logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Rondel, Mark Richard De Chastelai
    Born in November 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-03-17 ~ now
    OF - Director → CIF 0
  • 2
    Ms Dominique Martine Stallaerts
    Born in January 1961
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Taylor, John Edward
    Director born in January 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-03-10 ~ 2023-09-14
    OF - Director → CIF 0
  • 2
    Cox, Mark Geoffrey
    Individual (1 offspring)
    Officer
    icon of calendar 2011-03-11 ~ 2011-03-23
    OF - Secretary → CIF 0
  • 3
    Nibbs, Robert Frederick
    Design Engineer born in January 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-02-05 ~ 2015-10-13
    OF - Director → CIF 0
    Nibbs, Robert Frederick
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-06-26 ~ 2015-10-13
    OF - Secretary → CIF 0
  • 4
    Coulson, Russell Gary Martin
    Company Director born in February 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-03-23 ~ 2014-06-26
    OF - Director → CIF 0
    Coulson, Russell
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-02-18 ~ 2011-02-28
    OF - Secretary → CIF 0
  • 5
    Nwl Secretaries Limited
    Individual
    Officer
    icon of calendar 2001-05-21 ~ 2001-08-31
    OF - Nominee Secretary → CIF 0
  • 6
    Holmes, John Taylor
    Director born in July 1949
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-05-23 ~ 2023-10-30
    OF - Director → CIF 0
  • 7
    Markham, Henry Michael
    Solicitor And Company Director born in January 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-08-31 ~ 2014-01-27
    OF - Director → CIF 0
    Markham, Henry Michael
    Company Director And Solicitor born in January 1952
    Individual (3 offsprings)
    icon of calendar 2014-06-26 ~ 2021-10-22
    OF - Director → CIF 0
    Markham, Henry Michael
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-02-28 ~ 2011-03-11
    OF - Secretary → CIF 0
    Mr Henry Michael Markham
    Born in January 1952
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-22
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    Stallaerts, Dominique Martine
    Director And Company Secretary born in January 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-10-22 ~ 2025-05-18
    OF - Director → CIF 0
    Stallaerts, Dominique Martine
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-10-13 ~ 2019-03-18
    OF - Secretary → CIF 0
  • 9
    Palmer, Bradley Regan Leonard
    Company Director born in December 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-02-11 ~ 2013-04-22
    OF - Director → CIF 0
  • 10
    Markham, Dominique Martine Marie
    Individual
    Officer
    icon of calendar 2001-08-31 ~ 2011-02-18
    OF - Secretary → CIF 0
  • 11
    Grant-rennick, Simon Richard
    Director born in November 1957
    Individual (18 offsprings)
    Officer
    icon of calendar 2023-03-10 ~ 2023-07-25
    OF - Director → CIF 0
  • 12
    Rogers, William
    Individual
    Officer
    icon of calendar 2011-03-23 ~ 2011-11-11
    OF - Secretary → CIF 0
  • 13
    icon of address159 Spendmore Lane, Coppull, Chorley, Lancashire
    Corporate
    Officer
    2001-05-21 ~ 2001-08-31
    PE - Nominee Director → CIF 0
parent relation
Company in focus

RANGEMASTER PRECISION ARMS LIMITED

Previous name
ABERVALE SOLUTIONS LIMITED - 2011-01-28
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Average Number of Employees
22024-02-01 ~ 2025-01-31
52023-02-01 ~ 2024-01-31
Property, Plant & Equipment
21,328 GBP2025-01-31
24,942 GBP2024-01-31
Total Inventories
151,330 GBP2025-01-31
157,795 GBP2024-01-31
Debtors
Current
7,840 GBP2025-01-31
9,003 GBP2024-01-31
Cash at bank and in hand
1,424 GBP2025-01-31
632 GBP2024-01-31
Current Assets
160,594 GBP2025-01-31
167,430 GBP2024-01-31
Creditors
Current, Amounts falling due within one year
-1,105,518 GBP2025-01-31
Net Current Assets/Liabilities
-943,824 GBP2025-01-31
-668,470 GBP2024-01-31
Total Assets Less Current Liabilities
-922,496 GBP2025-01-31
-643,528 GBP2024-01-31
Net Assets/Liabilities
-952,126 GBP2025-01-31
-863,641 GBP2024-01-31
Intangible Assets - Gross Cost
15,487 GBP2024-01-31
Intangible assets - Disposals
-15,487 GBP2024-02-01 ~ 2025-01-31
Intangible Assets - Accumulated Amortisation & Impairment
15,487 GBP2024-01-31
Intangible assets - Disposals and decrease in the amortization or impairment
-15,487 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
20,967 GBP2025-01-31
20,967 GBP2024-01-31
Motor vehicles
7,590 GBP2025-01-31
7,590 GBP2024-01-31
Property, Plant & Equipment - Gross Cost
28,557 GBP2025-01-31
28,557 GBP2024-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
4,193 GBP2025-01-31
2,097 GBP2024-01-31
Motor vehicles
3,036 GBP2025-01-31
1,518 GBP2024-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
7,229 GBP2025-01-31
3,615 GBP2024-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,096 GBP2024-02-01 ~ 2025-01-31
Motor vehicles
1,518 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,614 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment
Plant and equipment
16,774 GBP2025-01-31
18,870 GBP2024-01-31
Motor vehicles
4,554 GBP2025-01-31
6,072 GBP2024-01-31
Other types of inventories not specified separately
151,330 GBP2025-01-31
157,795 GBP2024-01-31
Par Value of Share
Class 1 ordinary share
12024-02-01 ~ 2025-01-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2025-01-31
100 shares2024-01-31

Related profiles found in government register
  • RANGEMASTER PRECISION ARMS LIMITED
    Info
    ABERVALE SOLUTIONS LIMITED - 2011-01-28
    Registered number 04220002
    icon of address3 Shipston Business Village, Tilemans Lane Industrial Estate, Shipston On Stour, Warwickshire CV36 4FF
    PRIVATE LIMITED COMPANY incorporated on 2001-05-21 (24 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-28
    CIF 0
  • RANGEMASTER PRECISION ARMS LIMITED
    S
    Registered number 04220002
    icon of address441, Unit 1a, Munday Works, Unit 1a Munday Works Morley Road, Tonbridge, Kent, United Kingdom, TN9 1RA
    UNITED KINGDOM
    CIF 1
  • ABERVALE SOLUTIONS LIMITED
    S
    Registered number 4220002
    icon of address4, Mansfield Street, Stratford-upon -avon, Warwickshire, CV37 6NR
    ENGLAND
    CIF 2
  • ABERVALE SOLUTIONS LIMITED
    S
    Registered number 04220002
    icon of address.c/o Picton Howell Llp, 1 Procter Street, London, England, WC1V 6PG
    ENGLAND & WALES
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressUnit 1, Munday Works, 58-66 Morley Road, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    CIF 1 - Director → ME
  • 2
    SIMPART NO. 16 LIMITED - 1988-11-01
    icon of addressUnit 5 Links House, Dundas Lane, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-12-08 ~ dissolved
    CIF 3 - Director → ME
  • 3
    RPA PRECISION ENGINEERING LIMITED - 2002-08-28
    SHREWDBROOK LIMITED - 1992-04-08
    R & P ARMS LIMITED - 1996-07-18
    icon of addressUnit 1 Munday Works, Morley Road, Tonbridge, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-24 ~ dissolved
    CIF 2 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.