Macdermid Canning Limited WIGAN


Founded in 1955, Macdermid Canning, classified under reg no. 00556556 is an active company. Currently registered at Cale Lane WN2 1JR, Wigan the company has been in the business for 69 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since February 25, 2002 Macdermid Canning Limited is no longer carrying the name Isaac Bentley And Company.

The company has 2 directors, namely John C., Stephen O.. Of them, Stephen O. has been with the company the longest, being appointed on 7 November 2003 and John C. has been with the company for the least time - from 15 February 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Macdermid Canning Limited Address / Contact

Office Address Cale Lane
Office Address2 New Springs
Town Wigan
Post code WN2 1JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00556556
Date of Incorporation Fri, 28th Oct 1955
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 69 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

John C.

Position: Director

Appointed: 15 February 2023

Stephen O.

Position: Director

Appointed: 07 November 2003

Filippo M.

Position: Director

Appointed: 15 July 2019

Resigned: 15 February 2023

John C.

Position: Secretary

Appointed: 07 April 2017

Resigned: 17 October 2017

John C.

Position: Director

Appointed: 07 April 2017

Resigned: 17 October 2017

Frank M.

Position: Director

Appointed: 15 July 2016

Resigned: 07 April 2017

John C.

Position: Director

Appointed: 01 November 2004

Resigned: 14 September 2016

Phyllis C.

Position: Director

Appointed: 14 May 2002

Resigned: 15 July 2016

Ray P.

Position: Director

Appointed: 14 May 2002

Resigned: 31 December 2004

Simon M.

Position: Director

Appointed: 29 April 2002

Resigned: 15 July 2019

Peter E.

Position: Director

Appointed: 06 March 2002

Resigned: 18 June 2002

Roger R.

Position: Secretary

Appointed: 22 February 2002

Resigned: 07 April 2017

Lance P.

Position: Director

Appointed: 11 June 2001

Resigned: 18 June 2003

Michael R.

Position: Director

Appointed: 06 September 2000

Resigned: 04 November 2002

Kim D.

Position: Director

Appointed: 12 February 1999

Resigned: 11 June 2001

Peter J.

Position: Director

Appointed: 30 June 1998

Resigned: 06 September 2000

Kim D.

Position: Secretary

Appointed: 30 June 1998

Resigned: 22 February 2002

Alan D.

Position: Director

Appointed: 20 November 1996

Resigned: 30 June 1998

Ronald B.

Position: Director

Appointed: 20 June 1995

Resigned: 15 February 1997

Roger L.

Position: Secretary

Appointed: 20 June 1995

Resigned: 30 June 1998

Roger L.

Position: Director

Appointed: 20 June 1995

Resigned: 12 February 1999

George S.

Position: Director

Appointed: 31 December 1993

Resigned: 17 July 1995

Graham M.

Position: Secretary

Appointed: 31 October 1993

Resigned: 20 June 1995

David B.

Position: Director

Appointed: 28 August 1992

Resigned: 17 July 1995

Edward W.

Position: Director

Appointed: 23 June 1991

Resigned: 23 April 1992

Edward L.

Position: Director

Appointed: 23 June 1991

Resigned: 31 December 1993

John W.

Position: Secretary

Appointed: 23 June 1991

Resigned: 31 October 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we identified, there is Macdermid Continental Investments Limited from Woking, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Macdermid (Uk) Limited that entered Woking, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Macdermid Europe Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Macdermid Continental Investments Limited

Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, GU21 5RW, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06322345
Notified on 28 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Macdermid (Uk) Limited

Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, GU21 5RW, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03625513
Notified on 23 July 2020
Ceased on 28 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Macdermid Europe Limited

Unit 2 Genesis Business Park Albert Drive Sheerwater, Woking, Surrey, GU21 5RW, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00167927
Notified on 6 April 2016
Ceased on 23 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Isaac Bentley And Company February 25, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 1st, September 2023
Free Download (132 pages)

Company search

Advertisements