A.E.S. ENGINEERING LIMITED

Active Mill Close Rotherham

Manufacture of other general-purpose machinery n.e.c.

1,900 employees website.com
Professional services Engineering consultancy Manufacture of other general-purpose machinery n.e.c.
A

A.E.S. ENGINEERING LIMITED

Manufacture of other general-purpose machinery n.e.c.

Founded 25 Jan 1945 Active Mill Close Rotherham, United Kingdom 1,900 employees website.com
Professional services Engineering consultancy Manufacture of other general-purpose machinery n.e.c.

Previous Company Names

AURORA ENGINEERS' SUPPLIES LIMITED 31 Dec 1977 — 31 Dec 1980
AURORA PACKINGS AND SEALS LIMITED 25 Jan 1945 — 31 Dec 1977
Accounts Submitted 6 Jun 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 22 Oct 2025 Next due 4 Oct 2026 5 months remaining
Net assets £241M £14M 2024 year on year
Total assets £276M £14M 2024 year on year
Total Liabilities £36M £172K 2024 year on year
Charges 12
1 outstanding 11 satisfied

Contact & Details

Contact

Registered Address

Global Technology Centre Bradmarsh Business Park Mill Close Rotherham South Yorkshire S60 1BZ

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for A.E.S. ENGINEERING LIMITED (00392743), an active professional services company based in Mill Close Rotherham, United Kingdom. Incorporated 25 Jan 1945. Manufacture of other general-purpose machinery n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£29.90M

Decreased by £7.84M (-21%)

Net Assets

£240.52M

Increased by £14.32M (+6%)

Total Liabilities

£35.83M

Increased by £172.00k (+0%)

Turnover

£270.69M

Increased by £10.26M (+4%)

Employees

1900

Increased by 16 (+1%)

Debt Ratio

13%

Decreased by 1 (-7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 9,826 Shares £545k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
8 Sept 20104,913£540k£109.91
8 Sept 20104,913£5k£1

Officers

Officers

1 active 2 resigned
Status
Claire Louise DickinsonDirectorBritishEngland4129 Jul 2019Active

Shareholders

Shareholders (14)

Christopher John Rea
29.7%
583,125
Christopher John Rea
23.7%
466,008

Persons with Significant Control

Persons with Significant Control (3)

3 Active

3i Group Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Christopher John Rea

Northern Irish

Active
Notified 6 Apr 2016
Residence England
DOB January 1954
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent

3i Investments Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

3I GROUP PLC united kingdom
3I HOLDINGS PLC united kingdom
3I PLC united kingdom
3I INVESTMENTS PLC united kingdom
A.E.S. ENGINEERING LIMITED Current Company
AESSEAL MARINE PLC united kingdom
AVT RELIABILITY LTD united kingdom
AESSEAL (MCK) LTD. united kingdom
AESSEAL PLC united kingdom
AVTPUMP LIMITED united kingdom
IONIX GROUP LIMITED united kingdom
AESSEAL IRELAND LTD united kingdom

Charges

Charges

1 outstanding 11 satisfied

Properties

Properties

14 freehold 3 leasehold 17 total
AddressTenurePrice PaidDate Added
Substation site at Bradmarsh Way, Rotherham ROTHERHAM
Leasehold-25 Nov 2024
Land adjoining Templeborough House, Mill Close, Rotherham (S60 1BZ) ROTHERHAM
Freehold-20 Jul 2023
Land lying to the south-east of A E S Engineering Ltd, Mill Close, Rotherham (S60 1BZ) ROTHERHAM
Freehold-20 Jul 2023
Land lying to the west of Bradmarsh Way, Rotherham ROTHERHAM
Freehold-20 Jul 2023
Unit 4, Venlo Industrial Estate, Knowles Street, Bradford (BD4 6HA) BRADFORD
Freehold£252,00020 Apr 2015
Substation site at Bradmarsh Way, Rotherham
Leasehold
Added 25 Nov 2024
District ROTHERHAM
Land adjoining Templeborough House, Mill Close, Rotherham (S60 1BZ)
Freehold
Added 20 Jul 2023
District ROTHERHAM
Land lying to the south-east of A E S Engineering Ltd, Mill Close, Rotherham (S60 1BZ)
Freehold
Added 20 Jul 2023
District ROTHERHAM
Land lying to the west of Bradmarsh Way, Rotherham
Freehold
Added 20 Jul 2023
District ROTHERHAM
Unit 4, Venlo Industrial Estate, Knowles Street, Bradford (BD4 6HA)
Freehold £252,000
Added 20 Apr 2015
District BRADFORD

Documents

Company Filings

DateCategoryDescriptionDocument
11 Nov 2025MortgageMortgage Charge Part Both With Charge Number
3 Nov 2025OfficersAppointment of Mr James Stuart Welsh as director on 2025-11-03
22 Oct 2025Confirmation StatementConfirmation statement made on 2025-09-20 with updates
6 Jun 2025AccountsAnnual accounts made up to 2024-12-31
19 Mar 2025OfficersTermination of Julie Ann Kenny as director on 2025-02-21
11 Nov 2025 Mortgage

Mortgage Charge Part Both With Charge Number

3 Nov 2025 Officers

Appointment of Mr James Stuart Welsh as director on 2025-11-03

22 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-09-20 with updates

6 Jun 2025 Accounts

Annual accounts made up to 2024-12-31

19 Mar 2025 Officers

Termination of Julie Ann Kenny as director on 2025-02-21

Recent Activity

Latest Activity

Mortgage Charge Part Both With Charge Number

5 months ago on 11 Nov 2025

Appointment of Mr James Stuart Welsh as director on 2025-11-03

5 months ago on 3 Nov 2025

Confirmation statement made on 2025-09-20 with updates

5 months ago on 22 Oct 2025

Annual accounts made up to 2024-12-31

10 months ago on 6 Jun 2025

Termination of Julie Ann Kenny as director on 2025-02-21

1 years ago on 19 Mar 2025