About

Registered Number: 02042994
Date of Incorporation: 01/08/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1TR

 

Yokogawa United Kingdom Ltd was registered on 01 August 1986 and has its registered office in Runcorn in Cheshire, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of the company are Murrey, Ben Derek, Van Den Berg, Hermanus Johannes, Griffiths, Richard, Holland, Andrew, Jones, Robert, Ramsden, Carl, Bos, Anton, Bowden, Charles Nigel, Bush, Kenneth, De Groot, William Ariaan, Dik, Hans, Firkins, Don, Gillard, Philip Ewart, Hauptmeijer, Hermanus Maria, Irvine, Desmond James, Ishii, Kiyokazu, Jarvis, Daric, Macleod, Norman, Rogers, Simon Michael, Tipton, David, Van Dijk, Mattheus, Ward, Martin Charles, Yamamoto, Junji.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DEN BERG, Hermanus Johannes 01 October 2013 - 1
BOS, Anton 01 March 2000 29 November 2001 1
BOWDEN, Charles Nigel 01 April 2016 01 April 2019 1
BUSH, Kenneth N/A 30 January 1992 1
DE GROOT, William Ariaan 31 August 2005 01 September 2012 1
DIK, Hans 21 January 2000 01 April 2003 1
FIRKINS, Don 23 August 2000 01 April 2003 1
GILLARD, Philip Ewart 01 June 1994 25 August 1995 1
HAUPTMEIJER, Hermanus Maria 01 April 2003 31 August 2005 1
IRVINE, Desmond James 01 March 2000 01 October 2013 1
ISHII, Kiyokazu 31 August 2005 30 April 2008 1
JARVIS, Daric N/A 20 March 2000 1
MACLEOD, Norman 25 August 1995 21 January 2000 1
ROGERS, Simon Michael 14 October 2013 31 March 2016 1
TIPTON, David 01 June 1998 31 March 2009 1
VAN DIJK, Mattheus N/A 25 August 1995 1
WARD, Martin Charles 01 April 2003 28 January 2013 1
YAMAMOTO, Junji 01 April 2002 31 August 2005 1
Secretary Name Appointed Resigned Total Appointments
MURREY, Ben Derek 01 April 2019 - 1
GRIFFITHS, Richard 15 September 1993 01 February 1994 1
HOLLAND, Andrew 31 August 2005 17 September 2010 1
JONES, Robert 08 December 2010 15 July 2011 1
RAMSDEN, Carl 15 July 2011 01 April 2019 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 29 April 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM02 - Termination of appointment of secretary 01 April 2019
AP03 - Appointment of secretary 01 April 2019
AA - Annual Accounts 18 December 2018
RESOLUTIONS - N/A 05 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 October 2018
SH19 - Statement of capital 05 October 2018
CAP-SS - N/A 05 October 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 12 December 2017
PSC02 - N/A 30 November 2017
PSC09 - N/A 30 November 2017
RESOLUTIONS - N/A 13 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 September 2017
SH19 - Statement of capital 13 September 2017
CAP-SS - N/A 13 September 2017
CS01 - N/A 27 April 2017
RESOLUTIONS - N/A 13 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 October 2016
SH19 - Statement of capital 13 October 2016
CAP-SS - N/A 13 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 14 June 2016
AP01 - Appointment of director 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
RESOLUTIONS - N/A 01 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 September 2015
SH19 - Statement of capital 01 September 2015
CAP-SS - N/A 01 September 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 08 July 2014
AP01 - Appointment of director 22 October 2013
TM01 - Termination of appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
AA - Annual Accounts 16 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2013
AR01 - Annual Return 22 July 2013
CH01 - Change of particulars for director 19 July 2013
RESOLUTIONS - N/A 19 April 2013
SH01 - Return of Allotment of shares 19 April 2013
TM01 - Termination of appointment of director 01 March 2013
AA - Annual Accounts 06 January 2013
AP01 - Appointment of director 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 22 December 2011
AP03 - Appointment of secretary 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
AR01 - Annual Return 05 July 2011
AP03 - Appointment of secretary 13 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 21 December 2010
TM02 - Termination of appointment of secretary 28 September 2010
AR01 - Annual Return 06 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2010
AA - Annual Accounts 04 January 2010
MISC - Miscellaneous document 09 December 2009
363a - Annual Return 03 July 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
AA - Annual Accounts 17 March 2009
225 - Change of Accounting Reference Date 26 August 2008
363a - Annual Return 12 August 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
AA - Annual Accounts 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
363a - Annual Return 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 05 July 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
AA - Annual Accounts 25 October 2005
363a - Annual Return 24 August 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
395 - Particulars of a mortgage or charge 05 April 2005
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2004
123 - Notice of increase in nominal capital 27 October 2004
AA - Annual Accounts 24 September 2004
363a - Annual Return 06 August 2004
288c - Notice of change of directors or secretaries or in their particulars 02 August 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 19 July 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
363a - Annual Return 14 July 2002
RESOLUTIONS - N/A 11 July 2002
RESOLUTIONS - N/A 11 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2002
123 - Notice of increase in nominal capital 11 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
AA - Annual Accounts 04 July 2002
288b - Notice of resignation of directors or secretaries 20 December 2001
AA - Annual Accounts 20 September 2001
363a - Annual Return 17 July 2001
AA - Annual Accounts 03 November 2000
363a - Annual Return 06 September 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 23 July 1999
363s - Annual Return 21 August 1998
225 - Change of Accounting Reference Date 06 August 1998
AA - Annual Accounts 06 August 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 03 November 1997
AA - Annual Accounts 17 September 1997
363s - Annual Return 10 July 1997
RESOLUTIONS - N/A 09 June 1997
RESOLUTIONS - N/A 09 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1997
123 - Notice of increase in nominal capital 09 June 1997
AA - Annual Accounts 20 October 1996
288 - N/A 19 September 1996
363a - Annual Return 30 August 1996
288 - N/A 30 August 1996
AA - Annual Accounts 07 December 1995
288 - N/A 01 December 1995
288 - N/A 18 September 1995
363x - Annual Return 13 July 1995
288 - N/A 13 July 1995
AUD - Auditor's letter of resignation 27 April 1995
AA - Annual Accounts 16 August 1994
363x - Annual Return 06 July 1994
288 - N/A 01 July 1994
288 - N/A 01 July 1994
RESOLUTIONS - N/A 16 March 1994
RESOLUTIONS - N/A 16 March 1994
RESOLUTIONS - N/A 16 March 1994
287 - Change in situation or address of Registered Office 16 March 1994
MEM/ARTS - N/A 16 March 1994
123 - Notice of increase in nominal capital 16 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1994
288 - N/A 17 February 1994
AA - Annual Accounts 05 January 1994
288 - N/A 23 September 1993
363x - Annual Return 05 July 1993
RESOLUTIONS - N/A 21 January 1993
RESOLUTIONS - N/A 21 January 1993
RESOLUTIONS - N/A 21 January 1993
AA - Annual Accounts 02 November 1992
353 - Register of members 02 November 1992
288 - N/A 31 July 1992
363s - Annual Return 16 July 1992
288 - N/A 24 March 1992
AA - Annual Accounts 29 October 1991
288 - N/A 12 September 1991
RESOLUTIONS - N/A 19 August 1991
RESOLUTIONS - N/A 19 August 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1991
123 - Notice of increase in nominal capital 19 August 1991
363x - Annual Return 13 August 1991
288 - N/A 15 April 1991
363 - Annual Return 19 March 1991
AA - Annual Accounts 16 February 1991
288 - N/A 27 June 1990
CERTNM - Change of name certificate 30 March 1990
CERTNM - Change of name certificate 30 March 1990
288 - N/A 23 March 1990
363 - Annual Return 05 March 1990
353 - Register of members 07 November 1989
287 - Change in situation or address of Registered Office 24 October 1989
AA - Annual Accounts 18 July 1989
288 - N/A 19 May 1989
288 - N/A 23 February 1989
AA - Annual Accounts 27 October 1988
288 - N/A 28 July 1988
363 - Annual Return 20 July 1988
288 - N/A 19 October 1987
288 - N/A 23 October 1986
288 - N/A 18 September 1986
CERTINC - N/A 01 August 1986
NEWINC - New incorporation documents 01 August 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.