Company NameAdvanced Engineering (Middleton) Limited
DirectorsAndrew Warren Hudson and Lucy Gabriella Hudson
Company StatusActive
Company Number00940726
CategoryPrivate Limited Company
Incorporation Date16 October 1968(55 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Andrew Warren Hudson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2007(38 years, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrent Industrial Estate Duchess Street
Shaw
Oldham
OL2 7UT
Director NameMrs Lucy Gabriella Hudson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(38 years, 6 months after company formation)
Appointment Duration16 years, 12 months
RoleManager
Country of ResidenceEngland
Correspondence AddressTrent Industrial Estate Duchess Street
Shaw
Oldham
OL2 7UT
Director NameMr Barrie Dring
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(22 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 09 February 2007)
RoleCompany Director
Correspondence AddressFairway Ashes Lane
Todmorden
Lancashire
OL14 8RF
Director NameMrs Brenda Dring
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(22 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 09 February 2007)
RoleCompany Director
Correspondence AddressFairway Ashes Lane
Todmorden
Lancashire
OL14 8RF
Secretary NameMrs Brenda Dring
NationalityBritish
StatusResigned
Appointed27 December 1990(22 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 09 February 2007)
RoleCompany Director
Correspondence AddressFairway Ashes Lane
Todmorden
Lancashire
OL14 8RF
Secretary NameLesley Ann Hudson
NationalityBritish
StatusResigned
Appointed09 February 2007(38 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 20 June 2022)
RoleCompany Director
Correspondence Address11 Ditchfield Road
Penketh
Warrington
WA5 2NN

Contact

Websiteaemixers.com

Location

Registered AddressTrent Industrial Estate Duchess Street
Shaw
Oldham
OL2 7UT
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Qualtech Engineering Services LTD
99.93%
Ordinary
1 at £1Andrew Warren Hudson
0.07%
Ordinary

Financials

Year2014
Net Worth£209,891
Cash£246,496
Current Liabilities£634,810

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

15 April 1991Delivered on: 18 April 1991
Persons entitled: The Royal Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
17 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
19 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 May 2019Registered office address changed from Unit 5D Trans Pennine Trading Estate Gorrells Way Rochdale Lancs OL11 2PX to Trent Industrial Estate Duchess Street Shaw Oldham OL2 7UT on 21 May 2019 (1 page)
1 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,500
(5 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,500
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,500
(5 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,500
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,500
(5 pages)
4 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,500
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
13 October 2011Registered office address changed from 40 Glenfield Avenue Kimberley Nottingham Nottinghamshire NG16 2HB United Kingdom on 13 October 2011 (1 page)
13 October 2011Registered office address changed from 40 Glenfield Avenue Kimberley Nottingham Nottinghamshire NG16 2HB United Kingdom on 13 October 2011 (1 page)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 January 2011Director's details changed for Lucy Gabriella Hudson on 1 October 2010 (3 pages)
26 January 2011Director's details changed for Lucy Gabriella Hudson on 1 October 2010 (3 pages)
26 January 2011Director's details changed for Mr Andrew Warren Hudson on 1 October 2010 (2 pages)
26 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
26 January 2011Director's details changed for Mr Andrew Warren Hudson on 1 October 2010 (2 pages)
26 January 2011Director's details changed for Mr Andrew Warren Hudson on 1 October 2010 (2 pages)
26 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
26 January 2011Director's details changed for Lucy Gabriella Hudson on 1 October 2010 (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 December 2010Registered office address changed from 3 Amber Close Bullbridge Ambergate Derbyshire DE56 2FJ on 20 December 2010 (1 page)
20 December 2010Registered office address changed from 3 Amber Close Bullbridge Ambergate Derbyshire DE56 2FJ on 20 December 2010 (1 page)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 April 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages)
28 April 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages)
6 April 2010Director's details changed for Lucy Gabriella Hudson on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Lucy Gabriella Hudson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Andrew Warren Hudson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Andrew Warren Hudson on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Lucy Gabriella Hudson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Andrew Warren Hudson on 6 April 2010 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
6 April 2009Return made up to 19/01/09; full list of members (4 pages)
6 April 2009Return made up to 19/01/09; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 May 2008Return made up to 19/01/08; full list of members (4 pages)
6 May 2008Return made up to 19/01/08; full list of members (4 pages)
13 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
4 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007New secretary appointed (2 pages)
10 March 2007Director resigned (1 page)
10 March 2007Secretary resigned;director resigned (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007Director resigned (1 page)
10 March 2007Registered office changed on 10/03/07 from: ambrose street rochdale lancashire OL11 1QX (1 page)
10 March 2007Registered office changed on 10/03/07 from: ambrose street rochdale lancashire OL11 1QX (1 page)
10 March 2007Secretary resigned;director resigned (1 page)
27 February 2007Return made up to 19/01/07; full list of members (7 pages)
27 February 2007Return made up to 19/01/07; full list of members (7 pages)
18 April 2006Return made up to 19/01/06; full list of members (7 pages)
18 April 2006Return made up to 19/01/06; full list of members (7 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 March 2005Return made up to 19/01/05; full list of members (7 pages)
10 March 2005Return made up to 19/01/05; full list of members (7 pages)
31 March 2004Return made up to 19/01/04; full list of members (7 pages)
31 March 2004Return made up to 19/01/04; full list of members (7 pages)
16 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
16 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
7 March 2003Return made up to 19/01/03; full list of members (7 pages)
7 March 2003Return made up to 19/01/03; full list of members (7 pages)
7 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
7 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
9 July 2002Accounts for a small company made up to 31 October 2001 (5 pages)
9 July 2002Accounts for a small company made up to 31 October 2001 (5 pages)
26 January 2002Return made up to 19/01/02; full list of members (6 pages)
26 January 2002Return made up to 19/01/02; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
19 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
29 January 2001Return made up to 19/01/01; full list of members (6 pages)
29 January 2001Return made up to 19/01/01; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
17 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
31 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 February 1999Return made up to 19/01/99; full list of members (6 pages)
19 February 1999Return made up to 19/01/99; full list of members (6 pages)
9 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
9 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
23 January 1998Return made up to 19/01/98; no change of members (4 pages)
23 January 1998Return made up to 19/01/98; no change of members (4 pages)
24 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
24 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
31 January 1997Return made up to 19/01/97; no change of members (4 pages)
31 January 1997Return made up to 19/01/97; no change of members (4 pages)
27 February 1996Accounts for a small company made up to 31 October 1995 (9 pages)
27 February 1996Accounts for a small company made up to 31 October 1995 (9 pages)
17 February 1996Registered office changed on 17/02/96 from: rhodes mill manchester old road middleton manchester M24 4PN (1 page)
17 February 1996Return made up to 19/01/96; full list of members (6 pages)
17 February 1996Return made up to 19/01/96; full list of members (6 pages)
17 February 1996Registered office changed on 17/02/96 from: rhodes mill manchester old road middleton manchester M24 4PN (1 page)