Sodick Europe Holdings Limited WARWICK


Sodick Europe Holdings started in year 2002 as Private Limited Company with registration number 04618743. The Sodick Europe Holdings company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Warwick at Sodick Europe Holdings Ltd.. Postal code: CV34 6XZ. Since Tue, 28th Feb 2012 Sodick Europe Holdings Limited is no longer carrying the name Sodick Hightech Europe.

The firm has 3 directors, namely Hirofumi M., Kenichi F. and Peter C.. Of them, Peter C. has been with the company the longest, being appointed on 16 December 2002 and Hirofumi M. has been with the company for the least time - from 22 March 2018. At present there is 1 former director listed by the firm - Yuichi W., who left the firm on 9 February 2012. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Sodick Europe Holdings Limited Address / Contact

Office Address Sodick Europe Holdings Ltd.
Office Address2 Agincourt Road
Town Warwick
Post code CV34 6XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04618743
Date of Incorporation Mon, 16th Dec 2002
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Hirofumi M.

Position: Director

Appointed: 22 March 2018

Kenichi F.

Position: Director

Appointed: 25 October 2012

Peter C.

Position: Director

Appointed: 16 December 2002

Yuichi W.

Position: Director

Appointed: 07 April 2006

Resigned: 09 February 2012

Andrew C.

Position: Secretary

Appointed: 01 June 2005

Resigned: 27 February 2023

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 2002

Resigned: 16 December 2002

Amanda C.

Position: Secretary

Appointed: 16 December 2002

Resigned: 01 June 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 December 2002

Resigned: 16 December 2002

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Sodick Co. Ltd. from Warwick, England. This PSC is categorised as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another one in the persons with significant control register is Sodick Co. Ltd. (Japan) that put Warwick, England as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Sodick Co. Ltd.

Sodick Europe Holdings Ltd. Agincourt Road, Baginton, Warwick, CV34 6XZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 25 February 2017
Nature of control: 25-50% shares

Sodick Co. Ltd. (Japan)

Agincourt Road Agincourt Road, Baginton, Warwick, CV34 6XZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 25 February 2017
Nature of control: 50,01-75% shares

Company previous names

Sodick Hightech Europe February 28, 2012
Khs Europe March 18, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand1 329 6052 680 4163 094 504447 254
Current Assets1 329 6052 681 9753 443 977965 314
Debtors 1 559349 473518 060
Net Assets Liabilities6 734 2338 025 46810 740 57411 247 901
Other Debtors 1 559  
Property Plant Equipment  4 717 0617 361 593
Other
Audit Fees Expenses8 8507 8006 6007 500
Accrued Liabilities16 09716 09711 625 
Administrative Expenses123 12956 563119 62436 543
Amounts Owed To Group Undertakings1 293 2151 331 9721 352 5701 280 858
Applicable Tax Rate20191919
Bank Borrowings  180 343341 588
Bank Borrowings Overdrafts  2 524 7972 049 347
Cash Cash Equivalents Cash Flow Value1 329 605 3 094 504 
Comprehensive Income Expense-161 3651 291 2352 715 106507 327
Corporation Tax Payable31 163   
Creditors1 293 2151 331 9723 877 3673 330 205
Current Tax For Period -31 163  
Dividends Received Classified As Investing Activities -1 341 900-2 867 450-457 400
Fixed Assets 8 041 50212 758 56315 403 095
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables2 747 35 58959 507
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables -1 559-347 915-168 587
Income From Shares In Group Undertakings 1 341 9002 867 450457 400
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-158 6181 273 297358 719 
Increase Decrease In Current Tax From Adjustment For Prior Periods -31 163  
Interest Expense On Bank Loans Similar Borrowings38 23625 26532 72073 051
Interest Paid Classified As Operating Activities-38 236-25 265-32 720-73 051
Interest Payable Similar Charges Finance Costs38 23625 26532 72073 051
Investments Fixed Assets8 041 5028 041 5028 041 5028 041 502
Investments In Group Undertakings8 041 5028 041 5028 041 5028 041 502
Net Assets Liabilities Subsidiaries-6 324 214-5 913 209-5 708 842-5 719 996
Net Cash Flows From Used In Financing Activities -14 784-2 673 000172 720
Net Cash Flows From Used In Investing Activities -1 341 9001 849 6112 388 429
Net Cash Flows From Used In Operating Activities158 61883 387464 670-198 808
Net Cash Generated From Operations120 38258 122431 950-271 859
Net Current Assets Liabilities-14 0541 315 9381 859 378-768 325
Number Shares Issued Fully Paid 15 29815 29815 298
Operating Profit Loss-123 129-56 563-119 624179 642
Par Value Share 111
Percentage Class Share Held In Subsidiary 100100100
Prepayments  15 983440
Proceeds From Borrowings Classified As Financing Activities -14 784-2 673 000 
Profit Loss-161 3651 291 2352 715 106507 327
Profit Loss On Ordinary Activities Before Tax-161 3651 260 0722 715 106563 991
Profit Loss Subsidiaries718 965731 3611 150 003514 382
Property Plant Equipment Gross Cost  4 717 0617 562 890
Purchase Property Plant Equipment  -4 717 061-2 845 829
Recoverable Value-added Tax  333 490 
Tax Decrease From Utilisation Tax Losses -15 547-28 946 
Tax Decrease Increase From Effect Revenue Exempt From Taxation 254 961544 81686 906
Tax Expense Credit Applicable Tax Rate-32 273239 414515 870107 158
Tax Tax Credit On Profit Or Loss On Ordinary Activities -31 163 56 664
Total Additions Including From Business Combinations Property Plant Equipment  4 717 0612 845 829
Total Assets Less Current Liabilities8 027 4489 357 44014 617 94114 634 770
Trade Creditors Trade Payables  40 0615 439
Accrued Liabilities Deferred Income  11 62590 375
Accumulated Depreciation Impairment Property Plant Equipment   201 297
Amounts Owed By Group Undertakings   423 120
Average Number Employees During Period  33
Depreciation Amortisation Expense   201 297
Depreciation Expense Property Plant Equipment   201 297
Income From Related Parties   216 185
Increase From Depreciation Charge For Year Property Plant Equipment   201 297
Loans Owed By Related Parties   517 620
Loans Owed To Related Parties  -1 352 570-1 280 858
Other Deferred Tax Expense Credit   56 664
Other Operating Income Format1   216 185
Provisions   56 664
Provisions For Liabilities Balance Sheet Subtotal   56 664
Rental Leasing Income   216 185
Repayments Borrowings Classified As Financing Activities   -172 720
Tax Increase Decrease From Effect Capital Allowances Depreciation   -29 548
Trade Debtors Trade Receivables   94 500

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, October 2023
Free Download (54 pages)

Company search