Hawkley Hall
Wigan
Lancashire
WN3 5NN
Director Name | Mr Paul Anthony Lund |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2003(17 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 82 Parkfield Road North Manchester Lancashire M40 3RQ |
Secretary Name | Mr Paul Anthony Lund |
---|---|
Status | Current |
Appointed | 13 October 2009(24 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | Enterprise House Unit 5 Bailey Road Trafford Park Manchester M17 1SA |
Director Name | Mr Paul Samuel Newton |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 1994) |
Role | Roofing Contractor |
Correspondence Address | 3 Guest Road Prestwich Manchester Lancashire M25 3DJ |
Director Name | Mr David Raymond Lund |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 18 August 2017) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 200 Hollinwood Avenue Chadderton Oldham Lancashire OL9 8DF |
Secretary Name | Mr David Raymond Lund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200 Hollinwood Avenue Chadderton Oldham Lancashire OL9 8DF |
Director Name | Andrew Mark Lund |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 April 2004) |
Role | Roofer |
Correspondence Address | 44 Moston La East Manchester Lancashire M40 3QG |
Director Name | Mr Paul Anthony Lund |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 January 2003) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 82 Parkfield Road South Manchester Lancashire M40 3RQ |
Secretary Name | Kathleen Lund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2003(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 October 2009) |
Role | Secretary |
Correspondence Address | 200 Hollinwood Avenue Oldham Lancashire OL9 8DF |
Telephone | 0161 8882202 |
---|---|
Telephone region | Manchester |
Registered Address | Above Aqua Safety Showers Red Gate Road Ashton-In-Makerfield Wigan WN4 8DT |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Aztec Industrial Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £224,218 |
Cash | £863 |
Current Liabilities | £1,356,364 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
27 November 2003 | Delivered on: 2 December 2003 Persons entitled: National Westminster 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 |
---|---|
8 August 2002 | Delivered on: 9 August 2002 Persons entitled: Aztec Industrial Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
20 October 1999 | Delivered on: 22 October 1999 Persons entitled: David Raymond Lund 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. See the mortgage charge document for full details. Outstanding |
14 October 2020 | Unaudited abridged accounts made up to 29 February 2020 (10 pages) |
---|---|
21 September 2020 | Confirmation statement made on 20 September 2020 with updates (4 pages) |
15 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (10 pages) |
23 September 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
3 October 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
24 September 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
21 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
21 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
28 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
18 August 2017 | Termination of appointment of David Raymond Lund as a director on 18 August 2017 (1 page) |
18 August 2017 | Termination of appointment of David Raymond Lund as a director on 18 August 2017 (1 page) |
26 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
23 September 2016 | Director's details changed for Mr Paul Anthony Lund on 10 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Mr Paul Anthony Lund on 10 September 2016 (2 pages) |
16 August 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
8 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
6 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
6 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
18 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
2 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
27 March 2013 | Registered office address changed from Lamont Business Park Lyons Road Trafford Park Manchester M17 1RN on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from Lamont Business Park Lyons Road Trafford Park Manchester M17 1RN on 27 March 2013 (1 page) |
26 September 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
26 September 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
25 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
26 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
18 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Appointment of Mr Paul Anthony Lund as a secretary (1 page) |
18 October 2010 | Appointment of Mr Paul Anthony Lund as a secretary (1 page) |
18 October 2010 | Termination of appointment of Kathleen Lund as a secretary (1 page) |
18 October 2010 | Termination of appointment of Kathleen Lund as a secretary (1 page) |
22 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
24 November 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
24 November 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
12 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
1 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
18 August 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
18 August 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
9 October 2007 | Return made up to 20/09/07; full list of members (7 pages) |
9 October 2007 | Return made up to 20/09/07; full list of members (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
13 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
13 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
1 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
1 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
27 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
27 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
2 November 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
2 November 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
11 October 2004 | Return made up to 20/09/04; full list of members
|
11 October 2004 | Return made up to 20/09/04; full list of members
|
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: 20A hulton street failsworth manchester M35 0AZ (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: 20A hulton street failsworth manchester M35 0AZ (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
24 September 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
18 September 2003 | Return made up to 20/09/03; full list of members (8 pages) |
18 September 2003 | Return made up to 20/09/03; full list of members (8 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
3 October 2002 | Return made up to 20/09/02; full list of members (8 pages) |
3 October 2002 | Return made up to 20/09/02; full list of members (8 pages) |
27 September 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
27 September 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
1 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
12 September 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
12 September 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
29 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
29 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
21 November 2000 | Return made up to 20/09/00; full list of members (7 pages) |
21 November 2000 | Return made up to 20/09/00; full list of members (7 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 October 1999 | Particulars of mortgage/charge (7 pages) |
22 October 1999 | Particulars of mortgage/charge (7 pages) |
23 September 1999 | Return made up to 20/09/99; full list of members
|
23 September 1999 | Director's particulars changed (1 page) |
23 September 1999 | Director's particulars changed (1 page) |
23 September 1999 | Return made up to 20/09/99; full list of members
|
15 July 1999 | £ ic 676/658 01/06/99 £ sr 18@1=18 (1 page) |
15 July 1999 | £ ic 658/640 14/06/99 £ sr 18@1=18 (1 page) |
15 July 1999 | £ ic 658/640 14/06/99 £ sr 18@1=18 (1 page) |
15 July 1999 | £ ic 676/658 01/06/99 £ sr 18@1=18 (1 page) |
15 July 1999 | £ ic 640/500 17/06/99 £ sr 140@1=140 (1 page) |
15 July 1999 | £ ic 640/500 17/06/99 £ sr 140@1=140 (1 page) |
23 March 1999 | £ ic 694/676 17/02/99 £ sr 18@1=18 (1 page) |
23 March 1999 | £ ic 694/676 17/02/99 £ sr 18@1=18 (1 page) |
29 January 1999 | £ ic 712/694 15/10/98 £ sr 18@1=18 (1 page) |
29 January 1999 | £ ic 712/694 15/10/98 £ sr 18@1=18 (1 page) |
29 January 1999 | £ ic 730/712 09/12/98 £ sr 18@1=18 (1 page) |
29 January 1999 | £ ic 730/712 09/12/98 £ sr 18@1=18 (1 page) |
22 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
22 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
18 November 1998 | £ sr 18@1 18/08/98 (1 page) |
18 November 1998 | £ sr 18@1 18/08/98 (1 page) |
16 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
16 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
12 August 1998 | £ ic 766/748 26/05/98 £ sr 18@1=18 (1 page) |
12 August 1998 | £ ic 766/748 26/05/98 £ sr 18@1=18 (1 page) |
12 August 1998 | £ ic 784/766 22/04/98 £ sr 18@1=18 (1 page) |
12 August 1998 | £ ic 784/766 22/04/98 £ sr 18@1=18 (1 page) |
21 April 1998 | £ ic 802/784 03/02/98 £ sr 18@1=18 (1 page) |
21 April 1998 | £ ic 802/784 03/02/98 £ sr 18@1=18 (1 page) |
18 February 1998 | £ ic 820/802 10/11/97 £ sr 18@1=18 (1 page) |
18 February 1998 | £ ic 820/802 10/11/97 £ sr 18@1=18 (1 page) |
17 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
17 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
4 December 1997 | £ sr 18@1 31/07/97 (1 page) |
4 December 1997 | £ ic 838/820 02/10/97 £ sr 18@1=18 (1 page) |
4 December 1997 | £ sr 18@1 31/07/97 (1 page) |
4 December 1997 | £ ic 838/820 02/10/97 £ sr 18@1=18 (1 page) |
16 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
16 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
21 March 1997 | £ sr 18@1 01/08/96 (1 page) |
21 March 1997 | £ sr 18@1 01/08/96 (1 page) |
24 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
24 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
12 December 1996 | Return made up to 20/09/96; full list of members
|
12 December 1996 | Return made up to 20/09/96; full list of members
|
6 December 1996 | £ ic 982/964 01/02/96 £ sr 18@1=18 (1 page) |
6 December 1996 | £ ic 964/946 01/05/96 £ sr 18@1=18 (1 page) |
6 December 1996 | £ ic 964/946 01/05/96 £ sr 18@1=18 (1 page) |
6 December 1996 | £ ic 982/964 01/02/96 £ sr 18@1=18 (1 page) |
20 December 1995 | £ sr 18@1 01/08/95 (1 page) |
20 December 1995 | £ ic 1000/982 01/11/95 £ sr 18@1=18 (1 page) |
20 December 1995 | £ sr 18@1 01/08/95 (1 page) |
20 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
20 December 1995 | £ ic 1000/982 01/11/95 £ sr 18@1=18 (1 page) |
20 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
31 October 1995 | Return made up to 20/09/95; full list of members (6 pages) |
31 October 1995 | Return made up to 20/09/95; full list of members (6 pages) |