Rayburn Cooking & Heating Appliances Limited LONG EATON


Rayburn Cooking & Heating Appliances started in year 1896 as Private Limited Company with registration number 00048208. The Rayburn Cooking & Heating Appliances company has been functioning successfully for one hundred and twenty eight years now and its status is active. The firm's office is based in Long Eaton at C/o Aga Rangemaster. Postal code: NG10 2GD. Since April 14, 2012 Rayburn Cooking & Heating Appliances Limited is no longer carrying the name Aga Consumer & Foodservice Group.

The company has 3 directors, namely Michael T., Bryan M. and Agustin Z.. Of them, Agustin Z. has been with the company the longest, being appointed on 31 December 2015 and Michael T. and Bryan M. have been with the company for the least time - from 1 October 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John B. who worked with the the company until 8 April 1993.

Rayburn Cooking & Heating Appliances Limited Address / Contact

Office Address C/o Aga Rangemaster
Office Address2 Meadow Lane
Town Long Eaton
Post code NG10 2GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00048208
Date of Incorporation Fri, 5th Jun 1896
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 128 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Michael T.

Position: Director

Appointed: 01 October 2023

Bryan M.

Position: Director

Appointed: 01 October 2023

Agustin Z.

Position: Director

Appointed: 31 December 2015

New Sheldon Limited

Position: Corporate Secretary

Appointed: 08 April 1993

Martin L.

Position: Director

Appointed: 31 December 2015

Resigned: 17 October 2023

Timothy F.

Position: Director

Appointed: 31 December 2015

Resigned: 14 October 2023

Shaun S.

Position: Director

Appointed: 17 June 2003

Resigned: 31 December 2015

William M.

Position: Director

Appointed: 09 March 2001

Resigned: 31 December 2015

Iain W.

Position: Director

Appointed: 01 July 1999

Resigned: 17 June 2003

Anthony W.

Position: Director

Appointed: 27 December 1997

Resigned: 09 March 2001

Thomas F.

Position: Director

Appointed: 28 May 1996

Resigned: 24 August 1998

Bruce R.

Position: Director

Appointed: 17 June 1994

Resigned: 27 December 1997

Stephen R.

Position: Director

Appointed: 27 December 1992

Resigned: 18 December 2007

Gareth D.

Position: Director

Appointed: 21 June 1992

Resigned: 30 June 1995

John B.

Position: Secretary

Appointed: 21 June 1992

Resigned: 08 April 1993

Terence O.

Position: Director

Appointed: 21 June 1992

Resigned: 26 December 1992

Howard M.

Position: Director

Appointed: 21 June 1992

Resigned: 31 March 1994

Raymond H.

Position: Director

Appointed: 21 June 1992

Resigned: 31 March 1994

Robert M.

Position: Director

Appointed: 21 June 1992

Resigned: 11 February 1997

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we found, there is The Coalbrookdale Company Limited from Nottingham, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Coalbrookdale Company Limited

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Register Of Companies Incorporated In England And Wales
Registration number 05654083
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aga Consumer & Foodservice Group April 14, 2012
Aga Foodservice Group March 12, 2001
Glynwed Consumer & Foodservice Products December 1, 2000
Glynwed Consumer & Construction Products December 28, 1997
Glynwed Consumer Products July 1, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 9th, October 2023
Free Download (15 pages)

Company search

Advertisements