CATALENT MICRON TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CATALENT MICRON TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01517717

Incorporation date

17/09/1980

Size

Full

Contacts

Registered address

Registered address

, Frankland Road, Blagrove, Swindon, Wiltshire SN5 8YGCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1980)
dot icon13/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon09/01/2026
Appointment of Mr. Ricky Hopson as a director on 2025-08-29
dot icon08/01/2026
Appointment of Mr. Ramon Javier Ceron as a director on 2025-08-29
dot icon17/11/2025
Termination of appointment of Thomas Hawkeswood as a director on 2025-08-29
dot icon17/11/2025
Appointment of Mr. Giuseppe Elia as a director on 2025-11-12
dot icon17/11/2025
Termination of appointment of James Keane as a director on 2025-11-12
dot icon12/06/2025
Full accounts made up to 2024-06-30
dot icon20/05/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon13/01/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon22/10/2024
Termination of appointment of Nyssa Forde as a secretary on 2024-10-22
dot icon06/06/2024
Full accounts made up to 2023-06-30
dot icon13/05/2024
Confirmation statement made on 2024-04-11 with updates
dot icon04/03/2024
Appointment of Mr James Keane as a director on 2024-02-01
dot icon11/01/2024
Termination of appointment of Philip Swanston as a director on 2024-01-05
dot icon06/12/2023
Termination of appointment of Steven Fasman as a director on 2023-09-13
dot icon16/08/2023
Full accounts made up to 2022-06-30
dot icon16/05/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon01/11/2022
Appointment of Mr Thomas Hawkeswood as a director on 2022-09-14
dot icon31/10/2022
Termination of appointment of Jonathan Arnold as a director on 2022-09-14
dot icon31/10/2022
Termination of appointment of Tom Castellano as a director on 2022-09-14
dot icon31/10/2022
Appointment of Mr Philip Swanston as a director on 2022-09-14
dot icon07/07/2022
Full accounts made up to 2021-06-30
dot icon16/05/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon24/06/2021
Appointment of Mr Tom Castellano as a director on 2021-06-03
dot icon07/06/2021
Termination of appointment of Wetteny Joseph as a director on 2021-06-03
dot icon10/05/2021
Full accounts made up to 2020-06-30
dot icon14/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon09/07/2020
Full accounts made up to 2019-06-30
dot icon23/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon23/04/2020
Notification of Catalent Mti Pharma Solutions Limited as a person with significant control on 2020-04-23
dot icon23/04/2020
Withdrawal of a person with significant control statement on 2020-04-23
dot icon02/07/2019
Full accounts made up to 2018-06-30
dot icon25/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon14/06/2018
Full accounts made up to 2017-06-30
dot icon25/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon25/04/2018
Appointment of Mr Jonathan Arnold as a director on 2018-03-29
dot icon25/04/2018
Appointment of Mr Wetteny Joseph as a director on 2018-03-29
dot icon24/04/2018
Appointment of Mrs Nyssa Forde as a secretary on 2018-03-29
dot icon24/04/2018
Termination of appointment of Matthew Walsh as a director on 2018-03-29
dot icon24/04/2018
Termination of appointment of Barry Littlejohns as a director on 2018-03-29
dot icon17/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon17/05/2017
Register(s) moved to registered inspection location Crossways Boulevard Crossways Dartford Kent DA2 6QY
dot icon17/05/2017
Register inspection address has been changed to Crossways Boulevard Crossways Dartford Kent DA2 6QY
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon04/01/2017
Registered office address changed from Crossways Boulevard Crossways Dartford Kent DA2 6QY to , Frankland Road Blagrove Swindon Wiltshire SN5 8YG on 2017-01-04
dot icon20/07/2016
Auditor's resignation
dot icon06/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon06/05/2016
Termination of appointment of Jeremy Huneau as a secretary on 2016-04-08
dot icon15/02/2016
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon18/01/2016
Resolutions
dot icon11/01/2016
Appointment of Mr Barry Littlejohns as a director on 2015-12-14
dot icon06/01/2016
Termination of appointment of Scott Houlton as a director on 2015-12-14
dot icon06/01/2016
Appointment of Mr Jeremy Huneau as a secretary on 2015-12-16
dot icon06/01/2016
Termination of appointment of Wetteny Joseph as a secretary on 2015-12-16
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon01/07/2015
Certificate of change of name
dot icon08/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon11/12/2014
Appointment of Scott Houlton as a director on 2014-11-13
dot icon03/12/2014
Appointment of Steven Fasman as a director on 2014-11-13
dot icon03/12/2014
Appointment of Matthew Walsh as a director on 2014-11-13
dot icon03/12/2014
Termination of appointment of Peter Manos as a director on 2014-11-13
dot icon03/12/2014
Termination of appointment of Matthew Altman as a director on 2014-11-13
dot icon03/12/2014
Termination of appointment of David Wodlinger as a director on 2014-11-13
dot icon03/12/2014
Termination of appointment of Jean Martin Larran as a director on 2014-11-13
dot icon03/12/2014
Termination of appointment of Joseph David Drost as a director on 2014-11-13
dot icon03/12/2014
Appointment of Wetteny Joseph as a secretary on 2014-11-13
dot icon15/11/2014
Satisfaction of charge 015177170002 in full
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon24/04/2014
Registration of charge 015177170002
dot icon17/04/2014
Resolutions
dot icon11/04/2014
Satisfaction of charge 1 in full
dot icon08/04/2014
Director's details changed for Mr Joe David Drost on 2013-03-11
dot icon22/10/2013
Auditor's resignation
dot icon08/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon27/03/2013
Registered office address changed from Flagship House Victory Way Dartford Kent DA2 6QD on 2013-03-27
dot icon22/03/2013
Appointment of Matthew Altman as a director
dot icon22/03/2013
Appointment of Director Board of Directors David Wodlinger as a director
dot icon22/03/2013
Appointment of Peter Manos as a director
dot icon22/03/2013
Appointment of Jean Martin Larran as a director
dot icon22/03/2013
Termination of appointment of Stephen Batchelor as a secretary
dot icon22/03/2013
Termination of appointment of Martti Hedman as a director
dot icon05/03/2013
Full accounts made up to 2012-12-31
dot icon13/12/2012
Termination of appointment of Jean Deneuville as a director
dot icon15/05/2012
Full accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon20/05/2011
Full accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon21/05/2010
Full accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon13/04/2010
Director's details changed for Jean Claude Deneuville on 2010-04-11
dot icon13/04/2010
Director's details changed for Mr Joe David Drost on 2010-04-11
dot icon13/04/2010
Director's details changed for Mr Martti Tapani Hedman on 2010-04-11
dot icon13/04/2010
Secretary's details changed for Mr Stephen John Batchelor on 2010-04-11
dot icon21/04/2009
Return made up to 11/04/09; full list of members
dot icon20/04/2009
Full accounts made up to 2008-12-31
dot icon17/04/2009
Director appointed mr joe david drost
dot icon03/04/2009
Appointment terminated director brian hausner
dot icon30/01/2009
Director's change of particulars / jean deneuville / 30/01/2009
dot icon12/08/2008
Full accounts made up to 2007-12-31
dot icon13/05/2008
Director's change of particulars / martti hedman / 09/05/2008
dot icon17/04/2008
Return made up to 11/04/08; full list of members
dot icon17/04/2008
Director's change of particulars / martti hedman / 01/04/2008
dot icon09/09/2007
Full accounts made up to 2006-12-31
dot icon09/05/2007
Return made up to 11/04/07; full list of members
dot icon26/02/2007
New director appointed
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon20/04/2006
Return made up to 11/04/06; full list of members
dot icon15/08/2005
Full accounts made up to 2004-12-31
dot icon19/04/2005
Return made up to 11/04/05; full list of members
dot icon02/06/2004
Accounts for a small company made up to 2003-12-31
dot icon20/04/2004
Return made up to 11/04/04; full list of members
dot icon11/11/2003
Secretary's particulars changed
dot icon02/10/2003
Accounts for a small company made up to 2002-12-31
dot icon22/04/2003
Return made up to 11/04/03; full list of members
dot icon09/10/2002
Accounts for a small company made up to 2001-12-31
dot icon09/07/2002
Secretary resigned
dot icon09/07/2002
Director resigned
dot icon09/07/2002
New director appointed
dot icon09/07/2002
New secretary appointed
dot icon16/06/2002
Return made up to 11/04/02; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon26/04/2001
Return made up to 11/04/01; full list of members
dot icon22/01/2001
Secretary resigned;director resigned
dot icon09/01/2001
New secretary appointed;new director appointed
dot icon01/09/2000
Registered office changed on 01/09/00 from: 8 leesons hill st.pauls cray orpington kent BR5 2LE
dot icon08/05/2000
Return made up to 11/04/00; full list of members
dot icon21/04/2000
Accounts for a small company made up to 1999-12-31
dot icon28/05/1999
Accounts for a small company made up to 1998-12-31
dot icon13/04/1999
Return made up to 11/04/99; full list of members
dot icon10/09/1998
Director resigned
dot icon07/09/1998
Accounts for a small company made up to 1997-12-31
dot icon13/07/1998
Director resigned
dot icon28/04/1998
Return made up to 11/04/98; no change of members
dot icon01/04/1998
New director appointed
dot icon24/03/1998
Director resigned
dot icon20/03/1998
Director resigned
dot icon20/01/1998
New director appointed
dot icon02/05/1997
Return made up to 11/04/97; no change of members
dot icon17/04/1997
Accounts for a small company made up to 1996-12-31
dot icon12/12/1996
Certificate of change of name
dot icon16/05/1996
Accounts for a small company made up to 1995-12-31
dot icon16/05/1996
Return made up to 14/04/96; full list of members
dot icon18/05/1995
Accounts for a small company made up to 1994-12-31
dot icon18/05/1995
Return made up to 14/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/04/1994
Accounts for a small company made up to 1993-12-31
dot icon26/04/1994
Return made up to 14/04/94; no change of members
dot icon20/08/1993
Accounts for a small company made up to 1992-12-31
dot icon11/06/1993
Return made up to 17/04/93; full list of members
dot icon16/06/1992
Accounts for a small company made up to 1991-12-31
dot icon16/06/1992
Return made up to 17/04/92; no change of members
dot icon23/05/1991
Return made up to 17/04/91; no change of members
dot icon09/05/1991
Full accounts made up to 1990-12-31
dot icon16/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/10/1990
Return made up to 06/03/90; full list of members
dot icon03/10/1990
Full accounts made up to 1989-12-31
dot icon22/08/1990
Particulars of mortgage/charge
dot icon16/05/1989
Return made up to 03/04/89; no change of members
dot icon17/04/1989
Accounts for a small company made up to 1988-12-31
dot icon06/10/1988
Accounts for a small company made up to 1987-12-31
dot icon06/10/1988
Return made up to 12/08/88; no change of members
dot icon17/11/1987
Registered office changed on 17/11/87 from: the addlestead industrial estate tonbridge road east peckham tonbridge, kent
dot icon22/06/1987
New director appointed
dot icon18/03/1987
Accounts for a small company made up to 1986-12-31
dot icon18/03/1987
Return made up to 16/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/12/1986
Gazettable document
dot icon12/11/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon05/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/11/1986
Accounts for a small company made up to 1986-03-31
dot icon17/09/1980
Miscellaneous
dot icon17/09/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fasman, Steven
Director
13/11/2014 - 13/09/2023
5
Wodlinger, David, Director Board Of Directors
Director
11/03/2013 - 13/11/2014
1
Drost, Joseph David, Ceo
Director
02/04/2009 - 13/11/2014
1
Hofert, Rolf Gunter Heinrich
Director
20/03/1998 - 01/07/2002
-
Hedman, Martti Tapani
Director
14/02/2007 - 11/03/2013
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATALENT MICRON TECHNOLOGIES LIMITED

CATALENT MICRON TECHNOLOGIES LIMITED is an(a) Active company incorporated on 17/09/1980 with the registered office located at , Frankland Road, Blagrove, Swindon, Wiltshire SN5 8YG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATALENT MICRON TECHNOLOGIES LIMITED?

toggle

CATALENT MICRON TECHNOLOGIES LIMITED is currently Active. It was registered on 17/09/1980 .

Where is CATALENT MICRON TECHNOLOGIES LIMITED located?

toggle

CATALENT MICRON TECHNOLOGIES LIMITED is registered at , Frankland Road, Blagrove, Swindon, Wiltshire SN5 8YG.

What does CATALENT MICRON TECHNOLOGIES LIMITED do?

toggle

CATALENT MICRON TECHNOLOGIES LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for CATALENT MICRON TECHNOLOGIES LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-11 with no updates.