About

Registered Number: 02823654
Date of Incorporation: 03/06/1993 (31 years ago)
Company Status: Active
Registered Address: C/O Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, NG10 2GD,

 

Based in Long Eaton, Nottingham, Rangemaster Cookshop Ltd was registered on 03 June 1993, it's status at Companies House is "Active". The companies directors are listed as Schneideman, Michael Arthur, Schneideman, Suzanne Rees. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHNEIDEMAN, Michael Arthur 03 June 1993 12 August 2005 1
SCHNEIDEMAN, Suzanne Rees 03 June 1993 12 August 2005 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 11 June 2018
CH04 - Change of particulars for corporate secretary 20 November 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 18 May 2017
AD01 - Change of registered office address 22 March 2017
AR01 - Annual Return 18 August 2016
CH04 - Change of particulars for corporate secretary 18 August 2016
AA - Annual Accounts 15 August 2016
CERTNM - Change of name certificate 02 April 2016
CONNOT - N/A 02 April 2016
AP01 - Appointment of director 06 January 2016
AP01 - Appointment of director 06 January 2016
TM01 - Termination of appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 25 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 10 May 2012
CERTNM - Change of name certificate 14 April 2012
CONNOT - N/A 14 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 21 June 2010
RESOLUTIONS - N/A 15 April 2010
CC04 - Statement of companies objects 15 April 2010
AA - Annual Accounts 27 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 21 October 2009
353 - Register of members 30 July 2009
363a - Annual Return 16 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
AA - Annual Accounts 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
287 - Change in situation or address of Registered Office 15 October 2008
RESOLUTIONS - N/A 07 October 2008
363a - Annual Return 19 June 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 12 June 2007
AUD - Auditor's letter of resignation 23 November 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 20 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2006
288b - Notice of resignation of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
287 - Change in situation or address of Registered Office 07 September 2005
225 - Change of Accounting Reference Date 07 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 05 May 2005
395 - Particulars of a mortgage or charge 24 March 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 29 April 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 07 July 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 09 May 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 13 June 2001
395 - Particulars of a mortgage or charge 14 December 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 14 June 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 15 June 1998
AA - Annual Accounts 15 December 1997
287 - Change in situation or address of Registered Office 17 July 1997
363s - Annual Return 13 July 1997
AA - Annual Accounts 07 March 1997
363s - Annual Return 20 June 1996
395 - Particulars of a mortgage or charge 19 June 1996
AA - Annual Accounts 31 March 1996
AA - Annual Accounts 15 June 1995
363s - Annual Return 15 June 1995
363s - Annual Return 26 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1993
288 - N/A 15 June 1993
NEWINC - New incorporation documents 03 June 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 March 2005 Fully Satisfied

N/A

Debenture 08 December 2000 Fully Satisfied

N/A

Fixed and floating charge 12 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.