MACDERMID PERFORMANCE SOLUTIONS UK LIMITED
Overview
Company Name | MACDERMID PERFORMANCE SOLUTIONS UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01290882 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MACDERMID PERFORMANCE SOLUTIONS UK LIMITED?
- Manufacture of other inorganic basic chemicals (20130) / Manufacturing
Where is MACDERMID PERFORMANCE SOLUTIONS UK LIMITED located?
Registered Office Address | Unit 2 Genesis Business Park Albert Drive Sheerwater GU21 5RW Woking Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MACDERMID PERFORMANCE SOLUTIONS UK LIMITED?
Company Name | From | Until |
---|---|---|
MACDERMID LIMITED | Jun 25, 2012 | Jun 25, 2012 |
MACDERMID PLC | Sep 01, 2000 | Sep 01, 2000 |
MACDERMID CANNING PLC | Jun 01, 1999 | Jun 01, 1999 |
WM.CANNING LIMITED | Jan 06, 1994 | Jan 06, 1994 |
W. CANNING MATERIALS LIMITED | Dec 16, 1976 | Dec 16, 1976 |
What are the latest accounts for MACDERMID PERFORMANCE SOLUTIONS UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MACDERMID PERFORMANCE SOLUTIONS UK LIMITED?
Last Confirmation Statement Made Up To | Aug 10, 2025 |
---|---|
Next Confirmation Statement Due | Aug 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 10, 2024 |
Overdue | No |
What are the latest filings for MACDERMID PERFORMANCE SOLUTIONS UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 155 pages | AA | ||
Confirmation statement made on Aug 10, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Deloitte Llp 2 New Street Square London EC4A 3BZ | 1 pages | AD02 | ||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 137 pages | AA | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | 1 pages | AD02 | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Statement of company's objects | 2 pages | CC04 | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Roger Keith Davies as a director on Mar 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Terence Joseph Clarke as a director on Mar 29, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 32 pages | AA | ||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Edward Capps as a director on Oct 18, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 33 pages | AA | ||
Second filing of a statement of capital following an allotment of shares on Sep 07, 2018
| 7 pages | RP04SH01 | ||
Confirmation statement made on Jun 14, 2019 with updates | 5 pages | CS01 | ||
legacy | 5 pages | RP04CS01 | ||
Second filing of the annual return made up to Jun 14, 2016 | 22 pages | RP04AR01 | ||
Satisfaction of charge 012908820001 in full | 4 pages | MR04 | ||
Termination of appointment of John Patrick Connolly as a director on Mar 31, 2019 | 1 pages | TM01 | ||
Appointment of Mr John Edward Capps as a director on Mar 31, 2019 | 2 pages | AP01 | ||
Who are the officers of MACDERMID PERFORMANCE SOLUTIONS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRAY, Paul Andrew | Director | Albert Drive Sheerwater GU21 5RW Woking Unit 2 Genesis Business Park Surrey United Kingdom | United Kingdom | British | Sales Director | 140575530001 | ||||
DAVIES, Roger Keith | Director | Albert Drive Sheerwater GU21 5RW Woking Unit 2 Genesis Business Park Surrey United Kingdom | United Kingdom | British | Operations Manager | 281886280001 | ||||
SHEFFIELD, Steven Geoffrey | Director | Albert Drive Sheerwater GU21 5RW Woking Unit 2 Genesis Business Park Surrey United Kingdom | United Kingdom | British | Sales Director | 193707240001 | ||||
CAPPS, John Edward | Secretary | Centrepark Boulevard Suite 210 West Palm Beach 1450 Fl 33401 United States | 229240830001 | |||||||
DARBY, Kim | Secretary | 33 Roach Green WN1 3YG Wigan Greater Manchester | British | Company Secretary | 9635210003 | |||||
DUDLEY, Alan | Secretary | 7 Oast House Close Heathbrook Farm DY6 0DZ Kingswinford West Midlands | British | 79827790001 | ||||||
RICHARDS, Roger Edward | Secretary | Golden Hillock Road B11 2PN Birmingham 198 | British | Financial Controller | 80633790002 | |||||
ALLEN, Howard John | Director | 4 Metchley Croft B90 4TR Solihull West Midlands | British | Director | 97186010001 | |||||
ALLWOOD, John | Director | Bears Den Langley Road Claverdon CV35 8PU Warwick Warwickshire | British | Company Director | 2670740001 | |||||
BROWN, David Macdonald | Director | 2362 H Bering Drive Houston Texas 77057 Usa | British | Company Director | 45199860002 | |||||
BROWN, Ronald Geoffrey | Director | 97 Avenue Road Dorridge B93 8JU Solihull West Midlands | British | Chartered Accountant | 6037430001 | |||||
BUCKLEY, Robert Ian, Dr | Director | Rose Cottage Longhill Lane CW3 0UG Hankelow Cheshire | British | Research | 53998060001 | |||||
CAPPS, John Edward | Director | Centrepark Boulevard Suite 210 33401 West Palm Beach 1450 Florida United States | United States | American | Director | 306266820001 | ||||
CAPPS, John Edward | Director | Centrepark Boulevard Suite 210 West Palm Beach 1450 Fl 33401 United States | United States | American | None | 306266820001 | ||||
CLARKE, Terence Joseph | Director | Albert Drive Sheerwater GU21 5RW Woking Unit 2 Genesis Business Park Surrey United Kingdom | England | British | Research Director | 63941410002 | ||||
CONNOLLY, John Patrick | Director | Main Avenue - 6th Floor CT06851 Norwalk 383 United States | United States | American | Cheif Financial Officer | 229338600001 | ||||
CORDANI, John Louis | Director | Golden Hillock Road B11 2PN Birmingham 198 | United States | American | Lawyer | 80000690001 | ||||
DEE, Gerald Philip | Director | The Whitehouse Darlaston Park ST15 0ND Stone Staffordshire | England | British | Company Director | 36017330001 | ||||
DUDLEY, Alan | Director | 7 Oast House Close Heathbrook Farm DY6 0DZ Kingswinford West Midlands | England | British | Company Director | 79827790001 | ||||
GARDNER, Robert William | Director | 4 St Ives Road WS5 3EN Walsall West Midlands | British | Company Director | 36875230001 | |||||
GREEN, Graham John | Director | 5 Brookwood Drive B45 8GG Barnt Green Birmingham | British | Company Director | 65313440002 | |||||
HANNAM, Peter | Director | 14 Hartington Close Dorridge B93 8SU Solihull West Midlands | British | Operations Director | 40304540002 | |||||
HANNAM, Peter | Director | 2 Moray Place Dronfield Woodhouse S18 5ZN Sheffield | British | Operations Director | 40304540001 | |||||
HULME, Jack | Director | 31 Fairlawn Avenue Meole Brace SY3 9QQ Shrewsbury Shropshire | British | Director | 81267760001 | |||||
JOHANSEN, Peter John Sverre | Director | 34a Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | England | British | Chartered Accountant | 96262210001 | ||||
JOHNSON, Brian Frederick | Director | 5 Berkswell Close B74 4PB Sutton Coldfield West Midlands | British | Company Director | 36926540001 | |||||
JOHNSON, Scott Charles | Director | 54 Chelveston Crescent B91 3YH Solihull West Midlands | British | Director | 63501570002 | |||||
KENNEDY, Michael Vincent | Director | 3 Crabapple Lane 06482 Sandy Hook Connecticut Usa | American | Director | 71788170001 | |||||
MONTEIRO, Frank Joseph | Director | Golden Hillock Road B11 2PN Birmingham 198 | United States | American | Vice President | 190085140001 | ||||
O'NEILL, David Denis | Director | 6 Granville Terrace ST15 8DF Stone Staffordshire | England | British | Managing Director | 41215980001 | ||||
PHASEY, Lance John Passant | Director | Golden Hillock Road B11 2PN Birmingham 198 | United Kingdom | British | Managing Director | 24009110005 | ||||
PROBERT, David Henry | Director | 4 Blakes Field Drive Barnt Green B45 8JT Birmingham | British | Manager | 1776640001 | |||||
RICHARDS, Roger Edward | Director | Golden Hillock Road B11 2PN Birmingham 198 | England | British | Finance Director | 80633790003 | ||||
ROSE, Michael Leigh | Director | 79 Sharmans Cross Road B91 1RQ Solihull West Midlands | Australian | Director | 72170670004 | |||||
SHARD, George Edward | Director | 39 Chiltern Drive Hale WA15 9PN Altrincham Cheshire | England | British | Sales Director | 15071010001 |
Who are the persons with significant control of MACDERMID PERFORMANCE SOLUTIONS UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Macdermid Continental Investments Limited | Aug 13, 2018 | Albert Drive Sheerwater GU21 5RW Woking Unit 2 Genesis Business Park Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for MACDERMID PERFORMANCE SOLUTIONS UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 14, 2017 | Aug 13, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0