Company NameKratos Group Plc
Company StatusActive
Company Number02071700
CategoryPublic Limited Company
Incorporation Date6 November 1986(37 years, 5 months ago)
Previous NameBallotgain Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kozo Shimazu
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityJapanese
StatusCurrent
Appointed29 June 2004(17 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWharfside
Trafford Wharf Road
Manchester
M17 1GP
Secretary NameMr Tony Brooks
StatusCurrent
Appointed12 April 2010(23 years, 5 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressWharfside
Trafford Wharf Road
Manchester
M17 1GP
Director NameMr Jiro Takashima
Date of BirthJuly 1960 (Born 63 years ago)
NationalityJapanese
StatusCurrent
Appointed25 January 2019(32 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressWharfside
Trafford Wharf Road
Manchester
M17 1GP
Director NameMr Norio Mukai
Date of BirthJuly 1965 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2021(34 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressWharfside
Trafford Wharf Road
Manchester
M17 1GP
Director NameHiroyoshi Soejima
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 1992(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 27 June 1998)
RoleCompany Director
Correspondence Address28 Shirie Oyamazakincho
Ktoyo 618
Japan
Director NameTahashi Kurita
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 1992(6 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 June 1993)
RoleCompany Director
Correspondence Address8-7 Shibayama
Kanshuji
Yamashina-Ku
Kyoto 607
Japan
Director NameToshio Hara
Date of BirthJune 1930 (Born 93 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressFlat 1
60 Massey Street
Cheadle
Cheshire
SK8 1DU
Director NameFumio Kawashima
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1995)
RoleCompany Director
Correspondence Address62-30 Terada-Imabori
Joye
Kyoto 610-61
Japan
Director NameJohn David Incledon
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressSuite 33-140 Park Lane
London
W1Y 3AA
Director NameRonald John Frederick Howard
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 31 March 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 Ordnance Mews
St John's Wood
London
NW8 6PF
Secretary NameMicahel Stewart Brown
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 April 1993)
RoleCompany Director
Correspondence Address99 Carrhill Road
Mossley
Lancashire
OL5 0SA
Secretary NameMrs Brenda May Adamson
NationalityBritish
StatusResigned
Appointed16 April 1993(6 years, 5 months after company formation)
Appointment Duration17 years (resigned 12 April 2010)
RoleCompany Director
Correspondence Address20 Canterbury Road
Hale
Altrincham
Cheshire
WA15 8PL
Director NameHisaharu Hirai
Date of BirthJune 1939 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 1994(7 years, 7 months after company formation)
Appointment Duration5 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressHistoir Goshohigasi Rm 306
190 Shinkarasumadori Kiridoshi Agaru
Kamikyo Ku Kyoto 604
Japan
Director NameShigehiko Hattori
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 1995)
RoleCompany Director
Correspondence Address12161 Hidden Brook Terrace
Gaithersburg
Maryland 20878
Director NameYasutsugu Kawabe
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 1994(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressMomoi 1 23 12
Suginami Ku
Tokyo
Japan
Director NameSoju Onose
Date of BirthOctober 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 1994(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 July 1996)
RoleCompany Director
Correspondence AddressArashiyama Lexmansion Rm 106
Arishiyama Nakaoshitacho 12-1
Nishikyo Ku Kyoto
Japan
Director NameYasuo Ishida
Date of BirthDecember 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 1994(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 June 1998)
RoleCompany Director
Correspondence Address11/65 Teradocho Kishinoshita
Muko City
Kyoto Prefecture Japan 617
Director NameSadao Arai
Date of BirthJune 1935 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 1995(8 years, 7 months after company formation)
Appointment Duration6 years (resigned 29 June 2001)
RoleCompany Director
Correspondence Address201 Grasios Ashikariyama
117 Ashikariyamacho
Ayakojidoli Nishinotoin Nishira
Shimokoyoku Kyoto
Foreign
Director NameTakayoshi Koya
Date of BirthDecember 1939 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 1995(8 years, 7 months after company formation)
Appointment Duration12 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address1-2 Yakou-Cho Shimogamo
Sakyo-Ku Kyoto
Japan
Foreign
Director NameMr John Birtwistle
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(8 years, 11 months after company formation)
Appointment Duration2 days (resigned 13 October 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Balliol Close
Sutton
Macclesfield
Cheshire
SK11 0EL
Director NameMr John Birtwistle
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(9 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 31 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Balliol Close
Sutton
Macclesfield
Cheshire
SK11 0EL
Director NameShigemasa Kakinuma
Date of BirthApril 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 1996(9 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 January 1997)
RoleCompany Director
Correspondence Address3-9-21 Kamariya-Cho Nishi
Kanzaawa-Ku
Yokohama-Shi
Kanagawa Prefecture
236
Director NameTasuku Hara
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 1996(9 years, 7 months after company formation)
Appointment Duration5 years (resigned 29 June 2001)
RoleCompany Director
Correspondence Address13 Nakajima-Cho
Tenryuji Saga Ukyo
Kyoto-Shi
Kyoto
616
Director NameShingo Matsumoto
Date of BirthJuly 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 1996(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 June 1997)
RoleCompany Director
Correspondence Address71-45 Syodo
Terada
Joyo-Shi
Kyoto
61001
Director NameKatsuhiko Ichimura
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1998(11 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 June 2003)
RoleCompany Director
Correspondence Address2 Drayton Grove
Timperley
Altrincham
Cheshire
WA15 7PX
Director NameShigehiko Hattori
Date of BirthAugust 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed27 June 1998(11 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 June 2000)
RoleCompany Director
Correspondence Address7-235 Terada-Fukatani
Jyoyo-Shi Kyoto 610-0121
Japan
Foreign
Director NameNaoki Imamura
Date of BirthNovember 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed27 June 1998(11 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2002)
RoleCompany Director
Correspondence AddressGreen Heights Shimadzu 302
533 Horikawa Hadano-Shi 259-1305
Kanagawa Japan
Foreign
Director NameAkira Nakamoto
Date of BirthNovember 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 2000(13 years, 7 months after company formation)
Appointment Duration4 years (resigned 29 June 2004)
RoleCompany Director
Correspondence Address4-2-2 Tsukahara
Takatsuki-Shi
Osaka
569-1046
Foreign
Director NameOsamu Ando
Date of BirthApril 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2000(13 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 June 2005)
RoleCompany Director
Correspondence Address4408 Saul Road
Kensington
Maryland
20895-37
United States
Director NameToshimi Kadota
Date of BirthOctober 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2003(16 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 June 2003)
RoleCompany Director
Correspondence Address3/126 North Road
Brighton
Victoria
3186
BN1 1YA
Director NameHiroyuki Murakita
Date of BirthJune 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed27 June 2003(16 years, 7 months after company formation)
Appointment Duration7 years (resigned 23 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Carriages, Booth Road
Altrincham
Cheshire
WA14 4AF
Director NameMr Yasuo Miura
Date of BirthApril 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed26 June 2009(22 years, 7 months after company formation)
Appointment Duration4 years (resigned 27 June 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address33 Steinstrasse 33
Dusseldorf
40210
Director NameMr Hiroyuki Murakita
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 2011(24 years, 8 months after company formation)
Appointment Duration5 years (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address403 Pine Field Go-Jo
13 Minami-Takadacho Saiin, Ukyo-Ku
Kyoto
Japan
Director NameMr Nakao Kosuke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed05 February 2018(31 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWharfside
Trafford Wharf Road
Manchester
M17 1GP

Contact

Websitewww.kratos.com
Telephone0161 8884400
Telephone regionManchester

Location

Registered AddressWharfside
Trafford Wharf Road
Manchester
M17 1GP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

26.8m at £1Shimadzu Corp
100.00%
Ordinary

Financials

Year2014
Turnover£37,612,000
Gross Profit£8,473,000
Net Worth£9,567,000
Cash£508,000
Current Liabilities£8,417,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End29 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

29 July 1988Delivered on: 2 August 1988
Satisfied on: 6 September 1990
Persons entitled: Lloyds Bank PLC

Classification: Single 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
13 April 1987Delivered on: 21 April 1987
Satisfied on: 18 October 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future & book debts including uncalled capital.
Fully Satisfied

Filing History

27 September 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
6 July 2023Resolutions
  • RES13 ‐ Termination of a director 27/06/2023
(1 page)
27 June 2023Termination of appointment of Kozo Shimazu as a director on 27 June 2023 (1 page)
19 June 2023Director's details changed for Mr Yoshiaki Hirao on 15 June 2023 (2 pages)
7 June 2023Director's details changed for Mr Norio Mukai on 20 May 2023 (2 pages)
11 April 2023Termination of appointment of Jiro Takashima as a director on 1 April 2023 (1 page)
11 April 2023Appointment of Mr Yoshiaki Hirao as a director on 1 April 2023 (2 pages)
22 March 2023Termination of appointment of Tony Brooks as a secretary on 22 March 2023 (1 page)
22 March 2023Appointment of Mr Tetsuaki Sanada as a secretary on 22 March 2023 (2 pages)
20 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 October 2022Group of companies' accounts made up to 31 March 2022 (48 pages)
27 April 2022Change of details for Shimadzu Corporation Japan as a person with significant control on 25 April 2022 (2 pages)
25 April 2022Notification of Shimadzu Corporation Japan as a person with significant control on 25 April 2022 (1 page)
25 April 2022Withdrawal of a person with significant control statement on 25 April 2022 (2 pages)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 January 2022Group of companies' accounts made up to 31 March 2021 (50 pages)
6 May 2021Appointment of Mr Norio Mukai as a director on 1 April 2021 (2 pages)
5 May 2021Termination of appointment of Hiroaki Waki as a director on 1 April 2021 (1 page)
22 March 2021Group of companies' accounts made up to 31 March 2020 (50 pages)
20 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 December 2020Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
30 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 October 2019Group of companies' accounts made up to 31 March 2019 (45 pages)
3 April 2019Termination of appointment of David John Surman as a director on 31 March 2019 (1 page)
25 January 2019Appointment of Mr Jiro Takashima as a director on 25 January 2019 (2 pages)
25 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 January 2019Termination of appointment of Nakao Kosuke as a director on 25 January 2019 (1 page)
25 January 2019Termination of appointment of Yasunori Yamsmoto as a director on 25 January 2019 (1 page)
8 October 2018Group of companies' accounts made up to 31 March 2018 (41 pages)
17 April 2018Appointment of Mr Nakao Kosuke as a director on 5 February 2018 (2 pages)
23 January 2018Director's details changed for Mr Kozo Shimazu on 1 June 2017 (2 pages)
23 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 September 2017Group of companies' accounts made up to 31 March 2017 (41 pages)
29 September 2017Group of companies' accounts made up to 31 March 2017 (41 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 October 2016Group of companies' accounts made up to 31 March 2016 (41 pages)
9 October 2016Group of companies' accounts made up to 31 March 2016 (41 pages)
12 July 2016Termination of appointment of Hiroyuki Murakita as a director on 29 June 2016 (1 page)
12 July 2016Termination of appointment of Hiroyuki Murakita as a director on 29 June 2016 (1 page)
12 July 2016Termination of appointment of Hiroyuki Murakita as a director on 29 June 2016 (1 page)
12 July 2016Appointment of Mr Hiroaki Waki as a director on 29 June 2016 (2 pages)
12 July 2016Termination of appointment of Hiroyuki Murakita as a director on 29 June 2016 (1 page)
12 July 2016Appointment of Mr Hiroaki Waki as a director on 29 June 2016 (2 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 26,750,000
(6 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 26,750,000
(6 pages)
3 October 2015Group of companies' accounts made up to 31 March 2015 (41 pages)
3 October 2015Group of companies' accounts made up to 31 March 2015 (41 pages)
19 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 26,750,000
(6 pages)
19 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 26,750,000
(6 pages)
8 October 2014Group of companies' accounts made up to 31 March 2014 (44 pages)
8 October 2014Group of companies' accounts made up to 31 March 2014 (44 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 26,750,000
(6 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 26,750,000
(6 pages)
30 September 2013Group of companies' accounts made up to 31 March 2013 (43 pages)
30 September 2013Group of companies' accounts made up to 31 March 2013 (43 pages)
25 September 2013Appointment of Mr Yasunori Yamsmoto as a director (2 pages)
25 September 2013Termination of appointment of Yasuo Miura as a director (1 page)
25 September 2013Appointment of Mr Yasunori Yamsmoto as a director (2 pages)
25 September 2013Termination of appointment of Yasuo Miura as a director (1 page)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 October 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
31 October 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
12 June 2012Group of companies' accounts made up to 31 December 2011 (43 pages)
12 June 2012Group of companies' accounts made up to 31 December 2011 (43 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 September 2011Termination of appointment of John Birtwistle as a director (1 page)
9 September 2011Termination of appointment of John Birtwistle as a director (1 page)
20 July 2011Termination of appointment of Teruhisa Ueda as a director (1 page)
20 July 2011Termination of appointment of Teruhisa Ueda as a director (1 page)
20 July 2011Appointment of Mr Hiroyuki Murakita as a director (2 pages)
20 July 2011Appointment of Mr Hiroyuki Murakita as a director (2 pages)
13 April 2011Group of companies' accounts made up to 31 December 2010 (43 pages)
13 April 2011Group of companies' accounts made up to 31 December 2010 (43 pages)
7 April 2011Termination of appointment of Ronald Howard as a director (1 page)
7 April 2011Termination of appointment of Ronald Howard as a director (1 page)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
11 October 2010Appointment of Mr Teruhisa Ueda as a director (2 pages)
11 October 2010Appointment of Mr Teruhisa Ueda as a director (2 pages)
27 August 2010Director's details changed for Kozo Shimazu on 23 July 2010 (3 pages)
27 August 2010Termination of appointment of Hiroyuki Murakita as a director (1 page)
27 August 2010Director's details changed for Kozo Shimazu on 23 July 2010 (3 pages)
27 August 2010Termination of appointment of Hiroyuki Murakita as a director (1 page)
12 April 2010Appointment of Mr Tony Brooks as a secretary (1 page)
12 April 2010Appointment of Mr Tony Brooks as a secretary (1 page)
12 April 2010Termination of appointment of Brenda Adamson as a secretary (1 page)
12 April 2010Termination of appointment of Brenda Adamson as a secretary (1 page)
7 April 2010Group of companies' accounts made up to 31 December 2009 (45 pages)
7 April 2010Group of companies' accounts made up to 31 December 2009 (45 pages)
13 January 2010Director's details changed for Mr John Birtwistle on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Kozo Shimazu on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Mr John Birtwistle on 31 December 2009 (2 pages)
13 January 2010Director's details changed for David John Surman on 31 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Kozo Shimazu on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Hiroyuki Murakita on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Hiroyuki Murakita on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Yasuo Miura on 31 December 2009 (2 pages)
13 January 2010Director's details changed for David John Surman on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Yasuo Miura on 31 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
6 October 2009Appointment of Mr Yasuo Miura as a director (2 pages)
6 October 2009Appointment of Mr Yasuo Miura as a director (2 pages)
5 October 2009Termination of appointment of Yasunori Tokumasu as a director (1 page)
5 October 2009Termination of appointment of Yasunori Tokumasu as a director (1 page)
15 July 2009Group of companies' accounts made up to 31 December 2008 (47 pages)
15 July 2009Group of companies' accounts made up to 31 December 2008 (47 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
3 July 2008Director's change of particulars / hiroyuki murakita / 10/06/2008 (1 page)
3 July 2008Director's change of particulars / hiroyuki murakita / 10/06/2008 (1 page)
18 April 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
18 April 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 May 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
24 May 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
18 January 2007Nc dec already adjusted 16/03/00 (1 page)
18 January 2007Nc dec already adjusted 16/03/00 (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 April 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
12 April 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
15 July 2005New director appointed (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005Director resigned (1 page)
19 April 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
19 April 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
20 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 September 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
17 May 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
17 May 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
4 June 2003Group of companies' accounts made up to 31 December 2002 (39 pages)
4 June 2003Group of companies' accounts made up to 31 December 2002 (39 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
21 January 2003Resolutions
  • RES13 ‐ Re agreement 25/12/02
(1 page)
21 January 2003Resolutions
  • RES13 ‐ Re agreement 25/12/02
(1 page)
10 January 2003Return made up to 31/12/02; full list of members (9 pages)
10 January 2003Return made up to 31/12/02; full list of members (9 pages)
14 June 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
14 June 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
22 January 2002Return made up to 31/12/01; full list of members (8 pages)
22 January 2002Return made up to 31/12/01; full list of members (8 pages)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
5 June 2001Full group accounts made up to 31 December 2000 (25 pages)
5 June 2001Full group accounts made up to 31 December 2000 (25 pages)
15 January 2001Return made up to 31/12/00; full list of members (9 pages)
15 January 2001Return made up to 31/12/00; full list of members (9 pages)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
13 April 2000Reduction of iss capital and minute (oc) £ ic 38750000/ 26750000 (3 pages)
13 April 2000Reduction of iss capital and minute (oc) £ ic 38750000/ 26750000 (3 pages)
13 April 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
13 April 2000Certificate of reduction of issued capital (1 page)
13 April 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
13 April 2000Certificate of reduction of issued capital (1 page)
3 April 2000Full group accounts made up to 31 December 1999 (26 pages)
3 April 2000Full group accounts made up to 31 December 1999 (26 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 1999Full group accounts made up to 31 December 1998 (25 pages)
10 April 1999Full group accounts made up to 31 December 1998 (25 pages)
18 January 1999Return made up to 31/12/98; full list of members (9 pages)
18 January 1999Return made up to 31/12/98; full list of members (9 pages)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Director's particulars changed (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Director's particulars changed (1 page)
13 July 1998New director appointed (2 pages)
11 May 1998Full group accounts made up to 31 December 1997 (23 pages)
11 May 1998Full group accounts made up to 31 December 1997 (23 pages)
7 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 May 1998£ nc 15750000/38750000 28/04/98 (1 page)
7 May 1998Memorandum and Articles of Association (37 pages)
7 May 1998Ad 30/04/98--------- £ si 23000000@1=23000000 £ ic 15750000/38750000 (2 pages)
7 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 May 1998Memorandum and Articles of Association (37 pages)
7 May 1998Ad 30/04/98--------- £ si 23000000@1=23000000 £ ic 15750000/38750000 (2 pages)
7 May 1998£ nc 15750000/38750000 28/04/98 (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 January 1998Return made up to 31/12/97; no change of members (7 pages)
15 January 1998Return made up to 31/12/97; no change of members (7 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
8 May 1997Full group accounts made up to 31 December 1996 (23 pages)
8 May 1997Full group accounts made up to 31 December 1996 (23 pages)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
9 January 1997Return made up to 31/12/96; full list of members (9 pages)
9 January 1997Return made up to 31/12/96; full list of members (9 pages)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
30 August 1996Registered office changed on 30/08/96 from: barton dock road urmston manchester M41 7LD (1 page)
30 August 1996Registered office changed on 30/08/96 from: barton dock road urmston manchester M41 7LD (1 page)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (1 page)
31 July 1996New director appointed (1 page)
31 July 1996Director resigned (2 pages)
31 July 1996Director resigned (2 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
26 June 1996Ad 18/12/95--------- £ si 9750000@1 (2 pages)
26 June 1996Ad 18/12/95--------- £ si 9750000@1 (2 pages)
26 June 1996Statement of affairs (3 pages)
26 June 1996Statement of affairs (3 pages)
18 June 1996Full group accounts made up to 31 December 1995 (28 pages)
18 June 1996Full group accounts made up to 31 December 1995 (28 pages)
16 June 1996Ad 18/12/95--------- £ si 9750000@1 (2 pages)
16 June 1996Ad 18/12/95--------- £ si 9750000@1 (2 pages)
7 March 1996Memorandum and Articles of Association (37 pages)
7 March 1996Memorandum and Articles of Association (37 pages)
5 March 1996Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
5 March 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(4 pages)
5 March 1996Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
5 March 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(4 pages)
5 February 1996Nc inc already adjusted 18/12/95 (1 page)
5 February 1996Nc inc already adjusted 18/12/95 (1 page)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1996Ad 20/12/95--------- £ si 5000000@1 (2 pages)
26 January 1996Ad 20/12/95--------- £ si 5000000@1 (2 pages)
19 January 1996Return made up to 31/12/95; full list of members (8 pages)
20 December 1995New director appointed (2 pages)
10 November 1995Director resigned (2 pages)
26 October 1995Memorandum and Articles of Association (104 pages)
23 October 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(8 pages)
23 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
23 October 1995Memorandum and Articles of Association (78 pages)
23 October 1995Conso 12/10/95 (5 pages)
20 October 1995Ad 12/10/95--------- £ si [email protected] £ ic 13569541/13569541 (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995New director appointed (2 pages)
7 August 1995Director's particulars changed;director resigned (2 pages)
8 June 1995Full group accounts made up to 31 December 1994 (27 pages)
22 May 1995Director resigned (2 pages)