Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEICA MICROSYSTEMS (UK) LIMITED
Company Information for

LEICA MICROSYSTEMS (UK) LIMITED

UNIT 4 BLYTHE VALLEY INNOVATION CENTRE, CENTRAL BOULEVARD, BLYTHE VALLEY BUSINESS PARK, SOLIHULL, B90 8AJ,
Company Registration Number
00476611
Private Limited Company
Active

Company Overview

About Leica Microsystems (uk) Ltd
LEICA MICROSYSTEMS (UK) LIMITED was founded on 1949-12-30 and has its registered office in Solihull. The organisation's status is listed as "Active". Leica Microsystems (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LEICA MICROSYSTEMS (UK) LIMITED
 
Legal Registered Office
UNIT 4 BLYTHE VALLEY INNOVATION CENTRE
CENTRAL BOULEVARD, BLYTHE VALLEY BUSINESS PARK
SOLIHULL
B90 8AJ
Other companies in CB5
 
Filing Information
Company Number 00476611
Company ID Number 00476611
Date formed 1949-12-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 04:08:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEICA MICROSYSTEMS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEICA MICROSYSTEMS (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAVID LAWRENCE EDWARDS
Company Secretary 2005-04-01
DAVID LAWRENCE EDWARDS
Director 2007-03-31
ANDREW JOHN HUMES
Director 2017-05-10
MARKUS RUDOLF VORNHAGEN
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN MARSHALL HUGHES
Director 2015-10-01 2017-05-10
HARALD SCHWENK
Director 2014-11-28 2016-11-01
KNUD MÜLLER
Director 2012-09-01 2015-10-01
COLIN ERNEST DAVIS
Director 2005-09-22 2014-11-28
MICHELLE ELIZABETH ROBINSON
Director 2008-10-31 2012-04-27
RONALD MARCEL PETERS
Director 2010-09-01 2011-12-31
WOLF OTTO REUTER
Director 2005-09-21 2010-03-31
JOHN COOPER
Director 2004-12-01 2007-03-31
JOHN DOUGLAS BUCKLEY
Director 1994-02-01 2006-12-31
ANDREW JOHN ADAMS
Company Secretary 1998-07-08 2005-04-01
THELMA MATUK
Director 2002-08-15 2003-11-24
MAXWELL DAVID POCOCK
Director 1997-04-10 2002-08-15
MAXWELL DAVID POCOCK
Company Secretary 1998-01-06 1998-07-08
MARK STEPHEN CONCANNON
Company Secretary 1996-12-04 1998-01-06
MARK STEPHEN CONCANNON
Director 1994-02-01 1998-01-06
ANDREW CHARLES STOCKWIN
Company Secretary 1996-04-01 1996-12-04
NEIL EDWARD VANCANS
Director 1991-07-13 1996-08-01
TREVOR EDMUND DAVIS
Company Secretary 1993-10-18 1996-04-01
MICHAEL EDWARD ROGERS
Director 1990-12-01 1994-02-01
JURG THOMAS MEILI
Director 1991-07-13 1993-12-06
PAULA JANE STEWART
Company Secretary 1991-07-13 1993-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LAWRENCE EDWARDS LEICA MICROSYSTEMS CAMBRIDGE LIMITED Company Secretary 2003-07-30 CURRENT 1992-02-21 Active
DAVID LAWRENCE EDWARDS CAMBRIDGE INSTRUMENTS LIMITED Company Secretary 2003-07-30 CURRENT 1935-08-01 Active - Proposal to Strike off
DAVID LAWRENCE EDWARDS LEICA MICROSYSTEMS CAMBRIDGE LIMITED Director 2018-06-01 CURRENT 1992-02-21 Active
DAVID LAWRENCE EDWARDS CAMBRIDGE INSTRUMENTS LIMITED Director 2008-10-31 CURRENT 1935-08-01 Active - Proposal to Strike off
MARKUS RUDOLF VORNHAGEN LEICA MICROSYSTEMS CAMBRIDGE LIMITED Director 2016-11-01 CURRENT 1992-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03REGISTERED OFFICE CHANGED ON 03/10/23 FROM 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England
2023-10-03REGISTERED OFFICE CHANGED ON 03/10/23 FROM Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ England
2023-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/23 FROM 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-27AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-06-22DIRECTOR APPOINTED MR DARIN ROBERT STELL
2023-06-22AP01DIRECTOR APPOINTED MR DARIN ROBERT STELL
2023-05-24CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2023-05-24CS01CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2022-10-14APPOINTMENT TERMINATED, DIRECTOR MARKUS LIMBERGER
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS LIMBERGER
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/21 FROM Lothbury House Newmarket Road Cambridge CB5 8PB
2021-08-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-29AP01DIRECTOR APPOINTED MR PAUL DAVID NEWELL
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTUS VAN DOORNIK
2020-06-18AP01DIRECTOR APPOINTED MR MARKUS LIMBERGER
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS RUDOLF VORNHAGEN
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-01-17AP01DIRECTOR APPOINTED MR ALBERTUS VAN DOORNIK
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HUMES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2019-04-29AD03Registers moved to registered inspection location of 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
2019-04-29AD02Register inspection address changed to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
2019-04-26TM02Termination of appointment of David Lawrence Edwards on 2019-02-01
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 11725497
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-11AP01DIRECTOR APPOINTED ANDREW JOHN HUMES
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MARSHALL HUGHES
2016-11-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-10AP01DIRECTOR APPOINTED MR. MARKUS RUDOLF VORNHAGEN
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR HARALD SCHWENK
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 11725497
2016-05-09AR0109/05/16 ANNUAL RETURN FULL LIST
2015-11-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-08AP01DIRECTOR APPOINTED COLIN MARSHALL HUGHES
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR KNUD MüLLER
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 11725497
2015-06-01AR0109/05/15 ANNUAL RETURN FULL LIST
2015-01-04AP01DIRECTOR APPOINTED MR. HARALD SCHWENK
2015-01-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ERNEST DAVIS
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 11725497
2014-06-04AR0109/05/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30AR0109/05/13 ANNUAL RETURN FULL LIST
2012-09-06AP01DIRECTOR APPOINTED KNUD MÜLLER
2012-08-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28AR0109/05/12 FULL LIST
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE ROBINSON
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE ROBINSON
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2012 FROM DAVY AVENUE KNOWLHILL MILTON KEYNES MK5 8LB
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RONALD PETERS
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06AR0109/05/11 FULL LIST
2010-10-15AP01DIRECTOR APPOINTED DIRECTOR RONALD MARCEL PETERS
2010-07-27AR0109/05/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE ELIZABETH ROBINSON / 09/05/2010
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR WOLF REUTER
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-22363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-31288aDIRECTOR APPOINTED MISS MICHELLE ELIZABETH ROBINSON
2008-05-20363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-22363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-04-14288bDIRECTOR RESIGNED
2007-04-14288aNEW DIRECTOR APPOINTED
2007-01-19288bDIRECTOR RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-09363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-04-10AUDAUDITOR'S RESIGNATION
2005-11-08288aNEW DIRECTOR APPOINTED
2005-10-28288aNEW DIRECTOR APPOINTED
2005-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-18363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-05-11288aNEW SECRETARY APPOINTED
2005-05-11288bSECRETARY RESIGNED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-20363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2003-12-04288bDIRECTOR RESIGNED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-03AUDAUDITOR'S RESIGNATION
2003-07-25363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-02-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-09225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-09-04288bDIRECTOR RESIGNED
2002-09-04288aNEW DIRECTOR APPOINTED
2002-08-02363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-01-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-04363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-29363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
1999-11-11AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-08363sRETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to LEICA MICROSYSTEMS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEICA MICROSYSTEMS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-10-22 Satisfied SOCIETE GENERALE (THE SECURITY TRUSTEE)
A DEED OF MORTGAGE 2004-10-22 Satisfied SOCIETE GENERALE (THE TRUSTEE)
DEBENTURE 1998-04-16 Satisfied SOCIETE GENERALE(AS TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEICA MICROSYSTEMS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of LEICA MICROSYSTEMS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEICA MICROSYSTEMS (UK) LIMITED
Trademarks
We have not found any records of LEICA MICROSYSTEMS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEICA MICROSYSTEMS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as LEICA MICROSYSTEMS (UK) LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where LEICA MICROSYSTEMS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEICA MICROSYSTEMS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEICA MICROSYSTEMS (UK) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.