Tokai Carbon Europe Limited. WARLEY


Tokai Carbon Europe started in year 1985 as Private Limited Company with registration number 01883265. The Tokai Carbon Europe company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Warley at Roway Lane. Postal code: B69 3EJ. Since Mon, 13th Oct 2003 Tokai Carbon Europe Limited. is no longer carrying the name Tokai Carbon Uk.

At present there are 4 directors in the the firm, namely Hiroshi T., Yasuhiro S. and Hideo S. and others. In addition one secretary - Victoria A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tokai Carbon Europe Limited. Address / Contact

Office Address Roway Lane
Office Address2 Oldbury
Town Warley
Post code B69 3EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01883265
Date of Incorporation Tue, 5th Feb 1985
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Hiroshi T.

Position: Director

Appointed: 01 June 2023

Victoria A.

Position: Secretary

Appointed: 12 April 2022

Yasuhiro S.

Position: Director

Appointed: 31 May 2020

Hideo S.

Position: Director

Appointed: 09 January 2020

John D.

Position: Director

Appointed: 01 September 2000

Eric P.

Position: Secretary

Resigned: 22 April 1998

Takeshi N.

Position: Director

Appointed: 29 March 2018

Resigned: 31 May 2020

Masafumi T.

Position: Director

Appointed: 27 December 2016

Resigned: 03 January 2020

Makoto M.

Position: Director

Appointed: 30 March 2016

Resigned: 27 December 2016

Katsushi M.

Position: Director

Appointed: 20 March 2015

Resigned: 18 March 2016

Daisuke K.

Position: Director

Appointed: 19 April 2012

Resigned: 20 March 2015

Yuichiro T.

Position: Director

Appointed: 01 June 2010

Resigned: 19 April 2012

Kiyofumi A.

Position: Director

Appointed: 01 April 2008

Resigned: 29 March 2018

Tetsuya S.

Position: Director

Appointed: 31 March 2008

Resigned: 31 May 2010

Anders N.

Position: Director

Appointed: 01 October 2005

Resigned: 14 December 2007

Ichiro F.

Position: Director

Appointed: 30 March 2005

Resigned: 31 March 2008

Yoshinari K.

Position: Director

Appointed: 01 October 2003

Resigned: 30 March 2005

Paul G.

Position: Secretary

Appointed: 01 October 2003

Resigned: 12 April 2022

Takashi T.

Position: Director

Appointed: 01 October 2003

Resigned: 31 March 2008

Roberto A.

Position: Director

Appointed: 01 October 2003

Resigned: 31 March 2008

Akio F.

Position: Director

Appointed: 01 October 2003

Resigned: 01 April 2008

Kazuhiko M.

Position: Director

Appointed: 15 April 2003

Resigned: 01 October 2003

Akira S.

Position: Director

Appointed: 15 April 2003

Resigned: 31 March 2005

Robert J.

Position: Secretary

Appointed: 01 October 2000

Resigned: 01 October 2003

Kenji E.

Position: Director

Appointed: 01 September 2000

Resigned: 31 March 2008

David L.

Position: Director

Appointed: 31 March 2000

Resigned: 31 March 2002

Yuji S.

Position: Director

Appointed: 01 April 1999

Resigned: 31 March 2008

Michael H.

Position: Secretary

Appointed: 22 April 1998

Resigned: 30 September 2000

Simon B.

Position: Director

Appointed: 30 March 1998

Resigned: 30 March 1998

David M.

Position: Director

Appointed: 26 April 1992

Resigned: 01 April 1999

Karen M.

Position: Director

Appointed: 26 April 1992

Resigned: 01 April 1999

Christopher T.

Position: Director

Appointed: 26 April 1992

Resigned: 31 March 2000

Eric P.

Position: Director

Appointed: 26 April 1992

Resigned: 31 March 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Tokai Carbon Co. Ltd. from Tokyo, Japan. The abovementioned PSC is classified as "a holding company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tokai Carbon Co. Ltd.

Aoyama Building 2-3 Kita-Aoyama, 1-Chome, Minato-Ku, Tokyo, Japan

Legal authority Japanese
Legal form Holding Company
Notified on 23 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tokai Carbon Uk October 13, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 255 5252 886 7865 260 3895 650 209
Current Assets12 361 06710 345 69913 121 22415 222 878
Debtors3 165 5262 796 8253 362 5624 307 183
Net Assets Liabilities9 282 5529 677 68810 202 81510 788 989
Other Debtors16 01714 0398 9894 088
Property Plant Equipment1 475 9121 456 7561 330 6951 314 271
Total Inventories6 940 0164 662 0884 498 2735 265 486
Other
Audit Fees Expenses10 10010 40013 80313 500
Fees For Non-audit Services2 275 1 8031 500
Company Contributions To Money Purchase Plans Directors6 0006 0006 0006 000
Director Remuneration204 737224 232257 880233 484
Accrued Liabilities Deferred Income188 434118 875146 664267 209
Accumulated Depreciation Impairment Property Plant Equipment1 523 4881 618 2701 794 6251 989 792
Additional Provisions Increase From New Provisions Recognised -519-18 136 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   20 263
Administrative Expenses1 833 0941 208 8391 094 4391 102 558
Amounts Owed By Group Undertakings1 399 6141 335 4741 409 7591 748 290
Amounts Owed By Joint Ventures46 787   
Amounts Owed To Group Undertakings4 484 2691 939 7373 912 6905 468 667
Applicable Tax Rate19191919
Average Number Employees During Period27262125
Balances Amounts Owed By Related Parties 11 6056 8292 125
Capital Commitments153 217   
Corporation Tax Payable 143 630123 319271 409
Corporation Tax Recoverable21 557   
Cost Sales11 090 7438 740 98510 029 72412 044 831
Creditors4 840 8272 411 6864 399 2526 390 189
Current Tax For Period77 443178 130252 319346 409
Deferred Tax Liabilities  135 991156 254
Depreciation Expense Property Plant Equipment146 305193 414197 338222 186
Disposals Decrease In Depreciation Impairment Property Plant Equipment 98 63220 98327 019
Disposals Property Plant Equipment 98 63222 28227 019
Distribution Costs135 818103 285242 647156 137
Dividends Paid1 080 797363 399323 307848 434
Dividends Paid On Shares Interim1 080 797363 399323 307848 434
Finished Goods6 940 0164 662 0884 498 2735 265 486
Fixed Assets1 916 9581 897 8021 616 8332 112 554
Future Minimum Lease Payments Under Non-cancellable Operating Leases36 28120 08934 47724 202
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss125 495199 3277 517237 147
Gain Loss On Disposals Property Plant Equipment 10 350-113 457 
Government Grant Income 99 2396 4108 042
Gross Profit Loss2 787 0522 124 2122 424 9743 062 534
Income From Related Parties2 431 2231 936 6681 842 3671 977 065
Income From Shares In Group Undertakings78 947   
Increase Decrease In Current Tax From Adjustment For Prior Periods8 801-24 079  
Increase From Depreciation Charge For Year Property Plant Equipment 193 414197 338222 186
Intangible Assets   512 145
Intangible Assets Gross Cost   512 145
Interest Expense On Bank Overdrafts  11 68110 923
Interest Income On Bank Deposits 740 322
Interest Payable Similar Charges Finance Costs  11 68110 923
Investments Fixed Assets441 046441 046286 138286 138
Investments In Associates154 908154 908-154 908 
Investments In Group Undertakings286 138286 138286 138286 138
Key Management Personnel Compensation Total210 737230 232263 880233 484
Loans Owed By Related Parties1 100 978936 9191 085 1831 255 652
Loans Owed To Related Parties-228 399-173 927-34 463-472 298
Net Current Assets Liabilities7 520 2407 934 0138 721 9738 832 689
Number Shares Issued Fully Paid 2 500 0002 500 0002 500 000
Operating Profit Loss818 140911 3271 094 2981 811 881
Other Creditors   143 014
Other Deferred Tax Expense Credit81 368-519-18 13620 263
Other Interest Receivable Similar Income Finance Income 740 322
Other Operating Income Format1 99 2396 4108 042
Other Taxation Social Security Payable53 02038 97450 16353 661
Par Value Share 111
Payments To Related Parties6 6806 793 9078 159 2136 771 982
Pension Other Post-employment Benefit Costs Other Pension Costs56 71263 21669 86861 470
Percentage Class Share Held In Joint Venture 5050 
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income34 00737 22541 62142 712
Profit Loss729 475758 535848 4341 434 608
Profit Loss On Ordinary Activities Before Tax897 087912 0671 082 6171 801 280
Property Plant Equipment Gross Cost2 999 4003 075 0263 125 3203 304 063
Provisions154 646154 127135 991156 254
Provisions For Liabilities Balance Sheet Subtotal154 646154 127135 991156 254
Social Security Costs114 409122 832113 138131 414
Staff Costs Employee Benefits Expense1 253 5581 282 8581 159 8381 271 533
Tax Expense Credit Applicable Tax Rate170 447173 293205 697342 243
Tax Increase Decrease From Effect Capital Allowances Depreciation2 00511 9686 231-1 565
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 3593 30022 2551 738
Tax Tax Credit On Profit Or Loss On Ordinary Activities167 612153 532234 183366 672
Total Additions Including From Business Combinations Intangible Assets   512 145
Total Additions Including From Business Combinations Property Plant Equipment 174 25872 576205 762
Total Assets Less Current Liabilities9 437 1989 831 81510 338 80610 945 243
Total Current Tax Expense Credit99 810154 051252 319 
Total Deferred Tax Expense Credit67 802-519  
Total Operating Lease Payments53 64948 73241 13237 621
Trade Creditors Trade Payables105 22690 874121 237110 507
Trade Debtors Trade Receivables1 647 5441 410 0871 902 1942 512 093
Turnover Revenue13 877 79510 865 19712 454 69815 107 365
Wages Salaries1 082 4371 096 810976 8321 078 649

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 21st, June 2023
Free Download (24 pages)

Company search

Advertisements