SHODA SAUCES EUROPE COMPANY LIMITED
BLAINA THE SPECIALITY SAUCE COMPANY LIMITED

Hellopages » Blaenau Gwent » Blaenau Gwent » NP13 3JW

Company number 02646875
Status Active
Incorporation Date 18 September 1991
Company Type Private Limited Company
Address UNIT 19, RISING SUN INDUSTRIAL ESTATE, BLAINA, ABERTILLERY, NP13 3JW
Home Country United Kingdom
Nature of Business 10840 - Manufacture of condiments and seasonings
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 18 September 2016 with updates; Accounts for a medium company made up to 31 July 2015. The most likely internet sites of SHODA SAUCES EUROPE COMPANY LIMITED are www.shodasauceseuropecompany.co.uk, and www.shoda-sauces-europe-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Brithdir Rail Station is 5.1 miles; to Rhymney Rail Station is 5.4 miles; to Bargoed Rail Station is 6.2 miles; to Cwmbran Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shoda Sauces Europe Company Limited is a Private Limited Company. The company registration number is 02646875. Shoda Sauces Europe Company Limited has been working since 18 September 1991. The present status of the company is Active. The registered address of Shoda Sauces Europe Company Limited is Unit 19 Rising Sun Industrial Estate Blaina Abertillery Np13 3jw. . SHODA, Toshio is a Secretary of the company. HIRATA, Mitsuya is a Director of the company. KASAHARA, Mitsugu is a Director of the company. MIYAHARA, Kiyoshi is a Director of the company. SHODA, Takashi is a Director of the company. SHODA, Toshio is a Director of the company. Secretary NYINAKU, Anthony has been resigned. Secretary PHILLIPS, Bernard Joseph has been resigned. Director CHINERY, Maude has been resigned. Director DESFORGES, Malcolm has been resigned. Director EVANS, Gwilym Winford Richard has been resigned. Director HILL, Elizabeth has been resigned. Director HONKAWA, Yasuyiki has been resigned. Director NYINAKU, Anthony has been resigned. Director OKAMOTO, Kenichi has been resigned. Director PHILLIPS, Bernard Joseph has been resigned. Director PHILLIPS, Theresa Regina has been resigned. Director SEKINE, Kiyotaka has been resigned. Director TAMAKOSHI, Shiro has been resigned. Director TOMARI, Yoshimasa has been resigned. Director WATANABE, Katsumi has been resigned. Director YOSHII, Hiroe, Dr has been resigned. The company operates in "Manufacture of condiments and seasonings".


Current Directors

Secretary
SHODA, Toshio
Appointed Date: 15 July 2003

Director
HIRATA, Mitsuya
Appointed Date: 31 January 2011
73 years old

Director
KASAHARA, Mitsugu
Appointed Date: 19 April 2004
63 years old

Director
MIYAHARA, Kiyoshi
Appointed Date: 12 February 2009
77 years old

Director
SHODA, Takashi
Appointed Date: 19 April 2004
65 years old

Director
SHODA, Toshio
Appointed Date: 18 April 2000
62 years old

Resigned Directors

Secretary
NYINAKU, Anthony
Resigned: 23 June 1993

Secretary
PHILLIPS, Bernard Joseph
Resigned: 15 July 2003
Appointed Date: 01 June 1993

Director
CHINERY, Maude
Resigned: 23 June 1993
60 years old

Director
DESFORGES, Malcolm
Resigned: 01 September 1999
Appointed Date: 21 June 1996
81 years old

Director
EVANS, Gwilym Winford Richard
Resigned: 01 September 1999
Appointed Date: 20 December 1993
81 years old

Director
HILL, Elizabeth
Resigned: 01 September 1999
Appointed Date: 23 July 1996
66 years old

Director
HONKAWA, Yasuyiki
Resigned: 31 January 2007
Appointed Date: 31 August 1999
89 years old

Director
NYINAKU, Anthony
Resigned: 01 September 1999
71 years old

Director
OKAMOTO, Kenichi
Resigned: 31 August 2007
Appointed Date: 15 July 2003
83 years old

Director
PHILLIPS, Bernard Joseph
Resigned: 15 July 2003
Appointed Date: 01 June 1993
80 years old

Director
PHILLIPS, Theresa Regina
Resigned: 21 June 1996
Appointed Date: 01 July 1993
77 years old

Director
SEKINE, Kiyotaka
Resigned: 31 December 2010
Appointed Date: 01 August 2004
70 years old

Director
TAMAKOSHI, Shiro
Resigned: 01 September 2000
Appointed Date: 31 August 1999
93 years old

Director
TOMARI, Yoshimasa
Resigned: 15 July 2003
Appointed Date: 31 August 1999
83 years old

Director
WATANABE, Katsumi
Resigned: 19 April 2004
Appointed Date: 18 April 2000
83 years old

Director
YOSHII, Hiroe, Dr
Resigned: 15 July 2003
Appointed Date: 30 March 2001
86 years old

Persons With Significant Control

Mr Toshio Shoda
Notified on: 30 April 2016
62 years old
Nature of control: Right to appoint and remove directors

SHODA SAUCES EUROPE COMPANY LIMITED Events

11 Apr 2017
Full accounts made up to 31 July 2016
21 Sep 2016
Confirmation statement made on 18 September 2016 with updates
30 Mar 2016
Accounts for a medium company made up to 31 July 2015
23 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 5,349,034

27 Jan 2015
Accounts for a medium company made up to 31 July 2014
...
... and 161 more events
02 Jun 1992
Accounting reference date notified as 30/09

24 Sep 1991
Director resigned;new director appointed

24 Sep 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Sep 1991
Registered office changed on 24/09/91 from: scorpio house 102 sydney street chelsea london SW3 6NJ

18 Sep 1991
Incorporation

SHODA SAUCES EUROPE COMPANY LIMITED Charges

26 November 1997
Chattels mortgage
Delivered: 2 December 1997
Status: Outstanding
Persons entitled: Welsh Development Agency
Description: The item or items of plant, machinery or other equipment 1…
20 June 1997
Chattels mortgage
Delivered: 8 July 1997
Status: Outstanding
Persons entitled: The Welsh Development Agency
Description: Fulton model 30E vertical steam generating boiler 300KW…
20 June 1997
Debenture
Delivered: 8 July 1997
Status: Outstanding
Persons entitled: The Welsh Development Agency
Description: Fixed and floating charges over the undertaking and all…
10 March 1997
Fixed and floating charge
Delivered: 18 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…