A.E.M.T.LIMITED

TOWER HOUSE TOWER HOUSE BUSINESS CENTRE, FISHERGATE, YORK, YO10 4UA

Company Number: 00397289
Incorporation date: 26-Jul-1945
Status: Active
Entity type: PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SIC codes:
94110 Activities of business and employers membership organizations





SUMMARY

This company is 78.7 years old and is currently active. No P&L financials are available but there is Balance Sheet data. The company has positive equity (net assets) of GBP 235.8 thousand which has increased from GBP 232.8 thousand in the previous year. Although the P&L is not published, we can infer from the Balance Sheet that net profit (less dividends) was GBP 3 thousand in the last reported period. The company has 4 active officers (directors or partners) who are or were officers of 10 other companies, 3 (30.0%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: TOTAL EXEMPTION FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
No P&L data available


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2022 GBP 223,886 312,740 89,909 235,777 235,777
31-Dec-2021 GBP 173,180 431,473 209,228 232,761 232,761
31-Dec-2020 GBP 209,987 416,267 183,409 48,333 202,351 202,351
31-Dec-2019 GBP 250,470 486,982 180,696 316,863 316,863

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Thomas Oliver MARKS 01 Jan 2017 28 Mar 2024 1 - 0
Resigned Timothy Peter MARKS 01 Jan 2001 01 Jan 2017 British 2 - 2
Resigned Paul Kenneth NEWMAN 17 Jul 1996 31 Dec 2000 0 - 19
Resigned Roger SPRINGALL 16 Jul 1993 04 Jul 1996 0 - 1
Resigned Neville Barton JAYNES 01 Jan 1992 06 Jul 1993 0 - 6
Resigned Anthony Bell HARMAN 31 Dec 1991 0 - 5

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Andrew PATTEN 08 Jun 2023 Director British 1 - 00 (0.0%)
Active Mark Raymond BRADY 24 Jun 2021 Junior Vice President British 6 - 86 (42.9%)
Active James STEVENS 01 Jul 2020 Vice President British 1 - 10 (0.0%)
Resigned Mark Raymond BRADY 01 Sep 2019 11 Dec 2019 Managing Director British 6 - 86 (42.9%)
Resigned James STEVENS 14 Jun 2018 11 Dec 2019 Manager British 1 - 10 (0.0%)
Resigned Christian POWLES 14 Jun 2018 11 Dec 2019 Managing Director British 0 - 10 (0.0%)
Resigned David HAWLEY 14 Jun 2018 08 Jun 2023 Past President British 0 - 10 (0.0%)
Resigned Thomas Andrew BEATSON 21 Jun 2017 11 Dec 2019 Director British 0 - 10 (0.0%)
Resigned Thomas Edward GRANT 21 Jun 2017 13 Mar 2019 Director British 1 - 125 (38.5%)
Resigned Gareth WILLIAMS 08 Jun 2016 28 Feb 2017 Company Director British 2 - 83 (30.0%)
Resigned Dennis Michael RAWLE 08 Jun 2016 12 Jun 2019 Company Director British 1 - 20 (0.0%)
Resigned Derry SHEEHAN 08 Jun 2016 11 Dec 2019 Company Director Irish 0 - 10 (0.0%)
Resigned Lucie HODKOVA 08 Jun 2016 09 Oct 2017 Company Director Czech 0 - 10 (0.0%)
Active Shaun William SUTTON 08 Jun 2016 President British 1 - 00 (0.0%)
Resigned Simon Brian SWALLOW 30 Jul 2015 11 Dec 2019 Director British 0 - 10 (0.0%)
Resigned David Leonard JONES 10 Jul 2014 11 Dec 2019 Chief Engineer Scottish 0 - 10 (0.0%)
Resigned Richard Howard BRADFORD 04 Jul 2013 21 Jun 2017 Company Director British 0 - 20 (0.0%)
Resigned Lee Jon WINDSOR 05 Jul 2012 30 Jul 2015 Company Director British 1 - 10 (0.0%)
Resigned Matthew Karl FLETCHER 05 Jul 2012 11 Dec 2019 Managing Director British 3 - 64 (44.4%)
Resigned David RAUSI 16 May 2012 08 Jun 2016 Director Maltese 0 - 10 (0.0%)
Resigned Gary DOWNES 07 Jul 2011 24 Jun 2021 Past President British 2 - 10 (0.0%)
Resigned Andrew Colin SAVAGE 07 Jul 2011 18 Jun 2014 Director British 1 - 50 (0.0%)
Resigned Matthew BROWN 08 Dec 2010 11 Dec 2019 General Manager British 0 - 20 (0.0%)
Resigned David Alan HESKETH 08 Jul 2010 11 Apr 2017 Works Manager British 0 - 31 (33.3%)
Resigned Colin, Operations Director BREWSTER 08 Jul 2010 04 Jul 2013 Director British 0 - 4228 (66.7%)
Resigned Robin Charles Henry COWLEY 08 Jul 2010 04 Jul 2013 Product Manager British 0 - 10 (0.0%)
Resigned Graeme Nigel SHIMWELL 03 Feb 2010 08 Jun 2016 Director British 0 - 20 (0.0%)
Resigned Graham Charles BROOKER 02 Jul 2009 11 May 2020 Managing Director British 3 - 31 (16.7%)
Resigned Andrew Anthony TOWERS 18 Oct 2007 18 Mar 2010 Professional Engineer British 0 - 30 (0.0%)
Resigned Peter Charles RYDER 27 Oct 2006 09 Dec 2009 Engineer British 0 - 127 (58.3%)
Resigned Philip Edward BOURNE 12 Oct 2005 05 Jul 2012 General Manager British 0 - 50 (0.0%)
Resigned Vernon FLETCHER 02 Jul 2005 04 Jul 2013 General Manager British 0 - 10 (0.0%)
Resigned John Maurice KILROE 02 Oct 2003 08 Sep 2004 Regional Manager British 0 - 10 (0.0%)
Resigned Gordon Charles BRIDGES 02 Oct 2003 30 May 2006 Company Director British 0 - 116 (54.5%)
Resigned Mike ROBINSON 20 Feb 2002 08 Sep 2004 Company Director British 0 - 10 (0.0%)
Resigned James Michael BROOK 21 Nov 2001 31 Dec 2004 Director British 0 - 41 (25.0%)
Resigned Ronald MITTEN 21 Sep 2001 09 Jun 2007 Managing Director British 0 - 10 (0.0%)
Resigned David Gerald GRIFFIN 01 Jan 2001 16 Jul 2004 Director British 8 - 64 (28.6%)
Resigned Terence Hubert KIDD 01 Jan 2001 08 Jul 2010 Elect Motor Repairer British 0 - 21 (50.0%)
Resigned Andrew Colin SAVAGE 01 Jan 2001 17 Jul 2008 Director British 1 - 50 (0.0%)
Resigned Gregory Hunter KEMP 01 Aug 2000 20 Feb 2002 Managing Director British 0 - 20 (0.0%)
Resigned Robert Andrew CORNER 01 Aug 2000 31 Jan 2003 General Manager British 0 - 10 (0.0%)
Resigned Brian Alfred GIBBON 06 Jul 1999 04 Dec 2002 Director British 1 - 3927 (67.5%)
Resigned Mark Ashley BURCHFIELD 10 Jul 1998 01 May 2000 Engineer British 0 - 10 (0.0%)
Resigned William Glyn MORRIS 10 Jul 1998 06 Jul 1999 Development Manager British 0 - 20 (0.0%)
Resigned Michael John BLAKEWAY 06 Dec 1995 01 Feb 1996 Company Director British 0 - 43 (75.0%)
Resigned Ronald MITTEN 06 Dec 1995 19 Oct 2000 Director British 0 - 30 (0.0%)
Resigned Michael John KNOWLTON 18 Aug 1995 10 Jul 1998 Manager British 0 - 40 (0.0%)
Resigned Michael TRIGG 06 Jul 1995 08 Nov 2003 Director British 0 - 1711 (64.7%)
Resigned Michael Alan NEWMAN 06 Jul 1994 10 Jul 1998 Partner British 0 - 21 (50.0%)
Resigned Julian Paul WEBB 06 Jul 1994 01 May 2000 Commercial Manager British 1 - 10 (0.0%)
Resigned Brian Alfred GIBBON 06 Jul 1994 01 Jun 1996 Director British 1 - 3927 (67.5%)
Resigned Richard BLANDFORD 06 Jul 1994 31 Dec 2001 Director British 0 - 21 (50.0%)
Resigned Nicholas George SMITH 06 Jul 1993 03 Nov 2000 Electrical Engineer British 1 - 11 (50.0%)
Resigned Raymond BAGGOTT 07 Jul 1992 01 Aug 1997 Chairman & Managing Director British 1 - 40 (0.0%)
Resigned Graham DEWHURST 06 Jul 1995 Managing Director English 0 - 21 (50.0%)
Resigned Gerald HANN 06 Jul 1995 Managing Director British 0 - 20 (0.0%)
Resigned Christopher James GAMMON 07 Jul 1992 Director British 1 - 52 (33.3%)
Resigned Ivor Vincent NEVETT 01 Apr 1992 Director British 0 - 10 (0.0%)
Resigned Richard Charles TWEDDLE 01 May 2000 General Manager & Divisional Director British 0 - 10 (0.0%)
Resigned Terrence Alexander VASEY 07 Jul 1992 Chief Executive British 0 - 21 (50.0%)
Resigned Malcolm Paul FLETCHER 01 Jun 1996 Company Director British 4 - 149 (50.0%)
Resigned Robert Ian WELSH 06 Sep 1993 Managing Director British 0 - 51 (20.0%)
Resigned Peter Henry BOXALL 03 Nov 2000 Company Proprietor British 0 - 20 (0.0%)
Resigned James Henry Robert COLE 01 Jun 1996 Managing Director British 0 - 6743 (64.2%)
Resigned David Laurence Killingbeck BOWERS 31 Dec 2001 Director & Electrical Engineer British 3 - 42 (28.6%)
Resigned Robert William SHOEBRIDGE 06 Jul 1994 Director British 1 - 30 (0.0%)
Resigned Brian William PRIOR 03 Nov 2000 Director/Works Manager British 0 - 40 (0.0%)
Resigned John MARTIN 09 Aug 1993 Branch Manager British 1 - 30 (0.0%)
Resigned Timothy Peter MARKS 03 Nov 2000 Director British 2 - 20 (0.0%)
Resigned Peter Charles RYDER 31 Dec 2001 Commercial Director British 0 - 127 (58.3%)
Resigned Norman Anthony SAMUEL 07 Jul 1992 Managing Director British 0 - 21 (50.0%)
Resigned Keith Charles KITTOW 06 Jul 1994 Managing Director British 0 - 21 (50.0%)
Resigned David Alan KENNELL 06 Jul 1993 Branch Manager British 0 - 10 (0.0%)
Resigned Walter Charles ADAMS 06 Jul 1999 Managing Director British 0 - 52 (40.0%)
Resigned Charles William JENKINS 06 Jul 1995 Regional Director British 0 - 63 (50.0%)
Resigned Christopher Nigel NICHOLSON 06 Jul 1995 Director British 0 - 10 (0.0%)
Number of active directors: 4
Average tenure of active directors: 3.8 years
Average tenure of resigned directors: 2.9 years
Average active director Dissolution Rate: 10.7%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
A.E.M.T.LIMITED (00397289) - Active
R.M.B. ENGINEERING SERVICES LIMITED (01893455) - Active - Proposal to Strike off
W M H TRANSMISSIONS LIMITED (02166349) - Active
R.M.B. (TEESSIDE) LIMITED (02576112) - Dissolved
DRIVE MANAGEMENT SERVICES LIMITED (04959253) - Active
DRIVE MANAGEMENT SERVICES LIMITED (06136733) - Active
24/7 ENGINEERING SERVICES LIMITED (06869736) - Dissolved
HAYLEY 247 ENGINEERING SERVICES LIMITED (07553561) - Active
APEX TRANSMISSIONS LTD (09330212) - Active
FABFIT SERVICES LTD (09380708) - Dissolved
LAMOND & MURRAY LIMITED (SC075386) - Active

SHAREHOLDERS (BETA)

This entity is a 'PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)' which is a legal form with no shareholders.

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

A.E.M.T.LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 94110 Activities of business and employers membership organizations)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
EEF LIMITED BROADWAY HOUSE, TOTHILL STREET, LONDON, SW1H 9NQ 05950172 2017-12-31 39,573,000 2,142,000
ENTERPRISE NORTH EAST TRUST LIMITED 5-9 BON ACCORD CRESCENT, ABERDEEN, SCOTLAND, AB11 6DN SC223601 2018-03-31 5,284,700 0
MARKET RESEARCH SOCIETY(THE) 15 NORTHBURGH STREET, LONDON, EC1V 0JR 00518685 2018-03-31 3,800,064 0 94120-Activities of professional membership organizations
ASSOCIATION OF CONVENIENCE STORES LIMITED FEDERATION HOUSE, 17 FARNBOROUGH STREET, FARNBOROUGH, HAMPSHIRE, GU14 8AG 03987067 2017-12-31 1,857,074 0
HIRE ASSOCIATION EUROPE LIMITED 2450 REGENTS COURT, THE CRESCENT BIRMINGHAM BUSINESS PARK, SOLIHULL, B37 7YE 01183652 2017-12-31 1,703,902 0
INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) 21 ARLINGTON STREET, LONDON, SW1A 1RN 00148449 2017-12-31 1,174,312 0
CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD UNIT 6 GENESIS PARK, SHEFFIELD ROAD, ROTHERHAM, ENGLAND, S60 1DX 04029723 2018-03-31 582,709 0
THE NATIONAL CARE FORUM FRIARS HOUSE 1ST FLOOR, FRIARS HOUSE, MANOR HOUSE DRIVE, COVENTRY, ENGLAND, CV1 2TE 04668278 2018-03-31 446,409 0
COUNCIL FOR ALUMINIUM IN BUILDING BANK HOUSE BOND'S MILL, STONEHOUSE, GLOUCESTERSHIRE, GL10 3RF 05687264 2017-12-31 443,826 0
TRACC FILMS LIMITED 15 STATION ROAD, ST. IVES, CAMBRIDGESHIRE, PE27 5BH 03593190 2017-12-31 440,019 0
FILM EXPORT UK LIMITED 2ND FLOOR WINDSOR HOUSE, 40-41 GREAT CASTLE STREET, LONDON, W1W 8LU 06270031 2018-03-31 433,977 0
AIRLINES UK - THE ASSOCIATION OF UK AIRLINES LIMITED 25 SOUTHAMPTON BUILDINGS, LONDON, ENGLAND, WC2A 1AL 04466066 2018-04-30 327,407 0
TRADE ASSOCIATION FORUM LIMITED 71-75 SHELTON STREET, LONDON, ENGLAND, WC2H 9JQ 08849164 2019-03-31 208,234 0
THE MASTIC ASPHALT COUNCIL LIMITED 27 GREENWAYS CRESCENT, SHOREHAM-BY-SEA, ENGLAND, BN43 6HR 00944387 2017-12-31 178,682 0
THE BIG HEART OF MERTHYR TYDFIL REDHOUSE OLD TOWN HALL, HIGH STREET, MERTHYR TYDFIL, WALES, CF47 8AE 08275968 2017-09-30 148,649 0
LINC SCOTLAND VENTURES LIMITED 19 ST. VINCENT PLACE, GLASGOW, G1 2DT SC387695 2018-03-31 144,618 0
PETER JONES FOUNDATION TRADING LIMITED NETWORK HOUSE THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1EY 07794319 2017-12-31 91,013 0
ALPHAB NOTTINGHAM LIMITED 12 ALFRED STREET, PINXTON, NOTTINGHAM, NG16 6NQ 08773629 2018-11-30 85,483 0
NORTH BRISTOL SUS COM LIMITED BRISTOL & BATH SCIENCE PARK DIRAC CRESCENT, EMERSONS GREEN, BRISTOL, BS16 7FR 08180944 2018-09-30 83,860 0
THE TOURISM ALLIANCE LIMITED CLOISTERS HOUSE STUDIO 16, CLOISTERS HOUSE, 8 BATTERSEA PARK ROAD, LONDON, ENGLAND, SW8 4BG 05106422 2017-12-31 82,338 0
OTLEY BID LIMITED CHRISTOPHER LITTLE & CO., 75 BONDGATE, OTLEY, WEST YORKSHIRE, ENGLAND, LS21 3AB 08651034 2019-03-31 69,316 0
ACTION FOR CONSTRUCTION LIMITED G6 NOTTINGHAM BUSINESS PARK, NOTTINGHAM, ENGLAND, NG8 6PY 10267293 2018-09-30 58,596 0
INCUHIVE LIMITED INCUHIVE HURSLEY PARK ROAD, HURSLEY, WINCHESTER, ENGLAND, SO21 2JN 09093370 2018-03-31 58,198 0
THE INTERNATIONAL FASHION FEDERATION LIMITED JILL BARKER, 7 EAST STREET, BILLINGSHURST, WEST SUSSEX, RH14 9PX 01732667 2018-03-31 56,130 0
HBB CONFERENCING LTD. BRISTOL SETSQUARED CENTRE CLOCK TOWER YARD, TEMPLE MEADS, BRISTOL, UNITED KINGDOM, BS1 6QH 09824014 2018-12-31 45,905 0
MINING ASSOCIATION OF THE UNITED KINGDOM (THE) 78 COPT HEATH DRIVE, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 9PB 00417114 2018-12-31 24,620 0
UNITED KINGDOM CAST STONE ASSOCIATION 15 STONE HILL COURT, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 3RA 09420314 2018-12-31 20,000 0
DESIGNERS / MAKERS LTD 3 LOWER REDLAND ROAD, BRISTOL, 3 LOWER REDLAND ROAD, BRISTOL, AVON, ENGLAND, BS6 6TB 07910633 2018-12-31 17,752 0
RUBBER STAMP MANUFACTURERS GUILD LTD UNIT 2 VILLIERS COURT, MERIDEN BUSINESS PARK COPSE DRIVE, COVENTRY, WARWICKSHIRE, CV5 9RN 05253380 2018-12-31 9,377 0
MYOB USERS LIMITED 95 BRIDGE LANES, HEBDEN BRIDGE, WEST YORKSHIRE, HX7 6AT 07779102 2018-09-30 7,549 0
SOLE TRADER ORGANISATION LIMITED 18 NEWPORT STREET, TIVERTON, DEVON, EX16 6NL 08649598 2018-08-31 6,400 0
LYMINGTON AND DISTRICT CHAMBER OF COMMERCE & INDUSTRY LIMITED SOUTH WING, TOWN HALL, AVENUE ROAD, LYMINGTON, HAMPSHIRE, ENGLAND, SO41 9BF 04921955 2018-12-31 5,630 0
CO-OPERATIVES SOUTH EAST LIMITED C/O CO-OPERATIVE FUTURES CITY WORKS, ALFRED STREET, GLOUCESTER, ENGLAND, GL1 4DF 05386537 2017-03-31 2,015 0
PROCARE CLEANING MANAGEMENT LIMITED 136 BEDFORD ROAD, BARTON-LE-CLAY, BEDFORD, ENGLAND, MK45 4LR 02563145 2017-12-31 1,528 0
BREAD FOR LIFE LIMITED 21 ARLINGTON STREET, LONDON., SW1A 1RN 02776700 2018-12-31 0 0
INFORMATION SECURITY VENDORS ASSOCIATION APARTMENT 53, 48 REMINDER LANE, LONDON, UNITED KINGDOM, SE10 0NQ 07917765 2019-01-31 0 0
ASSOCIATION OF COLLEGES 2-5 STEDHAM PLACE, LONDON, WC1A 1HU 03216271 0000-00-00 0 0
CUMBRIA TOURISM WINDERMERE ROAD, STAVELEY, KENDAL, CUMBRIA, LA8 9PL 03027358 0000-00-00 0 0
LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) SUITE 4/3 QUEENS HOUSE, 19 ST. VINCENT PLACE, GLASGOW, G1 2DT SC145574 0000-00-00 0 0
PENSIONS AND LIFETIME SAVINGS ASSOCIATION QUEEN ELIZABETH HOUSE 4 ST. DUNSTAN'S HILL, FLOOR 3, LONDON, ENGLAND, EC3R 8AD 01130269 0000-00-00 0 0
UBH (EBT) LIMITED 3RD FLOOR, 3 WELLINGTON PLACE, LEEDS, ENGLAND, LS1 4AP 03764707 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
A.E.M.T.LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector 1.3% 3.2% 7.3% Medium
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.5% 2.1% 4.2% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public