About

Registered Number: 01517717
Date of Incorporation: 17/09/1980 (43 years and 8 months ago)
Company Status: Active
Registered Address: , Frankland Road, Blagrove, Swindon, Wiltshire, SN5 8YG,

 

Established in 1980, Catalent Micron Technologies Ltd have registered office in Swindon, Wiltshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Catalent Micron Technologies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Jonathan 29 March 2018 - 1
FASMAN, Steven 13 November 2014 - 1
JOSEPH, Wetteny 29 March 2018 - 1
ALTMAN, Matthew 11 March 2013 13 November 2014 1
DROST, Joseph David, Ceo 02 April 2009 13 November 2014 1
FUNNELL, Richard Ian N/A 18 February 1998 1
HAUSNER, Brian 15 December 2000 02 April 2009 1
HOGAN, John Edward 07 January 1998 20 March 1998 1
LARRAN, Jean Martin 11 March 2013 13 November 2014 1
LITTLEJOHNS, Barry 14 December 2015 29 March 2018 1
MANOS, Peter 11 March 2013 13 November 2014 1
WALSH, Matthew 13 November 2014 29 March 2018 1
WODLINGER, David, Director Board Of Directors 11 March 2013 13 November 2014 1
Secretary Name Appointed Resigned Total Appointments
FORDE, Nyssa 29 March 2018 - 1
HUNEAU, Jeremy 16 December 2015 08 April 2016 1
JOSEPH, Wetteny 13 November 2014 16 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 23 April 2020
PSC02 - N/A 23 April 2020
PSC09 - N/A 23 April 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 25 April 2018
AP01 - Appointment of director 25 April 2018
AP01 - Appointment of director 25 April 2018
AP03 - Appointment of secretary 24 April 2018
TM01 - Termination of appointment of director 24 April 2018
TM01 - Termination of appointment of director 24 April 2018
CS01 - N/A 17 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2017
AA - Annual Accounts 07 April 2017
AD01 - Change of registered office address 04 January 2017
AUD - Auditor's letter of resignation 20 July 2016
AR01 - Annual Return 06 May 2016
TM02 - Termination of appointment of secretary 06 May 2016
AA01 - Change of accounting reference date 15 February 2016
RESOLUTIONS - N/A 18 January 2016
AP01 - Appointment of director 11 January 2016
TM01 - Termination of appointment of director 06 January 2016
AP03 - Appointment of secretary 06 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
AA - Annual Accounts 14 October 2015
CERTNM - Change of name certificate 01 July 2015
AR01 - Annual Return 08 May 2015
AP01 - Appointment of director 11 December 2014
AP01 - Appointment of director 03 December 2014
AP01 - Appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
AP03 - Appointment of secretary 03 December 2014
MR04 - N/A 15 November 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 22 May 2014
MR01 - N/A 24 April 2014
RESOLUTIONS - N/A 17 April 2014
MR04 - N/A 11 April 2014
CH01 - Change of particulars for director 08 April 2014
AUD - Auditor's letter of resignation 22 October 2013
AR01 - Annual Return 08 May 2013
AD01 - Change of registered office address 27 March 2013
AP01 - Appointment of director 22 March 2013
AP01 - Appointment of director 22 March 2013
AP01 - Appointment of director 22 March 2013
AP01 - Appointment of director 22 March 2013
TM02 - Termination of appointment of secretary 22 March 2013
TM01 - Termination of appointment of director 22 March 2013
AA - Annual Accounts 05 March 2013
TM01 - Termination of appointment of director 13 December 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH03 - Change of particulars for secretary 13 April 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 20 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
AA - Annual Accounts 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
363a - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
AA - Annual Accounts 09 September 2007
363a - Annual Return 09 May 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 20 April 2004
288c - Notice of change of directors or secretaries or in their particulars 11 November 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 09 October 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
363s - Annual Return 16 June 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 26 April 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
287 - Change in situation or address of Registered Office 01 September 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 21 April 2000
AA - Annual Accounts 28 May 1999
363s - Annual Return 13 April 1999
288b - Notice of resignation of directors or secretaries 10 September 1998
AA - Annual Accounts 07 September 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
363s - Annual Return 28 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
363a - Annual Return 02 May 1997
AA - Annual Accounts 17 April 1997
CERTNM - Change of name certificate 12 December 1996
AA - Annual Accounts 16 May 1996
363x - Annual Return 16 May 1996
AA - Annual Accounts 18 May 1995
363x - Annual Return 18 May 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 26 April 1994
363x - Annual Return 26 April 1994
AA - Annual Accounts 20 August 1993
363x - Annual Return 11 June 1993
AA - Annual Accounts 16 June 1992
363s - Annual Return 16 June 1992
363a - Annual Return 23 May 1991
AA - Annual Accounts 09 May 1991
288 - N/A 16 January 1991
363 - Annual Return 30 October 1990
AA - Annual Accounts 03 October 1990
395 - Particulars of a mortgage or charge 22 August 1990
363 - Annual Return 16 May 1989
AA - Annual Accounts 17 April 1989
AA - Annual Accounts 06 October 1988
363 - Annual Return 06 October 1988
287 - Change in situation or address of Registered Office 17 November 1987
288 - N/A 22 June 1987
AA - Annual Accounts 18 March 1987
363 - Annual Return 18 March 1987
GAZ(U) - N/A 27 December 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 November 1986
288 - N/A 05 November 1986
AA - Annual Accounts 01 November 1986
MISC - Miscellaneous document 17 September 1980
NEWINC - New incorporation documents 17 September 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2014 Fully Satisfied

N/A

Fixed and floating charge 17 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.