Barnsley
South Yorkshire
S70 2LW
Director Name | Mr Reginald Copeland |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1991(2 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Production Engineer |
Country of Residence | England |
Correspondence Address | Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Director Name | Mrs Alison Mary Copeland |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2004(14 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Director Name | Andrew John Richards |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(23 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Director Name | Stephen Woollen |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(23 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Sales Manager (Director) |
Country of Residence | United Kingdom |
Correspondence Address | 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Director Name | John Copeland |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(2 years after company formation) |
Appointment Duration | 19 years, 10 months (resigned 22 July 2011) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds Moorwoods Lane Owler Bar Sheffield S17 3BS |
Director Name | Richard Taylor |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(2 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 January 2004) |
Role | Engineer (Laser) |
Correspondence Address | 94 Derbyshire Lane Sheffield S8 9EP |
Secretary Name | Reginald Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 1992) |
Role | Company Director |
Correspondence Address | 6 Hunters Lane Sheffield South Yorkshire S13 8LA |
Secretary Name | Mrs Alison Mary Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(3 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 27 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Winds Moorwoods Lane Owler Bar Sheffield S17 3BS |
Director Name | Carl Ian Copeland |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 September 2007) |
Role | Engineer |
Correspondence Address | 9 Weetwood Gardens Knowle Lane Ecclesall S11 9SU |
Director Name | Elizabeth Spencer |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(12 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (resigned 23 December 2021) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Website | aetuk.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2475725 |
Telephone region | Sheffield |
Registered Address | Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 400 other UK companies use this postal address |
6 at £1 | Richard Copeland 8.00% Ordinary A |
---|---|
6 at £1 | Sally Nesta Coleman 8.00% Ordinary A |
25 at £1 | Gillian Birch & David Birch 33.33% Ordinary D |
25 at £1 | Reginald Copeland & Mrs Stephanie Copeland 33.33% Ordinary C |
12 at £1 | Alison Mary Copeland 16.00% Ordinary B |
1 at £1 | Alison Copeland 1.33% Ordinary A |
Year | 2014 |
---|---|
Turnover | £10,846,720 |
Gross Profit | £1,957,452 |
Net Worth | £1,370,975 |
Cash | £1,070 |
Current Liabilities | £5,063,934 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 July 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 October |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
21 January 2002 | Delivered 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 1993 | Delivered 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 |
29 October 2020 | Full accounts made up to 31 October 2019 (25 pages) |
---|---|
8 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
11 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
18 February 2019 | Full accounts made up to 31 October 2018 (22 pages) |
22 November 2018 | Change of details for Mr Reginald Copeland as a person with significant control on 22 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mrs Alison Mary Copeland on 22 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Elizabeth Spencer on 22 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Andrew John Richards on 22 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr Reginald Copeland on 22 November 2018 (2 pages) |
22 November 2018 | Change of details for Mr David Birch as a person with significant control on 22 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr David Birch on 22 November 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
27 July 2018 | Full accounts made up to 31 October 2017 (24 pages) |
12 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
27 July 2017 | Full accounts made up to 31 October 2016 (25 pages) |
27 July 2017 | Full accounts made up to 31 October 2016 (25 pages) |
30 September 2016 | Confirmation statement made on 28 September 2016 with updates (8 pages) |
30 September 2016 | Confirmation statement made on 28 September 2016 with updates (8 pages) |
29 March 2016 | Full accounts made up to 31 October 2015 (27 pages) |
29 March 2016 | Full accounts made up to 31 October 2015 (27 pages) |
29 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
31 July 2015 | Full accounts made up to 31 October 2014 (27 pages) |
31 July 2015 | Full accounts made up to 31 October 2014 (27 pages) |
2 October 2014 | Director's details changed for Mrs Alison Mary Copeland on 27 September 2014 (2 pages) |
2 October 2014 | Director's details changed for David Birch on 27 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Elizabeth Spencer on 27 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Mrs Alison Mary Copeland on 27 September 2014 (2 pages) |
2 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Termination of appointment of Alison Mary Copeland as a secretary on 27 September 2014 (1 page) |
2 October 2014 | Director's details changed for David Birch on 27 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Elizabeth Spencer on 27 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Andrew John Richards on 27 September 2014 (2 pages) |
2 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Director's details changed for Andrew John Richards on 27 September 2014 (2 pages) |
2 October 2014 | Termination of appointment of Alison Mary Copeland as a secretary on 27 September 2014 (1 page) |
4 August 2014 | Full accounts made up to 31 October 2013 (27 pages) |
4 August 2014 | Full accounts made up to 31 October 2013 (27 pages) |
30 April 2014 | Auditor's resignation (3 pages) |
30 April 2014 | Auditor's resignation (3 pages) |
24 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
29 July 2013 | Full accounts made up to 31 October 2012 (27 pages) |
29 July 2013 | Full accounts made up to 31 October 2012 (27 pages) |
9 April 2013 | Appointment of Andrew John Richards as a director (3 pages) |
9 April 2013 | Appointment of Stephen Woollen as a director (3 pages) |
9 April 2013 | Appointment of Stephen Woollen as a director (3 pages) |
9 April 2013 | Appointment of Andrew John Richards as a director (3 pages) |
4 October 2012 | Registered office address changed from 13 Huddersfield Road Barnsley S70 2LR on 4 October 2012 (1 page) |
4 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (9 pages) |
4 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (9 pages) |
4 October 2012 | Registered office address changed from 13 Huddersfield Road Barnsley S70 2LR on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 13 Huddersfield Road Barnsley S70 2LR on 4 October 2012 (1 page) |
31 July 2012 | Full accounts made up to 31 October 2011 (26 pages) |
31 July 2012 | Full accounts made up to 31 October 2011 (26 pages) |
20 January 2012 | Termination of appointment of John Copeland as a director (1 page) |
20 January 2012 | Termination of appointment of John Copeland as a director (1 page) |
24 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (10 pages) |
24 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (10 pages) |
2 June 2011 | Full accounts made up to 31 October 2010 (25 pages) |
2 June 2011 | Full accounts made up to 31 October 2010 (25 pages) |
30 September 2010 | Director's details changed for Elizabeth Spencer on 28 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (10 pages) |
30 September 2010 | Director's details changed for Elizabeth Spencer on 28 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (10 pages) |
29 July 2010 | Full accounts made up to 31 October 2009 (25 pages) |
29 July 2010 | Full accounts made up to 31 October 2009 (25 pages) |
7 January 2010 | Resolutions
|
7 January 2010 | Resolutions
|
15 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
15 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
5 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (6 pages) |
5 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (6 pages) |
28 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
28 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
18 February 2009 | Accounts for a medium company made up to 31 October 2008 (21 pages) |
18 February 2009 | Accounts for a medium company made up to 31 October 2008 (21 pages) |
14 October 2008 | Return made up to 28/09/08; full list of members (6 pages) |
14 October 2008 | Return made up to 28/09/08; full list of members (6 pages) |
25 March 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
25 March 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Return made up to 28/09/07; full list of members (4 pages) |
3 October 2007 | Return made up to 28/09/07; full list of members (4 pages) |
3 October 2007 | Director resigned (1 page) |
20 August 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
20 August 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
31 October 2006 | Return made up to 28/09/06; full list of members (4 pages) |
31 October 2006 | Return made up to 28/09/06; full list of members (4 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
30 January 2006 | Return made up to 28/09/05; full list of members (4 pages) |
30 January 2006 | Return made up to 28/09/05; full list of members (4 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
26 August 2005 | Total 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 2004 | Return made up to 28/09/04; full list of members
|
8 November 2004 | Return made up to 28/09/04; full list of members
|
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
15 June 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
15 June 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
3 December 2003 | Return made up to 28/09/03; full list of members
|
3 December 2003 | Return made up to 28/09/03; full list of members
|
17 February 2003 | Accounts for a medium company made up to 31 October 2002 (19 pages) |
17 February 2003 | Accounts for a medium company made up to 31 October 2002 (19 pages) |
14 October 2002 | Return made up to 28/09/02; full list of members (11 pages) |
14 October 2002 | Return made up to 28/09/02; full list of members (11 pages) |
13 May 2002 | Accounts for a medium company made up to 31 October 2001 (17 pages) |
13 May 2002 | Accounts for a medium company made up to 31 October 2001 (17 pages) |
1 February 2002 | Particulars of mortgage/charge (4 pages) |
1 February 2002 | Particulars of mortgage/charge (4 pages) |
19 November 2001 | Return made up to 28/09/01; full list of members (9 pages) |
19 November 2001 | Return made up to 28/09/01; full list of members (9 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
1 March 2001 | Accounts for a medium company made up to 31 October 2000 (18 pages) |
1 March 2001 | Accounts for a medium company made up to 31 October 2000 (18 pages) |
16 November 2000 | Return made up to 28/09/00; full list of members (8 pages) |
16 November 2000 | Return made up to 28/09/00; full list of members (8 pages) |
27 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
25 October 1999 | Return made up to 28/09/99; change of members (8 pages) |
25 October 1999 | Return made up to 28/09/99; change of members (8 pages) |
25 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
25 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
14 October 1998 | Return made up to 28/09/98; full list of members (8 pages) |
14 October 1998 | Return made up to 28/09/98; full list of members (8 pages) |
24 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
24 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
5 December 1997 | Return made up to 28/09/97; full list of members
|
5 December 1997 | Return made up to 28/09/97; full list of members
|
8 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
8 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
31 October 1996 | Return made up to 28/09/96; full list of members
|
31 October 1996 | Return made up to 28/09/96; full list of members
|
14 May 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
14 May 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
29 September 1995 | Return made up to 28/09/95; full list of members (8 pages) |
29 September 1995 | Return made up to 28/09/95; full list of members (8 pages) |
17 May 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
17 May 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
28 September 1989 | Incorporation (14 pages) |
28 September 1989 | Incorporation (14 pages) |