AGA-RAYBURN LIMITED

Register to unlock more data on OkredoRegister

AGA-RAYBURN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05611433

Incorporation date

03/11/2005

Size

Full

Contacts

Registered address

Registered address

C/O Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham NG10 2GDCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2005)
dot icon08/04/2026
Appointment of Mr Randall Richard Jackson as a director on 2026-02-02
dot icon08/04/2026
Termination of appointment of Michael Dennis Thompson as a director on 2026-02-02
dot icon08/04/2026
Termination of appointment of Agustin Zufia Sustacha as a director on 2026-02-02
dot icon08/04/2026
Termination of appointment of Bryan Eric Mittelman as a director on 2026-02-02
dot icon08/04/2026
Appointment of Mr Brody Stanton Connolly as a director on 2026-02-02
dot icon29/08/2025
Full accounts made up to 2024-12-28
dot icon20/06/2025
Director's details changed for Agustin Zufia on 2025-06-19
dot icon20/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon18/10/2023
Termination of appointment of Timothy John Fitzgerald as a director on 2023-10-14
dot icon18/10/2023
Termination of appointment of Martin Mckay Lindsay as a director on 2023-10-17
dot icon12/10/2023
Appointment of Mr Bryan Eric Mittelman as a director on 2023-10-01
dot icon12/10/2023
Appointment of Mr Michael Dennis Thompson as a director on 2023-10-01
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon01/10/2022
Full accounts made up to 2022-01-01
dot icon21/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon29/09/2021
Full accounts made up to 2021-01-02
dot icon21/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon03/11/2020
Full accounts made up to 2019-12-28
dot icon18/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon11/10/2019
Full accounts made up to 2018-12-29
dot icon25/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-30
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon14/11/2017
Secretary's details changed for New Sheldon Limited on 2017-03-22
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Notification of Headland Uk Limited as a person with significant control on 2016-12-30
dot icon04/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon22/03/2017
Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on 2017-03-22
dot icon07/10/2016
Full accounts made up to 2016-01-02
dot icon22/08/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon22/08/2016
Secretary's details changed for New Sheldon Limited on 2016-06-21
dot icon15/12/2015
Appointment of Timothy John Fitzgerald as a director on 2015-12-14
dot icon15/12/2015
Appointment of Martin Mckay Lindsay as a director on 2015-12-14
dot icon14/12/2015
Appointment of Agustin Zufia as a director on 2015-12-14
dot icon14/12/2015
Termination of appointment of Arg Corporate Services Limited as a director on 2015-12-14
dot icon14/12/2015
Termination of appointment of Shaun Michael Smith as a director on 2015-12-14
dot icon14/12/2015
Termination of appointment of Afg Nominees Limited as a director on 2015-12-14
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon25/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon14/04/2012
Certificate of change of name
dot icon14/04/2012
Change of name notice
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon28/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon04/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon07/04/2010
Statement of company's objects
dot icon07/04/2010
Resolutions
dot icon13/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon21/10/2009
Director's details changed for Shaun Michael Smith on 2009-10-01
dot icon14/11/2008
Return made up to 03/11/08; full list of members
dot icon06/11/2008
Location of register of members
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon16/10/2008
Director's change of particulars / arg corporate services LIMITED / 13/10/2008
dot icon16/10/2008
Secretary's change of particulars / new sheldon LIMITED / 13/10/2008
dot icon15/10/2008
Director's change of particulars / afg nominees LIMITED / 13/10/2008
dot icon15/10/2008
Registered office changed on 15/10/2008 from 4 arleston way, shirley solihull west midlands B90 4LH
dot icon07/10/2008
Resolutions
dot icon06/08/2008
Director appointed shaun michael smith
dot icon23/05/2008
Director's change of particulars / afg corporate services LIMITED / 12/05/2008
dot icon06/11/2007
Return made up to 03/11/07; full list of members
dot icon27/09/2007
Full accounts made up to 2006-12-31
dot icon13/11/2006
Return made up to 03/11/06; full list of members
dot icon16/11/2005
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon03/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NEW SHELDON LIMITED
Corporate Secretary
03/11/2005 - Present
47
AFG NOMINEES LIMITED
Corporate Director
03/11/2005 - 14/12/2015
174
ARG CORPORATE SERVICES LIMITED
Corporate Director
03/11/2005 - 14/12/2015
178
Connolly, Brody Stanton
Director
02/02/2026 - Present
50
Smith, Shaun Michael
Director
01/08/2008 - 14/12/2015
193

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGA-RAYBURN LIMITED

AGA-RAYBURN LIMITED is an(a) Active company incorporated on 03/11/2005 with the registered office located at C/O Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham NG10 2GD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGA-RAYBURN LIMITED?

toggle

AGA-RAYBURN LIMITED is currently Active. It was registered on 03/11/2005 .

Where is AGA-RAYBURN LIMITED located?

toggle

AGA-RAYBURN LIMITED is registered at C/O Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham NG10 2GD.

What does AGA-RAYBURN LIMITED do?

toggle

AGA-RAYBURN LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AGA-RAYBURN LIMITED?

toggle

The latest filing was on 08/04/2026: Appointment of Mr Randall Richard Jackson as a director on 2026-02-02.