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

PHOTRONICS (UK) LIMITED

1 Technology Drive, Bridgend, MID GLAMORGAN, CF31 3LU,
Company Registration Number
03121018
Private Limited Company
Active

Company Overview

About Photronics (uk) Ltd
PHOTRONICS (UK) LIMITED was founded on 1995-11-01 and has its registered office in Bridgend. The organisation's status is listed as "Active". Photronics (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
PHOTRONICS (UK) LIMITED
 
Legal Registered Office
1 Technology Drive
Bridgend
MID GLAMORGAN
CF31 3LU
Other companies in CF31
 
Telephone01656 662171
 
Filing Information
Company Number 03121018
Company ID Number 03121018
Date formed 1995-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-10-31
Account next due 2026-07-31
Latest return 2025-10-24
Return next due 2026-11-07
Type of accounts MEDIUM
Last Datalog update: 2026-02-03 18:01:22
Primary Source:Companies House
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 PHOTRONICS (UK) LIMITED

Current Directors
Officer Role Date Appointed
RICHELLE EMILY BURR
Company Secretary 2010-08-09
RICHELLE EMILY BURR
Director 2008-07-21
PETER SCOTT KIRLIN
Director 2017-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN TERRENCE SMITH
Director 2002-11-01 2017-08-11
SEAN TERRENCE SMITH
Company Secretary 2007-11-06 2010-08-09
MICHAEL JOSEPH LUTTATI
Director 2007-11-06 2008-07-21
EDWIN L LEWIS
Company Secretary 2004-06-01 2007-11-06
EDWIN L LEWIS
Director 2004-06-01 2007-11-06
CONSTANTINE STEPHANOS MACRICOSTAS
Director 2000-07-17 2007-11-06
GREGORY HICKEY
Company Secretary 2003-02-01 2004-06-01
GREGORY HICKEY
Director 2003-02-01 2004-06-01
ANTHONY NICKY CICCHETTI
Company Secretary 2002-11-01 2003-02-01
ANTHONY NICKY CICCHETTI
Director 2002-11-01 2003-02-01
JAMES EDER
Company Secretary 2001-03-22 2002-11-01
JAMES EDER
Director 2001-03-22 2002-11-01
JAMES LEE MACDONALD
Director 2000-09-29 2001-12-31
MICHAEL JOSEPH YOMAZZO
Company Secretary 2000-11-10 2001-03-22
JEFFREY PATRICK MOONAN
Company Secretary 1996-01-02 2000-11-10
JEFFREY PATRICK MOONAN
Director 1996-01-02 2000-09-29
JAMES R NORTHUP
Director 1998-12-31 2000-07-17
BRIAN JOHN HAMBRIDGE
Director 1997-04-07 1998-12-31
CONSTANTINE STEPHANOS MACRICOSTAS
Director 1996-01-02 1998-12-31
MICHAEL JOSEPH YOMAZZO
Director 1996-01-02 1998-12-31
AA BREAMS REGISTRARS AND NOMINEES LIMITED
Nominated Secretary 1995-11-01 1996-01-02
BREAMS CORPORATE SERVICES
Nominated Director 1995-11-01 1996-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHELLE EMILY BURR ALIGN-RITE INTERNATIONAL LIMITED Director 2008-07-21 CURRENT 1985-11-26 Active
RICHELLE EMILY BURR PHOTRONICS (WALES) LIMITED Director 2008-07-21 CURRENT 1982-12-10 Active
PETER SCOTT KIRLIN ADVANCED TECHNOLOGY MATERIALS, INC. Director 1998-06-11 CURRENT 1998-05-01 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
2026-01-20FIRST GAZETTE notice for compulsory strike-off
2025-10-31Full accounts made up to 2024-10-31
2024-11-21CONFIRMATION STATEMENT MADE ON 24/10/24, WITH NO UPDATES
2024-11-11APPOINTMENT TERMINATED, DIRECTOR RICHELLE EMILY BURR
2024-11-11Termination of appointment of Richelle Emily Burr on 2024-09-30
2024-10-31FULL ACCOUNTS MADE UP TO 31/10/23
2024-07-30DIRECTOR APPOINTED MR ERIC RIVERA
2024-01-08FULL ACCOUNTS MADE UP TO 31/10/22
2023-12-05CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-01-11Compulsory strike-off action has been discontinued
2023-01-11DISS40Compulsory strike-off action has been discontinued
2023-01-10FIRST GAZETTE notice for compulsory strike-off
2023-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-01-09CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-11-04AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT KIRLIN
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-12-01AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-02-25AAFULL ACCOUNTS MADE UP TO 31/10/19
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-10-02DISS40Compulsory strike-off action has been discontinued
2019-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-10-25SH0122/10/18 STATEMENT OF CAPITAL GBP 36822374
2018-10-12SH0106/08/18 STATEMENT OF CAPITAL GBP 26576792
2018-08-06AAFULL ACCOUNTS MADE UP TO 29/10/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-10-26RES01ADOPT ARTICLES 26/10/17
2017-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 22718767
2017-10-20SH0106/10/17 STATEMENT OF CAPITAL GBP 22718767
2017-09-25AP01DIRECTOR APPOINTED MR PETER SCOTT KIRLIN
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SEAN TERRENCE SMITH
2017-08-21AAFULL ACCOUNTS MADE UP TO 30/10/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-08-01AAFULL ACCOUNTS MADE UP TO 01/11/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-23AR0124/10/15 ANNUAL RETURN FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 02/11/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24AR0124/10/14 ANNUAL RETURN FULL LIST
2014-08-07AAFULL ACCOUNTS MADE UP TO 03/11/13
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-20AR0124/10/13 ANNUAL RETURN FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 28/10/12
2012-11-20AR0124/10/12 ANNUAL RETURN FULL LIST
2012-07-31AAFULL ACCOUNTS MADE UP TO 30/10/11
2011-11-21AR0124/10/11 ANNUAL RETURN FULL LIST
2011-03-16AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-11-19AR0124/10/10 ANNUAL RETURN FULL LIST
2010-09-09AP03Appointment of Richelle Emily Burr as company secretary
2010-09-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY SEAN SMITH
2010-08-31AAFULL ACCOUNTS MADE UP TO 01/11/09
2009-12-07AR0124/10/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN TERRENCE SMITH / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RICHELLE EMILY BURR / 07/12/2009
2009-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2009 FROM TRAFFORD WHARF ROAD TRAFFORD PARK MANCHESTER M17 1PE
2009-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-05AAFULL ACCOUNTS MADE UP TO 02/11/08
2009-01-23AAFULL ACCOUNTS MADE UP TO 28/10/07
2008-12-10363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-09-24363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2008-09-24288aDIRECTOR APPOINTED MS RICHELLE EMILY BURR
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LUTTATI
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27288aNEW SECRETARY APPOINTED
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288bSECRETARY RESIGNED
2007-11-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-05AAFULL ACCOUNTS MADE UP TO 29/10/06
2007-01-04363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-09-01AAFULL ACCOUNTS MADE UP TO 30/10/05
2006-03-06363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-12-07AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-09-07244DELIVERY EXT'D 3 MTH 31/10/04
2004-11-17363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-09-06AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-06-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-07AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-11-01363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-08-27244DELIVERY EXT'D 3 MTH 31/10/02
2003-05-07AAFULL ACCOUNTS MADE UP TO 31/10/01
2003-05-06288cDIRECTOR'S PARTICULARS CHANGED
2003-04-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-11288aNEW DIRECTOR APPOINTED
2002-12-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-10363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-03-13AAFULL ACCOUNTS MADE UP TO 31/10/00
2002-03-05288bDIRECTOR RESIGNED
2002-02-11363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-07-09AAFULL ACCOUNTS MADE UP TO 31/10/99
2001-05-23363sRETURN MADE UP TO 01/11/00; NO CHANGE OF MEMBERS
2001-05-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-04288bSECRETARY RESIGNED
2001-04-13RES13RE-DIR APP/RES 22/03/01
2001-02-08288bSECRETARY RESIGNED
2000-12-15288aNEW DIRECTOR APPOINTED
2000-11-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
267 - Manufacture of optical instruments and photographic equipment
26702 - Manufacture of photographic and cinematographic equipment




Licences & Regulatory approval
We could not find any licences issued to PHOTRONICS (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 PHOTRONICS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2009-10-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PHOTRONICS (UK) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PHOTRONICS (UK) LIMITED owns 1 domain names.

photronics.com  

Trademarks
We have not found any records of PHOTRONICS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOTRONICS (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 (26702 - Manufacture of photographic and cinematographic equipment) as PHOTRONICS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PHOTRONICS (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 PHOTRONICS (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 PHOTRONICS (UK) LIMITED any grants or awards.
Ownership
    • PHOTRONICS INC : Ultimate parent company : US
    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.
    Other companies at postcode CF31 3LU