Company NameUnion Chemicar U.K. Limited
Company StatusActive
Company Number02260242
CategoryPrivate Limited Company
Incorporation Date19 May 1988(35 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Toyoaki Takahashi
Date of BirthJune 1952 (Born 71 years ago)
NationalityJapanese
StatusCurrent
Appointed17 June 2002(14 years, 1 month after company formation)
Appointment Duration21 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address31 Saint Ursula Grove
Pinner
Middlesex
HA5 1LN
Director NameMr Eiichi Kimura
Date of BirthAugust 1965 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed17 February 2017(28 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit 27
Goldthorpe Industrial Estate
Goldthorpe Rotherham
South Yorkshire
S63 9BL
Director NameMr Sean Martin Hannah
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(31 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Harborough Drive
Sheffield
South Yorkshire
S2 1RJ
Secretary NameMr Sean Martin Hannah
StatusCurrent
Appointed01 November 2022(34 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressUnit 27
Goldthorpe Industrial Estate
Goldthorpe Rotherham
South Yorkshire
S63 9BL
Director NameTetsuya Kosaka
Date of BirthMarch 1921 (Born 103 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 May 2001)
RoleCompany Director
Correspondence Address4/2 Yamashiya
Ashiya Shi Hyogo 659
Foreign
Director NameKosuke Ozawa
Date of BirthDecember 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 May 1991)
RoleManager
Correspondence Address16 Langdon Walk
Barnsley
South Yorkshire
S70 2NA
Secretary NameKosuke Ozawa
NationalityJapanese
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 March 1996)
RoleCompany Director
Correspondence Address16 Langdon Walk
Barnsley
South Yorkshire
S70 2NA
Secretary NameMr Toyoaki Takahashi
NationalityJapanese
StatusResigned
Appointed09 March 1996(7 years, 9 months after company formation)
Appointment Duration26 years, 8 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Saint Ursula Grove
Pinner
Middlesex
HA5 1LN
Director NameKohsaku Miyazaki
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed15 May 2001(12 years, 12 months after company formation)
Appointment Duration15 years, 9 months (resigned 17 February 2017)
RoleExecutive
Country of ResidenceJapan
Correspondence Address1 6 20 501 Minami Kuzuha
Hirakata City
Osaka 573 1105
Foreign

Contact

Websiteunionchemicar.co.uk
Telephone01709 890777
Telephone regionRotherham

Location

Registered AddressUnit 27
Goldthorpe Industrial Estate
Goldthorpe Rotherham
South Yorkshire
S63 9BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardDearne South
Built Up AreaThurnscoe/Bolton Upon Dearne

Shareholders

400k at £1Union Chemicar Co. LTD
100.00%
Ordinary
1 at £1Mr Kousaku Miyazaki
0.00%
Ordinary

Financials

Year2014
Net Worth£62,352
Cash£263,267
Current Liabilities£1,835,308

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

19 January 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
5 January 2023Director's details changed for Mr Sean Martin Hannah on 1 November 2022 (2 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 November 2022Termination of appointment of Toyoaki Takahashi as a secretary on 1 November 2022 (1 page)
1 November 2022Appointment of Mr Sean Martin Hannah as a secretary on 1 November 2022 (2 pages)
12 January 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
27 January 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
10 January 2020Cessation of Kohsaku Miyazaki as a person with significant control on 30 December 2019 (1 page)
1 November 2019Appointment of Mr Sean Martin Hannah as a director on 1 November 2019 (2 pages)
1 November 2019Notification of Sean Martin Hannah as a person with significant control on 1 November 2019 (2 pages)
27 February 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 October 2017 (12 pages)
18 December 2017Total exemption full accounts made up to 31 October 2017 (12 pages)
14 June 2017Appointment of Mr Eiichi Kimura as a director on 17 February 2017 (2 pages)
14 June 2017Appointment of Mr Eiichi Kimura as a director on 17 February 2017 (2 pages)
14 June 2017Termination of appointment of Kohsaku Miyazaki as a director on 17 February 2017 (1 page)
14 June 2017Termination of appointment of Kohsaku Miyazaki as a director on 17 February 2017 (1 page)
3 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
12 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 400,000
(5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 400,000
(5 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 400,000
(5 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 400,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 400,000
(5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 400,000
(5 pages)
17 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption full accounts made up to 31 October 2011 (16 pages)
27 January 2012Total exemption full accounts made up to 31 October 2011 (16 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Toyoaki Takahashi on 30 December 2009 (2 pages)
1 February 2010Director's details changed for Kohsaku Miyazaki on 30 December 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Toyoaki Takahashi on 30 December 2009 (2 pages)
1 February 2010Director's details changed for Kohsaku Miyazaki on 30 December 2009 (2 pages)
27 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 March 2009Return made up to 31/12/08; full list of members (4 pages)
2 March 2009Return made up to 31/12/08; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
12 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 June 2007Amended accounts made up to 31 October 2006 (7 pages)
5 June 2007Amended accounts made up to 31 October 2006 (7 pages)
9 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 March 2005Return made up to 31/12/04; full list of members (7 pages)
1 March 2005Return made up to 31/12/04; full list of members (7 pages)
20 April 2004Full accounts made up to 31 October 2003 (12 pages)
20 April 2004Full accounts made up to 31 October 2003 (12 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
22 May 2003Full accounts made up to 31 October 2002 (12 pages)
22 May 2003Full accounts made up to 31 October 2002 (12 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
20 June 2002Accounts for a small company made up to 31 October 2001 (6 pages)
20 June 2002Accounts for a small company made up to 31 October 2001 (6 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
20 March 2001Accounts for a small company made up to 31 October 2000 (8 pages)
20 March 2001Accounts for a small company made up to 31 October 2000 (8 pages)
4 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2000Accounts for a small company made up to 31 October 1999 (8 pages)
28 March 2000Accounts for a small company made up to 31 October 1999 (8 pages)
21 March 2000Return made up to 31/12/99; full list of members (6 pages)
21 March 2000Return made up to 31/12/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 October 1998 (8 pages)
2 April 1999Accounts for a small company made up to 31 October 1998 (8 pages)
23 February 1999Return made up to 31/12/98; no change of members (4 pages)
23 February 1999Return made up to 31/12/98; no change of members (4 pages)
9 July 1998Auditor's resignation (1 page)
9 July 1998Auditor's resignation (1 page)
17 June 1998Amended accounts made up to 31 October 1997 (6 pages)
17 June 1998Amended accounts made up to 31 October 1997 (6 pages)
6 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
6 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
4 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
25 March 1997Return made up to 31/12/95; full list of members (6 pages)
25 March 1997Return made up to 31/12/95; full list of members (6 pages)
18 March 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 18/03/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 18/03/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
28 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
28 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
10 April 1996£ nc 200000/1000000 19/04/95 (1 page)
10 April 1996Ad 19/04/95--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages)
10 April 1996£ nc 200000/1000000 19/04/95 (1 page)
10 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1996Ad 19/04/95--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages)
10 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 March 1996Secretary resigned (1 page)
26 March 1996Secretary resigned (1 page)
26 March 1996New secretary appointed (1 page)
26 March 1996New secretary appointed (1 page)
10 October 1995Auditor's resignation (2 pages)
10 October 1995Auditor's resignation (2 pages)
3 October 1995Auditor's resignation (2 pages)
3 October 1995Auditor's resignation (2 pages)
31 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)
31 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)
19 April 1995Return made up to 31/12/94; no change of members (4 pages)
19 April 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
30 August 1989New director appointed (2 pages)
30 August 1989New director appointed (2 pages)
20 February 1989Company name changed union chemical U.K. LIMITED\certificate issued on 21/02/89 (2 pages)
20 February 1989Company name changed union chemical U.K. LIMITED\certificate issued on 21/02/89 (2 pages)
5 January 1989Company name changed moonfine LIMITED\certificate issued on 06/01/89 (2 pages)
5 January 1989Company name changed moonfine LIMITED\certificate issued on 06/01/89 (2 pages)
19 May 1988Certificate of incorporation (1 page)
19 May 1988Certificate of incorporation (1 page)