Sheffield
S11 7DB
Director Name | Mr Lee Roland Morewood |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(7 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Treeneuk Gardens Chesterfield Derbyshire S40 3FH |
Director Name | Mr Scott James Devonshire |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2010(11 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Beauchief Rise Sheffield S8 0EL |
Secretary Name | Mr Norman Philip Youel |
---|---|
Status | Current |
Appointed | 11 August 2010(11 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | Unit F Old Colliery Way Beighton Sheffield S20 1DJ |
Director Name | Brian Roland Morewood |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillside Cottage Pratthall Cutthorpe Chesterfield Derbyshire S42 7AZ |
Secretary Name | Irene Veronica Morewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillside Cottage Pratthall Cutthorpe Chesterfield Derbyshire S42 7AZ |
Secretary Name | Mr Lee Roland Morewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Holme Park Avenue Upper Newbold Chesterfield Derbyshire S41 8XB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | yokota.co.uk |
---|---|
Telephone | 01909 552471 |
Telephone region | Worksop |
Registered Address | Unit F Old Colliery Way Beighton Sheffield S20 1DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Aston cum Aughton |
Ward | Rother Vale |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Yokota Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (6 months from now) |
27 November 2020 | Delivered on: 7 December 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
6 June 2012 | Delivered on: 9 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 October 2006 | Delivered on: 10 October 2006 Satisfied on: 31 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 bentley business park brookland industrial estate dinnington south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 September 2006 | Delivered on: 30 September 2006 Satisfied on: 31 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 October 2023 | Termination of appointment of Lee Roland Morewood as a director on 29 September 2023 (1 page) |
---|---|
19 September 2023 | Registration of charge 036331510005, created on 18 September 2023 (16 pages) |
18 September 2023 | Cessation of Paul Robert Morewood as a person with significant control on 18 September 2023 (1 page) |
18 September 2023 | Cessation of Lee Roland Morewood as a person with significant control on 18 September 2023 (1 page) |
18 September 2023 | Notification of Duro Yokota Limited as a person with significant control on 18 September 2023 (2 pages) |
18 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
22 August 2023 | Satisfaction of charge 036331510004 in full (1 page) |
10 July 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
27 January 2023 | Director's details changed for Mr Scott James Devonshire on 27 January 2023 (2 pages) |
27 January 2023 | Director's details changed for Mr Lee Roland Morewood on 27 January 2023 (2 pages) |
27 January 2023 | Termination of appointment of Norman Philip Youel as a secretary on 15 January 2023 (1 page) |
27 January 2023 | Director's details changed for Mr Paul Robert Morewood on 27 January 2023 (2 pages) |
27 January 2023 | Change of details for Mr Paul Robert Morewood as a person with significant control on 27 January 2023 (2 pages) |
27 January 2023 | Change of details for Mr Lee Roland Morewood as a person with significant control on 27 January 2023 (2 pages) |
23 November 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
10 October 2022 | Confirmation statement made on 16 September 2022 with updates (4 pages) |
27 July 2022 | Registered office address changed from Unit 3 Low Common Road Dinnington Sheffield South Yorkshire S25 2RJ to Unit F Old Colliery Way Beighton Sheffield S20 1DJ on 27 July 2022 (1 page) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
22 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
27 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
14 December 2020 | Satisfaction of charge 3 in full (1 page) |
7 December 2020 | Registration of charge 036331510004, created on 27 November 2020 (20 pages) |
25 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
24 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
24 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
4 October 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 October 2015 | Director's details changed for Mr Lee Roland Morewood on 1 March 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Lee Roland Morewood on 1 March 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Lee Roland Morewood on 1 March 2015 (2 pages) |
6 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
7 August 2013 | Director's details changed for Mr Paul Robert Morewood on 1 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Paul Robert Morewood on 1 July 2013 (2 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 April 2012 | Company name changed yokota uk LIMITED\certificate issued on 02/04/12
|
2 April 2012 | Company name changed yokota uk LIMITED\certificate issued on 02/04/12
|
28 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Termination of appointment of Lee Morewood as a secretary (1 page) |
22 September 2010 | Appointment of Mr Scott Devonshire as a director (2 pages) |
22 September 2010 | Appointment of Mr Norman Philip Youel as a secretary (1 page) |
22 September 2010 | Appointment of Mr Norman Philip Youel as a secretary (1 page) |
22 September 2010 | Termination of appointment of Lee Morewood as a secretary (1 page) |
22 September 2010 | Appointment of Mr Scott Devonshire as a director (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 September 2008 | Return made up to 16/09/08; full list of members (3 pages) |
17 September 2008 | Return made up to 16/09/08; full list of members (3 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from low common road brooklands park industrial estate dinnington sheffield south yorkshire S25 2RJ (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from low common road brooklands park industrial estate dinnington sheffield south yorkshire S25 2RJ (1 page) |
16 September 2008 | Location of debenture register (1 page) |
16 September 2008 | Location of register of members (1 page) |
16 September 2008 | Location of register of members (1 page) |
16 September 2008 | Location of debenture register (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
19 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: yokota uk LTD, low common road dinnington sheffield S25 2RJ (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: yokota uk LTD, low common road dinnington sheffield S25 2RJ (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: unit 23C orgreave crescent dore house industrial estate sheffield south yorkshire S13 9NQ (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: unit 23C orgreave crescent dore house industrial estate sheffield south yorkshire S13 9NQ (1 page) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Return made up to 17/09/06; full list of members (3 pages) |
6 October 2006 | Return made up to 17/09/06; full list of members (3 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 September 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
7 September 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
23 March 2006 | New secretary appointed;new director appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New secretary appointed;new director appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
16 November 2005 | Return made up to 17/09/05; full list of members (6 pages) |
16 November 2005 | Return made up to 17/09/05; full list of members (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: 69 high street dodworth barnsley south yorkshire S75 3RQ (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 69 high street dodworth barnsley south yorkshire S75 3RQ (1 page) |
26 October 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
7 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
14 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
14 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
29 September 2003 | Return made up to 17/09/03; full list of members (6 pages) |
29 September 2003 | Return made up to 17/09/03; full list of members (6 pages) |
14 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
14 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
31 October 2002 | Return made up to 17/09/02; full list of members (6 pages) |
31 October 2002 | Return made up to 17/09/02; full list of members (6 pages) |
27 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
27 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
11 October 2001 | Return made up to 17/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 17/09/01; full list of members (6 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE (1 page) |
18 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
18 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
5 October 2000 | Return made up to 17/09/00; full list of members (6 pages) |
5 October 2000 | Return made up to 17/09/00; full list of members (6 pages) |
19 July 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
19 July 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
22 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
22 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
17 September 1998 | Incorporation (17 pages) |
17 September 1998 | Incorporation (17 pages) |