A.E.S. ENGINEERING LIMITED
Manufacture of other general-purpose machinery n.e.c.
A.E.S. ENGINEERING LIMITED
Manufacture of other general-purpose machinery n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Global Technology Centre Bradmarsh Business Park Mill Close Rotherham South Yorkshire S60 1BZ
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£29.90M
Net Assets
£240.52M
Total Liabilities
£35.83M
Turnover
£270.69M
Employees
1900
Debt Ratio
13%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Claire Louise Dickinson | Director | British | England | 29 Jul 2019 | Active |
See all 43 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
3i Group Plc
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Christopher John Rea
Northern Irish
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
3i Investments Plc
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date 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 | £252,000 | 20 Apr 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Mortgage Charge Part Both With Charge Number
Appointment of Mr James Stuart Welsh as director on 2025-11-03
Confirmation statement made on 2025-09-20 with updates
Annual accounts made up to 2024-12-31
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
