About

Registered Number: 02312143
Date of Incorporation: 02/11/1988 (36 years and 5 months ago)
Company Status: Active
Registered Address: Precision House, Mangham Way, Barbot Hall Industrial Estate, Rotherham, S61 4RL

 

Established in 1988, Nikken Kosakusho Europe Ltd has its registered office in Barbot Hall Industrial Estate in Rotherham, it has a status of "Active". The business has 11 directors listed as Allison, Paul Robert, Bowkett, Angela Helen, Eckersall, Stephen, Hughey, Carl Vincent, Moore, Terry, Nagahama, Akiharu, Ray, Nathan, Dr, Williamson, Gary, Matsumoto, Mazakazu, Paling, Russell Robert, Sakuta, Ginya in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWKETT, Angela Helen 01 January 2005 - 1
ECKERSALL, Stephen 01 June 2016 - 1
HUGHEY, Carl Vincent 18 May 2007 - 1
MOORE, Terry 25 June 2020 - 1
NAGAHAMA, Akiharu 08 December 2014 - 1
RAY, Nathan, Dr 19 February 2020 - 1
WILLIAMSON, Gary 03 May 2013 - 1
MATSUMOTO, Mazakazu N/A 08 December 2014 1
PALING, Russell Robert 01 August 2001 30 April 2009 1
SAKUTA, Ginya N/A 04 September 2006 1
Secretary Name Appointed Resigned Total Appointments
ALLISON, Paul Robert 01 June 2016 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 September 2020
AA - Annual Accounts 01 September 2020
CS01 - N/A 01 July 2020
AP01 - Appointment of director 26 June 2020
AP01 - Appointment of director 19 February 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 27 June 2019
PSC05 - N/A 03 January 2019
CH01 - Change of particulars for director 11 July 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 12 July 2016
CH01 - Change of particulars for director 23 June 2016
AA - Annual Accounts 21 June 2016
CH01 - Change of particulars for director 16 June 2016
CH01 - Change of particulars for director 16 June 2016
CH01 - Change of particulars for director 16 June 2016
AP01 - Appointment of director 09 June 2016
CH01 - Change of particulars for director 09 June 2016
AP03 - Appointment of secretary 09 June 2016
TM02 - Termination of appointment of secretary 09 June 2016
CH01 - Change of particulars for director 09 June 2016
CH01 - Change of particulars for director 09 June 2016
SH01 - Return of Allotment of shares 01 October 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 09 June 2015
AP01 - Appointment of director 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
CH01 - Change of particulars for director 18 August 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 10 July 2013
CH01 - Change of particulars for director 10 July 2013
AP01 - Appointment of director 05 July 2013
AA - Annual Accounts 31 May 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH03 - Change of particulars for secretary 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
MG01 - Particulars of a mortgage or charge 18 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 06 July 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
CERTNM - Change of name certificate 30 April 2007
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
363a - Annual Return 25 July 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 28 July 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 18 July 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 21 July 2002
AA - Annual Accounts 30 October 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
363s - Annual Return 20 July 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 25 July 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 01 August 1999
395 - Particulars of a mortgage or charge 04 November 1998
AA - Annual Accounts 29 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1998
363s - Annual Return 24 July 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 05 August 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 April 1997
AA - Annual Accounts 05 July 1996
363s - Annual Return 30 June 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 21 September 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 13 September 1994
363a - Annual Return 23 February 1994
RESOLUTIONS - N/A 08 February 1994
RESOLUTIONS - N/A 08 February 1994
AA - Annual Accounts 08 February 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 February 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 February 1994
AA - Annual Accounts 02 November 1992
363b - Annual Return 17 August 1992
288 - N/A 27 July 1992
RESOLUTIONS - N/A 16 July 1992
RESOLUTIONS - N/A 16 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1992
363b - Annual Return 06 February 1992
AA - Annual Accounts 30 January 1992
288 - N/A 30 January 1992
288 - N/A 30 January 1992
288 - N/A 28 January 1992
288 - N/A 04 November 1991
288 - N/A 09 October 1991
363a - Annual Return 01 May 1991
288 - N/A 26 October 1990
288 - N/A 26 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 October 1990
363 - Annual Return 19 October 1990
395 - Particulars of a mortgage or charge 26 September 1990
395 - Particulars of a mortgage or charge 27 June 1990
287 - Change in situation or address of Registered Office 22 February 1989
288 - N/A 22 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1988
288 - N/A 14 November 1988
NEWINC - New incorporation documents 02 November 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 16 November 2009 Outstanding

N/A

Legal mortgage 29 October 1998 Outstanding

N/A

Mortgage debenture 20 September 1990 Outstanding

N/A

Legal charge 12 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.