MICROCHIP TECHNOLOGY CALDICOT LIMITED - BRISTOL


Company Profile Company Filings

Overview

MICROCHIP TECHNOLOGY CALDICOT LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
MICROCHIP TECHNOLOGY CALDICOT LIMITED was incorporated 62 years ago on 05/10/1961 and has the registered number: 00705031. The accounts status is FULL and accounts are next due on 31/12/2024.

MICROCHIP TECHNOLOGY CALDICOT LIMITED - BRISTOL

This company is listed in the following categories:
26110 - Manufacture of electronic components

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

DAC BEACHCROFT LLP
PORTWALL PLACE
BRISTOL
BS1 9HS

This Company Originates in : United Kingdom
Previous trading names include:
MICROSEMI SEMICONDUCTOR LIMITED (until 01/04/2020)
ZARLINK SEMICONDUCTOR LIMITED (until 09/12/2011)

Confirmation Statements

Last Statement Next Statement Due
24/07/2023 07/08/2024

Map

DAC BEACHCROFT LLP

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
WILLIAM NICHOLAS EDWARDS Sep 1974 British Director 2021-04-21 CURRENT
MR JAMES ERIC BJORNHOLT Jan 1970 American Director 2018-07-27 CURRENT
BEACH SECRETARIES LIMITED Corporate Secretary 2009-05-18 CURRENT
JOHN FREDERICK BRIERWOOD Nov 1933 Secretary 1992-08-13 UNTIL 1994-03-23 RESIGNED
IAN DUNCAN BRODIE Aug 1951 British Secretary RESIGNED
IAN TREVELYAN COOPER May 1950 British Secretary 2006-08-31 UNTIL 2009-04-17 RESIGNED
MR ANTHONY KERR GRIFFITHS Apr 1957 British Secretary 1994-03-23 UNTIL 1998-09-01 RESIGNED
MR PETER KYLE Oct 1964 British Secretary 1998-09-01 UNTIL 2005-06-10 RESIGNED
MR ANTHONY WILLIAM WARREN Jun 1942 Secretary 1992-03-27 UNTIL 1992-08-13 RESIGNED
MARK GEOFFREY VOICE Dec 1967 British Secretary 2005-06-10 UNTIL 2006-08-31 RESIGNED
MR JAMES RYAN Apr 1968 British Director 2007-12-12 UNTIL 2011-11-30 RESIGNED
MARTIN MCCRINDLE Apr 1957 British Director 2001-02-05 UNTIL 2001-05-31 RESIGNED
DON MCINTYRE Dec 1947 Canadian Director 2002-08-27 UNTIL 2006-08-31 RESIGNED
SCOTT MILLIGAN Dec 1960 Canadian Director 2003-10-17 UNTIL 2009-12-18 RESIGNED
MR HOANG MINH NGO May 1953 American Director 2011-11-30 UNTIL 2016-11-17 RESIGNED
MR ANTHONY WILLIAM WARREN Jun 1942 Director RESIGNED
MR MOHAMMED NAWAZ SHARIF Mar 1970 British Director 2018-07-27 UNTIL 2021-06-17 RESIGNED
THOMAS URWIN Sep 1938 British Director 1993-08-02 UNTIL 1998-04-09 RESIGNED
MARK GEOFFREY VOICE Dec 1967 British Director 2005-06-10 UNTIL 2007-01-12 RESIGNED
MR MARK WINYU LIN Apr 1976 American Director 2016-11-17 UNTIL 2018-07-27 RESIGNED
ANNEMARIE WALLIS Aug 1983 German Director 2011-11-30 UNTIL 2013-12-17 RESIGNED
CHRISTOPHER JOHN LINDSAY Jul 1963 British Director 2009-05-18 UNTIL 2011-11-30 RESIGNED
MR ANTHONY PATRICK GALLAGHER Jan 1954 British Director 1993-04-19 UNTIL 2007-11-15 RESIGNED
MR ANDRE LEVASEUR Sep 1962 Canadian Director 2009-12-18 UNTIL 2011-11-30 RESIGNED
MR PETER KYLE Oct 1964 British Director 2002-08-27 UNTIL 2005-06-10 RESIGNED
MR ALAN DAVID JONES Jul 1961 British Director 1998-04-09 UNTIL 2001-02-05 RESIGNED
DOUGLAS JOHN DUNN May 1944 British Director RESIGNED
DR MAURICE CHRISTOPHER SCOTT DIXSON Nov 1941 British Director RESIGNED
FRANCOIS CORDEAU Feb 1958 Canadian Director 1998-02-12 UNTIL 2001-05-31 RESIGNED
IAN TREVELYAN COOPER May 1950 British Director 2000-07-07 UNTIL 2009-04-17 RESIGNED
JEAN JACQUES CARRIER Oct 1950 Canadian Director 1998-02-12 UNTIL 2003-08-29 RESIGNED
MR PAUL ANDREW BUTCHER Mar 1962 British Director 1998-02-12 UNTIL 2001-02-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Microchip Technology Inc. 2018-05-29 Chandler   Arizona 85224 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Microsemi Corporation 2016-04-06 - 2018-05-29 Aliso Viejo   California Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Microsemi Ireland Holding Limited 2016-04-06 - 2016-04-06 Ennis   Co. Clare Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RAVEN MOUNT SERVICES COMPANY LIMITED ALTRINCHAM ENGLAND Active FULL 41100 - Development of building projects
MICROSEMI MICROELECTRONIC LIMITED BRISTOL Active TOTAL EXEMPTION FULL 74990 - Non-trading company
CLDN PORTS KILLINGHOLME LIMITED LONDON Active FULL 52220 - Service activities incidental to water transportation
SIMON ENGINEERING LIMITED LONDON Active DORMANT 74990 - Non-trading company
MICROSEMI SEMICONDUCTOR OVERSEAS LIMITED BRISTOL Active TOTAL EXEMPTION FULL 74990 - Non-trading company
MARCONI (TWENTY-TWO) LIMITED Dissolved... DORMANT 7499 - Non-trading company
MITEL NETWORKS LIMITED LONDON UNITED KINGDOM Active FULL 61900 - Other telecommunications activities
JSFM TAMERTON LIMITED PLYMOUTH Active DORMANT 74990 - Non-trading company
CRANFIELD AEROSPACE SOLUTIONS LIMITED CRANFIELD ENGLAND Active FULL 30300 - Manufacture of air and spacecraft and related machinery
TREVELYAN MARINE TRADING LIMITED KILN GREEN Dissolved... DORMANT 47910 - Retail sale via mail order houses or via Internet
EXOLUM RIVERSIDE LTD LONDON ENGLAND Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
MITEL TELECOM LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
ATMEL TECHNOLOGIES U.K. LIMITED LONDON ... SMALL 26110 - Manufacture of electronic components
ATMEL NORTH TYNESIDE LIMITED LONDON Active FULL 68201 - Renting and operating of Housing Association real estate
MICROSEMI SEMICONDUCTOR HOLDINGS LIMITED BRISTOL Dissolved... FULL 74990 - Non-trading company
MITEL NETWORKS HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
NEW STS LIMITED LAUNCESTON Dissolved... TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
SENSOR COATING SYSTEMS LIMITED DAGENHAM EAST ENGLAND Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
SILICON STORAGE TECHNOLOGY LTD WOKINGHAM UNITED KINGDOM Active FULL 71121 - Engineering design activities for industrial process and production

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRIDENT AUTOMOTIVE LIMITED BRISTOL UNITED KINGDOM Active DORMANT 29320 - Manufacture of other parts and accessories for motor vehicles
BACKHOUSE (WESTBURY) JV LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BACKHOUSE (GREAT SOMERFORD) LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
SPARK HEALTH LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
FUSION CLOUD SERVICES (UK) LIMITED BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 61900 - Other telecommunications activities
FINQLE UK LTD BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 70221 - Financial management
BACKHOUSE LEASEHOLD MANAGEMENT LIMITED BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
BACKHOUSE (DEVIZES) LIMITED BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects
BACKHOUSE (ALDERTON) LIMITED BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects
LINSINGER UK LIMITED BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 33120 - Repair of machinery