 2002
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
287Change of Registered Office
Auditors Resignation Company
12 June 2001
AUDAUD
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 April 2001
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Resolution
26 August 1999
RESOLUTIONSResolutions
Resolution
26 August 1999
RESOLUTIONSResolutions
Resolution
26 August 1999
RESOLUTIONSResolutions
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
5 December 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
23 October 1997
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 1997
225(1)225(1)
Accounts With Accounts Type Small
23 September 1996
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 September 1994
AAAnnual Accounts
Legacy
12 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1993
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1992
AAAnnual Accounts
Legacy
29 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1991
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Accounts With Accounts Type Small
28 August 1990
AAAnnual Accounts
Legacy
28 August 1990
363363
Legacy
14 August 1989
363363
Accounts With Accounts Type Small
26 July 1989
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 1988
AAAnnual Accounts
Legacy
2 November 1988
363363
Legacy
4 August 1987
363363
Accounts With Accounts Type Small
23 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
27 June 1986
AAAnnual Accounts
Legacy
27 June 1986
363363
Incorporation Company
11 January 1978
NEWINCIncorporation