TRUMPF LASER UK LIMITED

3 WELLINGTON PARK, TOLLBAR WAY HEDGE END, SOUTHAMPTON, SO30 2QU

Previous name: SPI LASERS UK LIMITED (changed on 28-Nov-2020)
Previous name: SOUTHAMPTON PHOTONICS LIMITED (changed on 27-Sep-2005)

Company Number: 03290610
Incorporation date: 11-Dec-1996
Status: Active
Entity type: Private Limited Company

SIC codes:
26701 Manufacture of optical precision instruments





SUMMARY

This company is 27.3 years old and is currently active. It is controlled by Trumpf Laser Plc. The company has positive equity (net assets) of GBP 43.6 million which has decreased from the previous year's figure of GBP 56 million. The latest reported revenue figure is GBP 56.6 million which is down -10% on the previous year. Retained earnings is negative (GBP -97.1 million), which means the company has aggregate losses since it's inception or it has paid more dividends than it can afford; given the company's age, this is a sign of serious financial problems. The company has 3 active officers (directors or partners) who are or were officers of 7 other companies, 4 (57.1%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Mar-2025
Accounts Filed: FULL (30-Jun-2023)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
30-Jun-2020 GBP 56,645,000 -14,762,000 -12,487,000
30-Jun-2019 GBP 60,847,000 -3,524,000 3,544,000
30-Jun-2018 GBP 78,683,000 7,623,000 7,575,000
30-Jun-2017 GBP
30-Sep-2016 GBP 49,934,000 -1,925,000 -1,987,000
30-Sep-2015 GBP 44,797,000 6,421,000 6,421,000
30-Sep-2014 GBP 38,668,000 -4,457,000 -4,548,000
30-Sep-2013 GBP 35,260,000 -5,579,000
30-Sep-2012 GBP 23,236,000 -10,205,000 -10,617,000
30-Sep-2011 GBP 28,702,000 -5,459,000 -5,571,000
30-Jun-2010 GBP 14,299,000 -1,963,000 -2,098,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
30-Jun-2020 GBP 6,717,000 38,953,000 14,672,000 142,000 139,916,000 -97,107,000 43,551,000
30-Jun-2019 GBP 4,689,000 36,777,000 12,245,000 142,000 139,916,000 -84,620,000 56,038,000
30-Jun-2018 GBP 7,177,000 41,453,000 19,442,000 126,000 124,232,000 -81,076,000 43,882,000
30-Jun-2017 GBP 453,700 3,840,000 12,600 12,423,200 -8,865,100 3,630,700
30-Sep-2016 GBP 3,900,000 24,659,000 15,914,000 126,000 124,232,000 -96,756,000 28,202,000
30-Sep-2015 GBP 2,596,000 29,183,000 18,896,000 126,000 124,232,000 -94,769,000 126,000
30-Sep-2014 GBP 3,009,000 24,360,000 6,451,000 126,000 124,232,000 -101,190,000 126,000
30-Sep-2013 GBP 1,260,000 14,387,000 15,964,000 101,000 99,258,000 -96,642,000 101,000
30-Sep-2012 GBP 1,280,000 10,376,000 5,007,000 101,000 99,258,000 -91,063,000 101,000
30-Sep-2011 GBP 1,494,000 11,695,000 14,981,000 81,000 79,278,000 -80,446,000 81,000
30-Jun-2010 GBP 1,341,000 18,352,000 15,036,000 81,000 79,278,000 -74,875,000 81,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
30-Jun-2019 GBP 11.27% 15,700,000 123,637,500 139,337,500 125,554,500
30-Jun-2018 GBP 90.00% 111,922,200 12,435,800 124,358,000 64,581,550
30-Jun-2017 GBP -900.00% -111,922,200 124,358,000 12,435,800 66,220,050
30-Sep-2014 GBP 19.84% 24,999,000 100,995,960 125,994,960 111,360,960
30-Sep-2012 GBP 19.80% 20,000,000 81,000,000 101,000,000 89,613,000
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Malcolm Paul, Dr VARNHAM 18 Dec 2001 29 Mar 2024 3 - 10
Resigned Paul Christopher BANNER 25 Jan 2001 20 Dec 2001 0 - 1
Resigned Donald Lloyd SPALINGER 25 May 2000 25 Jan 2001 0 - 2
Resigned Malcolm Paul, Dr VARNHAM 30 Jan 1998 25 May 2000 3 - 10
Resigned Geoffrey Robert GAMBLE 24 Sep 1997 30 Jan 1998 0 - 6

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Mischa Oliver KOHLER 08 Feb 2023 Company Executive German 2 - 00 (0.0%)
Resigned Mark, Dr GREENWOOD 02 Jan 2018 01 Feb 2023 Company Executive British 0 - 52 (40.0%)
Active Graham PARSONS 01 Sep 2017 Hr Director British 1 - 00 (0.0%)
Resigned Donald Boyd RIDDELL 04 Jan 2016 31 Aug 2017 Chief Operating Officer British 0 - 10 (0.0%)
Resigned Thomas Rudolf, Dr FEHN 08 Jun 2015 01 Jan 2018 Company Director German 1 - 10 (0.0%)
Resigned Dr FEHN 08 Jun 2015 01 Jan 2018 Company Director German 0 - 10 (0.0%)
Resigned Christian Karl Joseph, Dr SCHMITZ 03 Mar 2014 08 Jun 2015 Engineer German 0 - 30 (0.0%)
Active Thomas REINAUER 12 Mar 2010 Financial Director German 1 - 11 (50.0%)
Resigned Lars GRUENERT 09 Feb 2009 12 Mar 2010 General Manager German 0 - 20 (0.0%)
Resigned David John HOLLOWAY 01 Oct 2007 31 Jan 2009 Director British 1 - 7346 (62.2%)
Resigned Stephen Roy NORMAN 30 Jun 2005 04 Jan 2016 Director British 1 - 42 (40.0%)
Resigned Steven Andrew BERG 01 Feb 2003 30 Sep 2007 Cfo British 0 - 52 (40.0%)
Resigned David Gareth, Dr PARKER 17 Apr 2002 03 Mar 2014 Chief Executive British 0 - 51 (20.0%)
Resigned Stephen Roy NORMAN 18 Dec 2001 26 May 2005 Engineer British 1 - 42 (40.0%)
Resigned Tony, Dr RAVEN 09 Nov 2001 25 Sep 2003 None British 0 - 20 (0.0%)
Active Malcolm Paul, Dr VARNHAM 25 Jan 2001 Engineer British 3 - 107 (53.8%)
Resigned James Dennis HOOD 25 Jan 2001 18 Jan 2002 Executive American 0 - 10 (0.0%)
Resigned Donald Lloyd SPALINGER 05 May 2000 26 May 2005 Manager Usa 0 - 20 (0.0%)
Resigned James Peter BALLANTYNE 05 May 2000 01 Sep 2000 Engineer British 0 - 10 (0.0%)
Resigned Anthony John Grenville, Professor HEY 11 Feb 2000 09 Nov 2001 Proffesor British 0 - 60 (0.0%)
Resigned Anatoly GRUDININ 27 Jan 1999 25 May 2000 Physicist British 1 - 41 (20.0%)
Resigned Richard Ian LAMING 24 Sep 1997 18 Feb 1998 Reader British 0 - 32 (66.7%)
Resigned Malcolm Paul, Dr VARNHAM 24 Sep 1997 25 May 2000 Company Executive British 3 - 107 (53.8%)
Resigned John Christian George, Rt Hon Viscount Downe DAWNAY 24 Sep 1997 22 Mar 2000 Technology Manager British 0 - 262 (7.7%)
Resigned David Neil, Professor PAYNE 24 Sep 1997 26 May 2005 University Professor British 0 - 51 (20.0%)
Resigned Erhard Lothar Edgar, Dr KLUTH 24 Sep 1997 25 May 2000 Company Executive Canadian 0 - 74 (57.1%)
Resigned ALNERY INCORPORATIONS NO 1 LIMITED 11 Dec 1996 24 Sep 1997 0 - 1593754 (47.3%)
Resigned ALNERY INCORPORATIONS NO 2 LIMITED 11 Dec 1996 24 Sep 1997 0 - 735343 (46.7%)
Resigned ALNERY INCORPORATIONS NO 1 LIMITED 11 Dec 1996 24 Sep 1997 0 - 1593754 (47.3%)
Number of active directors: 4
Average tenure of active directors: 11.2 years
Average tenure of resigned directors: 3.0 years
Average active director Dissolution Rate: 26.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
SENSOR DYNAMICS LIMITED (02514520) - Dissolved
TRUMPF LASER UK LIMITED (03290610) - Active
RESERVOIR PERFORMANCE MANAGEMENT SYSTEMS LIMITED (03810101) - Dissolved
MULTIPLEX PHOTONICS LIMITED (04360097) - Dissolved
ADVANCED BIOMEDICAL LIMITED (04690930) - Dissolved
TRUMPF LASER PLC (05546901) - Active
SPORE DIAGNOSTICS LIMITED (07970961) - Active
JKL NEWCO LIMITED (09484624) - Dissolved

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2019-08-272015-12-112014-12-112013-12-11
SPI LASERS PLCORDINARY1,421,168
100%
0
0%
1,264,168
100%
1,184,168
100%
SP LASERS PICORDINARY0
0%
1,264,168
100%
0
0%
0
0%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

TRUMPF LASER UK LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-07-01 2023-12-31 49 41% 81% 78252
2023-01-01 2023-06-30 48 41% 84% 71657
2022-07-01 2022-12-31 50 44% 85% 65261
2022-01-01 2022-06-30 49 46% 86% 60216
2021-07-01 2021-12-31 50 46% 83% 52266
2021-01-01 2021-06-30 50 48% 100% 45623
2020-07-01 2020-12-31 53 50% 78% 38729
2020-01-01 2020-06-30 47 35% 83% 32053
2019-07-01 2019-12-31 40 38% 59% 24828
2019-01-01 2019-06-30 34 14% 78% 16989
2018-07-01 2018-12-31 42 19% 96% 9489
2018-01-01 2018-06-30 41 17% 87% 5617
2017-07-01 2017-12-31 42 19% 82% 1005


COURT CASES


No Court Cases found

PATENTS


Title Date filed Status Publication number
Apparatus for combining optical radiation 2016-07-18 Awaiting First Examination GB2542663
Apparatus for combining optical radiation 2015-07-17 Awaiting First Examination GB2540432
Method for laser marking an anodized metal surface with a desired colour 2013-12-03 Terminated GB2520945
Apparatus for combining laser radiation 2009-10-23 Granted GB2477650
Laser processing system and optical fibres 2001-08-31 Granted GB2379279
Optical Amplifier 1997-12-04 Granted GB2335074
Apparatus for amplifying a signal 1997-12-04 Granted GB2366447

COMPETITORS

(Based on Sic code: 26701 Manufacture of optical precision instruments)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
OPTOS PUBLIC LIMITED COMPANY QUEENSFERRY HOUSE, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8GR SC139953 2018-03-31 113,900,000 30,200,000 28990-Manufacture of other special-purpose machinery not elsewhere classified
SPI LASERS UK LIMITED 3 WELLINGTON PARK, TOLLBAR WAY HEDGE END, SOUTHAMPTON, SO30 2QU 03290610 2018-06-30 78,683,000 7,575,000
ANDOR TECHNOLOGY LIMITED 7 MILLENNIUM WAY, SPRINGVALE BUSINESS PARK, BELFAST, BT12 7AL NI022466 2018-03-31 63,587,000 7,016,000
NEWPORT SPECTRA-PHYSICS LIMITED UNITS 3-4 COWLEY WAY, WESTON ROAD, CREWE, CHESHIRE, ENGLAND, CW1 6AG 02096856 2017-12-31 9,094,138 0
OPHTHALMOS LIMITED 33 CHILWORTH MEWS, LONDON, W2 3RG 04299001 2018-12-31 46,767 0
CASENCIA LIMITED 22 WESTGATE, NEWMINSTER PARK, MORPETH, NORTHUMBERLAND, NE61 2BH 05438425 2018-04-30 0 0 41100-Development of building projects
72190-Other research and experimental development on natural sciences and engineering
OXFORD OPTICS LIMITED 29 HARBORD ROAD, OXFORD, OXFORDSHIRE, OX2 8LH 05565200 2018-09-30 0 0 33130-Repair of electronic and optical equipment
71122-Engineering related scientific and technical consulting activities
72190-Other research and experimental development on natural sciences and engineering

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
TRUMPF LASER UK LIMITED 0.7% 3.8% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.7% 5.7% 7.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public