About

Registered Number: 01188155
Date of Incorporation: 23/10/1974 (49 years and 6 months ago)
Company Status: Active
Registered Address: Aquatite House, Mabgate, Leeds, LS9 7DR

 

Established in 1974, Cohen & Wilks International Ltd has its registered office in Leeds, it has a status of "Active". The current directors of this organisation are Barrow, Jonathan Hayes James, Coles, Michael John, Arakawa, Akihiko, Arisawa, Tadatoshi, Barrow, Jonathan Hayes James, Crompton, Micheal John, Doyle, Derek Brendan, Edwards, Samantha Jane, Foxall, Michelle, Ito, Makoto, Kajino, Toshimasa, Kihara, Shinichi, Kitamura, Toru, Koike, Izumi, Kondo, Yasunori, Lacey, Peter Geofrey, Masumoto, Hiroshi, Matsuo, Minehide, Matsuura, Hideo, Murata, Shinichi, Murata, Shinichi, Nakajima, Toru, Nakano, Masatoshi, Ota, Akira, Sakurai, Ryuichi, Sasamori, Makoto, Sawada, Shinjiro, Shimada, Atsushi, Shirai, Takuma, Sonobe, Satoshi, Spink, Bryan, Sun, Zhen, Sun, Zhen, Takahama, Atsushi, Tsukada, Takeishi, Uchida, Munetoshi, Washikita, Kenichiro, Woodhead, John. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLES, Michael John 28 September 2020 - 1
ARAKAWA, Akihiko 29 October 2009 03 May 2013 1
ARISAWA, Tadatoshi 31 March 2005 20 May 2009 1
BARROW, Jonathan Hayes James 23 May 2011 29 May 2020 1
CROMPTON, Micheal John 15 March 2002 31 March 2013 1
DOYLE, Derek Brendan N/A 20 December 2001 1
EDWARDS, Samantha Jane 23 May 2011 29 May 2020 1
FOXALL, Michelle 23 May 2011 10 October 2019 1
ITO, Makoto 03 September 2010 25 January 2013 1
KAJINO, Toshimasa 25 January 2013 03 May 2013 1
KIHARA, Shinichi 20 May 2009 03 September 2010 1
KITAMURA, Toru 27 June 2000 01 April 2002 1
KOIKE, Izumi 31 March 2005 01 September 2006 1
KONDO, Yasunori 23 August 2011 03 May 2013 1
LACEY, Peter Geofrey 15 March 2002 30 June 2014 1
MASUMOTO, Hiroshi 06 November 1992 26 September 1995 1
MATSUO, Minehide 20 December 2001 31 March 2005 1
MATSUURA, Hideo N/A 06 November 1992 1
MURATA, Shinichi 01 September 2006 21 December 2007 1
MURATA, Shinichi 20 October 1994 11 March 1998 1
NAKAJIMA, Toru N/A 20 October 1994 1
NAKANO, Masatoshi 28 October 2008 20 May 2009 1
OTA, Akira 20 May 2009 03 May 2013 1
SAKURAI, Ryuichi 26 September 1995 10 September 1997 1
SASAMORI, Makoto 10 September 1997 15 February 2001 1
SAWADA, Shinjiro 01 April 2002 01 July 2004 1
SHIMADA, Atsushi 01 July 2004 31 March 2005 1
SHIRAI, Takuma 10 August 2005 23 August 2011 1
SONOBE, Satoshi 15 February 2001 31 March 2005 1
SPINK, Bryan N/A 09 November 2001 1
SUN, Zhen 03 May 2013 01 July 2014 1
SUN, Zhen 03 May 2013 28 September 2020 1
TAKAHAMA, Atsushi 31 March 2005 29 October 2009 1
TSUKADA, Takeishi 11 March 1998 07 June 2001 1
UCHIDA, Munetoshi 10 September 1997 27 June 2000 1
WASHIKITA, Kenichiro 21 December 2007 28 October 2008 1
WOODHEAD, John 15 March 2002 28 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BARROW, Jonathan Hayes James 28 March 2008 - 1

Filing History

Document Type Date
AP01 - Appointment of director 30 September 2020
TM01 - Termination of appointment of director 28 September 2020
CS01 - N/A 02 July 2020
TM01 - Termination of appointment of director 29 May 2020
TM01 - Termination of appointment of director 29 May 2020
TM01 - Termination of appointment of director 11 October 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 03 July 2019
CH03 - Change of particulars for secretary 27 June 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
MR01 - N/A 16 April 2015
MISC - Miscellaneous document 03 February 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 14 July 2014
TM01 - Termination of appointment of director 11 July 2014
AA - Annual Accounts 17 December 2013
AA01 - Change of accounting reference date 11 December 2013
AP01 - Appointment of director 11 December 2013
AR01 - Annual Return 01 July 2013
MR01 - N/A 20 June 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
MR01 - N/A 02 May 2013
MR04 - N/A 13 April 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
AP01 - Appointment of director 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 03 July 2012
TM01 - Termination of appointment of director 23 August 2011
AP01 - Appointment of director 23 August 2011
RP04 - N/A 15 August 2011
AR01 - Annual Return 06 July 2011
AP01 - Appointment of director 22 June 2011
AP01 - Appointment of director 22 June 2011
AP01 - Appointment of director 22 June 2011
AA - Annual Accounts 25 May 2011
AA - Annual Accounts 03 October 2010
AP01 - Appointment of director 16 September 2010
TM01 - Termination of appointment of director 15 September 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
TM01 - Termination of appointment of director 23 November 2009
AP01 - Appointment of director 23 November 2009
363a - Annual Return 06 July 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
AA - Annual Accounts 28 May 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 22 May 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
RESOLUTIONS - N/A 08 March 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 04 June 2007
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 10 July 2006
288b - Notice of resignation of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
363s - Annual Return 17 August 2005
AA - Annual Accounts 14 June 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 27 May 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 05 July 2003
AUD - Auditor's letter of resignation 04 March 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 12 July 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
225 - Change of Accounting Reference Date 04 January 2002
288b - Notice of resignation of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
363s - Annual Return 25 June 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
AA - Annual Accounts 22 February 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 August 2000
363s - Annual Return 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 12 July 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
AA - Annual Accounts 20 April 1998
288a - Notice of appointment of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
363s - Annual Return 14 August 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 21 August 1996
AA - Annual Accounts 21 August 1996
AA - Annual Accounts 31 October 1995
288 - N/A 27 September 1995
363s - Annual Return 19 June 1995
288 - N/A 26 October 1994
363s - Annual Return 08 August 1994
AA - Annual Accounts 21 July 1994
363s - Annual Return 25 August 1993
AA - Annual Accounts 25 August 1993
288 - N/A 25 August 1993
288 - N/A 12 November 1992
363s - Annual Return 30 July 1992
AA - Annual Accounts 30 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 June 1992
395 - Particulars of a mortgage or charge 08 October 1991
AA - Annual Accounts 08 October 1991
363a - Annual Return 08 October 1991
288 - N/A 19 September 1991
AA - Annual Accounts 29 January 1991
363a - Annual Return 29 January 1991
AA - Annual Accounts 26 February 1990
363 - Annual Return 22 January 1990
288 - N/A 11 October 1989
287 - Change in situation or address of Registered Office 04 July 1989
AA - Annual Accounts 10 October 1988
363 - Annual Return 10 October 1988
MISC - Miscellaneous document 25 May 1988
MEM/ARTS - N/A 25 May 1988
AA - Annual Accounts 04 February 1988
363 - Annual Return 04 February 1988
AA - Annual Accounts 22 January 1987
363 - Annual Return 22 January 1987
MISC - Miscellaneous document 23 October 1974
NEWINC - New incorporation documents 23 October 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2015 Outstanding

N/A

A registered charge 18 June 2013 Outstanding

N/A

A registered charge 18 April 2013 Outstanding

N/A

Debenture 28 March 2013 Outstanding

N/A

Debenture 03 October 1991 Fully Satisfied

N/A

Deposit of deeds without instrument. 01 November 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.