About

Registered Number: 01040079
Date of Incorporation: 27/01/1972 (52 years and 2 months ago)
Company Status: Active
Registered Address: Padgets Lane, Redditch., Worcs, B98 0RT

 

Marubeni - Komatsu Ltd was registered on 27 January 1972. This business is VAT Registered in the UK. 101-250 people are employed by this business. This business has 38 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIBA, Kei 01 July 2019 - 1
KAMIZONO, Shuichi 01 April 2020 - 1
KATO, Ryosuke 01 April 2020 - 1
NUGENT, Jeremy Peter 31 May 2018 - 1
ASAHARA, Takao N/A 17 June 1993 1
BELL, Keith James 01 October 1999 26 January 2012 1
CARRINGTON, Mark David N/A 15 December 2010 1
CHAPMAN, Andrew Alexander 01 November 2011 24 September 2015 1
HAMMILL, Michael 24 September 2015 01 April 2020 1
HARADA, Masami 28 June 1996 01 April 1998 1
HOSHINA, Masahiro 01 August 1994 16 August 1995 1
IKEDA, Kiyoshi N/A 01 August 1994 1
IKEDA, Tsuyoshi 01 April 2009 09 April 2013 1
ITAI, Jiro 09 April 2013 22 June 2017 1
KANNO, Koichi 01 April 2004 01 April 2009 1
KATAOKA, Masayuki 08 April 1998 01 April 2003 1
KISHIKAWA, Sakae 19 September 2017 01 July 2019 1
KONDO, Kazuhiro 01 April 2009 19 September 2017 1
MATSUI, Kazuya 23 April 1999 05 May 2000 1
MOMOSE, Ichiro N/A 17 June 1993 1
NAITO, Shigemi 01 April 2003 01 October 2003 1
NAKADA, Mitsunori 07 July 1994 31 August 2000 1
NEMOTO, Yusaku 24 September 2015 01 April 2020 1
OGAWA, Hiroshi N/A 28 June 1996 1
OTA, Michihiko 01 October 2001 01 April 2004 1
ROSE, Paul Jonathan 03 November 2003 24 December 2008 1
TULL, John David 21 July 2000 12 July 2002 1
UCHIDA, Takahiko 23 April 1999 28 March 2001 1
UJIIE, Toshiaki 03 April 2006 09 April 2013 1
WAKAMORI, Susumu 22 June 2017 01 July 2019 1
WATANABE, Nobuaki 17 June 1993 01 August 1994 1
WHITE, Derek 31 March 2011 01 April 2020 1
WIJAYAWICKRAMA, Gamini Senaratne N/A 30 July 1998 1
YAMAZAKI, Yoshiaki 01 April 2004 01 April 2009 1
YANO, Masahiro 01 April 2003 01 April 2005 1
YOSHIJIMA, Kensuke 01 August 1994 26 June 1997 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Brian Duncan 24 June 2013 - 1
ROSE, Paul Jonathan 14 March 2012 24 June 2013 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
TM01 - Termination of appointment of director 02 April 2020
AP01 - Appointment of director 02 April 2020
AP01 - Appointment of director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
AA - Annual Accounts 12 October 2019
TM01 - Termination of appointment of director 07 July 2019
TM01 - Termination of appointment of director 07 July 2019
AP01 - Appointment of director 07 July 2019
AP01 - Appointment of director 07 July 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 20 June 2018
TM01 - Termination of appointment of director 15 June 2018
AP01 - Appointment of director 15 June 2018
TM01 - Termination of appointment of director 20 September 2017
AP01 - Appointment of director 20 September 2017
AA - Annual Accounts 13 July 2017
TM01 - Termination of appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
CS01 - N/A 21 June 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 28 June 2016
TM01 - Termination of appointment of director 30 September 2015
AP01 - Appointment of director 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AP01 - Appointment of director 30 September 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 16 June 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 27 June 2013
AP01 - Appointment of director 26 June 2013
TM02 - Termination of appointment of secretary 26 June 2013
AP03 - Appointment of secretary 26 June 2013
AP01 - Appointment of director 01 May 2013
AP01 - Appointment of director 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 August 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 30 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 02 July 2012
MG01 - Particulars of a mortgage or charge 13 June 2012
TM02 - Termination of appointment of secretary 08 June 2012
TM01 - Termination of appointment of director 08 June 2012
AP03 - Appointment of secretary 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
AP01 - Appointment of director 14 November 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 16 June 2011
AP01 - Appointment of director 15 April 2011
AP01 - Appointment of director 15 April 2011
TM01 - Termination of appointment of director 05 January 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 18 June 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
RESOLUTIONS - N/A 05 March 2009
RESOLUTIONS - N/A 05 March 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
RESOLUTIONS - N/A 06 October 2008
123 - Notice of increase in nominal capital 06 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 October 2008
AA - Annual Accounts 12 September 2008
RESOLUTIONS - N/A 09 July 2008
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 11 July 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 21 June 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 15 June 2004
RESOLUTIONS - N/A 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 19 June 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
AA - Annual Accounts 24 October 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
363s - Annual Return 25 June 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
395 - Particulars of a mortgage or charge 07 November 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
363s - Annual Return 03 July 2001
AA - Annual Accounts 03 July 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
AA - Annual Accounts 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
363s - Annual Return 26 June 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
AA - Annual Accounts 11 October 1999
288c - Notice of change of directors or secretaries or in their particulars 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
363s - Annual Return 22 June 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
363s - Annual Return 11 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
AA - Annual Accounts 05 August 1998
RESOLUTIONS - N/A 17 February 1998
RESOLUTIONS - N/A 17 February 1998
RESOLUTIONS - N/A 17 February 1998
AA - Annual Accounts 31 January 1998
288b - Notice of resignation of directors or secretaries 16 July 1997
363s - Annual Return 01 July 1997
288b - Notice of resignation of directors or secretaries 28 June 1997
288a - Notice of appointment of directors or secretaries 28 June 1997
AA - Annual Accounts 09 January 1997
288 - N/A 05 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 21 December 1995
288 - N/A 05 September 1995
363s - Annual Return 21 June 1995
AA - Annual Accounts 19 December 1994
288 - N/A 28 September 1994
288 - N/A 28 September 1994
288 - N/A 28 September 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
363s - Annual Return 08 July 1994
AA - Annual Accounts 11 December 1993
288 - N/A 11 December 1993
288 - N/A 11 December 1993
288 - N/A 11 December 1993
363s - Annual Return 01 July 1993
RESOLUTIONS - N/A 05 April 1993
RESOLUTIONS - N/A 05 April 1993
MEM/ARTS - N/A 05 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1993
123 - Notice of increase in nominal capital 05 April 1993
AA - Annual Accounts 06 October 1992
363s - Annual Return 10 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1992
AA - Annual Accounts 03 February 1992
363b - Annual Return 11 July 1991
AA - Annual Accounts 10 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1991
288 - N/A 24 August 1990
363 - Annual Return 24 August 1990
AA - Annual Accounts 28 June 1990
MEM/ARTS - N/A 11 April 1990
RESOLUTIONS - N/A 05 April 1990
RESOLUTIONS - N/A 05 April 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 1990
123 - Notice of increase in nominal capital 05 April 1990
AA - Annual Accounts 17 April 1989
288 - N/A 04 April 1989
RESOLUTIONS - N/A 03 April 1989
RESOLUTIONS - N/A 03 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 1989
123 - Notice of increase in nominal capital 03 April 1989
363 - Annual Return 07 March 1989
288 - N/A 27 January 1989
AA - Annual Accounts 28 April 1988
363 - Annual Return 28 April 1988
363 - Annual Return 16 February 1988
288 - N/A 02 February 1988
AA - Annual Accounts 28 April 1987
363 - Annual Return 24 March 1987
288 - N/A 05 March 1987
NEWINC - New incorporation documents 27 January 1972

Mortgages & Charges

Description Date Status Charge by
Charge on deposit 08 June 2012 Fully Satisfied

N/A

Assignment 31 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.