About

Registered Number: 02822116
Date of Incorporation: 27/05/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: Spalding Road, Sutterton, Boston, Lincolnshire, PE20 2EW

 

Having been setup in 1993, Sakata Uk Ltd have registered office in Lincolnshire, it's status in the Companies House registry is set to "Active". The companies directors are Kidby, Paula, Cox, Stuart William, Managing Director, Sicard, Alain, Sicard, Philippe Francois Xavier, Davenport, Michael Telford, Green, Jeremy Paul, Debono, Paul Geno, Decaillet, Pierre Barthelemy, Fabre, Hubert, Gardner, Arthur Vivian, Hall, John Norman Grandidge, Heath, Mark Francis James Harwood, Ito, Katsuaki, Kobayashi, Yukihiro, Kojima, Joe, Sakamoto, Fumio, Seddon, William James Charles, Skegg, Michael John Graham, Smith, Timothy John, Suda, Shunichiro, Tasaki, Seiko, Wakatsuki, Akihito. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Stuart William, Managing Director 02 January 2009 - 1
SICARD, Alain 19 November 2007 - 1
SICARD, Philippe Francois Xavier 19 May 2014 - 1
DEBONO, Paul Geno 31 August 1993 04 April 1996 1
DECAILLET, Pierre Barthelemy 04 April 1996 19 November 2007 1
FABRE, Hubert 11 October 2002 11 March 2005 1
GARDNER, Arthur Vivian 31 August 1993 04 April 1996 1
HALL, John Norman Grandidge 31 August 1993 25 June 1998 1
HEATH, Mark Francis James Harwood 31 August 1993 04 April 1996 1
ITO, Katsuaki 11 March 2005 31 October 2007 1
KOBAYASHI, Yukihiro 03 December 1997 26 September 2000 1
KOJIMA, Joe 26 September 2000 11 October 2002 1
SAKAMOTO, Fumio 04 April 1995 01 July 1997 1
SEDDON, William James Charles 31 August 1993 04 April 1996 1
SKEGG, Michael John Graham 31 August 1993 04 April 1996 1
SMITH, Timothy John 31 August 1993 04 April 1996 1
SUDA, Shunichiro 04 April 1996 11 October 2002 1
TASAKI, Seiko 19 November 2007 19 May 2014 1
WAKATSUKI, Akihito 19 May 2014 12 February 2016 1
Secretary Name Appointed Resigned Total Appointments
KIDBY, Paula 07 December 2010 - 1
DAVENPORT, Michael Telford 31 August 1993 31 March 2002 1
GREEN, Jeremy Paul 01 April 2002 07 December 2010 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 21 May 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH01 - Change of particulars for director 28 May 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
TM02 - Termination of appointment of secretary 08 December 2010
AP03 - Appointment of secretary 08 December 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 11 May 2009
288a - Notice of appointment of directors or secretaries 02 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 January 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 12 May 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 18 May 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 17 May 2004
287 - Change in situation or address of Registered Office 23 September 2003
AA - Annual Accounts 17 September 2003
363s - Annual Return 22 May 2003
288a - Notice of appointment of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
AUD - Auditor's letter of resignation 19 September 2002
AA - Annual Accounts 09 August 2002
AUD - Auditor's letter of resignation 01 August 2002
CERTNM - Change of name certificate 10 July 2002
363s - Annual Return 20 May 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 10 December 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 12 January 2000
288c - Notice of change of directors or secretaries or in their particulars 14 July 1999
288c - Notice of change of directors or secretaries or in their particulars 14 July 1999
363s - Annual Return 16 May 1999
AA - Annual Accounts 19 August 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
288c - Notice of change of directors or secretaries or in their particulars 05 June 1998
288c - Notice of change of directors or secretaries or in their particulars 05 June 1998
363s - Annual Return 24 May 1998
288a - Notice of appointment of directors or secretaries 29 December 1997
AA - Annual Accounts 16 July 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
363s - Annual Return 22 May 1997
AA - Annual Accounts 11 July 1996
AUD - Auditor's letter of resignation 25 June 1996
288 - N/A 23 May 1996
288 - N/A 23 May 1996
288 - N/A 23 May 1996
363s - Annual Return 23 May 1996
288 - N/A 30 April 1996
288 - N/A 30 April 1996
RESOLUTIONS - N/A 17 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
AUD - Auditor's letter of resignation 17 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 April 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 23 May 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 18 May 1994
395 - Particulars of a mortgage or charge 19 October 1993
MEM/ARTS - N/A 21 September 1993
RESOLUTIONS - N/A 09 September 1993
RESOLUTIONS - N/A 09 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 September 1993
287 - Change in situation or address of Registered Office 09 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1993
123 - Notice of increase in nominal capital 09 September 1993
288 - N/A 09 September 1993
288 - N/A 09 September 1993
288 - N/A 09 September 1993
288 - N/A 09 September 1993
288 - N/A 09 September 1993
288 - N/A 09 September 1993
288 - N/A 09 September 1993
288 - N/A 09 September 1993
288 - N/A 09 September 1993
CERTNM - Change of name certificate 01 September 1993
NEWINC - New incorporation documents 27 May 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 11 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.