Background WavePink WaveYellow Wave

AGA RANGEMASTER LIMITED (03872754)

AGA RANGEMASTER LIMITED (03872754) is an active UK company. incorporated on 8 November 1999. with registered office in Long Eaton. The company operates in the Manufacturing sector, engaged in unknown sic code (28210) and 2 other business activities. AGA RANGEMASTER LIMITED has been registered for 26 years. Current directors include CONNOLLY, Brody Stanton, JACKSON, Randall Richard.

Company Number
03872754
Status
active
Type
ltd
Incorporated
8 November 1999
Age
26 years
Address
C/O Aga Rangemaster, Long Eaton, NG10 2GD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28210)
Directors
CONNOLLY, Brody Stanton, JACKSON, Randall Richard
SIC Codes
28210, 47540, 47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGA RANGEMASTER LIMITED

AGA RANGEMASTER LIMITED is an active company incorporated on 8 November 1999 with the registered office located in Long Eaton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28210) and 2 other business activities. AGA RANGEMASTER LIMITED was registered 26 years ago.(SIC: 28210, 47540, 47789)

Status

active

Active since 26 years ago

Company No

03872754

LTD Company

Age

26 Years

Incorporated 8 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

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

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

AGA CONSUMER PRODUCTS LIMITED
From: 12 March 2001To: 7 January 2010
GLYNWED CONSUMER PRODUCTS LIMITED
From: 8 November 1999To: 12 March 2001
Contact
Address

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

Previous Addresses

Juno Drive Leamington Spa Warwickshire CV31 3RG
From: 8 November 1999To: 22 March 2017
Timeline

17 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Nov 99
Funding Round
Apr 10
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Capital Update
Oct 17
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
2
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 08 Nov 1999

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

CFL SECRETARIES LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee secretary
Appointed 08 Nov 1999
Resigned 08 Nov 1999

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 09 Mar 2001
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 08 Nov 1999
Resigned 18 Dec 2007

SMITH, Shaun Michael

Resigned
Leamington SpaCV31 3RG
Born January 1961
Director
Appointed 01 May 2001
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

WHYTE, Iain Johnston

Resigned
220 Gregory Court, Moorestown
Born July 1963
Director
Appointed 09 Apr 2001
Resigned 17 Jun 2003

WILSON, Anthony Joseph

Resigned
Wayside Park Drive, Sutton ColdfieldB74 3AW
Born September 1944
Director
Appointed 08 Nov 1999
Resigned 09 Mar 2001

ZUFIA SUSTACHA, Agustin

Resigned
Astintze 2 Bajo, Derio48160
Born May 1967
Director
Appointed 31 Dec 2015
Resigned 02 Feb 2026

CFL DIRECTORS LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee director
Appointed 08 Nov 1999
Resigned 08 Nov 1999

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

130

Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Accounts With Accounts Type Full
29 August 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 Full
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 Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 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
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 November 2017
CH04Change of Corporate Secretary Details
Legacy
17 October 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 October 2017
SH19Statement of Capital
Legacy
17 October 2017
CAP-SSCAP-SS
Resolution
17 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 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
22 August 2016
AR01AR01
Change Corporate Secretary Company With Change Date
22 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
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
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 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
24 June 2013
AR01AR01
Legacy
3 April 2013
MG02MG02
Legacy
12 March 2013
MG01MG01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Legacy
14 April 2010
MG02MG02
Legacy
14 April 2010
MG02MG02
Resolution
8 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2010
SH01Allotment of Shares
Legacy
1 April 2010
MG04MG04
Legacy
1 April 2010
MG04MG04
Memorandum Articles
20 January 2010
MEM/ARTSMEM/ARTS
Memorandum Articles
12 January 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 January 2010
CONNOTConfirmation Statement Notification
Resolution
5 January 2010
RESOLUTIONSResolutions
Change Of Name Notice
5 January 2010
CONNOTConfirmation Statement Notification
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
25 September 2009
363aAnnual Return
Legacy
7 August 2009
288cChange of Particulars
Legacy
9 July 2009
395Particulars of Mortgage or Charge
Legacy
14 November 2008
363aAnnual Return
Legacy
6 November 2008
353353
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
15 October 2008
287Change of Registered Office
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Auditors Resignation Company
23 November 2006
AUDAUD
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
9 November 2004
363aAnnual Return
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
18 October 2004
288cChange of Particulars
Legacy
11 October 2004
288cChange of Particulars
Legacy
13 November 2003
363aAnnual Return
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
2 July 2003
288bResignation 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
Legacy
16 November 2002
363aAnnual Return
Legacy
16 November 2002
363(353)363(353)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
4 July 2002
395Particulars of Mortgage or Charge
Legacy
13 November 2001
363aAnnual Return
Legacy
16 October 2001
88(2)R88(2)R
Resolution
16 October 2001
RESOLUTIONSResolutions
Resolution
16 October 2001
RESOLUTIONSResolutions
Resolution
16 October 2001
RESOLUTIONSResolutions
Resolution
16 October 2001
RESOLUTIONSResolutions
Memorandum Articles
16 October 2001
MEM/ARTSMEM/ARTS
Legacy
16 October 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
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
28 November 2000
363aAnnual Return
Legacy
6 June 2000
225Change of Accounting Reference Date
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
287Change of Registered Office
Legacy
11 November 1999
287Change of Registered Office
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Incorporation Company
8 November 1999
NEWINCIncorporation