Background WavePink WaveYellow Wave

HAZTEC INTERNATIONAL LTD (04157886)

HAZTEC INTERNATIONAL LTD (04157886) is an active UK company. incorporated on 12 February 2001. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). HAZTEC INTERNATIONAL LTD has been registered for 25 years. Current directors include COOK, Peter John, DICKINSON, Matthew James, TENNANT, Bryn James and 1 others.

Company Number
04157886
Status
active
Type
ltd
Incorporated
12 February 2001
Age
25 years
Address
Ford House Moorfield Estate, Leeds, LS19 7BN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
COOK, Peter John, DICKINSON, Matthew James, TENNANT, Bryn James, YATES, Richard Adam
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZTEC INTERNATIONAL LTD

HAZTEC INTERNATIONAL LTD is an active company incorporated on 12 February 2001 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). HAZTEC INTERNATIONAL LTD was registered 25 years ago.(SIC: 30990)

Status

active

Active since 25 years ago

Company No

04157886

LTD Company

Age

25 Years

Incorporated 12 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

ZERO ONE (UK) LTD
From: 12 February 2001To: 29 November 2001
Contact
Address

Ford House Moorfield Estate Yeadon Leeds, LS19 7BN,

Timeline

13 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Feb 11
Loan Secured
Jul 15
Loan Secured
Jun 16
Loan Secured
Aug 16
Director Joined
Dec 20
Loan Secured
Aug 22
Director Left
Nov 22
Director Joined
Oct 23
Owner Exit
Oct 24
Director Joined
Apr 25
Director Left
Oct 25
Director Left
Apr 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

SMITH, Craig Ashley

Active
Moorfield Estate, LeedsLS19 7BN
Secretary
Appointed 26 Feb 2026

COOK, Peter John

Active
Moorfield Estate, LeedsLS19 7BN
Born August 1965
Director
Appointed 18 Oct 2010

DICKINSON, Matthew James

Active
Moorfield Estate, LeedsLS19 7BN
Born March 1975
Director
Appointed 01 Apr 2025

TENNANT, Bryn James

Active
Caley Hall, OtleyLS21 1EE
Born June 1948
Director
Appointed 12 Feb 2001

YATES, Richard Adam

Active
Moorfield Estate, LeedsLS19 7BN
Born August 1979
Director
Appointed 30 Nov 2020

ARMSTRONG, Christine Margaret

Resigned
The Yews Farm, HarrogateHG3 3BY
Secretary
Appointed 12 Feb 2001
Resigned 31 Aug 2001

CLEMIE, John Paul

Resigned
Firs Hill Court, OtleyLS21 1EX
Secretary
Appointed 01 Sept 2001
Resigned 31 Mar 2006

MACAULAY, Roderick Bruce

Resigned
Langland, LeedsLS17 0EG
Secretary
Appointed 01 Apr 2006
Resigned 28 Oct 2022

MIHALYKO, Hajnal

Resigned
Moorfield Estate, LeedsLS19 7BN
Secretary
Appointed 01 Jan 2023
Resigned 26 Feb 2026

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 12 Feb 2001
Resigned 12 Feb 2001

BALLARD, Peter Edwin

Resigned
5 Wyncroft Grove, LeedsLS16 9DG
Born September 1950
Director
Appointed 28 Feb 2002
Resigned 30 Mar 2026

MACAULAY, Roderick Bruce

Resigned
Langland, LeedsLS17 0EG
Born November 1958
Director
Appointed 01 Apr 2006
Resigned 28 Oct 2022

MIHALYKO, Hajnal

Resigned
Moorfield Estate, LeedsLS19 7BN
Born October 1974
Director
Appointed 01 Sept 2023
Resigned 03 Oct 2025

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 12 Feb 2001
Resigned 12 Feb 2001

Persons with significant control

1

0 Active
1 Ceased

Mr Bryn James Tennant

Ceased
Moorfield Estate, LeedsLS19 7BN
Born June 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

99

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 February 2026
AP03Appointment of Secretary
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Memorandum Articles
7 November 2024
MAMA
Capital Name Of Class Of Shares
4 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 November 2024
SH10Notice of Particulars of Variation
Statement Of Companys Objects
30 October 2024
CC04CC04
Notification Of A Person With Significant Control Statement
30 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 April 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
28 April 2021
AAMDAAMD
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Legacy
1 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
287Change of Registered Office
Legacy
17 April 2009
353353
Legacy
17 April 2009
190190
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2002
AAAnnual Accounts
Legacy
27 March 2002
88(2)R88(2)R
Legacy
27 March 2002
288aAppointment of Director or Secretary
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Legacy
27 February 2002
363sAnnual Return (shuttle)
Memorandum Articles
12 December 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
225Change of Accounting Reference Date
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
287Change of Registered Office
Incorporation Company
12 February 2001
NEWINCIncorporation