Background WavePink WaveYellow Wave

CALBEE GROUP (UK) LTD (08949175)

CALBEE GROUP (UK) LTD (08949175) is an active UK company. incorporated on 20 March 2014. with registered office in Altrincham. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). CALBEE GROUP (UK) LTD has been registered for 12 years. Current directors include BYE, Ian Jonathan, HARUNA, Shinji, KANEMITSU, Yukio and 4 others.

Company Number
08949175
Status
active
Type
ltd
Incorporated
20 March 2014
Age
12 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BYE, Ian Jonathan, HARUNA, Shinji, KANEMITSU, Yukio, MIZOGUCHI, Makoto, SHO, Keiei, TICKNER, David, WOOD, Jonathan Nigel
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALBEE GROUP (UK) LTD

CALBEE GROUP (UK) LTD is an active company incorporated on 20 March 2014 with the registered office located in Altrincham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). CALBEE GROUP (UK) LTD was registered 12 years ago.(SIC: 10890)

Status

active

Active since 12 years ago

Company No

08949175

LTD Company

Age

12 Years

Incorporated 20 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

CALBEE (UK) LTD
From: 20 March 2014To: 1 October 2019
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

1200 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZA
From: 19 August 2014To: 30 January 2018
Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom
From: 20 March 2014To: 19 August 2014
Timeline

35 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Aug 14
Director Joined
Oct 14
Director Joined
Feb 15
Funding Round
Mar 15
Director Joined
Jan 16
Director Left
May 16
Director Left
Oct 16
Director Left
Oct 16
Funding Round
Dec 17
Director Left
May 18
Director Joined
Jul 18
Funding Round
Jan 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
3
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 29 Jan 2018

BYE, Ian Jonathan

Active
1 Ashley Road, AltrinchamWA14 2DT
Born April 1963
Director
Appointed 17 Jan 2019

HARUNA, Shinji

Active
1-8-3 Marunouchi, Chiyoda-Ku100-0005
Born October 1962
Director
Appointed 01 Apr 2019

KANEMITSU, Yukio

Active
Duncombe Street, BradfordBD8 9AJ
Born October 1968
Director
Appointed 01 Apr 2024

MIZOGUCHI, Makoto

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1970
Director
Appointed 01 Apr 2025

SHO, Keiei

Active
1 Ashley Road, AltrinchamWA14 2DT
Born December 1966
Director
Appointed 01 Jan 2025

TICKNER, David

Active
1 Ashley Road, AltrinchamWA14 2DT
Born July 1987
Director
Appointed 01 Jan 2025

WOOD, Jonathan Nigel

Active
Duncombe Street, BradfordBD8 9AJ
Born May 1976
Director
Appointed 01 Apr 2019

ARIMA, Rune

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1974
Director
Appointed 20 Mar 2014
Resigned 13 Mar 2018

EHARA, Makoto

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1958
Director
Appointed 17 Jan 2019
Resigned 01 Apr 2023

HEBRON, Nigel Patrick

Resigned
Century Way, LeedsLS15 8ZA
Born December 1970
Director
Appointed 14 Oct 2014
Resigned 01 Oct 2016

KANEMITSU, Yukio

Resigned
Duncombe Street, BradfordBD8 9AJ
Born October 1968
Director
Appointed 08 Aug 2019
Resigned 01 Jul 2023

KIKUCHI, Koichi

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1963
Director
Appointed 15 Sept 2015
Resigned 08 Aug 2019

OKABE, Yutaka

Resigned
Century Way, LeedsLS15 8ZA
Born August 1958
Director
Appointed 20 Mar 2014
Resigned 28 Apr 2016

ROBINSON, Richard Anthony

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born August 1965
Director
Appointed 18 Aug 2014
Resigned 25 Jan 2019

SAKAI, Hiroshi

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born October 1968
Director
Appointed 01 Apr 2023
Resigned 01 Apr 2025

SHO, Keiei

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1966
Director
Appointed 18 Jun 2018
Resigned 01 Apr 2023

TANABE, Kazuhiro

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born May 1972
Director
Appointed 01 Jul 2023
Resigned 01 Apr 2024

TSUTSUMI, Ryo

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1972
Director
Appointed 01 Apr 2023
Resigned 01 Jan 2025

WILSON, David Paul

Resigned
Century Way, LeedsLS15 8ZA
Born August 1972
Director
Appointed 10 Feb 2015
Resigned 01 Oct 2016

WOODWARDS, Daniel Richard

Resigned
Duncombe Street, BradfordBD8 9AJ
Born May 1977
Director
Appointed 01 Apr 2019
Resigned 10 Jan 2025

Persons with significant control

1

Calbee Inc

Active
22nd Floor, Chiyoda-Ku

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Full
21 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
27 March 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
10 May 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Resolution
1 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Legacy
15 May 2018
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
30 January 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
11 January 2018
RP04SH01RP04SH01
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Auditors Resignation Company
12 January 2017
AUDAUD
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Capital Allotment Shares
12 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
20 March 2014
NEWINCIncorporation