Microchip Technology Caldicot Limited BRISTOL


Microchip Technology Caldicot started in year 1961 as Private Limited Company with registration number 00705031. The Microchip Technology Caldicot company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Bristol at Portwall Place. Postal code: BS1 9HS. Since Wednesday 1st April 2020 Microchip Technology Caldicot Limited is no longer carrying the name Microsemi Semiconductor.

The company has 2 directors, namely William E., James B.. Of them, James B. has been with the company the longest, being appointed on 27 July 2018 and William E. has been with the company for the least time - from 21 April 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Microchip Technology Caldicot Limited Address / Contact

Office Address Portwall Place
Office Address2 Portwall Lane
Town Bristol
Post code BS1 9HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00705031
Date of Incorporation Thu, 5th Oct 1961
Industry Manufacture of electronic components
End of financial Year 31st March
Company age 63 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

William E.

Position: Director

Appointed: 21 April 2021

James B.

Position: Director

Appointed: 27 July 2018

Beach Secretaries Limited

Position: Corporate Secretary

Appointed: 18 May 2009

Mohammed S.

Position: Director

Appointed: 27 July 2018

Resigned: 17 June 2021

Mark L.

Position: Director

Appointed: 17 November 2016

Resigned: 27 July 2018

Hoang N.

Position: Director

Appointed: 30 November 2011

Resigned: 17 November 2016

Annemarie W.

Position: Director

Appointed: 30 November 2011

Resigned: 17 December 2013

Andre L.

Position: Director

Appointed: 18 December 2009

Resigned: 30 November 2011

Christopher L.

Position: Director

Appointed: 18 May 2009

Resigned: 30 November 2011

James R.

Position: Director

Appointed: 12 December 2007

Resigned: 30 November 2011

Ian C.

Position: Secretary

Appointed: 31 August 2006

Resigned: 17 April 2009

Mark V.

Position: Director

Appointed: 10 June 2005

Resigned: 12 January 2007

Mark V.

Position: Secretary

Appointed: 10 June 2005

Resigned: 31 August 2006

Scott M.

Position: Director

Appointed: 17 October 2003

Resigned: 18 December 2009

Don M.

Position: Director

Appointed: 27 August 2002

Resigned: 31 August 2006

Peter K.

Position: Director

Appointed: 27 August 2002

Resigned: 10 June 2005

Martin M.

Position: Director

Appointed: 05 February 2001

Resigned: 31 May 2001

Ian C.

Position: Director

Appointed: 07 July 2000

Resigned: 17 April 2009

Peter K.

Position: Secretary

Appointed: 01 September 1998

Resigned: 10 June 2005

Alan J.

Position: Director

Appointed: 09 April 1998

Resigned: 05 February 2001

Jean C.

Position: Director

Appointed: 12 February 1998

Resigned: 29 August 2003

Francois C.

Position: Director

Appointed: 12 February 1998

Resigned: 31 May 2001

Paul B.

Position: Director

Appointed: 12 February 1998

Resigned: 05 February 2001

Anthony G.

Position: Secretary

Appointed: 23 March 1994

Resigned: 01 September 1998

Thomas U.

Position: Director

Appointed: 02 August 1993

Resigned: 09 April 1998

Anthony G.

Position: Director

Appointed: 19 April 1993

Resigned: 15 November 2007

John B.

Position: Secretary

Appointed: 13 August 1992

Resigned: 23 March 1994

Anthony W.

Position: Secretary

Appointed: 27 March 1992

Resigned: 13 August 1992

Maurice D.

Position: Director

Appointed: 10 July 1991

Resigned: 31 August 1993

Douglas D.

Position: Director

Appointed: 10 July 1991

Resigned: 30 June 1993

Ian B.

Position: Secretary

Appointed: 10 July 1991

Resigned: 27 March 1992

Anthony W.

Position: Director

Appointed: 10 July 1991

Resigned: 19 April 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Microchip Technology Inc. from Chandler, United States. This PSC is classified as "a corporation", 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. Another entity in the persons with significant control register is Microsemi Corporation that put Aliso Viejo, United States as the official address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Microsemi Ireland Holding Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a single member private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Microchip Technology Inc.

2355 West Chandler Boulevard, Chandler, Arizona 85224, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Country registered Delaware, Usa
Place registered Delaware Division Of Corporations, Usa
Registration number 2187388
Notified on 29 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Microsemi Corporation

One Enterprise, Aliso Viejo, California, 92656, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Country registered Delaware, Usa
Place registered Delaware Division Of Corporations, Usa
Registration number 557417
Notified on 6 April 2016
Ceased on 29 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Microsemi Ireland Holding Limited

Microsemi Ireland Holding Limited Gort Road, Ennis, Co. Clare, Ireland

Legal authority Companies Act 2014
Legal form Single Member Private Company Limited By Shares
Country registered Ireland
Place registered Companies Registration Office Ireland
Registration number 517413
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Microsemi Semiconductor April 1, 2020
Zarlink Semiconductor December 9, 2011
Mitel Semiconductor May 30, 2001
Plessey Semiconductors February 19, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 6th, January 2024
Free Download (30 pages)

Company search

Advertisements