DAIFUKU AIRPORT UK LTD.

DAIFUKU AIRPORT UK LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDAIFUKU AIRPORT UK LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03116545
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DAIFUKU AIRPORT UK LTD.?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is DAIFUKU AIRPORT UK LTD. located?

    Registered Office Address
    Sutton Road
    Kingston Upon Hull
    HU7 0DR East Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DAIFUKU AIRPORT UK LTD.?

    Previous Company Names
    Company NameFromUntil
    DAIFUKU LOGAN LTDJan 09, 2014Jan 09, 2014
    LOGAN TELEFLEX (UK) LIMITEDApr 04, 2006Apr 04, 2006
    FABRICOM AIRPORT SYSTEMS (UK) LIMITEDJun 19, 2003Jun 19, 2003
    LOGAN FABRICOM LIMITEDJan 03, 2001Jan 03, 2001
    FABRICOM SYSTEMS LIMITEDDec 30, 1999Dec 30, 1999
    LOGAN FABRICOM LIMITEDDec 29, 1995Dec 29, 1995
    QUICKTOUR LIMITEDOct 20, 1995Oct 20, 1995

    What are the latest accounts for DAIFUKU AIRPORT UK LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DAIFUKU AIRPORT UK LTD.?

    Last Confirmation Statement Made Up ToOct 20, 2026
    Next Confirmation Statement DueNov 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2025
    OverdueNo

    What are the latest filings for DAIFUKU AIRPORT UK LTD.?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed daifuku logan LTD\certificate issued on 03/12/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 03, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 02, 2025

    RES15

    Confirmation statement made on Oct 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on Oct 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Appointment of Mr Yuzuru Takimoto as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Marcio Douglas Soares as a director on Jan 01, 2024

    1 pagesTM01

    Confirmation statement made on Oct 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Confirmation statement made on Oct 20, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Yasushi Ueda as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mr Masayuki Izutsu as a director on Apr 01, 2022

    2 pagesAP01

    Statement of capital on Dec 07, 2021

    • Capital: GBP 3,000,000
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 06, 2021

    • Capital: GBP 26,000,000
    3 pagesSH01

    Confirmation statement made on Oct 20, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Appointment of Mr Marcio Douglas Soares as a director on Jun 01, 2021

    2 pagesAP01

    Termination of appointment of Ronald Osborne as a director on May 31, 2021

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Dec 21, 2020

    • Capital: GBP 3,000,000
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of DAIFUKU AIRPORT UK LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYD, Christine
    3a Richmond Street
    HU5 3JY Hull
    East Yorkshire
    Secretary
    3a Richmond Street
    HU5 3JY Hull
    East Yorkshire
    British76790670001
    IZUTSU, Masayuki
    c/o Daifuku Co., Ltd
    Shiodome Shiba-Rikuyu Building
    1-2-3 Kaigan
    Minato-Ku
    14fl
    Tokyo 105-0022
    Japan
    Director
    c/o Daifuku Co., Ltd
    Shiodome Shiba-Rikuyu Building
    1-2-3 Kaigan
    Minato-Ku
    14fl
    Tokyo 105-0022
    Japan
    JapanJapanese294301730001
    TAKIMOTO, Yuzuru
    Sutton Road
    Kingston Upon Hull
    HU7 0DR East Yorkshire
    Director
    Sutton Road
    Kingston Upon Hull
    HU7 0DR East Yorkshire
    JapanJapanese317658350001
    UEMOTO, Takaya
    c/o Daifuku Co., Ltd
    1-2-3 Kaigan Minato-Ku
    Tokyo
    18fl Shiodome Shiba-Rikyu Building
    105-0022
    Japan
    Director
    c/o Daifuku Co., Ltd
    1-2-3 Kaigan Minato-Ku
    Tokyo
    18fl Shiodome Shiba-Rikyu Building
    105-0022
    Japan
    JapanJapanese268602640001
    HAWKINS, Malcolm Leonard
    4 Fairfields Drive
    Ravenshead
    NG15 9HR Nottingham
    Nottinghamshire
    Secretary
    4 Fairfields Drive
    Ravenshead
    NG15 9HR Nottingham
    Nottinghamshire
    British22495370002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    CARATGE, Benoit
    2 Avenue Des Terrasses
    Marnes La Coquette
    92430
    France
    Director
    2 Avenue Des Terrasses
    Marnes La Coquette
    92430
    France
    FranceFrench84915810001
    CASIER, Philippe
    3-9771 Kasteeldreef
    Kruishoutem
    Belgium
    Director
    3-9771 Kasteeldreef
    Kruishoutem
    Belgium
    BelgiumBelgian44499810003
    CATLIN, Pierre
    Clos Du Berfoje 17
    FOREIGN Brussels
    1160
    Belgium
    Director
    Clos Du Berfoje 17
    FOREIGN Brussels
    1160
    Belgium
    French88547490001
    CAUDRON, Eric Hector
    Rue De La Dreve G 26
    7011 Mons
    Belgium
    Director
    Rue De La Dreve G 26
    7011 Mons
    Belgium
    Belgium76101930001
    CAUWE, Philippe
    Avenue Des Paquerettes 8
    B-1640 Sint Genesius
    FOREIGN Rode
    Belgium
    Director
    Avenue Des Paquerettes 8
    B-1640 Sint Genesius
    FOREIGN Rode
    Belgium
    Belgium54276320001
    FERRIS, Edward Michael
    Malvern
    Brook End, Luckington
    SN14 6PJ Chippenham
    Wiltshire
    Director
    Malvern
    Brook End, Luckington
    SN14 6PJ Chippenham
    Wiltshire
    British34986190003
    FULLERTON, Stephen John
    Lucas Heights
    Auckland 0632
    88 The Avenue
    New Zealand
    Director
    Lucas Heights
    Auckland 0632
    88 The Avenue
    New Zealand
    New ZealandNew Zealander203122600001
    HAMEL, Kenneth M.
    W. Twelve Mile Road
    Farmington Hills
    34375
    Mi 48331
    Usa
    Director
    W. Twelve Mile Road
    Farmington Hills
    34375
    Mi 48331
    Usa
    UsaAmerican159185740001
    HAWKINS, Malcolm Leonard
    4 Fairfields Drive
    Ravenshead
    NG15 9HR Nottingham
    Nottinghamshire
    Director
    4 Fairfields Drive
    Ravenshead
    NG15 9HR Nottingham
    Nottinghamshire
    British22495370002
    HIRAMOTO, Takashi
    Nakazaiji
    Hino-Cho
    Gamo-Gun
    1225
    Shiga 529-1692
    Japan
    Director
    Nakazaiji
    Hino-Cho
    Gamo-Gun
    1225
    Shiga 529-1692
    Japan
    JapanJapanese150664960001
    HONDA, Shuichi
    Shiba
    Minato-Ku
    Tokyo
    Shibachitose Bld, 2-14-5
    105-0014
    Japan
    Director
    Shiba
    Minato-Ku
    Tokyo
    Shibachitose Bld, 2-14-5
    105-0014
    Japan
    JapanJapanese195878920001
    JEFFERY, Michael
    14 Church Road
    Molescroft
    HU17 7EN Beverley
    Hull
    Director
    14 Church Road
    Molescroft
    HU17 7EN Beverley
    Hull
    EnglandBritish32780060002
    LAMBET, Pascal
    Rue De La Distillerie 2
    5081 Bovesse
    Belgium
    Director
    Rue De La Distillerie 2
    5081 Bovesse
    Belgium
    BelgiumBelgian135916190001
    LOMBART, Jean Claude
    Avenue De La Seigneurie
    43 B 1325
    Dion Valmont
    Belguim
    Director
    Avenue De La Seigneurie
    43 B 1325
    Dion Valmont
    Belguim
    Belgian45765780001
    MATHONET, Georges Claude
    9 Avenue Des Ericas
    Rhode St Genese
    1640
    Belgium
    Director
    9 Avenue Des Ericas
    Rhode St Genese
    1640
    Belgium
    Belgian46079920001
    OSBORNE, Ronald
    3 Orchard Close
    Hemingborough
    YO8 6YT Selby
    North Yorkshire
    Director
    3 Orchard Close
    Hemingborough
    YO8 6YT Selby
    North Yorkshire
    United KingdomBritish122900070001
    RAILTON, Terence John
    St Hildas
    Hartley Street
    HU18 1LY Hornsea
    East Yorkshire
    Director
    St Hildas
    Hartley Street
    HU18 1LY Hornsea
    East Yorkshire
    British78086240001
    SHIRAKO, Hiroshi
    Shiba
    Minato-Ku
    Tokyo 105-0014
    2-15-5
    Japan
    Director
    Shiba
    Minato-Ku
    Tokyo 105-0014
    2-15-5
    Japan
    JapanJapanese159187830001
    SINECHAL, Xavier
    Rue P. Marchard 13
    Wesenbeek Oppem
    1970
    Belgium
    Director
    Rue P. Marchard 13
    Wesenbeek Oppem
    1970
    Belgium
    BelgiumBelgian113245620001
    SOARES, Marcio Douglas
    Sutton Road
    Kingston Upon Hull
    HU7 0DR East Yorkshire
    Director
    Sutton Road
    Kingston Upon Hull
    HU7 0DR East Yorkshire
    United StatesAmerican283960560001
    STEWART, Brian Gerard
    Arbor Bay Ct
    Brighton
    5405
    Michigan 48116
    Usa
    Director
    Arbor Bay Ct
    Brighton
    5405
    Michigan 48116
    Usa
    UsaUsa Citizen184287300001
    TEO, Patrick William
    North Harbour 0751
    Auckland
    PO BOX 302 320
    New Zealand
    Director
    North Harbour 0751
    Auckland
    PO BOX 302 320
    New Zealand
    New ZealandNew Zealander201383050001
    UEDA, Yasushi
    c/o Daifuku Co., Ltd
    1-2-3 Kaigan
    Minato-Ku
    Tokyo
    14fl Shiodome Shiba-Rikyu Building
    105-0022
    Japan
    Director
    c/o Daifuku Co., Ltd
    1-2-3 Kaigan
    Minato-Ku
    Tokyo
    14fl Shiodome Shiba-Rikyu Building
    105-0022
    Japan
    JapanJapanese268603130001
    VAN WEYENBERGH, Claude
    Sneeuwbeslaan 25
    Antwerp
    2610
    Belgium
    Director
    Sneeuwbeslaan 25
    Antwerp
    2610
    Belgium
    Belgium65916980001
    VANDAMME, Yves Hubert Cyrille
    Rue Des Pres 2
    Corbais
    B-1345
    Belgium
    Director
    Rue Des Pres 2
    Corbais
    B-1345
    Belgium
    Bergian78086180001
    VERGER, Francois
    19 Cours Franklin Roosevelt
    69006 Lyons
    France
    Director
    19 Cours Franklin Roosevelt
    69006 Lyons
    France
    French103496920001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of DAIFUKU AIRPORT UK LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Daifuku Co., Ltd
    Nishiyodogawa-Ku
    Osaka
    3-2-11 Mitejima
    Japan
    Apr 06, 2016
    Nishiyodogawa-Ku
    Osaka
    3-2-11 Mitejima
    Japan
    No
    Legal FormPublic Limited Company
    Country RegisteredJapan
    Legal AuthorityJapanese
    Place RegisteredOsaka Legal Affairs Bureau - Kita Branch Office
    Registration Number1200-01-050011
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0