Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > II - VI U.K. LIMITED
Company Information for

II - VI U.K. LIMITED

C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
03144002
Private Limited Company
Active

Company Overview

About Ii - Vi U.k. Ltd
II - VI U.K. LIMITED was founded on 1996-01-08 and has its registered office in London. The organisation's status is listed as "Active". Ii - Vi U.k. Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
II - VI U.K. LIMITED
 
Legal Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE
10TH FLOOR
LONDON
E14 5HU
Other companies in PE9
 
Filing Information
Company Number 03144002
Company ID Number 03144002
Date formed 1996-01-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 15:51:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for II - VI U.K. 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 II - VI U.K. LIMITED

Current Directors
Officer Role Date Appointed
GARETH KEITH ROWLES
Company Secretary 1996-01-08
MARY JANE RAYMOND
Director 2014-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS JOHN KRAMER
Director 1996-01-08 2017-02-28
CRAIG CREATURO
Director 2006-11-29 2014-03-20
CARL JOHNSON
Director 1996-01-08 2008-01-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-01-08 1996-01-08
WATERLOW NOMINEES LIMITED
Nominated Director 1996-01-08 1996-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY JANE RAYMOND II-VI LASER ENTERPRISE LTD Director 2017-02-28 CURRENT 2013-09-09 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
2024-04-04SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-10-25APPOINTMENT TERMINATED, DIRECTOR MARY JANE RAYMOND
2023-09-20CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-06-30SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-25DIRECTOR APPOINTED WALTER ROBERT BASHAW II
2023-01-20DIRECTOR APPOINTED LOUISE FARQUHAR
2023-01-20Termination of appointment of Jo Anne Schwendinger on 2023-01-18
2022-10-05CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM 25 Canada Square Level 37 London E14 5LQ England
2021-12-15SECRETARY'S DETAILS CHNAGED FOR CORPORATION SERVICE COMPANY (UK) LIMITED on 2020-08-21
2021-12-15CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATION SERVICE COMPANY (UK) LIMITED on 2020-08-21
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM 25 Canada Square Level 37 London E14 5LQ England
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-08-28AP04Appointment of Corporation Service Company (Uk) Limited as company secretary on 2018-08-23
2018-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/18 FROM 14 All Saints Street Stamford Lincolnshire PE9 2PA
2018-08-28AP03Appointment of Ms Jo Anne Schwendinger as company secretary on 2018-08-23
2018-08-28TM02Termination of appointment of Gareth Keith Rowles on 2018-08-23
2018-08-24AD03Registers moved to registered inspection location of 3 Castlegate Grantham Lincolnshire NG31 6SF
2018-08-23AD02Register inspection address changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
2018-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOHN KRAMER
2017-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-04-27CH03SECRETARY'S DETAILS CHNAGED FOR GARETH KEITH ROWLES on 2016-04-25
2016-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JOHN KRAMER / 25/04/2016
2016-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY JANE RAYMOND / 25/04/2016
2016-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-19AR0108/01/16 ANNUAL RETURN FULL LIST
2015-02-19CH01Director's details changed for Mr Francis John Kramer on 2015-02-17
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-19AR0108/01/15 ANNUAL RETURN FULL LIST
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-01-07CH01Director's details changed for Mr Francis John Kramer on 2015-01-07
2014-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY JANE RAYMOND / 03/10/2014
2014-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY JANE RAYMOND / 03/10/2014
2014-10-02AP01DIRECTOR APPOINTED MARY JANE RAYMOND
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG CREATURO
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-15AR0108/01/14 FULL LIST
2013-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS KRAMER / 01/12/2012
2013-01-10AR0108/01/13 FULL LIST
2012-12-05MISCAMEND 288A - DOB
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS KRAMER / 04/12/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CREATURO / 04/12/2012
2012-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / GARETH KEITH ROWLES / 04/12/2012
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 6 CROWN PASSAGE UPPINGHAM RUTLAND LE15 9NB
2012-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-01-10AR0108/01/12 FULL LIST
2011-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-02-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-25AR0108/01/11 FULL LIST
2010-02-25AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-12AR0108/01/10 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS KRAMER / 01/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CREATURO / 01/01/2010
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / GARETH KEITH ROWLES / 01/01/2010
2009-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2009 FROM LAMIN & WHITE ACCOUNTANTS 65 DEANS STREET OAKHAM LEICESTERSHIRE LE15 6AF
2009-04-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-06363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-03-18AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-14288bDIRECTOR RESIGNED
2008-02-04363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-03-22AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-18363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2007-01-17288aNEW DIRECTOR APPOINTED
2006-04-27363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2006-02-07AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-01-11363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-12-21AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-04AUDAUDITOR'S RESIGNATION
2004-04-30AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-20363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-04-22AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-13363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-04-26AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-22363sRETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2001-04-18AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-11363sRETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS
2000-04-21287REGISTERED OFFICE CHANGED ON 21/04/00 FROM: DELOITTE+TOUCHE ST JOHNS HOUSE EAST STREET LEICESTER LE1 6NG
2000-01-31363aRETURN MADE UP TO 08/01/00; NO CHANGE OF MEMBERS
1999-09-23AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-02-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-06363aRETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS
1998-01-27363aRETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS
1997-11-10AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-07-15287REGISTERED OFFICE CHANGED ON 15/07/97 FROM: 10 COLLEGE ROAD HARROW HA1 1DA
1997-02-12363aRETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS
1996-10-28225(1)ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06
1996-02-2288(2)RAD 08/01/96--------- £ SI 998@1=998 £ IC 2/1000
1996-01-12288NEW DIRECTOR APPOINTED
1996-01-12288DIRECTOR RESIGNED
1996-01-12288NEW DIRECTOR APPOINTED
1996-01-12288SECRETARY RESIGNED
1996-01-12288NEW SECRETARY APPOINTED
1996-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to II - VI U.K. 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 II - VI U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
II - VI U.K. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 II - VI U.K. LIMITED

Intangible Assets
Patents
We have not found any records of II - VI U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for II - VI U.K. LIMITED
Trademarks
We have not found any records of II - VI U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for II - VI U.K. 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 (46900 - Non-specialised wholesale trade) as II - VI U.K. LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where II - VI U.K. 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 II - VI U.K. 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 II - VI U.K. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.