About

Registered Number: 02919226
Date of Incorporation: 11/04/1994 (30 years ago)
Company Status: Active
Registered Address: Unit 6b Millennium Way, Leeds, LS11 5AL,

 

Yamato Scale Dataweigh (UK) Ltd was setup in 1994, it's status in the Companies House registry is set to "Active". There are 19 directors listed as Matsuda, Toshihiko, Ha, Chun, Nakamura, Sadao, Tamura, Hitoshi, Baba, Takashi, Ogasawara, Kazuyuki, Yamaguchi, Takayoshi, Yamamoto, Masaru, Yoshikawa, Hirotaka, Fowell, Neil Antony, Hayashi, Toyohiko, Kawanishi, Yoshihisa, Komatsu, Kazuo, Kondo, Tatsuo, Matsumoto, Katsumi, Mccallion, Stephen Black, Mimura, Shigeki, Proctor, Michael Terence, Watanabe, Noboru for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HA, Chun 06 January 2017 - 1
NAKAMURA, Sadao 07 July 1994 - 1
TAMURA, Hitoshi 02 June 1997 - 1
FOWELL, Neil Antony 01 June 2011 26 June 2012 1
HAYASHI, Toyohiko 28 November 2002 01 May 2007 1
KAWANISHI, Yoshihisa 29 June 2001 01 April 2008 1
KOMATSU, Kazuo 11 April 1994 15 June 1996 1
KONDO, Tatsuo 09 December 2015 06 January 2017 1
MATSUMOTO, Katsumi 29 June 2001 27 November 2002 1
MCCALLION, Stephen Black 01 September 2013 09 October 2019 1
MIMURA, Shigeki 15 May 1996 29 June 2001 1
PROCTOR, Michael Terence 07 July 1994 11 April 2002 1
WATANABE, Noboru 01 September 2005 01 February 2011 1
Secretary Name Appointed Resigned Total Appointments
MATSUDA, Toshihiko 06 January 2017 - 1
BABA, Takashi 01 April 2008 09 July 2012 1
OGASAWARA, Kazuyuki 21 January 2002 31 August 2005 1
YAMAGUCHI, Takayoshi 11 April 1994 20 January 2002 1
YAMAMOTO, Masaru 10 July 2012 06 January 2017 1
YOSHIKAWA, Hirotaka 01 September 2005 01 April 2008 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
PSC01 - N/A 27 May 2020
AA - Annual Accounts 10 December 2019
TM01 - Termination of appointment of director 10 October 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 24 April 2017
CH01 - Change of particulars for director 24 April 2017
AUD - Auditor's letter of resignation 08 February 2017
AP01 - Appointment of director 26 January 2017
AP03 - Appointment of secretary 26 January 2017
TM02 - Termination of appointment of secretary 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
AUD - Auditor's letter of resignation 22 January 2017
AD01 - Change of registered office address 16 November 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 06 May 2016
AP01 - Appointment of director 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
AA01 - Change of accounting reference date 29 September 2015
AR01 - Annual Return 08 May 2015
CH01 - Change of particulars for director 08 May 2015
AA - Annual Accounts 23 April 2015
AA - Annual Accounts 22 September 2014
CH01 - Change of particulars for director 02 September 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 03 September 2013
AR01 - Annual Return 07 May 2013
CH01 - Change of particulars for director 07 May 2013
CH01 - Change of particulars for director 07 May 2013
CH01 - Change of particulars for director 07 May 2013
AUD - Auditor's letter of resignation 01 May 2013
AA - Annual Accounts 19 September 2012
AP03 - Appointment of secretary 23 August 2012
TM02 - Termination of appointment of secretary 20 August 2012
TM01 - Termination of appointment of director 10 July 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 26 September 2011
AP01 - Appointment of director 08 June 2011
CH01 - Change of particulars for director 05 May 2011
CH03 - Change of particulars for secretary 05 May 2011
AR01 - Annual Return 04 May 2011
TM01 - Termination of appointment of director 09 February 2011
AA - Annual Accounts 29 October 2010
AD01 - Change of registered office address 10 May 2010
AR01 - Annual Return 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH03 - Change of particulars for secretary 04 May 2010
CH01 - Change of particulars for director 03 May 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
AA - Annual Accounts 06 December 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
AUD - Auditor's letter of resignation 18 February 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 11 June 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
AA - Annual Accounts 21 October 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
363a - Annual Return 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 04 November 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 08 April 2003
AUD - Auditor's letter of resignation 17 February 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 22 November 2001
AA - Annual Accounts 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 08 June 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1998
395 - Particulars of a mortgage or charge 18 November 1997
AA - Annual Accounts 10 October 1997
363s - Annual Return 12 May 1997
AA - Annual Accounts 05 September 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
363s - Annual Return 21 April 1996
AA - Annual Accounts 25 July 1995
363s - Annual Return 24 April 1995
287 - Change in situation or address of Registered Office 24 October 1994
288 - N/A 09 September 1994
288 - N/A 09 September 1994
MEM/ARTS - N/A 01 September 1994
RESOLUTIONS - N/A 18 August 1994
RESOLUTIONS - N/A 18 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1994
123 - Notice of increase in nominal capital 18 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 August 1994
287 - Change in situation or address of Registered Office 18 August 1994
288 - N/A 18 August 1994
288 - N/A 18 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1994
287 - Change in situation or address of Registered Office 17 May 1994
288 - N/A 17 May 1994
288 - N/A 17 May 1994
NEWINC - New incorporation documents 11 April 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 April 2010 Outstanding

N/A

Assignment of deposit 07 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.