Get an alert when NEWPORT SPECTRA-PHYSICS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-17 (in 5mo)

Last made up 2025-10-03

Watchouts

None on the register

Cash

£2M

-26.8% vs 2020

Net assets

£9M

+0.6% vs 2020

Employees

12

0% vs 2020

Profit before tax

Period ending 2021-12-31

Name history

Renamed 3 times since incorporation

  1. NEWPORT SPECTRA-PHYSICS LIMITED 2006-01-17 → present
  2. NEWPORT LIMITED 1995-02-17 → 2006-01-17
  3. MICRO-CONTROLE HOLDINGS LIMITED 1987-04-03 → 1995-02-17
  4. MAZEDAY LIMITED 1987-02-05 → 1987-04-03

Accounts

3-year trend · latest reflected 2021-12-31

Latest accounts filed cover 2024-12-31, 2023-12-31, 2022-12-31; financial figures currently reflect up to 2021-12-31.

Metric Trend 2019-12-312020-12-312021-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £2,081,641£2,912,813£2,131,580
Total assets less current liabilities £9,278,597£8,684,862£8,728,218
Net assets £8,940,523£8,493,649£8,546,978
Equity £8,940,523£8,493,649£8,546,978
Average employees 111212
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

3 active · 12 resigned

Name Role Appointed Born Nationality
BURKE, Kathleen Flaherty Secretary 2023-04-14
BELL, Alan John Lawson Director 2023-04-14 Jun 1964 American,British
FOXALL, Geoffrey Frederick Director 2019-06-06 Nov 1960 British
Show 12 resigned officers
Name Role Appointed Resigned
AITCHISON, Mavis Secretary 1998-09-21 2003-12-19
DUDOUIT, Alain Secretary 2003-12-19 2019-06-30
FOXALL, Geoffrey Frederick Secretary 2019-06-30 2023-04-14
OUGHTON, Allan Roy Secretary 1994-12-01 1998-09-20
WELSH, David John Secretary 1994-12-01
BURKE, Kathleen Flaherty Director 2016-04-29 2023-04-14
CARGILE, Charles Director 2000-12-12 2016-04-29
D'ANTILIO, Derek Pace Director 2016-04-29 2018-12-18
DEBRAIZE, Emmanuel Gabriel Pierre Director 1999-04-30 2005-07-08
HEWITT, Robert Carlton Director 2000-10-16
HUMMELT, Gunter Eberhard Director 1997-09-30
WELSH, David John Director 1994-12-01 1999-04-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mks Instruments Holdings Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-09-08 Active
Newport Corporation Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2016-09-08

Filing timeline

Last 20 of 154 total filings

Date Type Category Description
2025-10-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-30 AD02 address Change sail address company with old address new address PDF
2025-08-14 CH01 officers Change person director company with change date PDF
2025-08-07 AA accounts Accounts with accounts type full
2025-07-02 CH01 officers Change person director company with change date PDF
2025-07-02 CH03 officers Change person secretary company with change date PDF
2024-10-12 AA accounts Accounts with accounts type full
2024-10-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-17 AD03 address Move registers to sail company with new address PDF
2023-11-17 AD02 address Change sail address company with old address new address PDF
2023-10-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-28 AA accounts Accounts with accounts type full
2023-07-06 CH01 officers Change person director company with change date PDF
2023-04-14 TM01 officers Termination director company with name termination date PDF
2023-04-14 AP01 officers Appoint person director company with name date PDF
2023-04-14 AP03 officers Appoint person secretary company with name date PDF
2023-04-14 TM02 officers Termination secretary company with name termination date PDF
2022-12-30 AA accounts Accounts with accounts type small PDF
2022-10-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-28 AA accounts Accounts with accounts type small PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2020 → FY2021 · period ending 2021-12-31 vs 2020-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Heads up: a more recent set of accounts has been filed but isn't yet reflected here — the figures above are older than the company's latest filing.

Official Companies House page