Background WavePink WaveYellow Wave

ISHIDA EUROPE LTD. (01832141)

ISHIDA EUROPE LTD. (01832141) is an active UK company. incorporated on 12 July 1984. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (28930). ISHIDA EUROPE LTD. has been registered for 41 years. Current directors include DIX, Guy Antony, ISHIDA, Takahide, IWASA, Seisaku and 7 others.

Company Number
01832141
Status
active
Type
ltd
Incorporated
12 July 1984
Age
41 years
Address
11 Kettles Wood Drive, Birmingham, B32 3DB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28930)
Directors
DIX, Guy Antony, ISHIDA, Takahide, IWASA, Seisaku, JENNINGS, Mark John William, JONES, Steven Edwin, MOTEGI, Takayo, OSHIMA, Masami, ROBINSON, Ian Paul, TAKAI, Minoru, TISO, David Andrew
SIC Codes
28930

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISHIDA EUROPE LTD.

ISHIDA EUROPE LTD. is an active company incorporated on 12 July 1984 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28930). ISHIDA EUROPE LTD. was registered 41 years ago.(SIC: 28930)

Status

active

Active since 41 years ago

Company No

01832141

LTD Company

Age

41 Years

Incorporated 12 July 1984

Size

N/A

Accounts

ARD: 20/3

Up to Date

8 months left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 21 March 2024 - 20 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 20 December 2026
Period: 21 March 2025 - 20 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

ISHIDA (EUROPE) LIMITED
From: 12 July 1984To: 27 June 1990
Contact
Address

11 Kettles Wood Drive Woodgate Business Park Birmingham, B32 3DB,

Timeline

29 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Jul 84
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jun 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jun 13
Director Joined
Nov 13
Director Left
Sept 14
Director Joined
May 15
Director Left
May 16
Director Joined
Jun 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
May 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jul 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Aug 22
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

JENNINGS, Mark John William

Active
11 Kettles Wood Drive, BirminghamB32 3DB
Secretary
Appointed 15 Jul 2010

DIX, Guy Antony

Active
11 Kettles Wood Drive, BirminghamB32 3DB
Born September 1968
Director
Appointed 06 Jun 2025

ISHIDA, Takahide

Active
11 Kettles Wood Drive, BirminghamB32 3DB
Born February 1970
Director
Appointed 15 Jul 2010

IWASA, Seisaku

Active
11 Kettles Wood Drive, BirminghamB32 3DB
Born January 1971
Director
Appointed 23 Jun 2025

JENNINGS, Mark John William

Active
11 Kettles Wood Drive, BirminghamB32 3DB
Born October 1969
Director
Appointed 01 May 2015

JONES, Steven Edwin

Active
11 Kettles Wood Drive, BirminghamB32 3DB
Born May 1964
Director
Appointed 01 Nov 2013

MOTEGI, Takayo

Active
11 Kettles Wood Drive, BirminghamB32 3DB
Born December 1973
Director
Appointed 06 Jun 2023

OSHIMA, Masami

Active
11 Kettles Wood Drive, BirminghamB32 3DB
Born January 1967
Director
Appointed 03 Jun 2022

ROBINSON, Ian Paul

Active
11 Kettles Wood Drive, BirminghamB32 3DB
Born November 1972
Director
Appointed 06 Jun 2023

TAKAI, Minoru

Active
11 Kettles Wood Drive, BirminghamB32 3DB
Born July 1965
Director
Appointed 20 Jun 2018

TISO, David Andrew

Active
11 Kettles Wood Drive, BirminghamB32 3DB
Born July 1961
Director
Appointed 10 Nov 2008

CLEMENTS, Graham John

Resigned
12 Richmond Close, BirminghamB47 5QD
Secretary
Appointed 01 Jun 1995
Resigned 17 Jul 1995

FLEMING, Niall Patrick

Resigned
1 Silver Birch Drive, BirminghamB47 5RB
Secretary
Appointed N/A
Resigned 31 May 1995

HICKS, Andrew Miles

Resigned
40 Spinney Hill, DerbyDE73 8LX
Secretary
Appointed 17 Jul 1995
Resigned 11 Feb 1998

NEWBY, Simon John

Resigned
94 Green Lanes, BirminghamB73 5JH
Secretary
Appointed 10 Sept 2001
Resigned 12 Mar 2002

SALE, Iain Duncan

Resigned
157 Moor Green Lane, BirminghamB13 8NT
Secretary
Appointed 12 Mar 2002
Resigned 31 Oct 2008

TOMPKINS, Anthony David

Resigned
"Chantrys", HalesowenB62 8HA
Secretary
Appointed 11 Feb 1998
Resigned 10 Sept 2001

CAIRNS, Michael James

Resigned
11 Kettles Wood Drive, BirminghamB32 3DB
Born August 1965
Director
Appointed 17 Jun 2020
Resigned 31 Jan 2023

CLEMENTS, Graham John

Resigned
11 Kettles Wood Drive, BirminghamB32 3DB
Born May 1949
Director
Appointed N/A
Resigned 04 May 2016

ETTLIN, Roberto

Resigned
Steinibachstrasse 4, Oberwil B Zug6317
Born July 1959
Director
Appointed 28 Sept 1993
Resigned 02 Dec 1999

FLEMING, Niall Patrick

Resigned
1 Silver Birch Drive, BirminghamB47 5RB
Born June 1957
Director
Appointed 12 Mar 1992
Resigned 31 Oct 1995

FUJIMOTO, Hiroshi

Resigned
Lions Mansion Karasuma Nishi 206, Shimodachuri Agura Kamigo-KuFOREIGN
Born October 1946
Director
Appointed 15 Aug 1994
Resigned 02 Apr 2003

GIRARD, Thierry

Resigned
12a Sandfield Court, Stratford Upon AvonCV37 9AH
Born January 1964
Director
Appointed 15 Mar 2004
Resigned 28 Nov 2008

GRIFFIN, Paul Clive

Resigned
17 Hither Green Lane, RedditchB98 9BN
Born December 1958
Director
Appointed 16 Jun 1994
Resigned 05 Jun 2013

HATTORI, Toshio

Resigned
2 10 1 Sen-Cho, Shiga
Born September 1934
Director
Appointed 15 Aug 1994
Resigned 14 Jun 2000

HEFFERNAN, Michael

Resigned
11 Kettles Wood Drive, BirminghamB32 3DB
Born February 1953
Director
Appointed 06 Jun 2011
Resigned 20 May 2019

HICKS, Andrew Miles

Resigned
40 Spinney Hill, DerbyDE73 8LX
Born November 1964
Director
Appointed 17 Jul 1995
Resigned 30 Apr 2004

HUGHES, Sarah Ann

Resigned
11 Kettles Wood Drive, BirminghamB32 3DB
Born October 1974
Director
Appointed 17 Jun 2020
Resigned 10 Jan 2023

IKEDA, Tetsuo

Resigned
3-25 5 Karasaki, Shiga
Born August 1942
Director
Appointed 15 Aug 1994
Resigned 01 Aug 2000

ISHIDA, Ryuichi

Resigned
44 Sanno Cho Shogoin Sakyo Ku, Kyoto
Born February 1937
Director
Appointed N/A
Resigned 02 Sept 2014

ISHIDA, Takehisa

Resigned
39-637 Okurayama, UjiFOREIGN
Born September 1940
Director
Appointed N/A
Resigned 15 Jul 2010

KATO, Shogo

Resigned
2-3-6 Jinryo, Otsy City
Born September 1950
Director
Appointed 02 Apr 2003
Resigned 01 Oct 2012

KONISHI, Satoshi

Resigned
1922/284 Noji Cho, Kusatsu Shi Shiga KenJAPAN
Born November 1951
Director
Appointed 15 Aug 1994
Resigned 11 May 1996

MITCHELL, Eric

Resigned
3 Rookery Rise, WolverhamptonWV5 0NP
Born July 1936
Director
Appointed N/A
Resigned 12 Dec 1996

MORI, Hirotsugu

Resigned
The Crest, Seisdon WolverhamptonWV5 7ES
Born April 1951
Director
Appointed N/A
Resigned 15 Aug 1994
Fundings
Financials
Latest Activities

Filing History

207

Accounts With Accounts Type Group
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Accounts With Accounts Type Group
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Accounts With Accounts Type Group
15 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Accounts With Accounts Type Group
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Accounts With Accounts Type Group
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Resolution
7 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
15 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Group
23 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Group
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
15 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
20 January 2010
AAAnnual Accounts
Accounts With Accounts Type Group
17 March 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288cChange of Particulars
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
31 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 April 2008
AAAnnual Accounts
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Group
21 March 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
13 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 April 2006
AAAnnual Accounts
Legacy
20 January 2006
244244
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 July 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 July 2004
AAAnnual Accounts
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
244244
Legacy
20 January 2004
244244
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
27 May 2003
AUDAUD
Legacy
10 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 March 2003
AAAnnual Accounts
Legacy
17 January 2003
244244
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
26 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
16 April 2002
AAAnnual Accounts
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
244244
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
20 April 2001
AAAnnual Accounts
Legacy
8 January 2001
244244
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
1 November 2000
288cChange of Particulars
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288cChange of Particulars
Legacy
21 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
10 January 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
287Change of Registered Office
Legacy
20 October 1999
288cChange of Particulars
Legacy
4 June 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
14 January 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Legacy
9 November 1998
288cChange of Particulars
Legacy
10 August 1998
288cChange of Particulars
Legacy
27 July 1998
288cChange of Particulars
Legacy
15 May 1998
288cChange of Particulars
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 January 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
19 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
19 July 1996
AAAnnual Accounts
Legacy
11 June 1996
288288
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
9 January 1996
288288
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
27 November 1995
288288
Legacy
3 August 1995
288288
Legacy
19 June 1995
288288
Legacy
9 June 1995
288288
Legacy
23 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
24 November 1994
AAAnnual Accounts
Legacy
24 November 1994
88(2)R88(2)R
Legacy
24 November 1994
363sAnnual Return (shuttle)
Legacy
25 October 1994
88(2)R88(2)R
Legacy
15 September 1994
88(2)R88(2)R
Resolution
15 September 1994
RESOLUTIONSResolutions
Legacy
15 September 1994
123Notice of Increase in Nominal Capital
Legacy
31 August 1994
288288
Legacy
31 August 1994
288288
Legacy
31 August 1994
288288
Legacy
31 August 1994
288288
Legacy
31 August 1994
288288
Legacy
4 July 1994
288288
Legacy
21 June 1994
288288
Legacy
21 January 1994
288288
Accounts With Accounts Type Full Group
19 January 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Legacy
10 November 1993
288288
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
26 November 1992
363sAnnual Return (shuttle)
Legacy
13 July 1992
288288
Legacy
18 March 1992
288288
Accounts With Accounts Type Full Group
17 December 1991
AAAnnual Accounts
Legacy
10 December 1991
363aAnnual Return
Legacy
8 October 1991
288288
Legacy
22 May 1991
363aAnnual Return
Legacy
10 September 1990
288288
Certificate Change Of Name Company
26 June 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 June 1990
AAAnnual Accounts
Legacy
8 June 1990
288288
Legacy
8 June 1990
363363
Miscellaneous
15 May 1990
MISCMISC
Miscellaneous
15 May 1990
MISCMISC
Legacy
10 May 1990
288288
Legacy
10 May 1990
287Change of Registered Office
Accounts With Accounts Type Full
20 January 1990
AAAnnual Accounts
Legacy
12 January 1990
288288
Legacy
12 January 1990
288288
Legacy
14 July 1989
288288
Legacy
1 February 1989
363363
Accounts With Accounts Type Medium
1 February 1989
AAAnnual Accounts
Legacy
1 February 1989
288288
Legacy
1 February 1989
288288
Legacy
12 February 1988
363363
Accounts With Accounts Type Small
27 January 1988
AAAnnual Accounts
Accounts With Accounts Type Small
14 February 1987
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 February 1987
AAAnnual Accounts
Legacy
24 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 February 1986
363363
Miscellaneous
12 July 1984
MISCMISC
Incorporation Company
12 July 1984
NEWINCIncorporation