A.E.S. ENGINEERING LIMITED - MILL CLOSE ROTHERHAM


Company Profile Company Filings

Overview

A.E.S. ENGINEERING LIMITED is a Private Limited Company from MILL CLOSE ROTHERHAM and has the status: Active.
A.E.S. ENGINEERING LIMITED was incorporated 79 years ago on 25/01/1945 and has the registered number: 00392743. The accounts status is GROUP and accounts are next due on 30/09/2024.

A.E.S. ENGINEERING LIMITED - MILL CLOSE ROTHERHAM

This company is listed in the following categories:
28290 - Manufacture of other general-purpose machinery n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GLOBAL TECHNOLOGY CENTRE
MILL CLOSE ROTHERHAM
SOUTH YORKSHIRE
S60 1BZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/03/2023 04/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CLAIRE LOUISE DICKINSON Secretary 2019-07-29 CURRENT
MR RICHARD MARK BISHOP Mar 1968 British Director 2021-01-01 CURRENT
MRS CLAIRE LOUISE DICKINSON Jun 1984 British Director 2019-07-29 CURRENT
MR JAMES NEIL HAMILTON Feb 1968 British Director 2018-01-04 CURRENT
MRS JULIE ANN KENNY Aug 1957 British Director 2021-08-16 CURRENT
MR IAN MATTHEW LOBLEY Jan 1963 British Director 2013-09-18 CURRENT
MR STEPHEN MARTIN SHAW Feb 1958 British Director 2011-05-23 CURRENT
MR CHRISTOPHER JOHN REA Jan 1954 Northern Irish Director CURRENT
MR RICHARD EDWARD SULLIVAN Nov 1985 British Director 2018-06-18 UNTIL 2019-07-29 RESIGNED
MR GORDON WILSON BRIDGE Oct 1944 British Secretary 2001-03-30 UNTIL 2011-04-14 RESIGNED
MR JOHN HUGH STEWART Feb 1963 British Director 2016-08-03 UNTIL 2018-06-18 RESIGNED
MR MARK OWEN WILLIAMS Dec 1956 British Director 1997-01-16 UNTIL 2002-01-08 RESIGNED
MR DAVID ALAN WHILEMAN May 1972 British Director 2013-03-27 UNTIL 2013-06-19 RESIGNED
MR COLIN DESMOND GUPPY Aug 1960 British Director 2015-09-22 UNTIL 2018-02-28 RESIGNED
MR JONATHAN WILKINSON Dec 1968 British Director 2010-12-13 UNTIL 2015-11-30 RESIGNED
MR JONATHAN WILKINSON Dec 1968 British Director 2001-03-30 UNTIL 2002-01-08 RESIGNED
MR NEIL ANDREW MACDONALD Jul 1956 British Director 2007-10-08 UNTIL 2014-09-24 RESIGNED
MR CRAIG MALLOY Secretary 2014-09-22 UNTIL 2016-08-05 RESIGNED
NEVILLE JOHN HODSON Aug 1944 Secretary 1996-05-03 UNTIL 2001-03-30 RESIGNED
MR NEIL ANDREW MACDONALD Secretary 2011-05-23 UNTIL 2013-01-07 RESIGNED
MR CHRISTOPHER JOHN REA Jan 1954 Northern Irish Secretary RESIGNED
MR JOHN HUGH STEWART Secretary 2016-08-05 UNTIL 2018-06-18 RESIGNED
MR RICHARD EDWARD SULLIVAN Secretary 2018-06-18 UNTIL 2019-07-29 RESIGNED
MR JOHN CHRISTOPHER CALDWELL Secretary 2013-01-07 UNTIL 2014-08-01 RESIGNED
MR MARTIN RICHARD WOOD Oct 1969 British Director 2015-09-22 UNTIL 2016-03-08 RESIGNED
MR GORDON WILSON BRIDGE Oct 1944 British Director 2011-12-30 UNTIL 2015-02-24 RESIGNED
MR GORDON WILSON BRIDGE Oct 1944 British Director 1995-12-29 UNTIL 2011-04-14 RESIGNED
MR SIMON PAUL BLAGDEN Sep 1975 British Director 2015-03-02 UNTIL 2015-09-25 RESIGNED
MR SIMON PAUL BLAGDEN Sep 1962 British Director 2015-09-25 UNTIL 2020-12-31 RESIGNED
MR RICHARD MARK BISHOP Mar 1968 British Director 2007-10-08 UNTIL 2011-05-23 RESIGNED
HAMDI CONGER Oct 1951 British Director 2006-10-23 UNTIL 2016-08-31 RESIGNED
MR KENNETH ROBERT BEATY Dec 1968 British Director 2011-07-22 UNTIL 2013-03-22 RESIGNED
RONALD ANDERSON Mar 1947 Irish Director 1998-01-28 UNTIL 2001-03-30 RESIGNED
MS CAROLYN JANE GRIFFITHS May 1958 British Director 2019-01-01 UNTIL 2021-03-31 RESIGNED
MR ALAN JAMES RODDIS Feb 1970 British Director 2001-03-30 UNTIL 2002-01-08 RESIGNED
WILLIAM JEFFERSON HAGUE Mar 1961 British Director 2001-11-12 UNTIL 2009-09-17 RESIGNED
NEVILLE JOHN HODSON Aug 1944 Director 1995-10-04 UNTIL 2001-03-30 RESIGNED
NIGEL HAYWOOD WILTON LEE Apr 1937 British Director 1994-11-18 UNTIL 1996-04-12 RESIGNED
MR JOHN CHRISTOPHER CALDWELL Jun 1957 British Director 2012-11-01 UNTIL 2014-08-01 RESIGNED
MR CRAIG MALLOY Jun 1970 British Director 2014-09-01 UNTIL 2016-08-03 RESIGNED
MRS ROSALIE REA Nov 1951 British Director RESIGNED
MR THOMAS RICHARD PICKLES Oct 1968 British Director 2009-04-30 UNTIL 2017-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Christopher John Rea 2016-04-06 1/1954 Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
3i Investments Plc 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
3i Group Plc 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILLIAM COOK (MS) 2018 LIMITED SHEFFIELD Dissolved... FULL 99999 - Dormant Company
WILLIAM COOK BURTON LIMITED SHEFFIELD Active FULL 9999 - Dormant company
WILLIAM COOK PRECISION LIMITED SHEFFIELD Dissolved... SMALL 99999 - Dormant Company
SERVELEC HEALTHCARE LIMITED LOUGHBOROUGH ENGLAND Active FULL 74990 - Non-trading company
HI-TEC INTEGRITY CASTINGS LIMITED WEST YORKSHIRE Dissolved... FULL 2752 - Casting of steel
SEPROL LIMITED SHEFFIELD ENGLAND Dissolved... DORMANT 99999 - Dormant Company
AVT RELIABILITY LTD ROTHERHAM Active FULL 70229 - Management consultancy activities other than financial management
WILLIAM COOK ESTATES LIMITED Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
WILLIAM COOK PROPERTIES LIMITED Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
WILLIAM COOK MASTER PATTERNS LIMITED SHEFFIELD Dissolved... DORMANT 99999 - Dormant Company
WILLIAM COOK CAST PRODUCTS LIMITED Active FULL 24520 - Casting of steel
SERVELEC LIMITED LOUGHBOROUGH ENGLAND Active FULL 70100 - Activities of head offices
WILLIAM COOK HOLDINGS LIMITED Active GROUP 64202 - Activities of production holding companies
ROUNDABOUT LIMITED SOUTH YORKSHIRE Active FULL 87900 - Other residential care activities n.e.c.
OCSAIF LIMITED SHEFFIELD Dissolved... 74990 - Non-trading company
ITI OPERATIONS LIMITED SHEFFIELD ENGLAND Active GROUP 62090 - Other information technology service activities
IONIX GROUP LIMITED ROTHERHAM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
GREENLANE RENEWABLES UK LIMITED CRAWLEY UNITED KINGDOM Active UNAUDITED ABRIDGED 43999 - Other specialised construction activities n.e.c.
ITI SCOMAGG LIMITED BELLSHILL Active DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVT RELIABILITY LTD ROTHERHAM Active FULL 70229 - Management consultancy activities other than financial management
AESSEAL PLC MILL CLOSE ROTHERHAM Active FULL 32990 - Other manufacturing n.e.c.
AVTPUMP LIMITED ROTHERHAM Active FULL 32990 - Other manufacturing n.e.c.
A.E.S ENGINEERING EMPLOYEE TRUST LIMITED MILL CLOSE ROTHERHAM Active SMALL 70100 - Activities of head offices
AESSEAL MARINE PLC ROTHERHAM Active FULL 32990 - Other manufacturing n.e.c.
ABSOLUTE VACUUM SERVICES LIMITED ROTHERHAM Active DORMANT 81100 - Combined facilities support activities
GRAVITAS PROPERTY LIMITED ROTHERHAM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
SHEMWELL (QSC) LIMITED ROTHERHAM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GRAVITAS PROPERTY DEVELOPMENTS LIMITED ROTHERHAM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate