Background WavePink WaveYellow Wave

RANGEMASTER COOKSHOP LIMITED (02823654)

RANGEMASTER COOKSHOP LIMITED (02823654) is an active UK company. incorporated on 3 June 1993. 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 COOKSHOP LIMITED has been registered for 32 years. Current directors include CONNOLLY, Brody Stanton, JACKSON, Randall Richard.

Company Number
02823654
Status
active
Type
ltd
Incorporated
3 June 1993
Age
32 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

RANGEMASTER COOKSHOP LIMITED

RANGEMASTER COOKSHOP LIMITED is an active company incorporated on 3 June 1993 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 COOKSHOP LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02823654

LTD Company

Age

32 Years

Incorporated 3 June 1993

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 16 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

5 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

DIVERTIMENTI LIMITED
From: 14 April 2012To: 2 April 2016
DIVERTIMENTI (RETAIL) LIMITED
From: 3 June 1993To: 14 April 2012
Contact
Address

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

Previous Addresses

Juno Drive Leamington Spa Warwickshire CV31 3RG
From: 3 June 1993To: 22 March 2017
Timeline

15 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Jan 16
Director Joined
Jan 16
Director Left
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
Director Joined
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

NEW SHELDON LIMITED

Active
Meadow Lane, NottinghamNG10 2GD
Corporate secretary
Appointed 12 Aug 2005

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

SCHNEIDEMAN, Michael Arthur

Resigned
15 Finstock Road, LondonW10 6LT
Secretary
Appointed 03 Jun 1993
Resigned 12 Aug 2005

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 03 Jun 1993
Resigned 05 Jun 1993

FITZGERALD, Timothy John

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

LINDSAY, Martin Mckay

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

MCGRATH, William Brendan

Resigned
Leamington SpaCV31 3RG
Born October 1958
Director
Appointed 12 Aug 2005
Resigned 31 Dec 2015

MITTELMAN, Bryan Eric

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

RENNIE, Stephen

Resigned
Waterbrook House, Great CombertonWR10 3DP
Born February 1954
Director
Appointed 12 Aug 2005
Resigned 18 Dec 2007

SCHNEIDEMAN, Michael Arthur

Resigned
15 Finstock Road, LondonW10 6LT
Born September 1934
Director
Appointed 03 Jun 1993
Resigned 12 Aug 2005

SCHNEIDEMAN, Suzanne Rees

Resigned
15 Finstock Road, LondonW10 6LT
Born May 1938
Director
Appointed 03 Jun 1993
Resigned 12 Aug 2005

SMITH, Shaun Michael

Resigned
Leamington SpaCV31 3RG
Born January 1961
Director
Appointed 12 Aug 2005
Resigned 31 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 31 Dec 2015
Resigned 02 Feb 2026

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

115

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
16 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 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
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 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
Confirmation Statement With Updates
18 May 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
18 August 2016
AR01AR01
Change Corporate Secretary Company With Change Date
18 August 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 April 2016
CONNOTConfirmation Statement Notification
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
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 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 Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 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
15 April 2010
CC04CC04
Resolution
15 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
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
30 July 2009
353353
Legacy
16 June 2009
363aAnnual Return
Legacy
20 May 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
16 October 2008
288cChange of Particulars
Legacy
15 October 2008
287Change of Registered Office
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
19 June 2008
363aAnnual Return
Legacy
8 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Auditors Resignation Company
23 November 2006
AUDAUD
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Legacy
17 February 2006
403aParticulars of Charge Subject to s859A
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
287Change of Registered Office
Legacy
7 September 2005
225Change of Accounting Reference Date
Legacy
13 August 2005
403aParticulars of Charge Subject to s859A
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
14 December 2000
395Particulars of Mortgage or Charge
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
17 July 1997
287Change of Registered Office
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1997
AAAnnual Accounts
Legacy
20 June 1996
363sAnnual Return (shuttle)
Legacy
19 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 1995
AAAnnual Accounts
Legacy
15 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 May 1994
363sAnnual Return (shuttle)
Legacy
19 August 1993
88(2)R88(2)R
Legacy
15 June 1993
288288
Incorporation Company
3 June 1993
NEWINCIncorporation