Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ae Mixers Limited
Ae Mixers Limited is an active company incorporated on 16 October 1968 with the registered office located in Sandy, Cambridgeshire. Ae Mixers Limited was registered 57 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00940726
Private limited company
Age
57 years
Incorporated
16 October 1968
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
3 October 2025
(26 days ago)
Next confirmation dated
3 October 2026
Due by
17 October 2026
(11 months remaining)
Last change occurred
26 days ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 March 2025
Due by
30 December 2025
(2 months remaining)
Learn more about Ae Mixers Limited
Contact
Update Details
Address
Sand Road Industrial Estate Sand Road
Great Gransden
Sandy
Bedfordshire
SG19 3AH
England
Address changed on
1 Apr 2025
(7 months ago)
Previous address was
Trent Industrial Estate Duchess Street Shaw Oldham OL2 7UT England
Companies in SG19 3AH
Telephone
01706759003
Email
Available in Endole App
Website
Aemixers.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
David Alan Norris
Director • Director • Engineer • British • Lives in England • Born in Jan 1949
Andrew Warren Hudson
Director • British • Lives in England • Born in Jun 1969
Stuart Grogan
Director • British • Lives in England • Born in Jul 1973
Ian Anthony Jones
Director • British • Lives in England • Born in Jan 1965
Lucy Gabriella Hudson
Director • Manager • British • Lives in UK • Born in Sep 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
BCH (Rochdale) Limited
Stuart Grogan, Brendan Joseph Kennedy, and 2 more are mutual people.
Active
Advanced Engineering (Middleton) Limited
Andrew Warren Hudson, Ian Anthony Jones, and 1 more are mutual people.
Active
AGH Properties Limited
Andrew Warren Hudson and Lucy Gabriella Hudson are mutual people.
Active
AGL Holdings GRP Limited
Andrew Warren Hudson and Lucy Gabriella Hudson are mutual people.
Active
Sand House Kitchen Limited
Ian Anthony Jones and David Alan Norris are mutual people.
Active
D C Norris & Company Ltd
Ian Anthony Jones is a mutual person.
Active
Qualtech Engineering Services Limited
Lucy Gabriella Hudson is a mutual person.
Active
Clarence 2023 Limited
David Alan Norris is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£1.24M
Decreased by £1.46M (-54%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 2 (-22%)
Total Assets
£1.88M
Decreased by £1.5M (-45%)
Total Liabilities
-£1.22M
Decreased by £1.25M (-51%)
Net Assets
£659.53K
Decreased by £257.14K (-28%)
Debt Ratio (%)
65%
Decreased by 8.03% (-11%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
26 Days Ago on 3 Oct 2025
Accounting Period Shortened
4 Months Ago on 2 Jun 2025
Registered Address Changed
7 Months Ago on 1 Apr 2025
Andrew Warren Hudson Resigned
7 Months Ago on 31 Mar 2025
Mr Ian Anthony Jones Appointed
7 Months Ago on 31 Mar 2025
Mr Brendan Joseph Kennedy Appointed
7 Months Ago on 31 Mar 2025
David Alan Norris Appointed
7 Months Ago on 31 Mar 2025
Agl Holdings Grp Limited (PSC) Resigned
7 Months Ago on 31 Mar 2025
D C Norris & Company Ltd. (PSC) Appointed
7 Months Ago on 31 Mar 2025
Lucy Gabriella Hudson Resigned
7 Months Ago on 31 Mar 2025
Get Alerts
Get Credit Report
Discover Ae Mixers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 3 October 2025 with updates
Submitted on 3 Oct 2025
Change of name notice
Submitted on 9 Jun 2025
Certificate of change of name
Submitted on 9 Jun 2025
Previous accounting period shortened from 31 March 2025 to 30 March 2025
Submitted on 2 Jun 2025
Cessation of Agl Holdings Grp Limited as a person with significant control on 31 March 2025
Submitted on 1 Apr 2025
Appointment of Mr Brendan Joseph Kennedy as a director on 31 March 2025
Submitted on 1 Apr 2025
Termination of appointment of Lucy Gabriella Hudson as a director on 31 March 2025
Submitted on 1 Apr 2025
Notification of D C Norris & Company Ltd. as a person with significant control on 31 March 2025
Submitted on 1 Apr 2025
Appointment of David Alan Norris as a director on 31 March 2025
Submitted on 1 Apr 2025
Appointment of Mr Ian Anthony Jones as a director on 31 March 2025
Submitted on 1 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs