Satake Europe Limited STOCKPORT


Founded in 1984, Satake Europe, classified under reg no. 01797595 is an active company. Currently registered at Satake Europe Ltd. Horsfield Way, Bredbury Park Industrial Estate SK6 2SU, Stockport the company has been in the business for 40 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2011-04-11 Satake Europe Limited is no longer carrying the name Esm (u.k.).

At the moment there are 3 directors in the the company, namely Kaoru K., Motoharu Y. and Kazuyuki K.. In addition one secretary - Kaoru K. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Satake Europe Limited Address / Contact

Office Address Satake Europe Ltd. Horsfield Way, Bredbury Park Industrial Estate
Office Address2 Bredbury
Town Stockport
Post code SK6 2SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01797595
Date of Incorporation Tue, 6th Mar 1984
Industry Installation of industrial machinery and equipment
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Kaoru K.

Position: Director

Appointed: 17 March 2021

Kaoru K.

Position: Secretary

Appointed: 01 January 2021

Motoharu Y.

Position: Director

Appointed: 16 January 2020

Kazuyuki K.

Position: Director

Appointed: 24 May 2017

Yoshihiro K.

Position: Director

Appointed: 16 July 2015

Resigned: 01 January 2021

Yoshihiro K.

Position: Secretary

Appointed: 25 September 2014

Resigned: 01 January 2021

Hajime H.

Position: Director

Appointed: 27 June 2012

Resigned: 16 January 2020

Takeshi F.

Position: Director

Appointed: 20 June 2006

Resigned: 24 May 2017

Junjiro N.

Position: Director

Appointed: 01 January 2005

Resigned: 16 July 2015

Philip W.

Position: Secretary

Appointed: 01 August 2004

Resigned: 28 August 2013

Moya C.

Position: Secretary

Appointed: 17 December 1998

Resigned: 14 March 2003

Toshiko S.

Position: Director

Appointed: 23 June 1998

Resigned: 24 May 2017

Anthony B.

Position: Director

Appointed: 19 June 1996

Resigned: 31 December 2004

Peter C.

Position: Director

Appointed: 17 August 1994

Resigned: 19 June 1996

Robert S.

Position: Director

Appointed: 17 August 1994

Resigned: 13 November 2000

Peter Y.

Position: Secretary

Appointed: 16 August 1993

Resigned: 17 December 1998

Toshiko S.

Position: Director

Appointed: 16 June 1992

Resigned: 17 August 1994

Peter I.

Position: Director

Appointed: 16 June 1992

Resigned: 14 March 2000

Hajimu S.

Position: Director

Appointed: 16 June 1992

Resigned: 17 August 1994

Robert B.

Position: Director

Appointed: 16 June 1992

Resigned: 17 August 1994

Maria R.

Position: Secretary

Appointed: 30 June 1991

Resigned: 30 June 1993

David P.

Position: Director

Appointed: 30 June 1991

Resigned: 30 October 1993

Joel C.

Position: Director

Appointed: 30 June 1991

Resigned: 10 June 1998

Ken R.

Position: Director

Appointed: 30 June 1991

Resigned: 01 July 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Toshiko S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Toshiko S.

Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Esm (u.k.) April 11, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 434 5464 030 5234 917 1926 373 2559 478 984
Current Assets9 270 78310 018 0609 309 81211 392 17817 118 647
Debtors2 218 7332 973 9371 966 1562 288 3703 754 728
Other Debtors97 21344 17117 500105 09226 602
Property Plant Equipment1 750 0891 742 8221 674 9721 609 8961 549 428
Total Inventories2 617 5043 013 6002 426 4642 730 5533 884 935
Other
Audit Fees Expenses25 65020 25020 25029 75041 350
Accrued Liabilities Deferred Income766 811809 666996 694687 3671 345 995
Accumulated Amortisation Impairment Intangible Assets233 276233 276233 276233 276 
Accumulated Depreciation Impairment Property Plant Equipment351 940418 420489 689555 956618 768
Additions Other Than Through Business Combinations Property Plant Equipment 59 2133 4191 1912 344
Administrative Expenses3 541 4054 179 3304 041 3824 061 3304 043 103
Amounts Owed By Group Undertakings152 962104 396155 057136 776140 808
Amounts Owed To Group Undertakings80 072174 075107 463542 1362 218 685
Average Number Employees During Period4252605957
Cash Cash Equivalents Cash Flow Value4 434 5464 030 5234 917 1926 373 2559 478 984
Corporation Tax Payable75 439  34 626103 067
Cost Sales5 892 2717 177 0995 123 8426 601 0808 199 875
Creditors2 741 3023 458 7883 301 5234 604 2819 054 637
Current Tax For Period121 63373 50022 60071 143180 310
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit  9 2639 252 
Depreciation Expense Property Plant Equipment42 80766 48071 26966 26762 812
Depreciation Impairment Expense Property Plant Equipment42 80766 48071 26966 26762 812
Dividends Paid774 552264 827621 84279 25773 158
Dividends Paid Classified As Financing Activities-774 552-264 827-621 842-79 257-73 158
Dividends Paid On Shares Interim774 552264 827621 84279 25773 158
Finished Goods Goods For Resale375 137591 621265 256258 496704 823
Further Item Tax Increase Decrease Component Adjusting Items-4404 9384 711688 916
Future Minimum Lease Payments Under Non-cancellable Operating Leases69 45082 934174 489118 65949 165
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-15 441-81 16615 764-33 019234 072
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-849 661-792 925157 265-1 661 717-4 381 915
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables194 883725 705-991 041322 2141 466 358
Gain Loss In Cash Flows From Change In Inventories270 821396 096-587 136304 0891 154 382
Government Grant Income  12 7402 821 
Gross Profit Loss4 171 8944 519 6224 039 7894 923 4415 494 814
Income Taxes Paid Refund Classified As Operating Activities-84 760-148 9393 165-36 517-111 869
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation1 443 182404 023-886 669  
Increase Decrease In Current Tax From Adjustment For Prior Periods  -9 025  
Increase From Depreciation Charge For Year Property Plant Equipment 66 48071 26966 26762 812
Intangible Assets Gross Cost233 276233 276233 276233 276 
Interest Received Classified As Investing Activities-12 000-20 559-5 437 -17 402
Loss Gain From Write-downs Reversals Inventories48 000    
Net Cash Flows From Used In Financing Activities774 552264 827621 842  
Net Cash Flows From Used In Investing Activities1 641 12338 654-2 018  
Net Cash Flows From Used In Operating Activities-972 493100 542-1 506 493-1 536 511-3 163 829
Net Cash Generated From Operations-1 057 253-48 397-1 503 328-1 573 028-3 275 698
Net Current Assets Liabilities6 529 4816 559 2726 008 2896 394 3128 064 010
Net Finance Income Costs12 00020 5595 437 17 402
Operating Profit Loss630 489340 29211 147471 3471 451 711
Other Creditors601 343823 718967 1472 058 5543 005 312
Other Interest Receivable Similar Income Finance Income12 00020 5595 437 17 402
Other Operating Income Format1  12 7402 821 
Other Taxation Social Security Payable54 92962 642200 96878 99058 324
Pension Other Post-employment Benefit Costs Other Pension Costs116 620136 992156 816158 325154 399
Prepayments Accrued Income218 848244 136202 889436 681180 152
Profit Loss520 856287 3513 009400 2041 288 803
Profit Loss On Ordinary Activities Before Tax642 489360 85116 584864 9321 469 113
Property Plant Equipment Gross Cost2 102 0292 161 2422 164 6612 165 8522 168 196
Purchase Property Plant Equipment-1 653 123-59 213-3 419-1 191-2 344
Raw Materials Consumables2 242 3672 421 9792 161 2082 472 0573 180 112
Social Security Costs206 402253 475247 393234 796199 496
Staff Costs Employee Benefits Expense2 017 5502 355 2652 799 6862 667 6172 673 014
Tax Decrease From Utilisation Tax Losses 2 7944 70927 841135 327
Tax Expense Credit Applicable Tax Rate122 07368 5623 15189 556279 131
Tax Increase Decrease From Effect Capital Allowances Depreciation 1629 263  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 2 3611 159108503
Tax Tax Credit On Profit Or Loss On Ordinary Activities121 63373 50013 57571 143180 310
Total Assets Less Current Liabilities8 279 5708 302 0947 683 2618 004 2089 613 438
Total Current Tax Expense Credit 73 50013 57571 143 
Total Operating Lease Payments   147 020148 583
Trade Creditors Trade Payables1 162 7081 588 6871 029 2514 490 6652 323 254
Trade Debtors Trade Receivables1 749 7102 581 2341 590 7101 609 8213 407 166
Turnover Revenue10 064 16511 696 7219 163 63111 130 93613 694 689
Wages Salaries1 694 5281 964 7982 395 4772 274 4962 319 119
Director Remuneration 224 230234 593165 814237 929

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Persons with significant control
Full accounts data made up to 2022-12-31
filed on: 19th, April 2023
Free Download (25 pages)

Company search

Advertisements