Macdermid Europe Limited WOKING


Founded in 1920, Macdermid Europe, classified under reg no. 00167927 is an active company. Currently registered at Unit 2 Genesis Business Park Albert Drive GU21 5RW, Woking the company has been in the business for one hundred and four years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 1st Jun 1999 Macdermid Europe Limited is no longer carrying the name W Canning PLC.

The firm has 2 directors, namely Carey D., John C.. Of them, Carey D., John C. have been with the company the longest, being appointed on 15 June 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Macdermid Europe Limited Address / Contact

Office Address Unit 2 Genesis Business Park Albert Drive
Office Address2 Sheerwater
Town Woking
Post code GU21 5RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00167927
Date of Incorporation Tue, 1st Jun 1920
Industry Activities of head offices
End of financial Year 31st December
Company age 104 years old
Account next due date Mon, 30th Sep 2024 (185 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

Carey D.

Position: Director

Appointed: 15 June 2023

John C.

Position: Director

Appointed: 15 June 2023

Michael S.

Position: Director

Appointed: 18 October 2019

Resigned: 15 June 2023

Michael S.

Position: Secretary

Appointed: 18 October 2019

Resigned: 15 June 2023

John C.

Position: Director

Appointed: 07 April 2017

Resigned: 31 March 2019

John C.

Position: Secretary

Appointed: 07 April 2017

Resigned: 18 October 2019

John C.

Position: Director

Appointed: 07 April 2017

Resigned: 18 October 2019

Paul B.

Position: Director

Appointed: 18 December 2014

Resigned: 15 June 2023

Frank M.

Position: Director

Appointed: 13 June 2007

Resigned: 07 April 2017

Stuart M.

Position: Director

Appointed: 16 June 2005

Resigned: 23 August 2006

Roger R.

Position: Secretary

Appointed: 20 May 2002

Resigned: 07 April 2017

Roger R.

Position: Director

Appointed: 01 March 2002

Resigned: 07 April 2017

John C.

Position: Director

Appointed: 17 January 2002

Resigned: 14 September 2016

Michael R.

Position: Director

Appointed: 06 September 2000

Resigned: 04 November 2002

Michael K.

Position: Director

Appointed: 23 August 2000

Resigned: 03 December 2001

Michael S.

Position: Director

Appointed: 17 July 2000

Resigned: 13 June 2007

Kim D.

Position: Secretary

Appointed: 12 February 1999

Resigned: 20 May 2002

Jack H.

Position: Director

Appointed: 17 December 1998

Resigned: 31 July 2000

John C.

Position: Director

Appointed: 17 December 1998

Resigned: 08 June 2000

Lance P.

Position: Director

Appointed: 17 December 1998

Resigned: 18 December 2014

David O.

Position: Director

Appointed: 20 July 1998

Resigned: 26 February 1999

Peter J.

Position: Director

Appointed: 23 May 1997

Resigned: 06 September 2000

Michael F.

Position: Director

Appointed: 01 March 1996

Resigned: 31 December 1998

Peter G.

Position: Director

Appointed: 23 May 1992

Resigned: 31 December 1998

Ronald B.

Position: Director

Appointed: 23 May 1992

Resigned: 15 February 1997

Trevor L.

Position: Director

Appointed: 23 May 1992

Resigned: 16 May 1996

Graham G.

Position: Director

Appointed: 23 May 1992

Resigned: 25 September 1998

David P.

Position: Director

Appointed: 23 May 1992

Resigned: 31 December 1998

Richard A.

Position: Director

Appointed: 23 May 1992

Resigned: 09 August 1994

Roger L.

Position: Secretary

Appointed: 23 May 1992

Resigned: 12 February 1999

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Macdermid Continental Investments Limited from Woking, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Macdermid (Uk) Limited that entered Woking, United Kingdom as the address. 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, Surrey, GU21 5RW, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03625513
Notified on 6 April 2016
Ceased on 28 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

W Canning PLC June 1, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 22nd, September 2023
Free Download (104 pages)

Company search

Advertisements