About

Registered Number: 02071700
Date of Incorporation: 06/11/1986 (38 years and 5 months ago)
Company Status: Active
Registered Address: Wharfside, Trafford Wharf Road, Manchester, M17 1GP

 

Kratos Group Plc was registered on 06 November 1986 and has its registered office in Manchester, it's status is listed as "Active". The companies directors are Brooks, Tony, Takashima, Jiro, Waki, Hiroaki, Adamson, Brenda May, Brown, Micahel Stewart, Ando, Osamu, Arai, Sadao, Birtwistle, John, Hara, Tasuku, Hara, Toshio, Hattori, Shigehiko, Hattori, Shigehiko, Hirai, Hisaharu, Ichimura, Katsuhiko, Imamura, Naoki, Ishida, Yasuo, Kadota, Toshimi, Kakinuma, Shigemasa, Kawabe, Yasutsugu, Kawashima, Fumio, Kosuke, Nakao, Koya, Takayoshi, Kurita, Tahashi, Matsumoto, Shingo, Murakita, Hiroyuki, Murakita, Hiroyuki, Nakamoto, Akira, Onose, Soju, Soejima, Hiroyoshi, Someyama, Takao, Surman, David John, Takimoto, Shingo, Udagawa, Toshaki, Ueda, Teruhisa, Yamsmoto, Yasunori.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAKASHIMA, Jiro 25 January 2019 - 1
WAKI, Hiroaki 29 June 2016 - 1
ANDO, Osamu 01 October 2000 29 June 2005 1
ARAI, Sadao 29 June 1993 30 June 1994 1
BIRTWISTLE, John 11 October 1995 13 October 1995 1
HARA, Tasuku 28 June 1996 29 June 2001 1
HARA, Toshio N/A 30 June 1994 1
HATTORI, Shigehiko 27 June 1998 29 June 2000 1
HATTORI, Shigehiko 30 June 1994 30 June 1995 1
HIRAI, Hisaharu 30 June 1994 30 November 1994 1
ICHIMURA, Katsuhiko 01 April 1998 27 June 2003 1
IMAMURA, Naoki 27 June 1998 01 April 2002 1
ISHIDA, Yasuo 01 October 1994 27 June 1998 1
KADOTA, Toshimi 01 April 2003 27 June 2003 1
KAKINUMA, Shigemasa 28 June 1996 21 January 1997 1
KAWABE, Yasutsugu 30 June 1994 30 June 1995 1
KAWASHIMA, Fumio N/A 01 February 1995 1
KOSUKE, Nakao 05 February 2018 25 January 2019 1
KOYA, Takayoshi 30 June 1995 28 June 1996 1
KURITA, Tahashi N/A 29 June 1993 1
MATSUMOTO, Shingo 28 June 1996 28 June 1997 1
MURAKITA, Hiroyuki 29 June 2011 29 June 2016 1
MURAKITA, Hiroyuki 27 June 2003 23 July 2010 1
NAKAMOTO, Akira 29 June 2000 29 June 2004 1
ONOSE, Soju 30 June 1994 21 July 1996 1
SOEJIMA, Hiroyoshi N/A 27 June 1998 1
SOMEYAMA, Takao 29 June 1993 30 May 1995 1
SURMAN, David John 29 June 2005 31 March 2019 1
TAKIMOTO, Shingo 30 June 1995 01 October 2000 1
UDAGAWA, Toshaki N/A 29 June 1993 1
UEDA, Teruhisa 29 June 2010 29 June 2011 1
YAMSMOTO, Yasunori 27 June 2013 25 January 2019 1
Secretary Name Appointed Resigned Total Appointments
BROOKS, Tony 12 April 2010 - 1
ADAMSON, Brenda May 16 April 1993 12 April 2010 1
BROWN, Micahel Stewart N/A 16 April 1993 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 02 October 2019
TM01 - Termination of appointment of director 03 April 2019
TM01 - Termination of appointment of director 25 January 2019
AP01 - Appointment of director 25 January 2019
TM01 - Termination of appointment of director 25 January 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 08 October 2018
AP01 - Appointment of director 17 April 2018
CH01 - Change of particulars for director 23 January 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 09 October 2016
TM01 - Termination of appointment of director 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
AP01 - Appointment of director 12 July 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 25 September 2013
AP01 - Appointment of director 25 September 2013
AR01 - Annual Return 28 January 2013
AA01 - Change of accounting reference date 31 October 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 25 January 2012
TM01 - Termination of appointment of director 09 September 2011
TM01 - Termination of appointment of director 20 July 2011
AP01 - Appointment of director 20 July 2011
AA - Annual Accounts 13 April 2011
TM01 - Termination of appointment of director 07 April 2011
AR01 - Annual Return 26 January 2011
AP01 - Appointment of director 11 October 2010
CH01 - Change of particulars for director 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
AP03 - Appointment of secretary 12 April 2010
TM02 - Termination of appointment of secretary 12 April 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AP01 - Appointment of director 06 October 2009
TM01 - Termination of appointment of director 05 October 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 24 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 January 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 12 April 2006
363a - Annual Return 12 January 2006
288b - Notice of resignation of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 20 January 2005
288a - Notice of appointment of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 13 January 2004
288b - Notice of resignation of directors or secretaries 13 July 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
AA - Annual Accounts 04 June 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
RESOLUTIONS - N/A 21 January 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 14 June 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
363s - Annual Return 22 January 2002
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 15 January 2001
288b - Notice of resignation of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
RESOLUTIONS - N/A 13 April 2000
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 13 April 2000
OC138 - Order of Court 13 April 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 10 April 1999
363s - Annual Return 18 January 1999
288a - Notice of appointment of directors or secretaries 13 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288c - Notice of change of directors or secretaries or in their particulars 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
AA - Annual Accounts 11 May 1998
RESOLUTIONS - N/A 07 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1998
123 - Notice of increase in nominal capital 07 May 1998
MEM/ARTS - N/A 07 May 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
363s - Annual Return 15 January 1998
288b - Notice of resignation of directors or secretaries 16 July 1997
AA - Annual Accounts 08 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
363s - Annual Return 09 January 1997
288 - N/A 02 September 1996
287 - Change in situation or address of Registered Office 30 August 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
SA - Shares agreement 26 June 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 26 June 1996
AA - Annual Accounts 18 June 1996
88(2)P - N/A 16 June 1996
MEM/ARTS - N/A 07 March 1996
RESOLUTIONS - N/A 05 March 1996
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 05 March 1996
OC138 - Order of Court 05 March 1996
123 - Notice of increase in nominal capital 05 February 1996
RESOLUTIONS - N/A 29 January 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 January 1996
363s - Annual Return 19 January 1996
288 - N/A 20 December 1995
288 - N/A 10 November 1995
MEM/ARTS - N/A 26 October 1995
RESOLUTIONS - N/A 23 October 1995
RESOLUTIONS - N/A 23 October 1995
RESOLUTIONS - N/A 23 October 1995
MEM/ARTS - N/A 23 October 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1995
288 - N/A 13 October 1995
288 - N/A 07 August 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
AA - Annual Accounts 08 June 1995
288 - N/A 22 May 1995
288 - N/A 09 March 1995
363s - Annual Return 17 January 1995
288 - N/A 11 January 1995
288 - N/A 08 December 1994
288 - N/A 16 August 1994
288 - N/A 08 August 1994
288 - N/A 08 August 1994
288 - N/A 08 August 1994
AA - Annual Accounts 02 August 1994
363s - Annual Return 28 January 1994
288 - N/A 12 January 1994
288 - N/A 30 July 1993
288 - N/A 30 July 1993
288 - N/A 28 June 1993
AA - Annual Accounts 17 June 1993
288 - N/A 14 May 1993
RESOLUTIONS - N/A 27 January 1993
RESOLUTIONS - N/A 27 January 1993
RESOLUTIONS - N/A 27 January 1993
363b - Annual Return 27 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1993
123 - Notice of increase in nominal capital 27 January 1993
288 - N/A 15 January 1993
288 - N/A 01 December 1992
AA - Annual Accounts 20 July 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
363b - Annual Return 07 February 1992
288 - N/A 23 January 1992
AA - Annual Accounts 12 December 1991
363a - Annual Return 02 August 1991
288 - N/A 18 June 1991
288 - N/A 18 June 1991
288 - N/A 18 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 1990
RESOLUTIONS - N/A 23 August 1990
RESOLUTIONS - N/A 23 August 1990
RESOLUTIONS - N/A 23 August 1990
363 - Annual Return 23 August 1990
288 - N/A 23 August 1990
MEM/ARTS - N/A 23 August 1990
AA - Annual Accounts 23 August 1990
123 - Notice of increase in nominal capital 23 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 October 1989
RESOLUTIONS - N/A 06 October 1989
RESOLUTIONS - N/A 06 October 1989
RESOLUTIONS - N/A 06 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1989
123 - Notice of increase in nominal capital 06 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 July 1989
288 - N/A 15 June 1989
288 - N/A 15 June 1989
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
PUC 2 - N/A 07 March 1989
123 - Notice of increase in nominal capital 27 February 1989
RESOLUTIONS - N/A 15 February 1989
RESOLUTIONS - N/A 15 February 1989
RESOLUTIONS - N/A 15 February 1989
RESOLUTIONS - N/A 15 February 1989
288 - N/A 23 December 1988
AA - Annual Accounts 22 December 1988
288 - N/A 09 November 1988
395 - Particulars of a mortgage or charge 02 August 1988
363 - Annual Return 10 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 February 1988
288 - N/A 23 August 1987
288 - N/A 23 August 1987
REREG(U) - N/A 05 August 1987
395 - Particulars of a mortgage or charge 21 April 1987
288 - N/A 25 March 1987
CERTNM - Change of name certificate 19 February 1987
GAZ(U) - N/A 03 February 1987
287 - Change in situation or address of Registered Office 31 December 1986
117 - Application by a public company for certificate to commence business and statutory declaration in support 31 December 1986
288 - N/A 31 December 1986
CERTINC - N/A 06 November 1986

Mortgages & Charges

Description Date Status Charge by
Single debenture 29 July 1988 Fully Satisfied

N/A

Fixed and floating charge 13 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.