Company NameAaztec Associates Limited
Company StatusActive
Company Number02728934
CategoryPrivate Limited Company
Incorporation Date6 July 1992(31 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Christopher Hedley Brown
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecklands Close
Bar Lane
Roecliffe York
North Yorkshire
YO51 9NR
Director NameMr Oliver Hedley Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecklands Close
Bar Lane
Roecliffe York
North Yorkshire
YO51 9NR
Secretary NameNicola Ann Brown
NationalityBritish
StatusCurrent
Appointed22 July 2005(13 years after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence AddressBecklands Close
Bar Lane
Roecliffe York
North Yorkshire
YO51 9NR
Director NameMr Matthew Clive Welborn
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2008(15 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBecklands Close
Bar Lane
Roecliffe York
North Yorkshire
YO51 9NR
Director NameMrs Nicola Ann Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(19 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecklands Close
Bar Lane
Roecliffe York
North Yorkshire
YO51 9NR
Director NameMrs Barbara Brown
Date of BirthAugust 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed06 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobble Croft
Trip Garth Linton
Wetherby
West Yorkshire
LS22 4HY
Secretary NameMrs Barbara Brown
NationalityEnglish
StatusResigned
Appointed06 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobble Croft
Trip Garth Linton
Wetherby
West Yorkshire
LS22 4HY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 July 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteaaztec.com
Email address[email protected]
Telephone01423 326400
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressBecklands Close
Bar Lane
Roecliffe York
North Yorkshire
YO51 9NR
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge

Shareholders

2.5k at £1Oliver Hedley Brown
50.00%
Ordinary
2k at £1Christopher Hedley Brown
40.00%
Ordinary
500 at £1Nicola Brown
10.00%
Ordinary

Financials

Year2014
Net Worth£705,848
Cash£301,994
Current Liabilities£365,425

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Charges

29 October 2005Delivered on: 17 November 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 1 and part unit 2, becklands close, bar lane, roecliffe, boroughbridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 October 2004Delivered on: 28 October 2004
Persons entitled: Hsbc 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

Filing History

2 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 December 2020Particulars of variation of rights attached to shares (2 pages)
2 December 2020Memorandum and Articles of Association (11 pages)
2 December 2020Change of share class name or designation (2 pages)
13 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
20 September 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
20 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
12 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
16 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5,000
(5 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5,000
(5 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5,000
(5 pages)
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5,000
(5 pages)
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5,000
(5 pages)
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5,000
(5 pages)
4 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
27 January 2012Memorandum and Articles of Association (12 pages)
27 January 2012Memorandum and Articles of Association (12 pages)
19 January 2012Director's details changed for Mr Matthew Clive Welborn on 19 January 2012 (2 pages)
19 January 2012Appointment of Mrs Nicola Ann Brown as a director (2 pages)
19 January 2012Termination of appointment of Barbara Brown as a director (1 page)
19 January 2012Appointment of Mrs Nicola Ann Brown as a director (2 pages)
19 January 2012Termination of appointment of Barbara Brown as a director (1 page)
19 January 2012Director's details changed for Mr Christopher Hedley Brown on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Mr Oliver Hedley Brown on 19 January 2012 (2 pages)
19 January 2012Secretary's details changed for Nicola Ann Brown on 19 January 2012 (1 page)
19 January 2012Director's details changed for Mr Matthew Clive Welborn on 19 January 2012 (2 pages)
19 January 2012Secretary's details changed for Nicola Ann Brown on 19 January 2012 (1 page)
19 January 2012Director's details changed for Mr Oliver Hedley Brown on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Mr Christopher Hedley Brown on 19 January 2012 (2 pages)
18 January 2012Change of share class name or designation (2 pages)
18 January 2012Change of share class name or designation (2 pages)
18 January 2012Statement of company's objects (2 pages)
18 January 2012Statement of company's objects (2 pages)
18 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Mrs Barbara Brown on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Matthew Clive Welborn on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Mrs Barbara Brown on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Matthew Clive Welborn on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Matthew Clive Welborn on 6 July 2010 (2 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Mrs Barbara Brown on 6 July 2010 (2 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
19 October 2009Total exemption full accounts made up to 31 January 2009 (15 pages)
19 October 2009Total exemption full accounts made up to 31 January 2009 (15 pages)
8 September 2009Director's change of particulars / matthew welborn / 03/07/2009 (1 page)
8 September 2009Return made up to 06/07/09; full list of members (4 pages)
8 September 2009Return made up to 06/07/09; full list of members (4 pages)
8 September 2009Director's change of particulars / matthew welborn / 03/07/2009 (1 page)
28 October 2008Total exemption full accounts made up to 31 January 2008 (15 pages)
28 October 2008Total exemption full accounts made up to 31 January 2008 (15 pages)
11 July 2008Return made up to 06/07/08; full list of members (4 pages)
11 July 2008Return made up to 06/07/08; full list of members (4 pages)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
9 August 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
9 August 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
2 August 2007Return made up to 06/07/07; full list of members (3 pages)
2 August 2007Return made up to 06/07/07; full list of members (3 pages)
13 October 2006Total exemption full accounts made up to 31 January 2006 (15 pages)
13 October 2006Total exemption full accounts made up to 31 January 2006 (15 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Return made up to 06/07/06; full list of members (3 pages)
18 July 2006Return made up to 06/07/06; full list of members (3 pages)
18 July 2006Secretary resigned (1 page)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Total exemption full accounts made up to 31 January 2005 (17 pages)
16 November 2005Total exemption full accounts made up to 31 January 2005 (17 pages)
13 October 2005Return made up to 06/07/05; full list of members (7 pages)
13 October 2005Return made up to 06/07/05; full list of members (7 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
8 July 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2003Return made up to 06/07/03; full list of members (7 pages)
5 July 2003Return made up to 06/07/03; full list of members (7 pages)
2 July 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 July 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
7 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 October 2002Return made up to 06/07/02; full list of members (7 pages)
10 October 2002Return made up to 06/07/02; full list of members (7 pages)
27 May 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
27 May 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
9 April 2002Registered office changed on 09/04/02 from: unit 189 thorp arch trading estate wetherby west yorkshire LS23 7BJ (1 page)
9 April 2002Registered office changed on 09/04/02 from: unit 189 thorp arch trading estate wetherby west yorkshire LS23 7BJ (1 page)
11 July 2001Return made up to 06/07/01; full list of members (7 pages)
11 July 2001Return made up to 06/07/01; full list of members (7 pages)
28 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
28 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
19 January 2001Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
19 January 2001Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
7 August 2000Return made up to 06/07/00; full list of members (7 pages)
7 August 2000Return made up to 06/07/00; full list of members (7 pages)
22 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
22 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
2 August 1999Return made up to 06/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1999Return made up to 06/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
4 July 1998Return made up to 06/07/98; no change of members (4 pages)
4 July 1998Return made up to 06/07/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
1 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
14 July 1997Return made up to 06/07/97; no change of members (4 pages)
14 July 1997Return made up to 06/07/97; no change of members (4 pages)
21 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
21 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
9 September 1996Return made up to 06/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1996Return made up to 06/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
31 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
4 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)
4 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)
14 March 1995Registered office changed on 14/03/95 from: unit 111 thorp arch trading estate wetherby west yorkshire LS23 7BJ (1 page)
14 March 1995Registered office changed on 14/03/95 from: unit 111 thorp arch trading estate wetherby west yorkshire LS23 7BJ (1 page)