AE MIXERS LIMITED

Register to unlock more data on OkredoRegister

AE MIXERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00940726

Incorporation date

16/10/1968

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sand Road Industrial Estate Sand Road, Great Gransden, Sandy, Bedfordshire SG19 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1987)
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-30
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon09/06/2025
Change of name notice
dot icon09/06/2025
Certificate of change of name
dot icon02/06/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon01/04/2025
Appointment of Stuart Grogan as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of Lucy Gabriella Hudson as a director on 2025-03-31
dot icon01/04/2025
Notification of D C Norris & Company Ltd. as a person with significant control on 2025-03-31
dot icon01/04/2025
Cessation of Agl Holdings Grp Limited as a person with significant control on 2025-03-31
dot icon01/04/2025
Appointment of David Alan Norris as a director on 2025-03-31
dot icon01/04/2025
Appointment of Mr Brendan Joseph Kennedy as a director on 2025-03-31
dot icon01/04/2025
Appointment of Mr Ian Anthony Jones as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of Andrew Warren Hudson as a director on 2025-03-31
dot icon01/04/2025
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 2025-04-01
dot icon27/02/2025
Satisfaction of charge 1 in full
dot icon25/02/2025
Change of details for Agl Grp Holdings Limited as a person with significant control on 2016-04-06
dot icon25/02/2025
Cessation of Andrew Warren Hudson as a person with significant control on 2016-04-06
dot icon31/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon01/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon11/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/06/2022
Termination of appointment of Lesley Ann Hudson as a secretary on 2022-06-20
dot icon02/02/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon05/10/2021
Change of details for Mr Andrew Warren Hudson as a person with significant control on 2021-09-05
dot icon05/10/2021
Director's details changed for Mrs Lucy Gabriella Hudson on 2021-10-05
dot icon05/10/2021
Director's details changed for Mr Andrew Warren Hudson on 2021-10-05
dot icon24/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/02/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon19/02/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2019
Registered 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 2019-05-21
dot icon01/02/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon13/10/2011
Registered office address changed from 40 Glenfield Avenue Kimberley Nottingham Nottinghamshire NG16 2HB United Kingdom on 2011-10-13
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon26/01/2011
Director's details changed for Mr Andrew Warren Hudson on 2010-10-01
dot icon26/01/2011
Director's details changed for Lucy Gabriella Hudson on 2010-10-01
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/12/2010
Registered office address changed from 3 Amber Close Bullbridge Ambergate Derbyshire DE56 2FJ on 2010-12-20
dot icon20/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/04/2010
Previous accounting period shortened from 2010-10-31 to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon06/04/2010
Director's details changed for Lucy Gabriella Hudson on 2010-04-06
dot icon06/04/2010
Director's details changed for Andrew Warren Hudson on 2010-04-06
dot icon03/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/04/2009
Return made up to 19/01/09; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/05/2008
Return made up to 19/01/08; full list of members
dot icon13/06/2007
New director appointed
dot icon04/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon24/03/2007
New secretary appointed
dot icon10/03/2007
New director appointed
dot icon10/03/2007
Director resigned
dot icon10/03/2007
Secretary resigned;director resigned
dot icon10/03/2007
Registered office changed on 10/03/07 from: ambrose street rochdale lancashire OL11 1QX
dot icon27/02/2007
Return made up to 19/01/07; full list of members
dot icon18/04/2006
Return made up to 19/01/06; full list of members
dot icon09/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon26/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon10/03/2005
Return made up to 19/01/05; full list of members
dot icon31/03/2004
Return made up to 19/01/04; full list of members
dot icon16/02/2004
Accounts for a small company made up to 2003-10-31
dot icon07/03/2003
Accounts for a small company made up to 2002-10-31
dot icon07/03/2003
Return made up to 19/01/03; full list of members
dot icon09/07/2002
Accounts for a small company made up to 2001-10-31
dot icon26/01/2002
Return made up to 19/01/02; full list of members
dot icon19/02/2001
Accounts for a small company made up to 2000-10-31
dot icon29/01/2001
Return made up to 19/01/01; full list of members
dot icon17/04/2000
Accounts for a small company made up to 1999-10-31
dot icon31/01/2000
Return made up to 19/01/00; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-10-31
dot icon19/02/1999
Return made up to 19/01/99; full list of members
dot icon09/02/1998
Accounts for a small company made up to 1997-10-31
dot icon23/01/1998
Return made up to 19/01/98; no change of members
dot icon24/02/1997
Accounts for a small company made up to 1996-10-31
dot icon31/01/1997
Return made up to 19/01/97; no change of members
dot icon27/02/1996
Accounts for a small company made up to 1995-10-31
dot icon17/02/1996
Registered office changed on 17/02/96 from: rhodes mill manchester old road middleton manchester M24 4PN
dot icon17/02/1996
Return made up to 19/01/96; full list of members
dot icon28/02/1995
Accounts for a small company made up to 1994-10-31
dot icon13/02/1995
Return made up to 19/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/04/1994
Accounts for a small company made up to 1993-10-31
dot icon28/01/1994
Return made up to 19/01/94; no change of members
dot icon12/07/1993
Accounts for a small company made up to 1992-10-31
dot icon14/02/1993
Return made up to 19/01/93; full list of members
dot icon10/06/1992
Accounts for a small company made up to 1991-10-31
dot icon15/01/1992
Return made up to 19/01/92; no change of members
dot icon18/04/1991
Particulars of mortgage/charge
dot icon16/04/1991
Accounts for a small company made up to 1990-10-31
dot icon16/04/1991
Return made up to 27/12/90; no change of members
dot icon09/07/1990
Accounts for a small company made up to 1989-10-31
dot icon09/07/1990
Return made up to 19/01/90; full list of members
dot icon20/02/1989
Accounts for a small company made up to 1988-10-31
dot icon20/02/1989
Return made up to 26/01/89; full list of members
dot icon11/02/1988
Accounts for a small company made up to 1987-10-31
dot icon11/02/1988
Return made up to 21/01/88; full list of members
dot icon07/03/1987
Accounts for a small company made up to 1986-10-31
dot icon07/03/1987
Return made up to 04/03/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Ian Anthony
Director
31/03/2025 - Present
5
Norris, David Alan
Director
31/03/2025 - Present
11
Hudson, Andrew Warren
Director
09/02/2007 - 31/03/2025
15
Kennedy, Brendan Joseph
Director
31/03/2025 - Present
3
Grogan, Stuart
Director
31/03/2025 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AE MIXERS LIMITED

AE MIXERS LIMITED is an(a) Active company incorporated on 16/10/1968 with the registered office located at Sand Road Industrial Estate Sand Road, Great Gransden, Sandy, Bedfordshire SG19 3AH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AE MIXERS LIMITED?

toggle

AE MIXERS LIMITED is currently Active. It was registered on 16/10/1968 .

Where is AE MIXERS LIMITED located?

toggle

AE MIXERS LIMITED is registered at Sand Road Industrial Estate Sand Road, Great Gransden, Sandy, Bedfordshire SG19 3AH.

What does AE MIXERS LIMITED do?

toggle

AE MIXERS LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for AE MIXERS LIMITED?

toggle

The latest filing was on 19/11/2025: Total exemption full accounts made up to 2025-03-30.