Derio
Bizkaia
48160
Director Name | Mr Bryan Eric Mittelman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2023(87 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Middleby Corporation 1400 Toastmaster Drive Elgin Illinois 60120 United States |
Director Name | Mr Michael Dennis Thompson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2023(87 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Middleby Corporation 1400 Toastmaster Drive Elgin Illinois 60120 United States |
Secretary Name | New Sheldon Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 1993(57 years, 4 months after company formation) |
Appointment Duration | 31 years |
Correspondence Address | C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD |
Secretary Name | John Christopher Blakeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(53 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 April 1993) |
Role | Company Director |
Correspondence Address | Walnut House Hoden Lane Cleeve Prior Evesham Worcestershire WR11 8LH |
Director Name | Mr Shaun Michael Smith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(72 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aga Shop 130-132 Great Western Road Glasgow G4 9AD Scotland |
Director Name | Timothy John Fitzgerald |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2015(80 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 October 2023) |
Role | Vice President And Cfo |
Country of Residence | United States |
Correspondence Address | The Middleby Corporation 1400 Toastmaster Drive Elgin Illinois 60120 |
Director Name | Martin McKay Lindsay |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2015(80 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 October 2023) |
Role | Corporate Treasurer |
Country of Residence | United States |
Correspondence Address | The Middleby Corporation 1400 Toastmaster Drive Elgin Illinois 60120 |
Director Name | Glynwed Steels & Engineering Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1989(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 November 1991) |
Correspondence Address | Headland House Sheldon Birmingham B26 3AZ |
Director Name | AFG Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Status | Resigned |
Appointed | 21 June 1993(57 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 14 December 2015) |
Correspondence Address | Juno Drive Leamington Spa Warwickshire B90 4LH |
Director Name | ARG Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(57 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 14 December 2015) |
Correspondence Address | Juno Drive Leamington Spa Warwickshire CV31 3RG |
Telephone | 0121 7116000 |
---|---|
Telephone region | Birmingham |
Registered Address | The Aga Shop 130-132 Great Western Road Glasgow G4 9AD Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
1.2m at £1 | Aga Rangemaster Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
19 July 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
9 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
20 November 2017 | Secretary's details changed for New Sheldon Limited on 22 March 2017 (1 page) |
20 November 2017 | Secretary's details changed for New Sheldon Limited on 22 March 2017 (1 page) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Aga Rangemaster Group Limited as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Aga Rangemaster Group Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2017 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2017-05-11
|
11 May 2017 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2017-05-11
|
11 May 2017 | Secretary's details changed for New Sheldon Limited on 11 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for New Sheldon Limited on 11 May 2017 (1 page) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 December 2015 | Termination of appointment of Arg Corporate Services Limited as a director on 14 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Afg Nominees Limited as a director on 14 December 2015 (1 page) |
18 December 2015 | Appointment of Timothy John Fitzgerald as a director on 14 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Shaun Michael Smith as a director on 14 December 2015 (1 page) |
18 December 2015 | Appointment of Martin Mckay Lindsay as a director on 14 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Shaun Michael Smith as a director on 14 December 2015 (1 page) |
18 December 2015 | Appointment of Agustin Zufia as a director on 14 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Afg Nominees Limited as a director on 14 December 2015 (1 page) |
18 December 2015 | Appointment of Agustin Zufia as a director on 14 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Arg Corporate Services Limited as a director on 14 December 2015 (1 page) |
18 December 2015 | Appointment of Timothy John Fitzgerald as a director on 14 December 2015 (2 pages) |
18 December 2015 | Appointment of Martin Mckay Lindsay as a director on 14 December 2015 (2 pages) |
25 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 August 2012 | Registered office address changed from the Aga Shop 14 Sinclair Street Helensburgh G84 8SU on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from the Aga Shop 14 Sinclair Street Helensburgh G84 8SU on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from the Aga Shop 14 Sinclair Street Helensburgh G84 8SU on 2 August 2012 (1 page) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Statement of company's objects (2 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Statement of company's objects (2 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 October 2009 | Director's details changed for Shaun Michael Smith on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Shaun Michael Smith on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Shaun Michael Smith on 1 October 2009 (2 pages) |
7 August 2009 | Director's change of particulars / afg nominees LIMITED / 13/10/2008 (1 page) |
7 August 2009 | Director's change of particulars / afg nominees LIMITED / 13/10/2008 (1 page) |
30 July 2009 | Location of register of members (1 page) |
30 July 2009 | Location of register of members (1 page) |
3 July 2009 | 21/06/09 no member list (3 pages) |
3 July 2009 | 21/06/09 no member list (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 October 2008 | Director's change of particulars / arg corporate services LIMITED / 13/10/2008 (1 page) |
15 October 2008 | Secretary's change of particulars / new sheldon LIMITED / 13/10/2008 (1 page) |
15 October 2008 | Secretary's change of particulars / new sheldon LIMITED / 13/10/2008 (1 page) |
15 October 2008 | Director's change of particulars / arg corporate services LIMITED / 13/10/2008 (1 page) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
6 August 2008 | Director appointed shaun michael smith (2 pages) |
6 August 2008 | Director appointed shaun michael smith (2 pages) |
30 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
23 May 2008 | Director's change of particulars / afg corporate services LIMITED / 12/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / afg corporate services LIMITED / 12/05/2008 (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: wallace view hillfoots road stirling FK9 5PY (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: wallace view hillfoots road stirling FK9 5PY (1 page) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
11 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
11 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
28 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
24 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
24 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
5 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
10 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
10 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
14 July 2004 | Return made up to 21/06/04; full list of members (5 pages) |
14 July 2004 | Return made up to 21/06/04; full list of members (5 pages) |
20 April 2004 | Location of register of members (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: foundry loan larbert stirling (1 page) |
20 April 2004 | Location of register of members (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: foundry loan larbert stirling (1 page) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
22 July 2003 | Return made up to 21/06/03; no change of members (4 pages) |
22 July 2003 | Return made up to 21/06/03; no change of members (4 pages) |
15 May 2003 | Director's particulars changed (1 page) |
15 May 2003 | Secretary's particulars changed (1 page) |
15 May 2003 | Director's particulars changed (1 page) |
15 May 2003 | Director's particulars changed (1 page) |
15 May 2003 | Secretary's particulars changed (1 page) |
15 May 2003 | Director's particulars changed (1 page) |
21 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
21 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
16 July 2002 | Return made up to 21/06/02; full list of members (5 pages) |
16 July 2002 | Return made up to 21/06/02; full list of members (5 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
16 July 2001 | Return made up to 21/06/01; no change of members (4 pages) |
16 July 2001 | Return made up to 21/06/01; no change of members (4 pages) |
2 July 2001 | Director's particulars changed (1 page) |
2 July 2001 | Director's particulars changed (1 page) |
8 June 2001 | Director's particulars changed (1 page) |
8 June 2001 | Director's particulars changed (1 page) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
25 July 2000 | Return made up to 21/06/00; no change of members (4 pages) |
25 July 2000 | Return made up to 21/06/00; no change of members (4 pages) |
20 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
20 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
14 July 1999 | Return made up to 21/06/99; full list of members (5 pages) |
14 July 1999 | Return made up to 21/06/99; full list of members (5 pages) |
6 August 1998 | Accounts for a dormant company made up to 27 December 1997 (4 pages) |
6 August 1998 | Accounts for a dormant company made up to 27 December 1997 (4 pages) |
9 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
9 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
16 October 1997 | Accounts for a dormant company made up to 28 December 1996 (4 pages) |
16 October 1997 | Accounts for a dormant company made up to 28 December 1996 (4 pages) |
15 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
15 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
14 October 1996 | Accounts for a dormant company made up to 30 December 1995 (4 pages) |
14 October 1996 | Accounts for a dormant company made up to 30 December 1995 (4 pages) |
18 July 1996 | Return made up to 21/06/96; full list of members (5 pages) |
18 July 1996 | Return made up to 21/06/96; full list of members (5 pages) |
12 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
12 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
9 December 1935 | Incorporation (51 pages) |
9 December 1935 | Incorporation (51 pages) |