Company NameAegeus Industries Limited
Company StatusActive
Company Number05702633
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 2 months ago)
Previous NameCobco 753 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Richard Anton Summers
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(4 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House Christchurch Road
Winchester
Hampshire
SO23 9TE
Director NameMr Brian John Lawrence
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(11 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorland Engineering Works Lower Railway Road
Ilkley
West Yorkshire
LS29 8JB
Director NameMr Stephen Richard Clarke
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(12 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressMoorland Engineering Works Lower Railway Road
Ilkley
West Yorkshire
LS29 8JB
Director NameMr Christopher Lewis-Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(14 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMoorland Engineering Works Lower Railway Road
Ilkley
West Yorkshire
LS29 8JB
Director NameMr Richard Douglas Michael John Summers
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(1 month, 2 weeks after company formation)
Appointment Duration14 years (resigned 10 April 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDrybridge House
Pyle Hill
Woking
Surrey
GU22 0SR
Secretary NameMr John Muggleston
NationalityBritish
StatusResigned
Appointed28 February 2007(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 18 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Southway
Bingley
West Yorkshire
BD16 3DT
Director NameMr Michael Jonathan Brook
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(4 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherbank Bleach Mill Lane
Menston
Ilkley
West Yorkshire
LS29 6HE
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websitedowsonengineering.co.uk

Location

Registered AddressMoorland Engineering Works
Lower Railway Road
Ilkley
West Yorkshire
LS29 8JB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Michael Jonathan Brook
4.55%
Ordinary
300 at £1Dr Richard Douglas Michael John Summers
27.27%
Ordinary
275 at £1Joanne Christine Brook
25.00%
Ordinary
225 at £1Caroline Rydon
20.45%
Ordinary
225 at £1Richard Anton Summers
20.45%
Ordinary
25 at £1Brian Lawrence
2.27%
Ordinary

Financials

Year2014
Turnover£23,781,000
Gross Profit£4,857,000
Net Worth£8,787,000
Cash£8,050,000
Current Liabilities£9,282,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Charges

12 June 2020Delivered on: 16 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property know as or being unit 38 riverside business park, royd ings ave keighley, west yorkshire registered at hm land registry with title number YY50134.
Outstanding
10 June 2020Delivered on: 15 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 February 2019Delivered on: 19 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being unit 3B, riverside business park, royd ings avenue, keighley, BD21 4AF comprised in title number YY50134.
Outstanding
14 February 2019Delivered on: 15 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 March 2006Delivered on: 5 April 2006
Persons entitled: Lloyds Tsb 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

Filing History

9 February 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
27 January 2021Appointment of Mr Christopher Lewis-Jones as a director on 18 January 2021 (2 pages)
15 September 2020Satisfaction of charge 057026330002 in full (1 page)
15 September 2020Satisfaction of charge 057026330003 in full (1 page)
15 September 2020Satisfaction of charge 1 in full (1 page)
20 July 2020Notification of S&L Holdco Limited as a person with significant control on 1 July 2020 (4 pages)
20 July 2020Cessation of Richard Douglas Michael John Summers as a person with significant control on 1 July 2020 (3 pages)
1 July 2020Termination of appointment of Michael Jonathan Brook as a director on 1 July 2020 (1 page)
16 June 2020Registration of charge 057026330005, created on 12 June 2020 (34 pages)
15 June 2020Registration of charge 057026330004, created on 10 June 2020 (57 pages)
6 May 2020Termination of appointment of Richard Douglas Michael John Summers as a director on 10 April 2020 (1 page)
12 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
31 October 2019Group of companies' accounts made up to 30 June 2019 (40 pages)
27 March 2019Group of companies' accounts made up to 30 June 2018 (36 pages)
15 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
19 February 2019Registration of charge 057026330003, created on 14 February 2019 (31 pages)
15 February 2019Registration of charge 057026330002, created on 14 February 2019 (30 pages)
25 October 2018Appointment of Mr Stephen Clarke as a director on 22 May 2018 (2 pages)
4 April 2018Group of companies' accounts made up to 30 June 2017 (35 pages)
26 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
16 October 2017Appointment of Mr Brian John Lawrence as a director on 3 October 2017 (2 pages)
16 October 2017Appointment of Mr Brian John Lawrence as a director on 3 October 2017 (2 pages)
28 March 2017Group of companies' accounts made up to 30 June 2016 (38 pages)
28 March 2017Group of companies' accounts made up to 30 June 2016 (38 pages)
16 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,100
(6 pages)
8 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,100
(6 pages)
27 January 2016Group of companies' accounts made up to 30 June 2015 (31 pages)
27 January 2016Group of companies' accounts made up to 30 June 2015 (31 pages)
18 January 2016Termination of appointment of John Muggleston as a secretary on 18 January 2016 (1 page)
18 January 2016Termination of appointment of John Muggleston as a secretary on 18 January 2016 (1 page)
19 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,100
(7 pages)
19 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,100
(7 pages)
19 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,100
(7 pages)
8 December 2014Group of companies' accounts made up to 30 June 2014 (30 pages)
8 December 2014Group of companies' accounts made up to 30 June 2014 (30 pages)
27 May 2014Director's details changed for Mr Richard Anton Summers on 12 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Richard Anton Summers on 12 May 2014 (2 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,100
(7 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,100
(7 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,100
(7 pages)
10 January 2014Group of companies' accounts made up to 30 June 2013 (29 pages)
10 January 2014Group of companies' accounts made up to 30 June 2013 (29 pages)
5 April 2013Group of companies' accounts made up to 30 June 2012 (30 pages)
5 April 2013Group of companies' accounts made up to 30 June 2012 (30 pages)
20 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
16 March 2012Group of companies' accounts made up to 30 June 2011 (24 pages)
16 March 2012Group of companies' accounts made up to 30 June 2011 (24 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
28 March 2011Group of companies' accounts made up to 30 June 2010 (24 pages)
28 March 2011Group of companies' accounts made up to 30 June 2010 (24 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
23 June 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
23 June 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
16 April 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 1,100
(2 pages)
16 April 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 1,100
(2 pages)
24 March 2010Appointment of Mr. Richard Anton Summers as a director (2 pages)
24 March 2010Appointment of Mr. Michael Jonathan Brook as a director (2 pages)
24 March 2010Appointment of Mr. Michael Jonathan Brook as a director (2 pages)
24 March 2010Appointment of Mr. Richard Anton Summers as a director (2 pages)
1 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
1 March 2010Registered office address changed from C/O Spooner Industries Limited Moorland Engineering Works Railway Road Ilkley West Yorkshire LS29 8JB on 1 March 2010 (1 page)
1 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
1 March 2010Registered office address changed from C/O Spooner Industries Limited Moorland Engineering Works Railway Road Ilkley West Yorkshire LS29 8JB on 1 March 2010 (1 page)
1 March 2010Registered office address changed from C/O Spooner Industries Limited Moorland Engineering Works Railway Road Ilkley West Yorkshire LS29 8JB on 1 March 2010 (1 page)
1 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
20 February 2009Full accounts made up to 30 June 2008 (14 pages)
20 February 2009Full accounts made up to 30 June 2008 (14 pages)
16 February 2009Return made up to 08/02/09; full list of members (4 pages)
16 February 2009Return made up to 08/02/09; full list of members (4 pages)
3 March 2008Return made up to 08/02/08; full list of members (4 pages)
3 March 2008Return made up to 08/02/08; full list of members (4 pages)
6 November 2007Full accounts made up to 30 June 2007 (15 pages)
6 November 2007Full accounts made up to 30 June 2007 (15 pages)
19 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 August 2007£ nc 1000/1500 30/07/07 (1 page)
19 August 2007£ nc 1000/1500 30/07/07 (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007Registered office changed on 17/05/07 from: ship canal house king street manchester M2 4WB (1 page)
17 May 2007New secretary appointed (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007New secretary appointed (1 page)
17 May 2007Registered office changed on 17/05/07 from: ship canal house king street manchester M2 4WB (1 page)
7 March 2007Return made up to 08/02/07; full list of members (3 pages)
7 March 2007Return made up to 08/02/07; full list of members (3 pages)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2006Ad 27/03/06--------- £ si 974@1=974 £ ic 1/975 (2 pages)
7 April 2006Ad 27/03/06--------- £ si 974@1=974 £ ic 1/975 (2 pages)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2006Particulars of mortgage/charge (7 pages)
5 April 2006Particulars of mortgage/charge (7 pages)
4 April 2006Resolutions
  • RES13 ‐ Facility agreement 27/03/06
(2 pages)
4 April 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Resolutions
  • RES13 ‐ Facility agreement 27/03/06
(2 pages)
8 March 2006Company name changed cobco 753 LIMITED\certificate issued on 08/03/06 (2 pages)
8 March 2006Company name changed cobco 753 LIMITED\certificate issued on 08/03/06 (2 pages)
8 February 2006Incorporation (15 pages)
8 February 2006Incorporation (15 pages)