Catalent Micron Technologies Limited SWINDON


Founded in 1980, Catalent Micron Technologies, classified under reg no. 01517717 is an active company. Currently registered at , Frankland Road SN5 8YG, Swindon the company has been in the business for fourty four years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2015/07/01 Catalent Micron Technologies Limited is no longer carrying the name Micron Technologies.

Currently there are 2 directors in the the firm, namely James K. and Thomas H.. In addition one secretary - Nyssa F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Catalent Micron Technologies Limited Address / Contact

Office Address , Frankland Road
Office Address2 Blagrove
Town Swindon
Post code SN5 8YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01517717
Date of Incorporation Wed, 17th Sep 1980
Industry Manufacture of basic pharmaceutical products
End of financial Year 30th June
Company age 44 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

James K.

Position: Director

Appointed: 01 February 2024

Thomas H.

Position: Director

Appointed: 14 September 2022

Nyssa F.

Position: Secretary

Appointed: 29 March 2018

Peter P.

Position: Director

Resigned: 17 April 1993

Philip S.

Position: Director

Appointed: 14 September 2022

Resigned: 05 January 2024

Tom C.

Position: Director

Appointed: 03 June 2021

Resigned: 14 September 2022

Wetteny J.

Position: Director

Appointed: 29 March 2018

Resigned: 03 June 2021

Jonathan A.

Position: Director

Appointed: 29 March 2018

Resigned: 14 September 2022

Jeremy H.

Position: Secretary

Appointed: 16 December 2015

Resigned: 08 April 2016

Barry L.

Position: Director

Appointed: 14 December 2015

Resigned: 29 March 2018

Matthew W.

Position: Director

Appointed: 13 November 2014

Resigned: 29 March 2018

Scott H.

Position: Director

Appointed: 13 November 2014

Resigned: 14 December 2015

Wetteny J.

Position: Secretary

Appointed: 13 November 2014

Resigned: 16 December 2015

Steven F.

Position: Director

Appointed: 13 November 2014

Resigned: 13 September 2023

Matthew A.

Position: Director

Appointed: 11 March 2013

Resigned: 13 November 2014

Jean L.

Position: Director

Appointed: 11 March 2013

Resigned: 13 November 2014

David W.

Position: Director

Appointed: 11 March 2013

Resigned: 13 November 2014

Peter M.

Position: Director

Appointed: 11 March 2013

Resigned: 13 November 2014

Joseph D.

Position: Director

Appointed: 02 April 2009

Resigned: 13 November 2014

Martti H.

Position: Director

Appointed: 14 February 2007

Resigned: 11 March 2013

Jean D.

Position: Director

Appointed: 01 July 2002

Resigned: 13 December 2012

Stephen B.

Position: Secretary

Appointed: 28 June 2002

Resigned: 11 March 2013

Brian H.

Position: Secretary

Appointed: 15 December 2000

Resigned: 28 June 2002

Brian H.

Position: Director

Appointed: 15 December 2000

Resigned: 02 April 2009

Rolf H.

Position: Director

Appointed: 20 March 1998

Resigned: 01 July 2002

John H.

Position: Director

Appointed: 07 January 1998

Resigned: 20 March 1998

Richard F.

Position: Director

Appointed: 17 April 1991

Resigned: 18 February 1998

Terence B.

Position: Director

Appointed: 17 April 1991

Resigned: 01 February 1998

Peter P.

Position: Secretary

Appointed: 17 April 1991

Resigned: 15 December 2000

Peter P.

Position: Director

Appointed: 17 April 1991

Resigned: 15 December 2000

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Catalent Mti Pharma Solutions Limited from Dartford, England. This PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Catalent Mti Pharma Solutions Limited

Crossways Boulevard Crossways Boulevard, Dartford, DA2 6QY, England

Legal authority Company'S Act
Legal form Ltd
Country registered Uk
Place registered Companies House
Registration number 08338674
Notified on 23 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Micron Technologies July 1, 2015
Micron Mills December 13, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/06/30
filed on: 16th, August 2023
Free Download (25 pages)

Company search

Advertisements