Company NameCashmore General Steels Limited
Company StatusActive
Company NumberSC018826
CategoryPrivate Limited Company
Incorporation Date9 December 1935(88 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAgustin Zufia
Date of BirthMay 1967 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed14 December 2015(80 years after company formation)
Appointment Duration8 years, 4 months
RoleGroup Controller
Country of ResidenceSpain
Correspondence AddressMiddleby Europe Sl Astintze 2 Bajo
Derio
Bizkaia
48160
Director NameMr Bryan Eric Mittelman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2023(87 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Middleby Corporation 1400 Toastmaster Drive
Elgin
Illinois 60120
United States
Director NameMr Michael Dennis Thompson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2023(87 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Middleby Corporation 1400 Toastmaster Drive
Elgin
Illinois 60120
United States
Secretary NameNew Sheldon Limited (Corporation)
StatusCurrent
Appointed08 April 1993(57 years, 4 months after company formation)
Appointment Duration31 years
Correspondence AddressC/O Aga Rangemaster Meadow Lane
Long Eaton
Nottingham
NG10 2GD
Secretary NameJohn Christopher Blakeley
NationalityBritish
StatusResigned
Appointed21 June 1989(53 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 April 1993)
RoleCompany Director
Correspondence AddressWalnut House
Hoden Lane Cleeve Prior
Evesham
Worcestershire
WR11 8LH
Director NameMr Shaun Michael Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(72 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aga Shop 130-132 Great Western Road
Glasgow
G4 9AD
Scotland
Director NameTimothy John Fitzgerald
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2015(80 years after company formation)
Appointment Duration7 years, 10 months (resigned 14 October 2023)
RoleVice President And Cfo
Country of ResidenceUnited States
Correspondence AddressThe Middleby Corporation 1400 Toastmaster Drive
Elgin
Illinois
60120
Director NameMartin McKay Lindsay
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2015(80 years after company formation)
Appointment Duration7 years, 10 months (resigned 17 October 2023)
RoleCorporate Treasurer
Country of ResidenceUnited States
Correspondence AddressThe Middleby Corporation 1400 Toastmaster Drive
Elgin
Illinois
60120
Director NameGlynwed Steels & Engineering Limited (Corporation)
StatusResigned
Appointed21 June 1989(53 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 November 1991)
Correspondence AddressHeadland House
Sheldon
Birmingham
B26 3AZ
Director NameAFG Nominees Limited (Corporation)
Date of BirthApril 1921 (Born 103 years ago)
StatusResigned
Appointed21 June 1993(57 years, 6 months after company formation)
Appointment Duration22 years, 6 months (resigned 14 December 2015)
Correspondence AddressJuno Drive
Leamington Spa
Warwickshire
B90 4LH
Director NameARG Corporate Services Limited (Corporation)
StatusResigned
Appointed21 June 1993(57 years, 6 months after company formation)
Appointment Duration22 years, 6 months (resigned 14 December 2015)
Correspondence AddressJuno Drive
Leamington Spa
Warwickshire
CV31 3RG

Contact

Telephone0121 7116000
Telephone regionBirmingham

Location

Registered AddressThe Aga Shop
130-132 Great Western Road
Glasgow
G4 9AD
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

1.2m at £1Aga Rangemaster Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

29 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
19 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
20 November 2017Secretary's details changed for New Sheldon Limited on 22 March 2017 (1 page)
20 November 2017Secretary's details changed for New Sheldon Limited on 22 March 2017 (1 page)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Notification of Aga Rangemaster Group Limited as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Aga Rangemaster Group Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
11 May 2017Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2017-05-11
  • GBP 1,212,950
(7 pages)
11 May 2017Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2017-05-11
  • GBP 1,212,950
(7 pages)
11 May 2017Secretary's details changed for New Sheldon Limited on 11 May 2017 (1 page)
11 May 2017Secretary's details changed for New Sheldon Limited on 11 May 2017 (1 page)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 December 2015Termination of appointment of Arg Corporate Services Limited as a director on 14 December 2015 (1 page)
18 December 2015Termination of appointment of Afg Nominees Limited as a director on 14 December 2015 (1 page)
18 December 2015Appointment of Timothy John Fitzgerald as a director on 14 December 2015 (2 pages)
18 December 2015Termination of appointment of Shaun Michael Smith as a director on 14 December 2015 (1 page)
18 December 2015Appointment of Martin Mckay Lindsay as a director on 14 December 2015 (2 pages)
18 December 2015Termination of appointment of Shaun Michael Smith as a director on 14 December 2015 (1 page)
18 December 2015Appointment of Agustin Zufia as a director on 14 December 2015 (2 pages)
18 December 2015Termination of appointment of Afg Nominees Limited as a director on 14 December 2015 (1 page)
18 December 2015Appointment of Agustin Zufia as a director on 14 December 2015 (2 pages)
18 December 2015Termination of appointment of Arg Corporate Services Limited as a director on 14 December 2015 (1 page)
18 December 2015Appointment of Timothy John Fitzgerald as a director on 14 December 2015 (2 pages)
18 December 2015Appointment of Martin Mckay Lindsay as a director on 14 December 2015 (2 pages)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,212,950
(4 pages)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,212,950
(4 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,212,950
(4 pages)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,212,950
(4 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 August 2012Registered office address changed from the Aga Shop 14 Sinclair Street Helensburgh G84 8SU on 2 August 2012 (1 page)
2 August 2012Registered office address changed from the Aga Shop 14 Sinclair Street Helensburgh G84 8SU on 2 August 2012 (1 page)
2 August 2012Registered office address changed from the Aga Shop 14 Sinclair Street Helensburgh G84 8SU on 2 August 2012 (1 page)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(8 pages)
21 April 2010Statement of company's objects (2 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(8 pages)
21 April 2010Statement of company's objects (2 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 October 2009Director's details changed for Shaun Michael Smith on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Shaun Michael Smith on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Shaun Michael Smith on 1 October 2009 (2 pages)
7 August 2009Director's change of particulars / afg nominees LIMITED / 13/10/2008 (1 page)
7 August 2009Director's change of particulars / afg nominees LIMITED / 13/10/2008 (1 page)
30 July 2009Location of register of members (1 page)
30 July 2009Location of register of members (1 page)
3 July 200921/06/09 no member list (3 pages)
3 July 200921/06/09 no member list (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 October 2008Director's change of particulars / arg corporate services LIMITED / 13/10/2008 (1 page)
15 October 2008Secretary's change of particulars / new sheldon LIMITED / 13/10/2008 (1 page)
15 October 2008Secretary's change of particulars / new sheldon LIMITED / 13/10/2008 (1 page)
15 October 2008Director's change of particulars / arg corporate services LIMITED / 13/10/2008 (1 page)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 August 2008Director appointed shaun michael smith (2 pages)
6 August 2008Director appointed shaun michael smith (2 pages)
30 June 2008Return made up to 21/06/08; full list of members (4 pages)
30 June 2008Return made up to 21/06/08; full list of members (4 pages)
23 May 2008Director's change of particulars / afg corporate services LIMITED / 12/05/2008 (1 page)
23 May 2008Director's change of particulars / afg corporate services LIMITED / 12/05/2008 (1 page)
22 January 2008Registered office changed on 22/01/08 from: wallace view hillfoots road stirling FK9 5PY (1 page)
22 January 2008Registered office changed on 22/01/08 from: wallace view hillfoots road stirling FK9 5PY (1 page)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 July 2007Return made up to 21/06/07; full list of members (2 pages)
3 July 2007Return made up to 21/06/07; full list of members (2 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
28 June 2006Return made up to 21/06/06; full list of members (2 pages)
28 June 2006Return made up to 21/06/06; full list of members (2 pages)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 July 2005Return made up to 21/06/05; full list of members (2 pages)
5 July 2005Return made up to 21/06/05; full list of members (2 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 July 2004Return made up to 21/06/04; full list of members (5 pages)
14 July 2004Return made up to 21/06/04; full list of members (5 pages)
20 April 2004Location of register of members (1 page)
20 April 2004Registered office changed on 20/04/04 from: foundry loan larbert stirling (1 page)
20 April 2004Location of register of members (1 page)
20 April 2004Registered office changed on 20/04/04 from: foundry loan larbert stirling (1 page)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
22 July 2003Return made up to 21/06/03; no change of members (4 pages)
22 July 2003Return made up to 21/06/03; no change of members (4 pages)
15 May 2003Director's particulars changed (1 page)
15 May 2003Secretary's particulars changed (1 page)
15 May 2003Director's particulars changed (1 page)
15 May 2003Director's particulars changed (1 page)
15 May 2003Secretary's particulars changed (1 page)
15 May 2003Director's particulars changed (1 page)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 July 2002Return made up to 21/06/02; full list of members (5 pages)
16 July 2002Return made up to 21/06/02; full list of members (5 pages)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 July 2001Return made up to 21/06/01; no change of members (4 pages)
16 July 2001Return made up to 21/06/01; no change of members (4 pages)
2 July 2001Director's particulars changed (1 page)
2 July 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
25 July 2000Return made up to 21/06/00; no change of members (4 pages)
25 July 2000Return made up to 21/06/00; no change of members (4 pages)
20 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
20 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
14 July 1999Return made up to 21/06/99; full list of members (5 pages)
14 July 1999Return made up to 21/06/99; full list of members (5 pages)
6 August 1998Accounts for a dormant company made up to 27 December 1997 (4 pages)
6 August 1998Accounts for a dormant company made up to 27 December 1997 (4 pages)
9 July 1998Return made up to 21/06/98; no change of members (4 pages)
9 July 1998Return made up to 21/06/98; no change of members (4 pages)
16 October 1997Accounts for a dormant company made up to 28 December 1996 (4 pages)
16 October 1997Accounts for a dormant company made up to 28 December 1996 (4 pages)
15 July 1997Return made up to 21/06/97; no change of members (4 pages)
15 July 1997Return made up to 21/06/97; no change of members (4 pages)
14 October 1996Accounts for a dormant company made up to 30 December 1995 (4 pages)
14 October 1996Accounts for a dormant company made up to 30 December 1995 (4 pages)
18 July 1996Return made up to 21/06/96; full list of members (5 pages)
18 July 1996Return made up to 21/06/96; full list of members (5 pages)
12 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
12 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
9 December 1935Incorporation (51 pages)
9 December 1935Incorporation (51 pages)