Background WavePink WaveYellow Wave

KITAGAWA EUROPE LIMITED (01662295)

KITAGAWA EUROPE LIMITED (01662295) is an active UK company. incorporated on 6 September 1982. with registered office in Salisbury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46620). KITAGAWA EUROPE LIMITED has been registered for 43 years. Current directors include JONES, Mark, KITAGAWA, Kazunori, MATSUBA, Norihito and 4 others.

Company Number
01662295
Status
active
Type
ltd
Incorporated
6 September 1982
Age
43 years
Address
Unit 1 The Headlands Salisbury, Salisbury, SP5 3JJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46620)
Directors
JONES, Mark, KITAGAWA, Kazunori, MATSUBA, Norihito, MURRAY-THREIPLAND, Alexander Patrick, MURRAY-THREIPLAND, Robert Wyndham, OKANO, Kimio, WADA, Yuji
SIC Codes
46620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITAGAWA EUROPE LIMITED

KITAGAWA EUROPE LIMITED is an active company incorporated on 6 September 1982 with the registered office located in Salisbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46620). KITAGAWA EUROPE LIMITED was registered 43 years ago.(SIC: 46620)

Status

active

Active since 43 years ago

Company No

01662295

LTD Company

Age

43 Years

Incorporated 6 September 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

CUSHMAN-KITAGAWA LIMITED
From: 6 September 1982To: 14 August 1987
Contact
Address

Unit 1 The Headlands Salisbury Road, Downton Salisbury, SP5 3JJ,

Timeline

34 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
May 14
Director Left
May 14
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Joined
May 16
Director Left
May 16
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jun 23
Director Joined
Sept 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
Nov 24
Owner Exit
Nov 24
Funding Round
May 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Left
Jan 26
Funding Round
Mar 26
2
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

8 Active
26 Resigned

JONES, Mark

Active
Flat 3 Seascape, BournemouthBH6 3TF
Secretary
Appointed 18 Jan 1999

JONES, Mark

Active
Flat 3 Seascape, BournemouthBH6 3TF
Born December 1961
Director
Appointed 01 Jun 1999

KITAGAWA, Kazunori

Active
Unit 1 The Headlands Salisbury, SalisburySP5 3JJ
Born January 1984
Director
Appointed 01 Jun 2018

MATSUBA, Norihito

Active
Unit 1 The Headlands Salisbury, SalisburySP5 3JJ
Born February 1969
Director
Appointed 14 May 2024

MURRAY-THREIPLAND, Alexander Patrick

Active
Unit 1 The Headlands Salisbury, SalisburySP5 3JJ
Born August 1972
Director
Appointed 19 Sept 2023

MURRAY-THREIPLAND, Robert Wyndham

Active
Unit 1 The Headlands Salisbury, SalisburySP5 3JJ
Born July 1978
Director
Appointed 19 Sept 2013

OKANO, Kimio

Active
Unit 1 The Headlands Salisbury, SalisburySP5 3JJ
Born January 1963
Director
Appointed 14 May 2024

WADA, Yuji

Active
Unit 1 The Headlands Salisbury, SalisburySP5 3JJ
Born July 1964
Director
Appointed 27 Apr 2023

JONES, Mark

Resigned
Flat 3 Seascape, BournemouthBH6 3TF
Secretary
Appointed N/A
Resigned 28 Jul 1997

KELLY, Anne

Resigned
9 Christopher Close, SalisburySP2 8QT
Secretary
Appointed 16 Jun 1997
Resigned 28 Aug 1997

LOFTS, Duncan Richard

Resigned
6 Ventry Close, SalisburySP1 3ES
Secretary
Appointed 28 Aug 1997
Resigned 13 Nov 1997

STEEL, Anthony, Dr

Resigned
Nutborne 24 Newton Tony, SalisburySP4 0HF
Secretary
Appointed 18 Feb 1998
Resigned 18 Jan 1999

BECK, Edgar Philip, Sir

Resigned
Pylle Manor, Shepton MalletBA4 6TD
Born August 1934
Director
Appointed N/A
Resigned 25 Jun 2002

BIRCH, Colin Douglas

Resigned
Old School House, SalisburySP1 3YA
Born August 1964
Director
Appointed 04 Jan 1999
Resigned 15 Apr 2009

FENWICK, Sebastian Edmund Stephen

Resigned
Puslinch, PlymouthPL8 2NN
Born January 1953
Director
Appointed 01 Jan 1996
Resigned 25 Jun 2002

FUJIMOTO, Hisashi

Resigned
Unit 1 The Headlands Salisbury, SalisburySP5 3JJ
Born March 1967
Director
Appointed 01 Jun 2018
Resigned 04 Jan 2021

FUJIWARA, Yasumasa

Resigned
Unit 1 The Headlands Salisbury, SalisburySP5 3JJ
Born January 1958
Director
Appointed 18 May 2016
Resigned 01 Jun 2018

HATASHIMA, Toshikatsu

Resigned
Unit 1 The Headlands Salisbury, SalisburySP5 3JJ
Born September 1954
Director
Appointed 03 Jun 2010
Resigned 01 Jun 2011

KAKE, Toshinori

Resigned
371-2 Komo-Cho, Hiroshima PrefFOREIGN
Born June 1959
Director
Appointed 09 May 2001
Resigned 15 Sept 2005

KIKKAWA, Kimihiro

Resigned
Unit 1 The Headlands Salisbury, SalisburySP5 3JJ
Born November 1969
Director
Appointed 04 Jan 2021
Resigned 26 Feb 2021

KITAGAWA, Hideo

Resigned
Unit 1 The Headlands Salisbury, SalisburySP5 3JJ
Born March 1963
Director
Appointed 01 Jun 2011
Resigned 20 May 2014

KITAGAWA, Hideo

Resigned
3-13-10 Sakasai, Kashiwa-Shi
Born March 1963
Director
Appointed 15 Sept 2005
Resigned 03 Jun 2010

KITAGAWA, Hiroshi

Resigned
1670-1 Motoyama -Cho, Fuchu City
Born December 1958
Director
Appointed 15 Apr 2009
Resigned 01 Jun 2018

KITAGAWA, Hiroshi

Resigned
10-10-801 Fuchu-Cho, Hiroshima Pref726
Born December 1958
Director
Appointed 11 May 1993
Resigned 09 May 2001

KITAGAWA, Kazuya

Resigned
424-1 Motomachi, Japan
Born November 1927
Director
Appointed N/A
Resigned 09 May 2001

KITAGAWA, Yuji

Resigned
426-1 Motomachi Fuchu City, Hiroshima PrefFOREIGN
Born April 1957
Director
Appointed 09 May 2001
Resigned 14 May 2024

KONDO, Masaki

Resigned
Unit 1 The Headlands Salisbury, SalisburySP5 3JJ
Born November 1960
Director
Appointed 07 Apr 2021
Resigned 27 Apr 2023

MATSUI, Yasutoshi

Resigned
229 Motomachi Fuchu CityFOREIGN
Born April 1929
Director
Appointed N/A
Resigned 11 May 1993

MORGAN, Gary

Resigned
Unit 1 The Headlands Salisbury, SalisburySP5 3JJ
Born April 1976
Director
Appointed 06 Nov 2024
Resigned 31 Dec 2025

MURRAY THREIPLAND, Alexander Patrick

Resigned
Grovely Farm House, SalisburySP3 4SQ
Born August 1972
Director
Appointed 07 Nov 2006
Resigned 19 Sept 2013

MURRAY THREIPLAND, Stuart Wyndham

Resigned
Dunbeath, CaithnessKW6 6EY
Born June 1947
Director
Appointed N/A
Resigned 12 Jun 2023

STEEL, Anthony, Dr

Resigned
Nutborne 24 Newton Tony, SalisburySP4 0HF
Born January 1965
Director
Appointed 01 Jul 1998
Resigned 17 May 2000

TANIGAWA, Teruyuki

Resigned
Unit 1 The Headlands Salisbury, SalisburySP5 3JJ
Born February 1954
Director
Appointed 20 May 2014
Resigned 18 May 2016

WILLIAMS, George Mervyn

Resigned
27 Broad Street, LudlowSY8 1NJ
Born November 1918
Director
Appointed N/A
Resigned 31 Dec 1995

Persons with significant control

3

2 Active
1 Ceased

S W Murray Threipland Will Trust

Active
Grovely Wood, SalisburySP3 4SQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Nov 2024

Mr Stuart Wyndham Murray-Threipland

Ceased
Unit 1 The Headlands Salisbury, SalisburySP5 3JJ
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Nov 2024
77-1 Motomachi, Hiroshima

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Capital Allotment Shares
19 March 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Capital Allotment Shares
30 May 2025
SH01Allotment of Shares
Memorandum Articles
1 May 2025
MAMA
Resolution
1 May 2025
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Group
15 April 2025
AAMDAAMD
Accounts With Accounts Type Group
14 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2024
PSC06Notification of Ceasing to be a PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2024
PSC03Notification of Other Registrable Person PSC
Change To A Person With Significant Control
8 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Accounts With Accounts Type Group
10 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Second Filing Of Director Termination With Name
24 July 2023
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
19 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 May 2017
AAAnnual Accounts
Accounts With Accounts Type Group
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Group
15 May 2015
AAAnnual Accounts
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Group
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Group
22 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Group
5 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
17 May 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Full
25 May 2007
AAAnnual Accounts
Legacy
4 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Legacy
2 June 2006
190190
Legacy
2 June 2006
353353
Legacy
2 June 2006
287Change of Registered Office
Legacy
30 November 2005
287Change of Registered Office
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2005
AAAnnual Accounts
Legacy
4 August 2005
122122
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
23 June 2004
122122
Legacy
21 June 2004
288cChange of Particulars
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
30 June 2003
122122
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
122122
Legacy
15 June 2002
122122
Legacy
15 June 2002
363sAnnual Return (shuttle)
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
88(2)R88(2)R
Resolution
7 January 2000
RESOLUTIONSResolutions
Resolution
7 January 2000
RESOLUTIONSResolutions
Legacy
7 January 2000
169169
Resolution
7 January 2000
RESOLUTIONSResolutions
Resolution
7 January 2000
RESOLUTIONSResolutions
Auditors Resignation Company
12 July 1999
AUDAUD
Legacy
15 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
2 May 1999
288cChange of Particulars
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 1998
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Legacy
31 May 1996
363sAnnual Return (shuttle)
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
22 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
26 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1994
AAAnnual Accounts
Legacy
25 June 1993
288288
Accounts With Accounts Type Full
6 June 1993
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Legacy
14 July 1992
88(2)R88(2)R
Legacy
14 July 1992
123Notice of Increase in Nominal Capital
Memorandum Articles
14 July 1992
MEM/ARTSMEM/ARTS
Resolution
14 July 1992
RESOLUTIONSResolutions
Resolution
14 July 1992
RESOLUTIONSResolutions
Resolution
14 July 1992
RESOLUTIONSResolutions
Resolution
14 July 1992
RESOLUTIONSResolutions
Legacy
11 June 1992
363sAnnual Return (shuttle)
Legacy
7 January 1992
287Change of Registered Office
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Legacy
18 July 1990
288288
Accounts With Accounts Type Full
1 June 1990
AAAnnual Accounts
Legacy
1 June 1990
363363
Legacy
26 March 1990
288288
Legacy
5 October 1989
363363
Legacy
21 September 1989
288288
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
25 April 1989
288288
Accounts With Accounts Type Full
13 February 1989
AAAnnual Accounts
Legacy
9 January 1989
88(2)Return of Allotment of Shares
Legacy
8 December 1988
PUC 2PUC 2
Legacy
2 December 1988
363363
Legacy
18 November 1988
123Notice of Increase in Nominal Capital
Legacy
8 March 1988
123Notice of Increase in Nominal Capital
Resolution
21 January 1988
RESOLUTIONSResolutions
Resolution
21 January 1988
RESOLUTIONSResolutions
Resolution
21 January 1988
RESOLUTIONSResolutions
Resolution
21 January 1988
RESOLUTIONSResolutions
Legacy
22 December 1987
288288
Resolution
20 November 1987
RESOLUTIONSResolutions
Legacy
18 November 1987
363363
Accounts With Made Up Date
20 October 1987
AAAnnual Accounts
Legacy
25 September 1987
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 August 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Miscellaneous
6 September 1982
MISCMISC