Applied Photophysics Limited LEATHERHEAD


Applied Photophysics started in year 1971 as Private Limited Company with registration number 01006739. The Applied Photophysics company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Leatherhead at 21 Mole Business Park. Postal code: KT22 7BA.

At present there are 7 directors in the the company, namely Marc N., Timothy F. and Paul W. and others. In addition one secretary - Ian W. - is with the firm. At present 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.

Applied Photophysics Limited Address / Contact

Office Address 21 Mole Business Park
Town Leatherhead
Post code KT22 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01006739
Date of Incorporation Thu, 1st Apr 1971
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 30th June
Company age 53 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Marc N.

Position: Director

Appointed: 01 July 2020

Ian W.

Position: Secretary

Appointed: 11 February 2020

Timothy F.

Position: Director

Appointed: 13 January 2020

Paul W.

Position: Director

Appointed: 14 October 2016

Gerard R.

Position: Director

Appointed: 04 May 2012

Karin O.

Position: Director

Appointed: 08 March 2010

David B.

Position: Director

Appointed: 10 September 2004

David G.

Position: Director

Appointed: 08 July 1996

Jason M.

Position: Secretary

Appointed: 27 September 2017

Resigned: 17 January 2020

Maris H.

Position: Director

Appointed: 11 December 2015

Resigned: 22 October 2018

Margaret M.

Position: Director

Appointed: 15 January 2015

Resigned: 25 February 2019

Marie-Louise B.

Position: Director

Appointed: 08 March 2010

Resigned: 04 May 2012

Anna R.

Position: Director

Appointed: 14 May 2007

Resigned: 16 December 2016

Paul J.

Position: Secretary

Appointed: 07 June 2000

Resigned: 27 September 2017

Peter K.

Position: Director

Appointed: 01 February 2000

Resigned: 22 March 2007

Simon L.

Position: Director

Appointed: 27 March 1992

Resigned: 05 January 1996

Roman T.

Position: Director

Appointed: 27 March 1992

Resigned: 22 February 1994

Nils D.

Position: Director

Appointed: 27 March 1992

Resigned: 27 June 2008

Jan B.

Position: Director

Appointed: 27 March 1992

Resigned: 14 June 2013

John D.

Position: Director

Appointed: 27 March 1992

Resigned: 07 June 2000

Bernard J.

Position: Director

Appointed: 27 March 1992

Resigned: 31 August 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Karin O. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Apl Holdings Ltd that put Leatherhead, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is David B., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Karin O.

Notified on 4 December 2023
Nature of control: significiant influence or control

Apl Holdings Ltd

Unit 21 Mole Business Park, Randalls Road, Leatherhead, Surrey, KT22 7BA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02493532
Notified on 15 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David B.

Notified on 1 May 2016
Ceased on 4 December 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand53 19420 86991 44532 07495 629
Current Assets8 604 6117 729 1167 789 1618 262 4798 016 726
Debtors7 649 0586 756 6026 525 9547 378 6446 819 022
Net Assets Liabilities6 232 8924 393 2913 323 1324 055 6414 099 148
Other Debtors6 453 501435 980244 074213 241261 423
Property Plant Equipment140 32560 572100 05080 63568 238
Total Inventories902 359951 6451 171 762851 7611 102 075
Other
Accumulated Depreciation Impairment Property Plant Equipment1 115 2511 195 6441 268 0511 318 1181 366 962
Additions Other Than Through Business Combinations Property Plant Equipment 640111 88530 65236 447
Amounts Owed By Related Parties187 9955 683 5065 908 9916 207 9106 478 201
Amounts Owed To Group Undertakings  157 811442 153260 977
Average Number Employees During Period  343535
Bank Borrowings Overdrafts  50 000  
Comprehensive Income Expense5 327 361-1 839 601-1 070 159  
Corporation Tax Recoverable  180 826  
Creditors2 051 737250 0001 821 6181 381 0022 843 553
Fixed Assets140 32660 573100 21180 79668 399
Future Minimum Lease Payments Under Non-cancellable Operating Leases168 501111 50830 0435 309 
Gain Loss On Reclassification Cash Flow Hedges To Profit Or Loss From Equity Before Tax-91 80073 53089 490  
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income540 000-387 000-471 000  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income540 000-387 000   
Income Tax Expense Credit On Components Other Comprehensive Income91 800-73 530-89 490  
Increase From Depreciation Charge For Year Property Plant Equipment 80 39372 40750 06748 844
Investments Fixed Assets11161161161
Net Current Assets Liabilities6 552 8745 377 1146 188 0456 881 4776 915 188
Number Shares Issued Fully Paid 4 399 0604 399 0604 399 060 
Other Creditors1 359 401250 0001 771 6182 190 7462 843 553
Par Value Share 101010 
Percentage Class Share Held In Subsidiary  80  
Profit Loss4 879 161-1 526 131-688 649  
Property Plant Equipment Gross Cost1 255 5761 256 2161 368 1011 398 7531 435 200
Provisions For Liabilities Balance Sheet Subtotal460 308794 3961 143 506715 88640 886
Retirement Benefit Obligations Surplus274 730642 330991 440550 500 
Taxation Including Deferred Taxation Balance Sheet Subtotal5 578    
Total Assets Less Current Liabilities6 693 2005 437 6876 288 2566 962 2736 983 587
Trade Creditors Trade Payables692 336897 423587 083268 167210 231
Trade Debtors Trade Receivables1 007 562637 116192 063957 49379 398

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to June 30, 2022
filed on: 30th, June 2023
Free Download (18 pages)

Company search

Advertisements