Background WavePink WaveYellow Wave

RANGEMASTER LIMITED (02301812)

RANGEMASTER LIMITED (02301812) is an active UK company. incorporated on 3 October 1988. with registered office in Long Eaton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RANGEMASTER LIMITED has been registered for 37 years. Current directors include MITTELMAN, Bryan Eric, THOMPSON, Michael Dennis, ZUFIA SUSTACHA, Agustin.

Company Number
02301812
Status
active
Type
ltd
Incorporated
3 October 1988
Age
37 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
MITTELMAN, Bryan Eric, THOMPSON, Michael Dennis, ZUFIA SUSTACHA, Agustin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANGEMASTER LIMITED

RANGEMASTER LIMITED is an active company incorporated on 3 October 1988 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. RANGEMASTER LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02301812

LTD Company

Age

37 Years

Incorporated 3 October 1988

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 17 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

3 months 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

MERCHANT TILER LIMITED
From: 7 February 1989To: 14 April 2012
KELLARY LIMITED
From: 3 October 1988To: 7 February 1989
Contact
Address

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

Previous Addresses

Juno Drive Leamington Spa Warwickshire CV31 3RG
From: 3 October 1988To: 22 March 2017
Timeline

11 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
Dec 15
Director Left
Dec 15
Director Left
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
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

NEW SHELDON LIMITED

Active
Meadow Lane, NottinghamNG10 2GD
Corporate secretary
Appointed 31 Dec 2002

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 14 Dec 2015

DIGBY, Richard

Resigned
Twyford Mill, AdderburyOX17 3HP
Secretary
Appointed N/A
Resigned 29 Oct 1998

SOLOMON, Deryck Joseph

Resigned
1 Haseley Grange, WarwickCV35 7HW
Secretary
Appointed 06 Jul 2001
Resigned 31 Dec 2002

STOCKTON, Neil David

Resigned
22 Dedmere Road, MarlowSL7 1PG
Secretary
Appointed 06 Sept 1999
Resigned 06 Jul 2001

WINGFIELD, George

Resigned
Twyford Mill, AdderburyOX17 3HP
Secretary
Appointed N/A
Resigned 29 Oct 1998

BUCHANAN, Robert, Mr.

Resigned
Foxholes, Chipping NortonOX7 6RW
Born July 1947
Director
Appointed N/A
Resigned 31 Dec 1999

FITZGERALD, Timothy John

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

KNEALE, Thomas Charles Nicholas

Resigned
Rosemary Cottage North Aston, OxfordOX6 4HX
Born February 1947
Director
Appointed N/A
Resigned 30 Apr 2003

LINDSAY, Martin Mckay

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

MCGRATH, William Brendan

Resigned
63 Alderbrook Road, SolihullB91 1NR
Born October 1958
Director
Appointed 06 Jul 2001
Resigned 17 Jun 2003

RENNIE, Stephen

Resigned
Waterbrook House, Great CombertonWR10 3DP
Born February 1954
Director
Appointed 06 Jul 2001
Resigned 17 Jun 2003

SMITH, Shaun Michael

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

SMITH, Shaun Michael

Resigned
Jasmine Cottage, RugbyCV23 8HH
Born January 1961
Director
Appointed 06 Jul 2001
Resigned 17 Jun 2003

AFG NOMINEES LIMITED

Resigned
Juno Drive, Leamington SpaCV31 3RG
Corporate director
Appointed 17 Jun 2003
Resigned 14 Dec 2015

ARG CORPORATE SERVICES LIMITED

Resigned
Leamington SpaCV31 3RG
Corporate director
Appointed 17 Jun 2003
Resigned 14 Dec 2015

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

135

Accounts With Accounts Type Dormant
17 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
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 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
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 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
25 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
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
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
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 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
Resolution
18 April 2012
RESOLUTIONSResolutions
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 Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Statement Of Companys Objects
19 April 2010
CC04CC04
Resolution
19 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
2 September 2009
363aAnnual Return
Legacy
8 August 2009
288cChange of Particulars
Legacy
19 November 2008
353353
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
15 October 2008
288cChange of Particulars
Legacy
15 October 2008
287Change of Registered Office
Legacy
15 October 2008
288cChange of Particulars
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
9 September 2008
363aAnnual Return
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288cChange of Particulars
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 October 2006
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2004
AAAnnual Accounts
Legacy
8 September 2004
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 2003
AAAnnual Accounts
Legacy
19 September 2003
363aAnnual Return
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288cChange of Particulars
Legacy
13 March 2003
353353
Legacy
13 March 2003
287Change of Registered Office
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
16 September 2002
363aAnnual Return
Legacy
22 October 2001
363aAnnual Return
Legacy
17 October 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
8 October 2001
AAAnnual Accounts
Legacy
5 October 2001
287Change of Registered Office
Resolution
9 August 2001
RESOLUTIONSResolutions
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2000
AAAnnual Accounts
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
363sAnnual Return (shuttle)
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1999
AAAnnual Accounts
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 October 1998
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 1996
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 1995
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
16 September 1994
AAAnnual Accounts
Legacy
16 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 1993
AAAnnual Accounts
Legacy
30 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 1992
AAAnnual Accounts
Resolution
18 September 1992
RESOLUTIONSResolutions
Resolution
18 September 1992
RESOLUTIONSResolutions
Resolution
18 September 1992
RESOLUTIONSResolutions
Resolution
18 September 1992
RESOLUTIONSResolutions
Legacy
18 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1991
AAAnnual Accounts
Legacy
10 September 1991
363b363b
Legacy
11 December 1990
288288
Accounts With Accounts Type Full
28 September 1990
AAAnnual Accounts
Legacy
28 September 1990
363363
Certificate Change Of Name Company
6 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 1989
287Change of Registered Office
Legacy
5 February 1989
288288
Legacy
5 February 1989
224224
Incorporation Company
3 October 1988
NEWINCIncorporation