Company NameAztec Print North East Limited
Company StatusActive
Company Number03317628
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Michael John Whitter
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1997(same day as company formation)
RolePrinting Manager
Country of ResidenceEngland
Correspondence Address4 Bradley Avenue
Houghton Le Spring
Tyne And Wear
DH5 8JY
Director NameMrs Anna Whitter
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(5 months, 2 weeks after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bradley Avenue
Houghton Le Spring
Tyne And Wear
DH5 8JY
Director NameMr Lee Redford
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(13 years after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bridgewater Road
Hertburn Industrial Estate
Washington
Tyne & Wear
NE37 2SG
Secretary NameMiss Julie Carman
StatusCurrent
Appointed01 August 2014(17 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address8 Bridgewater Road
Hertburn Industrial Estate
Washington
Tyne & Wear
NE37 2SG
Director NameMr Anthony Joseph Moore
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(19 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Bridgewater Road
Hertburn Industrial Estate
Washington
Tyne & Wear
NE37 2SG
Director NameMr Anthony Joseph Moore
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address4 Barn Hollows
Hawthorn
Seaham
County Durham
SR7 8SJ
Secretary NameMrs Margaret Moore
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RolePrinting Manager
Country of ResidenceEngland
Correspondence Address6 Saunton Court
Newbottle
Houghton Le Spring
Tyne & Wear
DH4 4UF
Director NameMrs Margaret Moore
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(5 months, 2 weeks after company formation)
Appointment Duration17 years (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Barn Hollows
Hawthorn
Seaham
County Durham
SR7 8SJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteazteccolourprint.co.uk
Email address[email protected]
Telephone0191 4178001
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address8 Bridgewater Road
Hertburn Industrial Estate
Washington
Tyne & Wear
NE37 2SG
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Shareholders

19 at £1Lee Redford
9.50%
Ordinary E
14 at £1Lee Redford
7.00%
Ordinary B
8 at £1Lee Redford
4.00%
Ordinary A
54 at £1Anna Whitter
27.00%
Ordinary D
4 at £1Aztec Print North East LTD
2.00%
Ordinary A
4 at £1Aztec Print North East LTD
2.00%
Ordinary B
36 at £1Margaret Moore
18.00%
Ordinary B
36 at £1Michael John Whitter
18.00%
Ordinary C
24 at £1Anthony Joseph Moore
12.00%
Ordinary A
1 at £1William Redford
0.50%
Ordinary F

Financials

Year2014
Net Worth£586,501
Cash£467,834
Current Liabilities£538,036

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 3 weeks ago)
Next Return Due4 July 2024 (1 month, 4 weeks from now)

Charges

21 December 2007Delivered on: 22 December 2007
Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details.
Outstanding

Filing History

1 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
1 September 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
3 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
3 October 2018Confirmation statement made on 30 September 2018 with updates (7 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
23 May 2016Appointment of Mrs Margaret Moore as a director on 23 May 2016 (2 pages)
23 May 2016Appointment of Mr Anthony Joseph Moore as a director on 23 May 2016 (2 pages)
23 May 2016Appointment of Mr Anthony Joseph Moore as a director on 23 May 2016 (2 pages)
23 May 2016Appointment of Mrs Margaret Moore as a director on 23 May 2016 (2 pages)
26 February 2016Termination of appointment of Margaret Moore as a director on 1 August 2014 (1 page)
26 February 2016Termination of appointment of Margaret Moore as a director on 1 August 2014 (1 page)
26 February 2016Termination of appointment of Anthony Joseph Moore as a director on 1 August 2014 (1 page)
26 February 2016Termination of appointment of Anthony Joseph Moore as a director on 1 August 2014 (1 page)
25 February 2016Director's details changed for Anna Whitter on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Mrs Margaret Moore on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Anna Whitter on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Mr Michael John Whitter on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Mrs Margaret Moore on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Anthony Joseph Moore on 1 October 2009 (2 pages)
25 February 2016Director's details changed for Mr Anthony Joseph Moore on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Anthony Joseph Moore on 1 October 2009 (2 pages)
25 February 2016Director's details changed for Mr Michael John Whitter on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Mr Anthony Joseph Moore on 25 February 2016 (2 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 200
(9 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 200
(9 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
(10 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
(10 pages)
5 August 2014Termination of appointment of Margaret Moore as a secretary on 1 August 2014 (1 page)
5 August 2014Appointment of Miss Julie Carman as a secretary on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Margaret Moore as a secretary on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Margaret Moore as a secretary on 1 August 2014 (1 page)
5 August 2014Appointment of Miss Julie Carman as a secretary on 1 August 2014 (2 pages)
5 August 2014Appointment of Miss Julie Carman as a secretary on 1 August 2014 (2 pages)
23 April 2014Change of share class name or designation (2 pages)
23 April 2014Statement of company's objects (2 pages)
23 April 2014Statement of company's objects (2 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
23 April 2014Change of share class name or designation (2 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 200
(10 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 200
(10 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
20 October 2011Amended accounts made up to 31 March 2010 (14 pages)
20 October 2011Amended accounts made up to 31 March 2010 (14 pages)
16 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 200
(7 pages)
16 September 2011Resolutions
  • RES13 ‐ It was resolved that a j moore be appointed chairman of the meeting and that 2A ordinary shares would be issued to lee redford at £1 per share. New share certificate to be issued in due course. Market value of the shares was £1160. it was agreed that the liability payable by lee redford be covered by the company as a bonus. 31/08/2011
(3 pages)
16 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 200
(7 pages)
16 September 2011Resolutions
  • RES13 ‐ It was resolved that a j moore be appointed chairman of the meeting and that 2A ordinary shares would be issued to lee redford at £1 per share. New share certificate to be issued in due course. Market value of the shares was £1160. it was agreed that the liability payable by lee redford be covered by the company as a bonus. 31/08/2011
(3 pages)
19 August 2011Resolutions
  • RES13 ‐ 30/07/2011
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 August 2011Resolutions
  • RES13 ‐ 30/07/2011
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 198
(7 pages)
18 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 198
(7 pages)
18 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 198
(7 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 196
(7 pages)
15 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 196
(7 pages)
15 December 2010Resolutions
  • RES13 ‐ Issue 2 shares & a bonus 13/12/2010
(3 pages)
15 December 2010Resolutions
  • RES13 ‐ Issue 2 shares & a bonus 13/12/2010
(3 pages)
26 November 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 194
(7 pages)
26 November 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 194
(7 pages)
22 November 2010Resolutions
  • RES13 ‐ Office business 10/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 November 2010Resolutions
  • RES13 ‐ Office business 10/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 October 2010Resolutions
  • RES13 ‐ Issue of shares 13/10/2010
(3 pages)
22 October 2010Resolutions
  • RES13 ‐ Issue of shares 13/10/2010
(3 pages)
22 October 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 192
(7 pages)
22 October 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 192
(7 pages)
16 September 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 190
(7 pages)
16 September 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 190
(7 pages)
16 September 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 190
(7 pages)
16 September 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 188
(7 pages)
16 September 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 188
(7 pages)
23 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 186
(7 pages)
23 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 186
(7 pages)
23 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 186
(7 pages)
9 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 184
(7 pages)
9 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 184
(7 pages)
15 March 2010Appointment of Mr Lee Redford as a director (2 pages)
15 March 2010Appointment of Mr Lee Redford as a director (2 pages)
3 March 2010Director's details changed for Michael John Whitter on 1 March 2010 (2 pages)
3 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (8 pages)
3 March 2010Director's details changed for Michael John Whitter on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Mrs Margaret Moore on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Anthony Joseph Moore on 1 March 2010 (2 pages)
3 March 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 182
(7 pages)
3 March 2010Director's details changed for Anthony Joseph Moore on 1 March 2010 (2 pages)
3 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (8 pages)
3 March 2010Director's details changed for Anthony Joseph Moore on 1 March 2010 (2 pages)
3 March 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 182
(7 pages)
3 March 2010Director's details changed for Anna Whitter on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Anna Whitter on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Anna Whitter on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Mrs Margaret Moore on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Mrs Margaret Moore on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Michael John Whitter on 1 March 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
17 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 August 2009Nc inc already adjusted 31/07/09 (1 page)
17 August 2009Ad 31/07/09\gbp si 80@1=80\gbp ic 100/180\ (2 pages)
17 August 2009Nc inc already adjusted 31/07/09 (1 page)
17 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 August 2009Ad 31/07/09\gbp si 80@1=80\gbp ic 100/180\ (2 pages)
25 February 2009Return made up to 13/02/09; full list of members (5 pages)
25 February 2009Return made up to 13/02/09; full list of members (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
29 April 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
29 April 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
20 February 2008Return made up to 13/02/08; full list of members (3 pages)
20 February 2008Return made up to 13/02/08; full list of members (3 pages)
22 December 2007Particulars of mortgage/charge (5 pages)
22 December 2007Particulars of mortgage/charge (5 pages)
16 February 2007Return made up to 13/02/07; full list of members (3 pages)
16 February 2007Return made up to 13/02/07; full list of members (3 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 February 2006Return made up to 13/02/06; full list of members (9 pages)
28 February 2006Return made up to 13/02/06; full list of members (9 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 February 2005Return made up to 13/02/05; full list of members (9 pages)
21 February 2005Return made up to 13/02/05; full list of members (9 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
28 April 2004Return made up to 13/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
28 April 2004Return made up to 13/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
21 February 2003Return made up to 13/02/03; full list of members (9 pages)
21 February 2003Return made up to 13/02/03; full list of members (9 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (16 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (16 pages)
10 May 2002Registered office changed on 10/05/02 from: unit 2, bridgewater road hertburn industrial estate washington tyne & wear NE37 2SG (1 page)
10 May 2002Registered office changed on 10/05/02 from: unit 2, bridgewater road hertburn industrial estate washington tyne & wear NE37 2SG (1 page)
20 February 2002Return made up to 13/02/02; full list of members (8 pages)
20 February 2002Return made up to 13/02/02; full list of members (8 pages)
24 January 2002Full accounts made up to 31 March 2001 (13 pages)
24 January 2002Full accounts made up to 31 March 2001 (13 pages)
19 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2001Full accounts made up to 31 March 2000 (15 pages)
30 January 2001Full accounts made up to 31 March 2000 (15 pages)
7 March 2000Return made up to 13/02/00; full list of members (8 pages)
7 March 2000Return made up to 13/02/00; full list of members (8 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
1 April 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 November 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
27 November 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
5 March 1998Return made up to 13/02/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 March 1998Return made up to 13/02/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 February 1998Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
27 February 1998Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
20 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997Registered office changed on 20/02/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997New secretary appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997Secretary resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997Registered office changed on 20/02/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
20 February 1997New secretary appointed (2 pages)
20 February 1997New director appointed (2 pages)
13 February 1997Incorporation (12 pages)
13 February 1997Incorporation (12 pages)