Company NameAztec Industrial Holdings Limited
DirectorsPaul Anthony Lund and Ian Winnard
Company StatusActive
Company Number03815817
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul Anthony Lund
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1999(1 week, 6 days after company formation)
Appointment Duration24 years, 8 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address82 Parkfield Road North
Manchester
Lancashire
M40 3RQ
Director NameMr Ian Winnard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(2 years, 5 months after company formation)
Appointment Duration22 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address19 Cranfield Road
Hawkley Hall
Wigan
Lancashire
WN3 5NN
Secretary NamePatricia Marie Winnard
NationalityBritish
StatusCurrent
Appointed28 February 2006(6 years, 7 months after company formation)
Appointment Duration18 years, 2 months
RoleSecretary
Correspondence Address19 Cranfield Road
Hawkley Hall
Wigan
Lancashire
WN3 5NN
Director NameAndrew Mark Lund
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 22 April 2004)
RoleRoofer
Correspondence Address44 Moston La East
Manchester
Lancashire
M40 3QG
Director NameMr David Raymond Lund
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(1 week, 6 days after company formation)
Appointment Duration18 years (resigned 18 August 2017)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address200 Hollinwood Avenue
Chadderton
Oldham
Lancashire
OL9 8DF
Secretary NameMr Paul Anthony Lund
NationalityBritish
StatusResigned
Appointed10 August 1999(1 week, 6 days after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 2006)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address82 Parkfield Road South
Manchester
Lancashire
M40 3RQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressAbove Aqua Safety Showers Red Gate Road
Ashton-In-Makerfield
Wigan
WN4 8DT
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool
Address Matches2 other UK companies use this postal address

Shareholders

35 at £1Mr Andrew Lund
29.17%
Ordinary
35 at £1Mr Ian Winnard
29.17%
Ordinary
35 at £1Mr Paul Anthony Lund
29.17%
Ordinary
15 at £1Mrs Kathleen Lund
12.50%
Ordinary B

Financials

Year2014
Net Worth£840,850
Cash£136,345
Current Liabilities£217,320

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

31 July 2017Delivered on: 2 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 280 manchester road oldham OL9 7EL.
Outstanding
27 November 2003Delivered 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
24 March 2004Delivered on: 26 March 2004
Satisfied on: 31 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lamont business park lyons road trafford park. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 January 2003Delivered on: 20 January 2003
Satisfied on: 13 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20A hulton street failsworth oldham greater manchester title number GM196108. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

14 October 2020Unaudited abridged accounts made up to 29 February 2020 (11 pages)
29 July 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
15 November 2019Unaudited abridged accounts made up to 28 February 2019 (11 pages)
29 July 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
3 October 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
30 July 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
19 July 2018Change of details for Mr Andrew Lund as a person with significant control on 15 July 2018 (2 pages)
21 November 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
21 November 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
18 August 2017Termination of appointment of David Raymond Lund as a director on 18 August 2017 (1 page)
18 August 2017Termination of appointment of David Raymond Lund as a director on 18 August 2017 (1 page)
2 August 2017Registration of charge 038158170004, created on 31 July 2017 (7 pages)
2 August 2017Registration of charge 038158170004, created on 31 July 2017 (7 pages)
31 July 2017Change of details for Mr Paul Anthony Lund as a person with significant control on 19 July 2017 (2 pages)
31 July 2017Notification of Andrew Lund as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 July 2017Notification of Andrew Lund as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 July 2017Change of details for Mr Paul Anthony Lund as a person with significant control on 19 July 2017 (2 pages)
23 September 2016Director's details changed for Mr Paul Anthony Lund on 10 September 2016 (2 pages)
23 September 2016Director's details changed for Mr Paul Anthony Lund on 10 September 2016 (2 pages)
16 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
18 November 2015Purchase of own shares. (3 pages)
18 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 November 2015Purchase of own shares. (3 pages)
1 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 120
(7 pages)
1 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 120
(7 pages)
6 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
8 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 120
(7 pages)
8 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 120
(7 pages)
31 July 2014Satisfaction of charge 3 in full (4 pages)
31 July 2014Satisfaction of charge 3 in full (4 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
13 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(7 pages)
13 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(7 pages)
27 March 2013Registered office address changed from Lamont Business Park Lyons Road Trafford Park Manchester M17 1RN on 27 March 2013 (1 page)
27 March 2013Registered office address changed from Lamont Business Park Lyons Road Trafford Park Manchester M17 1RN on 27 March 2013 (1 page)
26 September 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
26 September 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
26 August 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
26 August 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
22 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
22 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
16 August 2010Director's details changed for Ian Winnard on 28 July 2010 (2 pages)
16 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Ian Winnard on 28 July 2010 (2 pages)
16 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Paul Anthony Lund on 28 July 2010 (2 pages)
16 August 2010Director's details changed for Mr David Raymond Lund on 28 July 2010 (2 pages)
16 August 2010Director's details changed for Paul Anthony Lund on 28 July 2010 (2 pages)
16 August 2010Director's details changed for Mr David Raymond Lund on 28 July 2010 (2 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
24 October 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
12 August 2009Return made up to 28/07/09; full list of members (4 pages)
12 August 2009Return made up to 28/07/09; full list of members (4 pages)
18 August 2008Accounts for a small company made up to 29 February 2008 (8 pages)
18 August 2008Accounts for a small company made up to 29 February 2008 (8 pages)
30 July 2008Return made up to 28/07/08; full list of members (4 pages)
30 July 2008Return made up to 28/07/08; full list of members (4 pages)
30 July 2008Director's change of particulars / paul lund / 05/05/2008 (1 page)
30 July 2008Director's change of particulars / paul lund / 05/05/2008 (1 page)
21 September 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
21 September 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
21 August 2007Return made up to 28/07/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 August 2007Return made up to 28/07/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
24 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
24 August 2006Return made up to 28/07/06; full list of members (9 pages)
24 August 2006Return made up to 28/07/06; full list of members (9 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
1 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
1 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
19 September 2005Return made up to 28/07/05; full list of members (7 pages)
19 September 2005Return made up to 28/07/05; full list of members (7 pages)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 January 2005Memorandum and Articles of Association (6 pages)
14 January 2005Memorandum and Articles of Association (6 pages)
2 November 2004Accounts for a small company made up to 29 February 2004 (6 pages)
2 November 2004Accounts for a small company made up to 29 February 2004 (6 pages)
9 September 2004Registered office changed on 09/09/04 from: 20A hulton street failsworth manchester lancashire M35 0AZ (1 page)
9 September 2004Registered office changed on 09/09/04 from: 20A hulton street failsworth manchester lancashire M35 0AZ (1 page)
6 August 2004Return made up to 28/07/04; no change of members (7 pages)
6 August 2004Return made up to 28/07/04; no change of members (7 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
26 March 2004Particulars of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
24 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
24 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
24 August 2003Return made up to 28/07/03; no change of members (8 pages)
24 August 2003Return made up to 28/07/03; no change of members (8 pages)
20 January 2003Particulars of mortgage/charge (3 pages)
20 January 2003Particulars of mortgage/charge (3 pages)
3 October 2002Return made up to 28/07/02; full list of members (10 pages)
3 October 2002Return made up to 28/07/02; full list of members (10 pages)
27 September 2002Accounts for a small company made up to 28 February 2002 (7 pages)
27 September 2002Accounts for a small company made up to 28 February 2002 (7 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
19 September 2001Accounts for a small company made up to 28 February 2001 (6 pages)
19 September 2001Accounts for a small company made up to 28 February 2001 (6 pages)
15 August 2001Return made up to 28/07/01; full list of members (8 pages)
15 August 2001Return made up to 28/07/01; full list of members (8 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
8 December 2000Ad 01/12/00--------- £ si 10@1=10 £ ic 110/120 (2 pages)
8 December 2000Ad 01/12/00--------- £ si 10@1=10 £ ic 110/120 (2 pages)
16 August 2000Return made up to 28/07/00; full list of members (7 pages)
16 August 2000Return made up to 28/07/00; full list of members (7 pages)
9 August 2000Accounting reference date shortened from 31/07/00 to 28/02/00 (1 page)
9 August 2000Accounting reference date shortened from 31/07/00 to 28/02/00 (1 page)
18 January 2000Ad 01/10/99--------- £ si 10@1=10 £ ic 100/110 (2 pages)
18 January 2000Ad 01/10/99--------- £ si 10@1=10 £ ic 100/110 (2 pages)
26 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 November 1999£ nc 100/200 24/08/99 (1 page)
26 November 1999£ nc 100/200 24/08/99 (1 page)
26 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 September 1999Registered office changed on 23/09/99 from: 70-76 blackburn street radcliffe manchester lancashire M26 2JW (1 page)
23 September 1999Registered office changed on 23/09/99 from: 70-76 blackburn street radcliffe manchester lancashire M26 2JW (1 page)
2 September 1999Ad 20/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 September 1999Ad 20/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New secretary appointed;new director appointed (2 pages)
23 August 1999New secretary appointed;new director appointed (2 pages)
23 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999Secretary resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Secretary resigned (1 page)
28 July 1999Incorporation (12 pages)
28 July 1999Incorporation (12 pages)