Company NameYKK (U.K.) Limited
Company StatusActive
Company Number00893599
CategoryPrivate Limited Company
Incorporation Date7 December 1966(57 years, 5 months ago)
Previous NameYKK Fasteners (U.K.) Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Anthony Reilly
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2018(51 years, 4 months after company formation)
Appointment Duration6 years
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressWhitehouse Industrial Estate
Runcorn
Cheshire
WA7 3BW
Director NameMr Takanori Yoshida
Date of BirthOctober 1965 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2021(54 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Longbow House 14 - 20 Chiswell Street
London
EC1Y 4TW
Director NameMr Koichi Kawaguchi
Date of BirthJune 1966 (Born 57 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2022(55 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address7th Floor, Longbow House 14 - 20 Chiswell Street
London
EC1Y 4TW
Director NameMr Tadahiro Yoshida
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed24 June 1991(24 years, 6 months after company formation)
Appointment Duration3 years (resigned 24 June 1994)
RoleCompany Director
Correspondence Address1 Kandai Izumi-Cho
Chiyoda Ku Tokyo 101
Foreign
Director NameMr Masahiro Yoshida
Date of BirthMay 1943 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed24 June 1991(24 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 July 1991)
RoleCompany Director
Correspondence Address1 Kandai Izumi-Cho
Chiyoda Ku Tokyo 101
Foreign
Director NameMr Kiyoshi Taie
Date of BirthApril 1937 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed24 June 1991(24 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 July 1991)
RoleCompany Director
Correspondence Address40 Lodge Close
Edgware
Middlesex
HA8 7RL
Director NameMasaharu Sato
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed24 June 1991(24 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address7 Cowhey Close
Westminster Park
Chester
CH4 7QT
Wales
Secretary NameMr Mark James Smith
NationalityBritish
StatusResigned
Appointed24 June 1991(24 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 21 September 2005)
RoleCompany Director
Correspondence Address44 Windermere Avenue
London
NW6 6LN
Director NameMr Hiroshi Nakahara
Date of BirthNovember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed31 July 1991(24 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address106 Lynton Road
London
W3 9HH
Director NameMr Shigeo Suzuki
Date of BirthMarch 1937 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed31 July 1991(24 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 April 1993)
RoleCompany Director
Correspondence Address29 Greenway
Totteridge
London
N20 8EH
Director NameMr Paul Byrne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed31 July 1991(24 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressCastle Keep
159 Grensell Road
Maidenhead
Berkshire
SL6 1HA
Director NameMr Toshihiro Ogura
Date of BirthJuly 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1992(25 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 April 1993)
RoleManager
Correspondence Address45 Lorian Close
London
N12 7DW
Director NameTeruo Inoue
Date of BirthMay 1944 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed04 May 1994(27 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address10 Lammas Park Gardens
Ealing
London
W5 5HZ
Director NameKanji Miyatake
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1996(29 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address81a Athenaeum Road
Whetstone
London
N20 9AL
Director NameHitoshi Kawakami
Date of BirthApril 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1996(29 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 March 2001)
RoleCompany Director
Correspondence Address27 Gawer Park
Chester
CH1 4DA
Wales
Director NameHideo Kawamura
Date of BirthMarch 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed23 March 2001(34 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 February 2005)
RoleProduction Manager
Correspondence Address2 Kingsway
Chester
CH2 2LB
Wales
Director NameMasaharu Ando
Date of BirthJune 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed24 January 2002(35 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2007)
RoleCompany Director
Correspondence Address15 The Ridings
London
W5 3BT
Director NameMr Paul Thomas Byrne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2003(36 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 March 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Park Drive
Timperley
Altrincham
Cheshire
WA15 6QU
Director NameKenneth Mountfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(38 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 September 2009)
RoleManager
Correspondence Address2 Harrogate Close
Warrington
Cheshire
WA5 3AU
Director NameIsami Matsui
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed18 February 2005(38 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2007)
RoleManager
Correspondence Address1 Mill Croft
Off Liverpool Road
Neston
Cheshire
CH64 3TN
Wales
Secretary NameKenneth Mountfield
NationalityBritish
StatusResigned
Appointed22 September 2005(38 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 May 2009)
RoleManager
Correspondence Address2 Harrogate Close
Warrington
Cheshire
WA5 3AU
Director NameMr Kiyomune Nomura
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2007(40 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2009)
RoleManaging Director
Correspondence AddressFlat 3 Rotherwick Court
Rotherwick Road Golders Green
London
NW11 7DE
Director NameMr Nobuo Igarashi
Date of BirthMarch 1954 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 2009(42 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehouse Industrial Estate
Runcorn
Cheshire
WA7 3BW
Director NameMr Toru Yamamoto
Date of BirthOctober 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2017(50 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongbow House 7th Floor
14-20 Chiswell Street
London
EC1Y 4TW

Contact

Websiteykkfastening.com

Location

Registered AddressWhitehouse Industrial Estate
Runcorn
Cheshire
WA7 3BW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Shareholders

1.000k at £1Ykk Holding Europe Bv
100.00%
Ordinary
2 at £1Ykk Europe LTD
0.00%
Ordinary

Financials

Year2014
Turnover£20,139,665
Gross Profit£6,832,002
Net Worth-£1,327,495
Cash£4,325,733
Current Liabilities£3,432,144

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

19 December 1974Delivered on: 31 December 1974
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 340 white house industrial estate, runcorn, cheshire.
Outstanding

Filing History

7 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 31 March 2019 (33 pages)
3 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
19 December 2018Full accounts made up to 31 March 2018 (33 pages)
26 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
21 June 2018Notification of Ykk Holding Europe B.V as a person with significant control on 6 April 2016 (2 pages)
21 June 2018Withdrawal of a person with significant control statement on 21 June 2018 (2 pages)
29 May 2018Notification of a person with significant control statement (2 pages)
4 May 2018Appointment of Mr Anthony Reilly as a director on 1 April 2018 (2 pages)
4 May 2018Termination of appointment of Paul Thomas Byrne as a director on 31 March 2018 (1 page)
7 December 2017Full accounts made up to 31 March 2017 (33 pages)
7 December 2017Full accounts made up to 31 March 2017 (33 pages)
30 August 2017Appointment of Mr Toru Yamamoto as a director on 1 April 2017 (2 pages)
30 August 2017Appointment of Mr Toru Yamamoto as a director on 1 April 2017 (2 pages)
21 July 2017Termination of appointment of Nobuo Igarashi as a director on 31 March 2017 (1 page)
21 July 2017Termination of appointment of Nobuo Igarashi as a director on 31 March 2017 (1 page)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
8 December 2016Full accounts made up to 31 March 2016 (35 pages)
8 December 2016Full accounts made up to 31 March 2016 (35 pages)
22 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1,000,000
(6 pages)
22 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1,000,000
(6 pages)
12 January 2016Full accounts made up to 31 March 2015 (23 pages)
12 January 2016Full accounts made up to 31 March 2015 (23 pages)
14 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000,000
(4 pages)
14 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000,000
(4 pages)
4 December 2014Full accounts made up to 31 March 2014 (25 pages)
4 December 2014Full accounts made up to 31 March 2014 (25 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000,000
(4 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000,000
(4 pages)
23 September 2013Full accounts made up to 31 March 2013 (27 pages)
23 September 2013Full accounts made up to 31 March 2013 (27 pages)
15 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
21 December 2012Full accounts made up to 31 March 2012 (26 pages)
21 December 2012Full accounts made up to 31 March 2012 (26 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
22 December 2011Full accounts made up to 31 March 2011 (28 pages)
22 December 2011Full accounts made up to 31 March 2011 (28 pages)
11 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
29 September 2010Full accounts made up to 31 December 2009 (26 pages)
29 September 2010Full accounts made up to 31 March 2010 (27 pages)
29 September 2010Full accounts made up to 31 December 2009 (26 pages)
29 September 2010Full accounts made up to 31 March 2010 (27 pages)
21 July 2010Director's details changed for Mr Paul Thomas Byrne on 29 May 2010 (3 pages)
21 July 2010Director's details changed for Mr Paul Thomas Byrne on 29 May 2010 (3 pages)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Paul Thomas Byrne on 29 May 2010 (2 pages)
21 June 2010Director's details changed for Paul Thomas Byrne on 29 May 2010 (2 pages)
20 May 2010Previous accounting period shortened from 31 December 2010 to 31 March 2010 (1 page)
20 May 2010Previous accounting period shortened from 31 December 2010 to 31 March 2010 (1 page)
10 December 2009Termination of appointment of Kiyomune Nomura as a director (1 page)
10 December 2009Termination of appointment of Kiyomune Nomura as a director (1 page)
9 December 2009Appointment of Mr Nobuo Igarashi as a director (2 pages)
9 December 2009Appointment of Mr Nobuo Igarashi as a director (2 pages)
28 October 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
28 October 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
10 September 2009Appointment terminated director kenneth mountfield (1 page)
10 September 2009Appointment terminated director kenneth mountfield (1 page)
21 July 2009Full accounts made up to 31 December 2008 (26 pages)
21 July 2009Full accounts made up to 31 December 2008 (26 pages)
16 July 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
16 July 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
6 July 2009Director's change of particulars / paul byrne / 29/03/2009 (1 page)
6 July 2009Return made up to 24/06/09; full list of members (4 pages)
6 July 2009Return made up to 24/06/09; full list of members (4 pages)
6 July 2009Director's change of particulars / paul byrne / 29/03/2009 (1 page)
21 May 2009Appointment terminated secretary kenneth mountfield (1 page)
21 May 2009Appointment terminated secretary kenneth mountfield (1 page)
15 September 2008Full accounts made up to 31 December 2007 (23 pages)
15 September 2008Full accounts made up to 31 December 2007 (23 pages)
11 August 2008Return made up to 24/06/08; full list of members (4 pages)
11 August 2008Return made up to 24/06/08; full list of members (4 pages)
15 July 2008Return made up to 24/06/07; full list of members (4 pages)
15 July 2008Return made up to 24/06/07; full list of members (4 pages)
7 July 2008Director's change of particulars / paul byrne / 01/06/2008 (1 page)
7 July 2008Director's change of particulars / paul byrne / 01/06/2008 (1 page)
21 October 2007Full accounts made up to 31 December 2006 (23 pages)
21 October 2007Full accounts made up to 31 December 2006 (23 pages)
20 July 2007Return made up to 14/06/07; full list of members (2 pages)
20 July 2007Return made up to 14/06/07; full list of members (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
31 October 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
31 October 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
13 July 2006Return made up to 14/06/06; full list of members (3 pages)
13 July 2006Return made up to 14/06/06; full list of members (3 pages)
1 December 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
1 December 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
30 September 2005Secretary resigned (1 page)
30 September 2005New secretary appointed (2 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005Secretary resigned (1 page)
5 August 2005Return made up to 14/06/05; full list of members (8 pages)
5 August 2005Return made up to 14/06/05; full list of members (8 pages)
23 June 2005Registered office changed on 23/06/05 from: 61 central street london EC1V 8AN (1 page)
23 June 2005Registered office changed on 23/06/05 from: 61 central street london EC1V 8AN (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
25 February 2005Director's particulars changed (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director's particulars changed (1 page)
25 February 2005Director resigned (1 page)
29 November 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
29 November 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
4 August 2004Return made up to 24/06/04; full list of members (7 pages)
4 August 2004Return made up to 24/06/04; full list of members (7 pages)
19 October 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
19 October 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
30 June 2003Director's particulars changed (1 page)
30 June 2003Director's particulars changed (1 page)
30 June 2003Return made up to 24/06/03; full list of members (7 pages)
30 June 2003Return made up to 24/06/03; full list of members (7 pages)
30 June 2003Director's particulars changed (1 page)
30 June 2003Director's particulars changed (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
10 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
10 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
19 August 2002Return made up to 24/06/02; full list of members (7 pages)
19 August 2002Return made up to 24/06/02; full list of members (7 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
17 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
17 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
10 July 2001Return made up to 24/06/01; full list of members (6 pages)
10 July 2001Return made up to 24/06/01; full list of members (6 pages)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
31 August 2000Full group accounts made up to 31 December 1999 (21 pages)
31 August 2000Full group accounts made up to 31 December 1999 (21 pages)
11 August 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 August 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 October 1999Full group accounts made up to 31 December 1998 (44 pages)
20 October 1999Full group accounts made up to 31 December 1998 (44 pages)
8 September 1999Return made up to 24/06/99; full list of members (6 pages)
8 September 1999Return made up to 24/06/99; full list of members (6 pages)
18 November 1998Full group accounts made up to 31 December 1997 (20 pages)
18 November 1998Full group accounts made up to 31 December 1997 (20 pages)
14 August 1998Return made up to 24/06/98; no change of members (4 pages)
14 August 1998Return made up to 24/06/98; no change of members (4 pages)
30 September 1997Full group accounts made up to 31 December 1996 (22 pages)
30 September 1997Full group accounts made up to 31 December 1996 (22 pages)
14 July 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1996Return made up to 24/06/96; no change of members (4 pages)
21 November 1996Return made up to 24/06/96; no change of members (4 pages)
1 October 1996Full group accounts made up to 31 December 1995 (24 pages)
1 October 1996Full group accounts made up to 31 December 1995 (24 pages)
3 June 1996New director appointed (1 page)
3 June 1996Director's particulars changed (2 pages)
3 June 1996Director's particulars changed (2 pages)
3 June 1996New director appointed (1 page)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (2 pages)
20 May 1996Director resigned (1 page)
20 May 1996New director appointed (1 page)
20 May 1996New director appointed (1 page)
20 May 1996Director resigned (2 pages)
16 October 1995Full group accounts made up to 31 December 1994 (24 pages)
16 October 1995Full group accounts made up to 31 December 1994 (24 pages)
28 June 1995Return made up to 24/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 June 1995Return made up to 24/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
28 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1989Company name changed ykk fasteners (U.K.) LIMITED\certificate issued on 10/04/89 (2 pages)
7 April 1989Company name changed ykk fasteners (U.K.) LIMITED\certificate issued on 10/04/89 (2 pages)
7 December 1966Incorporation (14 pages)
7 December 1966Incorporation (14 pages)