Company NameBRM Hi-Tech Limited
Company StatusActive
Company Number03633151
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 6 months ago)
Previous NameYokota UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Paul Robert Morewood
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(7 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ringinglow Gardens
Sheffield
S11 7DB
Director NameMr Lee Roland Morewood
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(7 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Treeneuk Gardens
Chesterfield
Derbyshire
S40 3FH
Director NameMr Scott James Devonshire
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2010(11 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Beauchief Rise
Sheffield
S8 0EL
Secretary NameMr Norman Philip Youel
StatusCurrent
Appointed11 August 2010(11 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressUnit F Old Colliery Way
Beighton
Sheffield
S20 1DJ
Director NameBrian Roland Morewood
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHillside Cottage
Pratthall Cutthorpe
Chesterfield
Derbyshire
S42 7AZ
Secretary NameIrene Veronica Morewood
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHillside Cottage
Pratthall Cutthorpe
Chesterfield
Derbyshire
S42 7AZ
Secretary NameMr Lee Roland Morewood
NationalityBritish
StatusResigned
Appointed01 January 2006(7 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Holme Park Avenue
Upper Newbold
Chesterfield
Derbyshire
S41 8XB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteyokota.co.uk
Telephone01909 552471
Telephone regionWorksop

Location

Registered AddressUnit F Old Colliery Way
Beighton
Sheffield
S20 1DJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardRother Vale
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Yokota Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Charges

27 November 2020Delivered on: 7 December 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
6 June 2012Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

2 October 2023Termination of appointment of Lee Roland Morewood as a director on 29 September 2023 (1 page)
19 September 2023Registration of charge 036331510005, created on 18 September 2023 (16 pages)
18 September 2023Cessation of Paul Robert Morewood as a person with significant control on 18 September 2023 (1 page)
18 September 2023Cessation of Lee Roland Morewood as a person with significant control on 18 September 2023 (1 page)
18 September 2023Notification of Duro Yokota Limited as a person with significant control on 18 September 2023 (2 pages)
18 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
22 August 2023Satisfaction of charge 036331510004 in full (1 page)
10 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
27 January 2023Director's details changed for Mr Scott James Devonshire on 27 January 2023 (2 pages)
27 January 2023Director's details changed for Mr Lee Roland Morewood on 27 January 2023 (2 pages)
27 January 2023Termination of appointment of Norman Philip Youel as a secretary on 15 January 2023 (1 page)
27 January 2023Director's details changed for Mr Paul Robert Morewood on 27 January 2023 (2 pages)
27 January 2023Change of details for Mr Paul Robert Morewood as a person with significant control on 27 January 2023 (2 pages)
27 January 2023Change of details for Mr Lee Roland Morewood as a person with significant control on 27 January 2023 (2 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
10 October 2022Confirmation statement made on 16 September 2022 with updates (4 pages)
27 July 2022Registered 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 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
22 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
27 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
14 December 2020Satisfaction of charge 3 in full (1 page)
7 December 2020Registration of charge 036331510004, created on 27 November 2020 (20 pages)
25 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
24 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
24 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
4 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2015Director's details changed for Mr Lee Roland Morewood on 1 March 2015 (2 pages)
6 October 2015Director's details changed for Mr Lee Roland Morewood on 1 March 2015 (2 pages)
6 October 2015Director's details changed for Mr Lee Roland Morewood on 1 March 2015 (2 pages)
6 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(5 pages)
6 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(5 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(5 pages)
16 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
3 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
7 August 2013Director's details changed for Mr Paul Robert Morewood on 1 July 2013 (2 pages)
7 August 2013Director's details changed for Mr Paul Robert Morewood on 1 July 2013 (2 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 April 2012Company name changed yokota uk LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2012Company name changed yokota uk LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
28 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
22 September 2010Termination of appointment of Lee Morewood as a secretary (1 page)
22 September 2010Appointment of Mr Scott Devonshire as a director (2 pages)
22 September 2010Appointment of Mr Norman Philip Youel as a secretary (1 page)
22 September 2010Appointment of Mr Norman Philip Youel as a secretary (1 page)
22 September 2010Termination of appointment of Lee Morewood as a secretary (1 page)
22 September 2010Appointment of Mr Scott Devonshire as a director (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 September 2009Return made up to 16/09/09; full list of members (3 pages)
23 September 2009Return made up to 16/09/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 September 2008Return made up to 16/09/08; full list of members (3 pages)
17 September 2008Return made up to 16/09/08; full list of members (3 pages)
16 September 2008Registered office changed on 16/09/2008 from low common road brooklands park industrial estate dinnington sheffield south yorkshire S25 2RJ (1 page)
16 September 2008Registered office changed on 16/09/2008 from low common road brooklands park industrial estate dinnington sheffield south yorkshire S25 2RJ (1 page)
16 September 2008Location of debenture register (1 page)
16 September 2008Location of register of members (1 page)
16 September 2008Location of register of members (1 page)
16 September 2008Location of debenture register (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 September 2007Return made up to 17/09/07; full list of members (2 pages)
19 September 2007Return made up to 17/09/07; full list of members (2 pages)
25 May 2007Registered office changed on 25/05/07 from: yokota uk LTD, low common road dinnington sheffield S25 2RJ (1 page)
25 May 2007Registered office changed on 25/05/07 from: yokota uk LTD, low common road dinnington sheffield S25 2RJ (1 page)
27 April 2007Registered office changed on 27/04/07 from: unit 23C orgreave crescent dore house industrial estate sheffield south yorkshire S13 9NQ (1 page)
27 April 2007Registered office changed on 27/04/07 from: unit 23C orgreave crescent dore house industrial estate sheffield south yorkshire S13 9NQ (1 page)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Return made up to 17/09/06; full list of members (3 pages)
6 October 2006Return made up to 17/09/06; full list of members (3 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 September 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
7 September 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
23 March 2006New secretary appointed;new director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New secretary appointed;new director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006Secretary resigned (1 page)
16 November 2005Return made up to 17/09/05; full list of members (6 pages)
16 November 2005Return made up to 17/09/05; full list of members (6 pages)
26 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 October 2005Registered office changed on 26/10/05 from: 69 high street dodworth barnsley south yorkshire S75 3RQ (1 page)
26 October 2005Registered office changed on 26/10/05 from: 69 high street dodworth barnsley south yorkshire S75 3RQ (1 page)
26 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 October 2004Return made up to 17/09/04; full list of members (6 pages)
7 October 2004Return made up to 17/09/04; full list of members (6 pages)
14 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
14 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
29 September 2003Return made up to 17/09/03; full list of members (6 pages)
29 September 2003Return made up to 17/09/03; full list of members (6 pages)
14 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
14 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
31 October 2002Return made up to 17/09/02; full list of members (6 pages)
31 October 2002Return made up to 17/09/02; full list of members (6 pages)
27 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
27 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
11 October 2001Return made up to 17/09/01; full list of members (6 pages)
11 October 2001Return made up to 17/09/01; full list of members (6 pages)
12 September 2001Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE (1 page)
12 September 2001Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE (1 page)
18 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
18 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
5 October 2000Return made up to 17/09/00; full list of members (6 pages)
5 October 2000Return made up to 17/09/00; full list of members (6 pages)
19 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
19 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
22 September 1999Return made up to 17/09/99; full list of members (6 pages)
22 September 1999Return made up to 17/09/99; full list of members (6 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998New secretary appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998New secretary appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Secretary resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
17 September 1998Incorporation (17 pages)
17 September 1998Incorporation (17 pages)