ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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 56 years ago.
Status
Active
Active since incorporation
Company No
00940726
Private limited company
Age
56 years
Incorporated 16 October 1968
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 January 2025 (7 months ago)
Next confirmation dated 19 January 2026
Due by 2 February 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2025
Due by 30 December 2025 (3 months remaining)
Contact
Address
Sand Road Industrial Estate Sand Road
Great Gransden
Sandy
Bedfordshire
SG19 3AH
England
Address changed on 1 Apr 2025 (5 months ago)
Previous address was Trent Industrial Estate Duchess Street Shaw Oldham OL2 7UT England
Telephone
01706759003
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • Engineer • British • Lives in England • Born in Jan 1949
Director • British • Lives in England • Born in Jul 1973
Director • British • Lives in England • Born in Jan 1965
Director • Manager • British • Lives in UK • Born in Sep 1971
Director • British • Lives in England • Born in Apr 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 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%)
Latest Activity
Accounting Period Shortened
3 Months Ago on 2 Jun 2025
Registered Address Changed
5 Months Ago on 1 Apr 2025
Andrew Warren Hudson Resigned
5 Months Ago on 31 Mar 2025
Mr Ian Anthony Jones Appointed
5 Months Ago on 31 Mar 2025
Mr Brendan Joseph Kennedy Appointed
5 Months Ago on 31 Mar 2025
David Alan Norris Appointed
5 Months Ago on 31 Mar 2025
Agl Holdings Grp Limited (PSC) Resigned
5 Months Ago on 31 Mar 2025
D C Norris & Company Ltd. (PSC) Appointed
5 Months Ago on 31 Mar 2025
Lucy Gabriella Hudson Resigned
5 Months Ago on 31 Mar 2025
Stuart Grogan Appointed
5 Months Ago on 31 Mar 2025
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
Documents
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
Registered office address changed from Trent Industrial Estate Duchess Street Shaw Oldham OL2 7UT England to Sand Road Industrial Estate Sand Road Great Gransden Sandy Bedfordshire SG19 3AH on 1 April 2025
Submitted on 1 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year