Background WavePink WaveYellow Wave

DURO YOKOTA LIMITED (02694988)

DURO YOKOTA LIMITED (02694988) is an active UK company. incorporated on 6 March 1992. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. DURO YOKOTA LIMITED has been registered for 34 years. Current directors include DEVONSHIRE, Scott James, MOREWOOD, Paul Robert.

Company Number
02694988
Status
active
Type
ltd
Incorporated
6 March 1992
Age
34 years
Address
Unit F, Sheffield, S20 1DJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
DEVONSHIRE, Scott James, MOREWOOD, Paul Robert
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURO YOKOTA LIMITED

DURO YOKOTA LIMITED is an active company incorporated on 6 March 1992 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. DURO YOKOTA LIMITED was registered 34 years ago.(SIC: 46690)

Status

active

Active since 34 years ago

Company No

02694988

LTD Company

Age

34 Years

Incorporated 6 March 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

YOKOTA UK LIMITED
From: 2 April 2012To: 30 December 2019
BRM GROUP LIMITED
From: 22 February 2007To: 2 April 2012
B.R.M. HI-TECH TOOL SERVICES LIMITED
From: 6 March 1992To: 22 February 2007
Contact
Address

Unit F Old Colliery Way Sheffield, S20 1DJ,

Previous Addresses

Unit 3 Low Common Road Dinnington Sheffield South Yorkshire S25 2RJ
From: 28 April 2012To: 2 February 2022
Brm Group Ltd Low Common Road Dinnington Sheffield S25 2RJ United Kingdom
From: 6 March 1992To: 28 April 2012
Timeline

22 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Mar 92
Director Joined
Sept 10
Funding Round
Mar 13
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Nov 15
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Owner Exit
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Loan Secured
Oct 23
Loan Secured
Nov 23
6
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DEVONSHIRE, Scott James

Active
Old Colliery Way, SheffieldS20 1DJ
Born June 1968
Director
Appointed 11 Aug 2010

MOREWOOD, Paul Robert

Active
Old Colliery Way, SheffieldS20 1DJ
Born September 1968
Director
Appointed 12 Aug 2004

HAZLEWOOD, Michelle

Resigned
26 Wentworth Road, BarnsleyS74 0RU
Secretary
Appointed 06 Mar 1992
Resigned 07 Mar 1992

MOREWOOD, Helen

Resigned
1 Harlech Fold, SheffieldS10 4NS
Secretary
Appointed 01 Dec 2005
Resigned 11 Aug 2010

MOREWOOD, Irene Veronica

Resigned
Hillside Cottage, ChesterfieldS42 7AZ
Secretary
Appointed 07 Mar 1992
Resigned 01 Dec 2005

YOUEL, Norman Philip

Resigned
Old Colliery Way, SheffieldS20 1DJ
Secretary
Appointed 11 Aug 2010
Resigned 15 Jan 2023

MOREWOOD, Brian Roland

Resigned
Hillside Cottage, ChesterfieldS42 7AZ
Born December 1941
Director
Appointed 07 Mar 1992
Resigned 12 Aug 2005

MOREWOOD, Lee Roland

Resigned
Old Colliery Way, SheffieldS20 1DJ
Born April 1966
Director
Appointed 12 Aug 2005
Resigned 29 Sept 2023

NELSON, Michael John

Resigned
29 Barholm Road, SheffieldS10 5RR
Born June 1952
Director
Appointed 06 Mar 1992
Resigned 07 Mar 1992

Persons with significant control

3

1 Active
2 Ceased
Old Colliery Way, SheffieldS20 1DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2023

Mr Lee Roland Morewood

Ceased
Old Colliery Way, SheffieldS20 1DJ
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Ceased 29 Sept 2023

Mr Paul Robert Morewood

Ceased
Old Colliery Way, SheffieldS20 1DJ
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
30 August 2024
AAMDAAMD
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Resolution
11 October 2023
RESOLUTIONSResolutions
Memorandum Articles
11 October 2023
MAMA
Notification Of A Person With Significant Control
9 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 January 2023
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
27 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2020
CS01Confirmation Statement
Resolution
30 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Resolution
11 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Capital Allotment Shares
10 February 2014
SH01Allotment of Shares
Miscellaneous
10 February 2014
MISCMISC
Resolution
10 February 2014
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
13 November 2013
AAMDAAMD
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date
22 March 2013
AR01AR01
Annual Return Company With Made Up Date
22 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Resolution
21 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2012
AD01Change of Registered Office Address
Legacy
4 April 2012
MG01MG01
Certificate Change Of Name Company
2 April 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
22 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 September 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
287Change of Registered Office
Legacy
21 April 2009
190190
Legacy
21 April 2009
353353
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
25 May 2007
287Change of Registered Office
Legacy
25 May 2007
363sAnnual Return (shuttle)
Memorandum Articles
27 February 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 February 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2004
AAAnnual Accounts
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 2000
AAAnnual Accounts
Legacy
9 November 2000
287Change of Registered Office
Legacy
3 August 2000
395Particulars of Mortgage or Charge
Legacy
29 July 2000
395Particulars of Mortgage or Charge
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1999
AAAnnual Accounts
Legacy
13 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Resolution
24 June 1998
RESOLUTIONSResolutions
Legacy
24 June 1998
123Notice of Increase in Nominal Capital
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1998
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
21 August 1996
287Change of Registered Office
Resolution
22 July 1996
RESOLUTIONSResolutions
Resolution
22 July 1996
RESOLUTIONSResolutions
Resolution
22 July 1996
RESOLUTIONSResolutions
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1995
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 November 1994
AAAnnual Accounts
Legacy
15 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
28 April 1993
287Change of Registered Office
Legacy
11 March 1993
363sAnnual Return (shuttle)
Legacy
1 October 1992
88(2)R88(2)R
Legacy
24 April 1992
224224
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
88(2)R88(2)R
Incorporation Company
6 March 1992
NEWINCIncorporation