IXYS UK WESTCODE LTD. - CHIPPENHAM


Company Profile Company Filings

Overview

IXYS UK WESTCODE LTD. is a Private Limited Company from CHIPPENHAM and has the status: Active.
IXYS UK WESTCODE LTD. was incorporated 26 years ago on 28/08/1997 and has the registered number: 03426095. The accounts status is FULL and accounts are next due on 30/09/2024.

IXYS UK WESTCODE LTD. - CHIPPENHAM

This company is listed in the following categories:
27900 - Manufacture of other electrical equipment

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

LANGLEY PARK WAY
CHIPPENHAM
WILTSHIRE
SN15 1GE

This Company Originates in : United Kingdom
Previous trading names include:
WESTCODE SEMICONDUCTORS LIMITED (until 13/04/2012)

Confirmation Statements

Last Statement Next Statement Due
28/08/2023 11/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR EDWIN RICHARD VAN ERK Dec 1966 Dutch Director 2019-10-01 CURRENT
MR ASHLEY GOLLAND Apr 1972 British Director 2011-07-28 CURRENT
MR ASHLEY GOLLAND Secretary 2018-11-01 CURRENT
HEW CHARLES CABREAD JONES Jan 1944 British Director 1997-12-18 UNTIL 2004-03-31 RESIGNED
MR PETER GEORGE FREDERICKS Nov 1964 British Secretary 1999-04-19 UNTIL 2002-08-31 RESIGNED
MARK LEONARD HOBBS Apr 1966 Secretary 2004-10-26 UNTIL 2007-09-19 RESIGNED
MR PHILIP TOWNSEND British Secretary 2007-09-19 UNTIL 2018-11-01 RESIGNED
BARRY REGINALD WEAVER Jun 1951 British Secretary 1997-12-18 UNTIL 1999-04-19 RESIGNED
STEPHEN JAMES WARE Aug 1957 British Director 2003-07-02 UNTIL 2007-08-17 RESIGNED
DAVID WILTSHIRE Aug 1962 Secretary 2002-08-31 UNTIL 2004-10-22 RESIGNED
KEVIN CHARLES JAMES Mar 1969 British Director 2009-03-16 UNTIL 2018-11-01 RESIGNED
NATHAN ZOMMER Feb 1948 American Director 2002-01-22 UNTIL 2018-04-05 RESIGNED
BARRY REGINALD WEAVER Jun 1951 British Director 1997-12-18 UNTIL 1999-04-19 RESIGNED
MR MARCUS GORDON WADDIE WARD Jun 1969 British Director 2018-08-31 UNTIL 2019-10-01 RESIGNED
FRANKLIN JAMES WAKEMAN Sep 1956 British Director 2009-03-18 UNTIL 2018-11-01 RESIGNED
MR DAVID JOHN SEBIRE Mar 1943 British Director 1998-03-01 UNTIL 2002-01-22 RESIGNED
UZI SASSON Jun 1962 American Director 2007-10-08 UNTIL 2018-08-21 RESIGNED
JOHN KEITH LAKIN Jan 1959 British Director 2000-09-01 UNTIL 2002-03-08 RESIGNED
MR IAN PAUL DAVID HIGHLEY Aug 1963 British Director 2018-08-31 UNTIL 2019-05-15 RESIGNED
PETER HOWARD INGRAM Apr 1948 British Director 2002-01-22 UNTIL 2018-08-31 RESIGNED
MARK LEONARD HOBBS Apr 1966 Director 2007-08-17 UNTIL 2011-07-28 RESIGNED
MR BRADLEY KYLE GREEN Apr 1971 British Director 2009-03-17 UNTIL 2013-09-23 RESIGNED
WILLIAM THOMAS GRANT Sep 1938 British Director 1997-12-18 UNTIL 2002-01-22 RESIGNED
MR PETER GEORGE FREDERICKS Nov 1964 British Director 1999-04-19 UNTIL 2002-08-31 RESIGNED
DENIS JOHN BRAND Nov 1931 British Director 1997-12-18 UNTIL 2002-01-22 RESIGNED
ARNOLD AGBAYANI May 1945 American Director 2002-01-22 UNTIL 2004-11-19 RESIGNED
OVALSEC LIMITED Corporate Nominee Secretary 1997-08-28 UNTIL 1997-12-18 RESIGNED
OVAL NOMINEES LIMITED Corporate Nominee Director 1997-08-28 UNTIL 1997-12-18 RESIGNED
OVALSEC LIMITED Corporate Nominee Director 1997-08-28 UNTIL 1997-12-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Littelfuse, Inc. 2019-07-24 Chicago   Illinois Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Littelfuse Inc 2018-01-17 - 2018-01-17 Chicago   Illinois Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ixys Holdings Limited 2016-04-06 - 2019-07-24 Chippenham   Wiltshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTH SAFETY PRODUCTS LIMITED MANCHESTER Dissolved... DORMANT 74990 - Non-trading company
HAMLIN ELECTRONICS EUROPE LIMITED NORWICH ENGLAND Active SMALL 27900 - Manufacture of other electrical equipment
PRO-BEL GROUP LIMITED KINGSCLERE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CEL ELECTRONICS LIMITED NEWBURY Dissolved... DORMANT 99999 - Dormant Company
WESTCODE INDUSTRIES LIMITED CHIPPENHAM Dissolved... DORMANT 99999 - Dormant Company
NEWLANDS HOUSE MANAGEMENT COMPANY LIMITED BATH ENGLAND Active MICRO ENTITY 55900 - Other accommodation
ACRON LIMITED NEWBURY Dissolved... DORMANT 99999 - Dormant Company
NISHIBAN LTD. UXBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
PSP DIGITAL LIMITED NEWBURY Dissolved... DORMANT 99999 - Dormant Company
BROADCAST INVESTMENTS LIMITED NEWBURY Dissolved... DORMANT 99999 - Dormant Company
POST IMPRESSIONS (SYSTEMS) LIMITED NEWBURY Dissolved... DORMANT 99999 - Dormant Company
FL REALISATIONS 2021 LIMITED LONDON Dissolved... FULL 32990 - Other manufacturing n.e.c.
ADP HOLDINGS LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ADP NO.1 LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 86230 - Dental practice activities
IXYS UK LIMITED CHIPPENHAM Dissolved... DORMANT 74990 - Non-trading company
IXYS HOLDINGS LIMITED CHIPPENHAM Dissolved... UNAUDITED ABRIDGED 99999 - Dormant Company
PRO-BEL HOLDINGS LIMITED KINGSCLERE UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
FMGH 1 LIMITED BRIGHTON ... GROUP 70100 - Activities of head offices
SNELL CORPORATION LIMITED KINGSCLERE UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.