Macdermid Performance Solutions Uk Limited WOKING


Founded in 1976, Macdermid Performance Solutions Uk, classified under reg no. 01290882 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 48 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2017-03-01 Macdermid Performance Solutions Uk Limited is no longer carrying the name Macdermid.

The company has 3 directors, namely Roger D., Steven S. and Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 15 June 2012 and Roger D. has been with the company for the least time - from 30 March 2021. At the moment 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 Performance Solutions Uk 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 01290882
Date of Incorporation Thu, 16th Dec 1976
Industry Manufacture of other inorganic basic chemicals
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (158 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

Roger D.

Position: Director

Appointed: 30 March 2021

Steven S.

Position: Director

Appointed: 24 December 2014

Paul B.

Position: Director

Appointed: 15 June 2012

Alan D.

Position: Secretary

Resigned: 18 February 1998

John C.

Position: Director

Appointed: 31 March 2019

Resigned: 18 October 2019

John C.

Position: Director

Appointed: 07 April 2017

Resigned: 01 January 2018

John C.

Position: Secretary

Appointed: 07 April 2017

Resigned: 01 January 2018

John C.

Position: Director

Appointed: 07 April 2017

Resigned: 31 March 2019

Frank M.

Position: Director

Appointed: 05 December 2011

Resigned: 07 April 2017

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: 08 August 2005

Michael K.

Position: Director

Appointed: 23 August 2000

Resigned: 03 December 2001

Howard A.

Position: Director

Appointed: 01 May 2000

Resigned: 31 August 2001

Jack H.

Position: Director

Appointed: 30 April 1999

Resigned: 31 July 2000

Scott J.

Position: Director

Appointed: 01 April 1999

Resigned: 30 August 2000

Lance P.

Position: Director

Appointed: 01 April 1999

Resigned: 31 December 2014

Terence C.

Position: Director

Appointed: 01 April 1999

Resigned: 29 March 2021

David O.

Position: Director

Appointed: 30 March 1998

Resigned: 26 February 1999

Peter J.

Position: Director

Appointed: 18 February 1998

Resigned: 06 September 2000

Kim D.

Position: Secretary

Appointed: 18 February 1998

Resigned: 20 May 2002

Robert B.

Position: Director

Appointed: 07 July 1997

Resigned: 01 April 1999

Simon W.

Position: Director

Appointed: 02 January 1996

Resigned: 31 January 2003

David B.

Position: Director

Appointed: 02 January 1996

Resigned: 29 November 1999

David P.

Position: Director

Appointed: 24 October 1994

Resigned: 31 December 1998

George S.

Position: Director

Appointed: 01 September 1994

Resigned: 31 December 1999

Peter H.

Position: Director

Appointed: 01 September 1994

Resigned: 21 May 1998

Ronald B.

Position: Director

Appointed: 01 January 1994

Resigned: 15 February 1997

Gerald D.

Position: Director

Appointed: 01 January 1994

Resigned: 01 August 1994

Peter Y.

Position: Director

Appointed: 05 April 1993

Resigned: 18 May 1998

Peter H.

Position: Director

Appointed: 01 January 1993

Resigned: 31 December 1993

Gillian S.

Position: Director

Appointed: 28 June 1992

Resigned: 04 December 1992

Ronald S.

Position: Director

Appointed: 28 June 1992

Resigned: 13 November 1992

Simon W.

Position: Director

Appointed: 28 June 1992

Resigned: 31 December 1993

Brian J.

Position: Director

Appointed: 28 June 1992

Resigned: 31 March 1993

Alan D.

Position: Director

Appointed: 28 June 1992

Resigned: 31 December 1993

Robert G.

Position: Director

Appointed: 28 June 1992

Resigned: 01 January 1993

Graham G.

Position: Director

Appointed: 28 June 1992

Resigned: 25 September 1998

John A.

Position: Director

Appointed: 28 June 1992

Resigned: 31 December 1993

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we researched, there is Macdermid Continental Investments Limited from Woking, United Kingdom. This PSC is categorised as "a limited by shares", 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.

Macdermid Continental Investments 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 06322345
Notified on 13 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Macdermid March 1, 2017
Macdermid Canning PLC September 1, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to 2022-12-31
filed on: 22nd, August 2023
Free Download (137 pages)

Company search

Advertisements