Newport Spectra-physics Limited CREWE


Founded in 1987, Newport Spectra-physics, classified under reg no. 02096856 is an active company. Currently registered at Units 3-4 Cowley Way CW1 6AG, Crewe the company has been in the business for thirty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2006-01-17 Newport Spectra-physics Limited is no longer carrying the name Newport.

At the moment there are 2 directors in the the company, namely Alan B. and Geoffrey F.. In addition one secretary - Kathleen B. - 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.

Newport Spectra-physics Limited Address / Contact

Office Address Units 3-4 Cowley Way
Office Address2 Weston Road
Town Crewe
Post code CW1 6AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02096856
Date of Incorporation Thu, 5th Feb 1987
Industry Manufacture of optical precision instruments
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Alan B.

Position: Director

Appointed: 14 April 2023

Kathleen B.

Position: Secretary

Appointed: 14 April 2023

Geoffrey F.

Position: Director

Appointed: 06 June 2019

Geoffrey F.

Position: Secretary

Appointed: 30 June 2019

Resigned: 14 April 2023

Derek D.

Position: Director

Appointed: 29 April 2016

Resigned: 18 December 2018

Kathleen B.

Position: Director

Appointed: 29 April 2016

Resigned: 14 April 2023

Alain D.

Position: Secretary

Appointed: 19 December 2003

Resigned: 30 June 2019

Charles C.

Position: Director

Appointed: 12 December 2000

Resigned: 29 April 2016

Emmanuel D.

Position: Director

Appointed: 30 April 1999

Resigned: 08 July 2005

Mavis A.

Position: Secretary

Appointed: 21 September 1998

Resigned: 19 December 2003

Allan O.

Position: Secretary

Appointed: 01 December 1994

Resigned: 20 September 1998

David W.

Position: Director

Appointed: 01 December 1994

Resigned: 30 April 1999

David W.

Position: Secretary

Appointed: 25 September 1992

Resigned: 01 December 1994

Gunter H.

Position: Director

Appointed: 25 September 1992

Resigned: 30 September 1997

Robert H.

Position: Director

Appointed: 25 September 1992

Resigned: 16 October 2000

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we identified, there is Mks Instruments Holdings Ltd from Crewe, United Kingdom. This PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Newport Corporation that entered Irvine, Usa as the address. This PSC has a legal form of "a corporation", 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.

Mks Instruments Holdings Ltd

Units 3-4 Cowley Way, Crewe, Cheshire, CW1 6AG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House
Registration number 08757861
Notified on 8 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Newport Corporation

Legal authority Nevada
Legal form Corporation
Country registered Usa
Place registered Usa
Registration number 64-0849175
Notified on 6 April 2016
Ceased on 8 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Newport January 17, 2006
Micro-controle Holdings February 17, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 756 4672 619 8772 507 9502 081 6412 912 8132 131 580
Current Assets4 201 6583 684 1514 549 6793 720 4293 592 5034 560 097
Debtors2 414 751963 8822 034 9881 617 084668 8812 370 463
Net Assets Liabilities8 725 9529 098 7399 548 8478 940 5238 493 6498 546 978
Other Debtors26 85831 50534 1065 30014 2819 038
Property Plant Equipment11 6307 7337 7524 8691 987 
Total Inventories30 440100 3926 74121 70410 80958 054
Other
Accrued Liabilities Deferred Income654 360453 121280 402337 813190 952181 240
Accumulated Amortisation Impairment Intangible Assets2 341 8912 501 7232 661 5552 821 3872 981 2193 141 051
Accumulated Depreciation Impairment Property Plant Equipment54 18458 08161 13164 01466 89668 883
Administrative Expenses1 215 2091 227 990    
Amortisation Expense Intangible Assets159 832159 832    
Amounts Owed By Group Undertakings464 33241 32451 54050 07710 06016 612
Amounts Owed To Group Undertakings1 427 670494 402889 572522 785775 2871 416 975
Average Number Employees During Period 1111111012
Corporation Tax Payable50 28977 700148 157167 334160 61815 426
Cost Sales7 376 3197 263 411    
Creditors654 360453 121280 402337 813190 952181 240
Current Tax For Period95 289119 375    
Depreciation Expense Property Plant Equipment4 1393 897    
Distribution Costs92 440122 801    
Fixed Assets7 488 2587 324 5297 164 7168 164 0816 839 2876 599 468
Gross Profit Loss1 571 2971 830 727    
Increase From Amortisation Charge For Year Intangible Assets 159 832159 832159 832159 832159 832
Increase From Depreciation Charge For Year Property Plant Equipment 3 8973 0502 8832 8821 987
Intangible Assets854 758694 926535 094375 262215 43055 598
Intangible Assets Gross Cost3 196 6493 196 6493 196 6493 196 6493 196 649 
Interest Payable Similar Charges Finance Costs-124     
Investments Fixed Assets6 621 8706 621 8706 621 8706 621 8706 621 8706 543 870
Investments In Group Undertakings6 621 8706 621 8706 621 8706 621 8706 621 8706 543 870
Net Assets Liabilities Subsidiaries -753 553-817 249-9 199 840  
Net Current Assets Liabilities1 893 0592 227 8122 665 0142 276 5961 845 5752 128 750
Number Shares Issued Fully Paid 7 350 7847 350 7847 350 7847 350 7847 350 784
Operating Profit Loss263 648479 936    
Other Creditors20 61714 3107 78910 01830-83
Other Deferred Tax Expense Credit1 509-524    
Other Interest Receivable Similar Income Finance Income9 1453 175    
Other Taxation Social Security Payable3 578     
Par Value Share 11111
Payments Received On Account 155 22459 27244 131237 71558 006
Percentage Class Share Held In Subsidiary 100100100100100
Prepayments31 4973 10413 88515 40522 20819 050
Profit Loss178 316372 787450 108553 756-446 87453 329
Profit Loss On Ordinary Activities Before Tax272 917483 111    
Profit Loss Subsidiaries 2 49888 2426 444 982  
Property Plant Equipment Gross Cost65 81465 81468 88368 88368 883 
Provisions For Liabilities Balance Sheet Subtotal1 005481481261261 
Tax Tax Credit On Profit Or Loss On Ordinary Activities94 601110 324    
Total Additions Including From Business Combinations Property Plant Equipment  3 069   
Total Assets Less Current Liabilities9 381 3179 552 3419 829 73010 440 6778 684 8628 728 218
Total Current Tax Expense Credit95 055110 848    
Total Deferred Tax Expense Credit-454-524    
Trade Creditors Trade Payables35 16434 00531 93731 93422 79372 795
Trade Debtors Trade Receivables1 892 064887 9491 935 4571 546 302622 3322 325 317
Turnover Revenue8 947 6169 094 138    
Comprehensive Income Expense    -1 162 080 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (28 pages)

Company search

Advertisements