Company NameAdvanced Engineering Techniques Limited
Company StatusActive
Company Number02427380
CategoryPrivate Limited Company
Incorporation Date28 September 1989(34 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr David Birch
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Director NameMr Reginald Copeland
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleProduction Engineer
Country of ResidenceEngland
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Director NameMrs Alison Mary Copeland
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2004(14 years, 10 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Director NameAndrew John Richards
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(23 years, 6 months after company formation)
Appointment Duration11 years
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Director NameStephen Woollen
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(23 years, 6 months after company formation)
Appointment Duration11 years
RoleSales Manager (Director)
Country of ResidenceUnited Kingdom
Correspondence Address13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Director NameJohn Copeland
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(2 years after company formation)
Appointment Duration19 years, 10 months (resigned 22 July 2011)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds Moorwoods Lane
Owler Bar
Sheffield
S17 3BS
Director NameRichard Taylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(2 years after company formation)
Appointment Duration12 years, 4 months (resigned 27 January 2004)
RoleEngineer (Laser)
Correspondence Address94 Derbyshire Lane
Sheffield
S8 9EP
Secretary NameReginald Copeland
NationalityBritish
StatusResigned
Appointed28 September 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 1992)
RoleCompany Director
Correspondence Address6 Hunters Lane
Sheffield
South Yorkshire
S13 8LA
Secretary NameMrs Alison Mary Copeland
NationalityBritish
StatusResigned
Appointed26 November 1992(3 years, 2 months after company formation)
Appointment Duration21 years, 10 months (resigned 27 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Winds
Moorwoods Lane Owler Bar
Sheffield
S17 3BS
Director NameCarl Ian Copeland
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(4 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 September 2007)
RoleEngineer
Correspondence Address9 Weetwood Gardens
Knowle Lane
Ecclesall
S11 9SU
Director NameElizabeth Spencer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(12 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 23 December 2021)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW

Contact

Websiteaetuk.com
Email address[email protected]
Telephone0114 2475725
Telephone regionSheffield

Location

Registered AddressMarland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 400 other UK companies use this postal address

Shareholders

6 at £1Richard Copeland
8.00%
Ordinary A
6 at £1Sally Nesta Coleman
8.00%
Ordinary A
25 at £1Gillian Birch & David Birch
33.33%
Ordinary D
25 at £1Reginald Copeland & Mrs Stephanie Copeland
33.33%
Ordinary C
12 at £1Alison Mary Copeland
16.00%
Ordinary B
1 at £1Alison Copeland
1.33%
Ordinary A

Financials

Year2014
Turnover£10,846,720
Gross Profit£1,957,452
Net Worth£1,370,975
Cash£1,070
Current Liabilities£5,063,934

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due30 July 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End30 October

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

21 January 2002Delivered on: 1 February 2002
Persons entitled: Yorkshire Bank PLC

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
29 March 1993Delivered on: 1 April 1993
Satisfied on: 5 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

29 October 2020Full accounts made up to 31 October 2019 (25 pages)
8 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
18 February 2019Full accounts made up to 31 October 2018 (22 pages)
22 November 2018Change of details for Mr Reginald Copeland as a person with significant control on 22 November 2018 (2 pages)
22 November 2018Director's details changed for Mrs Alison Mary Copeland on 22 November 2018 (2 pages)
22 November 2018Director's details changed for Elizabeth Spencer on 22 November 2018 (2 pages)
22 November 2018Director's details changed for Andrew John Richards on 22 November 2018 (2 pages)
22 November 2018Director's details changed for Mr Reginald Copeland on 22 November 2018 (2 pages)
22 November 2018Change of details for Mr David Birch as a person with significant control on 22 November 2018 (2 pages)
22 November 2018Director's details changed for Mr David Birch on 22 November 2018 (2 pages)
12 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
27 July 2018Full accounts made up to 31 October 2017 (24 pages)
12 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
27 July 2017Full accounts made up to 31 October 2016 (25 pages)
27 July 2017Full accounts made up to 31 October 2016 (25 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (8 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (8 pages)
29 March 2016Full accounts made up to 31 October 2015 (27 pages)
29 March 2016Full accounts made up to 31 October 2015 (27 pages)
29 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 75
(10 pages)
29 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 75
(10 pages)
31 July 2015Full accounts made up to 31 October 2014 (27 pages)
31 July 2015Full accounts made up to 31 October 2014 (27 pages)
2 October 2014Director's details changed for Mrs Alison Mary Copeland on 27 September 2014 (2 pages)
2 October 2014Director's details changed for David Birch on 27 September 2014 (2 pages)
2 October 2014Director's details changed for Elizabeth Spencer on 27 September 2014 (2 pages)
2 October 2014Director's details changed for Mrs Alison Mary Copeland on 27 September 2014 (2 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 75
(10 pages)
2 October 2014Termination of appointment of Alison Mary Copeland as a secretary on 27 September 2014 (1 page)
2 October 2014Director's details changed for David Birch on 27 September 2014 (2 pages)
2 October 2014Director's details changed for Elizabeth Spencer on 27 September 2014 (2 pages)
2 October 2014Director's details changed for Andrew John Richards on 27 September 2014 (2 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 75
(10 pages)
2 October 2014Director's details changed for Andrew John Richards on 27 September 2014 (2 pages)
2 October 2014Termination of appointment of Alison Mary Copeland as a secretary on 27 September 2014 (1 page)
4 August 2014Full accounts made up to 31 October 2013 (27 pages)
4 August 2014Full accounts made up to 31 October 2013 (27 pages)
30 April 2014Auditor's resignation (3 pages)
30 April 2014Auditor's resignation (3 pages)
24 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 75
(11 pages)
24 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 75
(11 pages)
29 July 2013Full accounts made up to 31 October 2012 (27 pages)
29 July 2013Full accounts made up to 31 October 2012 (27 pages)
9 April 2013Appointment of Andrew John Richards as a director (3 pages)
9 April 2013Appointment of Stephen Woollen as a director (3 pages)
9 April 2013Appointment of Stephen Woollen as a director (3 pages)
9 April 2013Appointment of Andrew John Richards as a director (3 pages)
4 October 2012Registered office address changed from 13 Huddersfield Road Barnsley S70 2LR on 4 October 2012 (1 page)
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (9 pages)
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (9 pages)
4 October 2012Registered office address changed from 13 Huddersfield Road Barnsley S70 2LR on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 13 Huddersfield Road Barnsley S70 2LR on 4 October 2012 (1 page)
31 July 2012Full accounts made up to 31 October 2011 (26 pages)
31 July 2012Full accounts made up to 31 October 2011 (26 pages)
20 January 2012Termination of appointment of John Copeland as a director (1 page)
20 January 2012Termination of appointment of John Copeland as a director (1 page)
24 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (10 pages)
24 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (10 pages)
2 June 2011Full accounts made up to 31 October 2010 (25 pages)
2 June 2011Full accounts made up to 31 October 2010 (25 pages)
30 September 2010Director's details changed for Elizabeth Spencer on 28 September 2010 (2 pages)
30 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (10 pages)
30 September 2010Director's details changed for Elizabeth Spencer on 28 September 2010 (2 pages)
30 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (10 pages)
29 July 2010Full accounts made up to 31 October 2009 (25 pages)
29 July 2010Full accounts made up to 31 October 2009 (25 pages)
7 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
15 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
5 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (6 pages)
5 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (6 pages)
28 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
28 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
18 February 2009Accounts for a medium company made up to 31 October 2008 (21 pages)
18 February 2009Accounts for a medium company made up to 31 October 2008 (21 pages)
14 October 2008Return made up to 28/09/08; full list of members (6 pages)
14 October 2008Return made up to 28/09/08; full list of members (6 pages)
25 March 2008Accounts for a small company made up to 31 October 2007 (7 pages)
25 March 2008Accounts for a small company made up to 31 October 2007 (7 pages)
3 October 2007Director resigned (1 page)
3 October 2007Return made up to 28/09/07; full list of members (4 pages)
3 October 2007Return made up to 28/09/07; full list of members (4 pages)
3 October 2007Director resigned (1 page)
20 August 2007Accounts for a small company made up to 31 October 2006 (8 pages)
20 August 2007Accounts for a small company made up to 31 October 2006 (8 pages)
31 October 2006Return made up to 28/09/06; full list of members (4 pages)
31 October 2006Return made up to 28/09/06; full list of members (4 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 January 2006Return made up to 28/09/05; full list of members (4 pages)
30 January 2006Return made up to 28/09/05; full list of members (4 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
8 November 2004£ ic 100/75 25/06/04 £ sr 25@1=25 (1 page)
8 November 2004£ ic 100/75 25/06/04 £ sr 25@1=25 (1 page)
8 November 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 November 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
15 June 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
15 June 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
3 December 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 December 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 February 2003Accounts for a medium company made up to 31 October 2002 (19 pages)
17 February 2003Accounts for a medium company made up to 31 October 2002 (19 pages)
14 October 2002Return made up to 28/09/02; full list of members (11 pages)
14 October 2002Return made up to 28/09/02; full list of members (11 pages)
13 May 2002Accounts for a medium company made up to 31 October 2001 (17 pages)
13 May 2002Accounts for a medium company made up to 31 October 2001 (17 pages)
1 February 2002Particulars of mortgage/charge (4 pages)
1 February 2002Particulars of mortgage/charge (4 pages)
19 November 2001Return made up to 28/09/01; full list of members (9 pages)
19 November 2001Return made up to 28/09/01; full list of members (9 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
1 March 2001Accounts for a medium company made up to 31 October 2000 (18 pages)
1 March 2001Accounts for a medium company made up to 31 October 2000 (18 pages)
16 November 2000Return made up to 28/09/00; full list of members (8 pages)
16 November 2000Return made up to 28/09/00; full list of members (8 pages)
27 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
27 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
25 October 1999Return made up to 28/09/99; change of members (8 pages)
25 October 1999Return made up to 28/09/99; change of members (8 pages)
25 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
25 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
14 October 1998Return made up to 28/09/98; full list of members (8 pages)
14 October 1998Return made up to 28/09/98; full list of members (8 pages)
24 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
24 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
5 December 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 December 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
8 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
31 October 1996Return made up to 28/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 1996Return made up to 28/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
14 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
29 September 1995Return made up to 28/09/95; full list of members (8 pages)
29 September 1995Return made up to 28/09/95; full list of members (8 pages)
17 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
17 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
28 September 1989Incorporation (14 pages)
28 September 1989Incorporation (14 pages)