Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AEGEUS INDUSTRIES LIMITED
Company Information for

AEGEUS INDUSTRIES LIMITED

C/O SPOONER INDUSTRIES LIMITED, MOORLAND ENGINEERING WORKS, LOWER RAILWAY ROAD, ILKLEY, WEST YORKSHIRE, LS29 8JB,
Company Registration Number
05702633
Private Limited Company
Active

Company Overview

About Aegeus Industries Ltd
AEGEUS INDUSTRIES LIMITED was founded on 2006-02-08 and has its registered office in Ilkley. The organisation's status is listed as "Active". Aegeus Industries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AEGEUS INDUSTRIES LIMITED
 
Legal Registered Office
C/O SPOONER INDUSTRIES LIMITED
MOORLAND ENGINEERING WORKS
LOWER RAILWAY ROAD
ILKLEY
WEST YORKSHIRE
LS29 8JB
Other companies in LS29
 
Previous Names
COBCO 753 LIMITED08/03/2006
Filing Information
Company Number 05702633
Company ID Number 05702633
Date formed 2006-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 22:08:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEGEUS INDUSTRIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AEGEUS INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JONATHAN BROOK
Director 2010-03-18
BRIAN JOHN LAWRENCE
Director 2017-10-03
RICHARD ANTON SUMMERS
Director 2010-03-18
RICHARD DOUGLAS MICHAEL JOHN SUMMERS
Director 2006-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MUGGLESTON
Company Secretary 2007-02-28 2016-01-18
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2006-02-08 2007-02-28
COBBETTS (DIRECTOR) LIMITED
Director 2006-02-08 2006-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JONATHAN BROOK SPOONER FOOD MACHINERY ENGINEERING COMPANY LIMITED Director 2006-08-31 CURRENT 1947-03-31 Active
MICHAEL JONATHAN BROOK SPOONER ROBINSON ENGINEERING LIMITED Director 2006-03-27 CURRENT 1920-09-13 Active
MICHAEL JONATHAN BROOK SPOONER INDUSTRIES LIMITED Director 1998-11-02 CURRENT 1959-11-26 Active
BRIAN JOHN LAWRENCE DOWSON FOOD MACHINERY LIMITED Director 2017-10-02 CURRENT 2011-05-10 Active
BRIAN JOHN LAWRENCE SPOONER INDUSTRIES LIMITED Director 2008-11-01 CURRENT 1959-11-26 Active
RICHARD ANTON SUMMERS DOWSON FOOD MACHINERY LIMITED Director 2017-10-02 CURRENT 2011-05-10 Active
RICHARD ANTON SUMMERS HALYARD FABRICATIONS LIMITED Director 2011-08-04 CURRENT 1975-05-22 Active
RICHARD ANTON SUMMERS HALYARD (M & I) LTD Director 2011-08-04 CURRENT 1979-08-17 Active
RICHARD ANTON SUMMERS AEGEUS MARINE LIMITED Director 2011-07-18 CURRENT 2010-11-17 Active
RICHARD ANTON SUMMERS SPOONER INDUSTRIES LIMITED Director 2010-03-18 CURRENT 1959-11-26 Active
RICHARD DOUGLAS MICHAEL JOHN SUMMERS HALYARD FABRICATIONS LIMITED Director 2011-08-04 CURRENT 1975-05-22 Active
RICHARD DOUGLAS MICHAEL JOHN SUMMERS HALYARD (M & I) LTD Director 2011-08-04 CURRENT 1979-08-17 Active
RICHARD DOUGLAS MICHAEL JOHN SUMMERS AEGEUS MARINE LIMITED Director 2011-07-18 CURRENT 2010-11-17 Active
RICHARD DOUGLAS MICHAEL JOHN SUMMERS DOWSON FOOD MACHINERY LIMITED Director 2011-07-05 CURRENT 2011-05-10 Active
RICHARD DOUGLAS MICHAEL JOHN SUMMERS SPOONER INDUSTRIES LIMITED Director 2006-03-27 CURRENT 1959-11-26 Active
RICHARD DOUGLAS MICHAEL JOHN SUMMERS THE BIOSCIENCE INVESTMENT TRUST PLC Director 1999-12-16 CURRENT 1999-09-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-30FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-14CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-02-22CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-11-09FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-09AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-09-23AP01DIRECTOR APPOINTED MR ANDREW PAUL RYDON
2022-04-06AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2021-01-27AP01DIRECTOR APPOINTED MR CHRISTOPHER LEWIS-JONES
2020-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057026330002
2020-07-20PSC02Notification of S&L Holdco Limited as a person with significant control on 2020-07-01
2020-07-20PSC07CESSATION OF RICHARD DOUGLAS MICHAEL JOHN SUMMERS AS A PERSON OF SIGNIFICANT CONTROL
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONATHAN BROOK
2020-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 057026330005
2020-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 057026330004
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DOUGLAS MICHAEL JOHN SUMMERS
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2019-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 057026330003
2019-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 057026330002
2018-10-25AP01DIRECTOR APPOINTED MR STEPHEN CLARKE
2018-10-25Annotation
2018-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2017-10-16AP01DIRECTOR APPOINTED MR BRIAN JOHN LAWRENCE
2017-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 1100
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 1100
2016-03-08AR0108/02/16 ANNUAL RETURN FULL LIST
2016-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-01-18TM02Termination of appointment of John Muggleston on 2016-01-18
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 1100
2015-02-19AR0108/02/15 ANNUAL RETURN FULL LIST
2014-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-05-27CH01Director's details changed for Mr Richard Anton Summers on 2014-05-12
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1100
2014-03-03AR0108/02/14 ANNUAL RETURN FULL LIST
2014-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-02-20AR0108/02/13 ANNUAL RETURN FULL LIST
2012-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-02-20AR0108/02/12 ANNUAL RETURN FULL LIST
2011-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-02-22AR0108/02/11 ANNUAL RETURN FULL LIST
2010-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-04-16SH0118/03/10 STATEMENT OF CAPITAL GBP 1100
2010-03-24AP01DIRECTOR APPOINTED MR. RICHARD ANTON SUMMERS
2010-03-24AP01DIRECTOR APPOINTED MR. MICHAEL JONATHAN BROOK
2010-03-01AR0108/02/10 FULL LIST
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM C/O SPOONER INDUSTRIES LIMITED MOORLAND ENGINEERING WORKS RAILWAY ROAD ILKLEY WEST YORKSHIRE LS29 8JB
2009-02-20AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-16363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-03-03363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-11-06AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-19RES04NC INC ALREADY ADJUSTED 30/07/07
2007-08-19123£ NC 1000/1500 30/07/07
2007-08-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-19RES13RE EMI SCHEME 30/07/07
2007-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-17288bSECRETARY RESIGNED
2007-05-17288aNEW SECRETARY APPOINTED
2007-05-17287REGISTERED OFFICE CHANGED ON 17/05/07 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
2007-03-07363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-04-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-0788(2)RAD 27/03/06--------- £ SI 974@1=974 £ IC 1/975
2006-04-06ELRESS386 DISP APP AUDS 02/03/06
2006-04-06ELRESS366A DISP HOLDING AGM 02/03/06
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-04-04RES13FACILITY AGREEMENT 27/03/06
2006-04-04288bDIRECTOR RESIGNED
2006-04-04288aNEW DIRECTOR APPOINTED
2006-04-04225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07
2006-03-08CERTNMCOMPANY NAME CHANGED COBCO 753 LIMITED CERTIFICATE ISSUED ON 08/03/06
2006-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AEGEUS INDUSTRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AEGEUS INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-04-05 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AEGEUS INDUSTRIES LIMITED

Intangible Assets
Patents
We have not found any records of AEGEUS INDUSTRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AEGEUS INDUSTRIES LIMITED
Trademarks
We have not found any records of AEGEUS INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEGEUS INDUSTRIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as AEGEUS INDUSTRIES LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where AEGEUS INDUSTRIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AEGEUS INDUSTRIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AEGEUS INDUSTRIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.