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

LEICA MICROSYSTEMS CAMBRIDGE LIMITED

UNIT 4 BLYTHE VALLEY INNOVATION CENTRE, CENTRAL BOULEVARD, BLYTHE VALLEY BUSINESS PARK, SOLIHULL, WEST MIDLANDS, B90 8AJ,
Company Registration Number
02690018
Private Limited Company
Active

Company Overview

About Leica Microsystems Cambridge Ltd
LEICA MICROSYSTEMS CAMBRIDGE LIMITED was founded on 1992-02-21 and has its registered office in Solihull. The organisation's status is listed as "Active". Leica Microsystems Cambridge Limited is a Private Limited Company registered in UNITED KINGDOM 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 CAMBRIDGE LIMITED
 
Legal Registered Office
UNIT 4 BLYTHE VALLEY INNOVATION CENTRE
CENTRAL BOULEVARD, BLYTHE VALLEY BUSINESS PARK
SOLIHULL
WEST MIDLANDS
B90 8AJ
Other companies in CB5
 
Filing Information
Company Number 02690018
Company ID Number 02690018
Date formed 1992-02-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB290756238  
Last Datalog update: 2025-02-05 13:22:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEICA MICROSYSTEMS CAMBRIDGE 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 CAMBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
DAVID LAWRENCE EDWARDS
Company Secretary 2003-07-30
DAVID LAWRENCE EDWARDS
Director 2018-06-01
MELANIE HAMMERSCHMIDT-BROMAN
Director 2015-10-01
MARKUS RUDOLF VORNHAGEN
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN FRANCIS GOODFELLOW
Director 2006-11-28 2018-05-20
HARALD SCHWENK
Director 2014-11-28 2016-11-01
KNUD MÜLLER
Director 2014-11-28 2015-10-01
COLIN ERNEST DAVIS
Director 2005-09-22 2014-11-28
CORNELIS JOHANNES MARIA VAN OPHEM
Director 2013-01-01 2014-11-28
COLIN RICHARD DAVIES
Director 2004-11-23 2012-09-20
RONALD MARCEL PETERS
Director 2009-01-01 2011-12-31
MARTIN ERHARDT GEISEL
Director 2006-10-02 2009-01-31
ANTHONY STEWART MCMURTRIE CLARIDGE
Director 2003-04-01 2006-11-01
ARMIN HOPF
Director 1997-09-01 2006-09-30
GREGORY PAUL DAVIDSON
Director 2004-11-23 2006-04-10
MAXWELL DAVID POCOCK
Company Secretary 1996-07-09 2003-07-30
MAXWELL DAVID POCOCK
Director 1993-08-23 2002-12-31
JOHN RICHARD DAVID WAYGOOD
Director 1995-09-15 1997-08-22
KATHERINE MARY PHILLIPS
Company Secretary 1993-08-23 1996-07-09
BEAT ROESCHLIN
Director 1995-04-07 1995-08-28
ROBERT BRECH
Director 1993-08-23 1995-03-31
MICHELLE LOUISE JASPER
Company Secretary 1992-02-18 1993-08-23
ROY NEIL ARTHUR
Director 1992-02-18 1993-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LAWRENCE EDWARDS LEICA MICROSYSTEMS (UK) LIMITED Company Secretary 2005-04-01 CURRENT 1949-12-30 Active
DAVID LAWRENCE EDWARDS CAMBRIDGE INSTRUMENTS LIMITED Company Secretary 2003-07-30 CURRENT 1935-08-01 Active - Proposal to Strike off
DAVID LAWRENCE EDWARDS CAMBRIDGE INSTRUMENTS LIMITED Director 2008-10-31 CURRENT 1935-08-01 Active - Proposal to Strike off
DAVID LAWRENCE EDWARDS LEICA MICROSYSTEMS (UK) LIMITED Director 2007-03-31 CURRENT 1949-12-30 Active
MELANIE HAMMERSCHMIDT-BROMAN CAMBRIDGE INSTRUMENTS LIMITED Director 2015-10-01 CURRENT 1935-08-01 Active - Proposal to Strike off
MARKUS RUDOLF VORNHAGEN LEICA MICROSYSTEMS (UK) LIMITED Director 2016-11-01 CURRENT 1949-12-30 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
2024-09-22Register inspection address changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to Unit 4 Central Boulevard Shirley Solihull B90 8AJ
2024-09-09FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-23CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2024-04-05APPOINTMENT TERMINATED, DIRECTOR KNUD MULLER
2024-04-05DIRECTOR APPOINTED MR GIANMARCO CICUZZA
2023-10-03REGISTERED OFFICE CHANGED ON 03/10/23 FROM 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-24CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2023-03-07APPOINTMENT TERMINATED, DIRECTOR MELANIE HAMMERSCHMIDT-BROMAN
2023-03-07DIRECTOR APPOINTED MR KNUD MULLER
2023-02-08DIRECTOR APPOINTED MR DARIN ROBERT STELL
2022-10-14APPOINTMENT 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 UPDATES
2021-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/21 FROM Lothbury House Newmarket Road Cambridge CB5 8PB
2021-09-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-06PSC07CESSATION OF DANAHER CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2021-08-06PSC02Notification of Leica Biosystems Newcastle Limited as a person with significant control on 2021-08-06
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
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 UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-24PSC02Notification of Danaher Corporation as a person with significant control on 2019-05-24
2019-05-24PSC07CESSATION OF KALTENBACH & VOIGHT HOLDINGS GMBH AS A PERSON OF SIGNIFICANT CONTROL
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
2018-07-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04AP01DIRECTOR APPOINTED MR. DAVID LAWRENCE EDWARDS
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FRANCIS GOODFELLOW
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 16645000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-11-10AP01DIRECTOR APPOINTED MR. MARKUS RUDOLF VORNHAGEN
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR HARALD SCHWENK
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 16645000
2016-05-09AR0109/05/16 ANNUAL RETURN FULL LIST
2015-10-08AP01DIRECTOR APPOINTED MELANIE HAMMERSCHMIDT-BROMAN
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR KNUD MüLLER
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 16645000
2015-06-01AR0109/05/15 ANNUAL RETURN FULL LIST
2014-12-29AP01DIRECTOR APPOINTED MR. HARALD SCHWENK
2014-12-29AP01DIRECTOR APPOINTED MR. KNUD MÜLLER
2014-12-29TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIS VAN OPHEM
2014-12-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVIS
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 16645000
2014-06-04AR0109/05/14 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30AR0109/05/13 FULL LIST
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CORNLEIS JOHANNES MARIA VAN OPHEM / 01/01/2013
2013-02-07AP01DIRECTOR APPOINTED MR CORNLEIS JOHANNES MARIA VAN OPHEM
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVIES
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28AR0109/05/12 FULL LIST
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 515 COLDHAMS LANE CAMBRIDGE CB1 3YZ
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RONALD PETERS
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09AR0109/05/11 FULL LIST
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20RES13REMOVAL OF AUTH SH CAP LIMIT 31/12/2009
2010-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-17AR0109/05/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHIEF FINANCE OFFICER RONALD MARCEL PETERS / 01/01/2010
2010-06-09SH0131/12/09 STATEMENT OF CAPITAL GBP 15583459
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-22363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-03-25288aDIRECTOR APPOINTED CHIEF FINANCE OFFICER RONALD MARCEL PETERS
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR MARTIN GEISEL
2008-12-30363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS; AMEND
2008-12-3088(2)CAPITALS NOT ROLLED UP
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM C/O DANAHER UK INDUSTRIES LTD SUITE 31 THE QUADRANT 99 PARKWAY AVENUE PARKWAY BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 4WG
2008-12-1788(2)AD 12/12/08 GBP SI 1061363@1=1061363 GBP IC 12122727/13184090
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM P O BOX 80 515 COLDHAMS LANE CAMBRIDGE CB1 3YZ
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-20363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-01123NC INC ALREADY ADJUSTED 18/07/07
2007-09-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-01RES04£ NC 10000002/30000000 18/
2007-09-0188(2)RAD 18/07/07--------- £ SI 2122725@1=2122725 £ IC 10000002/12122727
2007-06-25363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2006-12-19288aNEW DIRECTOR APPOINTED
2006-11-21288bDIRECTOR RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-30395PARTICULARS OF MORTGAGE/CHARGE
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-19363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-10288bDIRECTOR RESIGNED
2006-04-27288bDIRECTOR RESIGNED
2006-04-10AUDAUDITOR'S RESIGNATION
2006-03-1788(2)RAD 16/12/05--------- £ SI 1000000@1=1000000 £ IC 9000002/10000002
2006-02-03RES04£ NC 9000002/10000002 16/
2006-02-03123NC INC ALREADY ADJUSTED 16/12/05
2006-02-03RES13DIR TO ALLOT ISS GRANT 16/12/05
2006-02-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-21288aNEW DIRECTOR APPOINTED
2005-11-21363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-11-10244DELIVERY EXT'D 3 MTH 31/12/04
2005-11-08288aNEW 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
2005-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-31CERTNMCOMPANY NAME CHANGED LEICA MICROSYSTEMS (UK HOLDINGS) LIMITED CERTIFICATE ISSUED ON 31/01/05
2004-12-29395PARTICULARS OF MORTGAGE/CHARGE
2004-12-01288aNEW DIRECTOR APPOINTED
2004-12-01288aNEW DIRECTOR APPOINTED
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEICA MICROSYSTEMS CAMBRIDGE 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 CAMBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-10-30 Outstanding BRITANNIC GROUP PENSION SCHEME NOMINEE NO.1 LIMITED AND BRITANNIC GROUP PENSION SCHEME NOMINEENO.2 LIMITED
DEBENTURE AMENDMENT DEED (AMENDING THE DEBENTURE DATED 22 OCTOBER 2004) 2004-12-23 Satisfied SOCIETE GENERALE (SECURITY TRUSTEE)
DEBENTURE 2004-10-22 Satisfied SOCIETE GENERALE (SECURITY TRUSTEE)
DEBENTURE 1998-04-16 Satisfied SOCIETE GENERALE(AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES)
CHARGE OVER SHARES 1998-04-15 Satisfied SOCIETE GENERALE
Intangible Assets
Patents
We have not found any records of LEICA MICROSYSTEMS CAMBRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEICA MICROSYSTEMS CAMBRIDGE LIMITED
Trademarks
We have not found any records of LEICA MICROSYSTEMS CAMBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEICA MICROSYSTEMS CAMBRIDGE 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 (74909 - Other professional, scientific and technical activities n.e.c.) as LEICA MICROSYSTEMS CAMBRIDGE LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where LEICA MICROSYSTEMS CAMBRIDGE 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 CAMBRIDGE 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 CAMBRIDGE 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.