AEGEUS INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

AEGEUS INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05702633

Incorporation date

08/02/2006

Size

Full

Contacts

Registered address

Registered address

C/O SPOONER INDUSTRIES LIMITED, Moorland Engineering Works, Lower Railway Road, Ilkley, West Yorkshire LS29 8JBCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2006)
dot icon09/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon13/03/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon27/12/2024
Full accounts made up to 2024-06-30
dot icon30/03/2024
Full accounts made up to 2023-06-30
dot icon14/03/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon22/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon09/11/2022
Full accounts made up to 2022-06-30
dot icon23/09/2022
Appointment of Mr Andrew Paul Rydon as a director on 2022-09-20
dot icon06/04/2022
Full accounts made up to 2021-06-30
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon30/06/2021
Group of companies' accounts made up to 2020-06-30
dot icon09/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon27/01/2021
Appointment of Mr Christopher Lewis-Jones as a director on 2021-01-18
dot icon15/09/2020
Satisfaction of charge 1 in full
dot icon15/09/2020
Satisfaction of charge 057026330003 in full
dot icon15/09/2020
Satisfaction of charge 057026330002 in full
dot icon20/07/2020
Notification of S&L Holdco Limited as a person with significant control on 2020-07-01
dot icon20/07/2020
Cessation of Richard Douglas Michael John Summers as a person with significant control on 2020-07-01
dot icon01/07/2020
Termination of appointment of Michael Jonathan Brook as a director on 2020-07-01
dot icon16/06/2020
Registration of charge 057026330005, created on 2020-06-12
dot icon15/06/2020
Registration of charge 057026330004, created on 2020-06-10
dot icon06/05/2020
Termination of appointment of Richard Douglas Michael John Summers as a director on 2020-04-10
dot icon12/03/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon31/10/2019
Group of companies' accounts made up to 2019-06-30
dot icon27/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon15/03/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon19/02/2019
Registration of charge 057026330003, created on 2019-02-14
dot icon15/02/2019
Registration of charge 057026330002, created on 2019-02-14
dot icon25/10/2018
Appointment of Mr Stephen Clarke as a director on 2018-05-22
dot icon25/10/2018
Rectified The TM01 was removed from the public record on the 15/02/2019 as the information was factually inaccurate or was derived from something factually inaccurate
dot icon04/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon26/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon16/10/2017
Appointment of Mr Brian John Lawrence as a director on 2017-10-03
dot icon28/03/2017
Group of companies' accounts made up to 2016-06-30
dot icon16/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon08/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon27/01/2016
Group of companies' accounts made up to 2015-06-30
dot icon18/01/2016
Termination of appointment of John Muggleston as a secretary on 2016-01-18
dot icon19/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon08/12/2014
Group of companies' accounts made up to 2014-06-30
dot icon27/05/2014
Director's details changed for Mr Richard Anton Summers on 2014-05-12
dot icon03/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon10/01/2014
Group of companies' accounts made up to 2013-06-30
dot icon05/04/2013
Group of companies' accounts made up to 2012-06-30
dot icon20/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon16/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon20/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon28/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon22/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon23/06/2010
Group of companies' accounts made up to 2009-06-30
dot icon16/04/2010
Statement of capital following an allotment of shares on 2010-03-18
dot icon24/03/2010
Appointment of Mr. Richard Anton Summers as a director
dot icon24/03/2010
Appointment of Mr. Michael Jonathan Brook as a director
dot icon01/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon01/03/2010
Registered office address changed from C/O Spooner Industries Limited Moorland Engineering Works Railway Road Ilkley West Yorkshire LS29 8JB on 2010-03-01
dot icon20/02/2009
Full accounts made up to 2008-06-30
dot icon16/02/2009
Return made up to 08/02/09; full list of members
dot icon03/03/2008
Return made up to 08/02/08; full list of members
dot icon06/11/2007
Full accounts made up to 2007-06-30
dot icon19/08/2007
Resolutions
dot icon19/08/2007
Resolutions
dot icon19/08/2007
Resolutions
dot icon19/08/2007
Resolutions
dot icon19/08/2007
£ nc 1000/1500 30/07/07
dot icon17/05/2007
Secretary resigned
dot icon17/05/2007
New secretary appointed
dot icon17/05/2007
Registered office changed on 17/05/07 from: ship canal house king street manchester M2 4WB
dot icon07/03/2007
Return made up to 08/02/07; full list of members
dot icon18/04/2006
Resolutions
dot icon07/04/2006
Ad 27/03/06--------- £ si 974@1=974 £ ic 1/975
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon05/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Resolutions
dot icon04/04/2006
Director resigned
dot icon04/04/2006
New director appointed
dot icon04/04/2006
Accounting reference date extended from 28/02/07 to 30/06/07
dot icon08/03/2006
Certificate of change of name
dot icon08/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rydon, Andrew Paul
Director
20/09/2022 - Present
22
COBBETTS (SECRETARIAL) LIMITED
Corporate Secretary
08/02/2006 - 28/02/2007
240
COBBETTS (DIRECTOR) LIMITED
Corporate Director
08/02/2006 - 27/03/2006
97
Summers, Richard Douglas Michael John
Director
27/03/2006 - 10/04/2020
37
Brook, Michael Jonathan
Director
18/03/2010 - 01/07/2020
11

Persons with Significant Control

2
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 AEGEUS INDUSTRIES LIMITED

AEGEUS INDUSTRIES LIMITED is an(a) Active company incorporated on 08/02/2006 with the registered office located at C/O SPOONER INDUSTRIES LIMITED, Moorland Engineering Works, Lower Railway Road, Ilkley, West Yorkshire LS29 8JB. There are currently 5 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 AEGEUS INDUSTRIES LIMITED?

toggle

AEGEUS INDUSTRIES LIMITED is currently Active. It was registered on 08/02/2006 .

Where is AEGEUS INDUSTRIES LIMITED located?

toggle

AEGEUS INDUSTRIES LIMITED is registered at C/O SPOONER INDUSTRIES LIMITED, Moorland Engineering Works, Lower Railway Road, Ilkley, West Yorkshire LS29 8JB.

What does AEGEUS INDUSTRIES LIMITED do?

toggle

AEGEUS INDUSTRIES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AEGEUS INDUSTRIES LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-08 with no updates.