Company NameMacDermid Canning Limited
DirectorsStephen Martin Oconnor and Filippo Mercalli
Company StatusActive
Company Number00556556
CategoryPrivate Limited Company
Incorporation Date28 October 1955(68 years, 6 months ago)
Previous NameIsaac Bentley And Company Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameStephen Martin Oconnor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2003(48 years after company formation)
Appointment Duration20 years, 5 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCale Lane
New Springs
Wigan
WN2 1JT
Director NameFilippo Mercalli
Date of BirthMarch 1976 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed15 July 2019(63 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleFinance Director
Country of ResidenceItaly
Correspondence AddressCale Lane
New Springs
Wigan
WN2 1JT
Director NameEdward Henry Wheldon
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(35 years, 8 months after company formation)
Appointment Duration10 months (resigned 23 April 1992)
RoleCompany Director
Correspondence Address259 Pensby Road
Heswall
Wirral
Merseyside
L61 5UA
Director NameEdward Noel Langley
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(35 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressThe Spinney 33 Liverpool Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9LX
Secretary NameJohn James Wood
NationalityBritish
StatusResigned
Appointed23 June 1991(35 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address4 Kirkham Road
Leigh
Lancashire
WN7 3UQ
Director NameDavid MacDonald Brown
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(36 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 1995)
RoleCompany Director
Correspondence Address2362 H Bering Drive Houston
Texas 77057
Usa
Secretary NameGraham Morris
NationalityBritish
StatusResigned
Appointed31 October 1993(38 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 1995)
RoleCompany Director
Correspondence Address10 Fernlea Close
Hadfield
Hyde
Cheshire
SK14 8EW
Director NameMr George Edward Shard
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(38 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Chiltern Drive
Hale
Altrincham
Cheshire
WA15 9PN
Director NameRonald Geoffrey Brown
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(39 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 1997)
RoleChartered Accountant
Correspondence Address97 Avenue Road
Dorridge
Solihull
West Midlands
B93 8JU
Director NameMr Roger Andrew Lewis
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(39 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 February 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHome Farm
Hoar Cross
Burton On Trent
Staffordshire
DE13 8RA
Secretary NameMr Roger Andrew Lewis
NationalityBritish
StatusResigned
Appointed20 June 1995(39 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 June 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHome Farm
Hoar Cross
Burton On Trent
Staffordshire
DE13 8RA
Director NameMr Alan Dudley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(41 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Oast House Close
Heathbrook Farm
Kingswinford
West Midlands
DY6 0DZ
Director NameMr Peter John Sverre Johansen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(42 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34a Newick Avenue
Little Aston
Sutton Coldfield
West Midlands
B74 3DA
Secretary NameKim Darby
NationalityBritish
StatusResigned
Appointed30 June 1998(42 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 February 2002)
RoleCompany Director
Correspondence Address33 Roach Green
Wigan
Greater Manchester
WN1 3YG
Director NameKim Darby
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(43 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 June 2001)
RoleCo Secretary
Correspondence Address33 Roach Green
Wigan
Greater Manchester
WN1 3YG
Director NameMichael Leigh Rose
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed06 September 2000(44 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 2002)
RoleCompany Director
Correspondence Address41a Alderbrook Road
Solihull
West Midlands
B91 1NW
Director NameLance John Passant Phasey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(45 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 June 2003)
RoleCompany Director
Correspondence Address35 Chipstone Close
Hillfield
Solihull
West Midlands
B91 3YS
Secretary NameMr Roger Edward Richards
NationalityBritish
StatusResigned
Appointed22 February 2002(46 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 07 April 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCale Lane
New Springs
Wigan
WN2 1JT
Director NamePeter Terence Eccles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(46 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 June 2002)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address71 Peel Hall Avenue
Tyldesley
Manchester
M29 8TA
Director NameMr Simon Paul McManus
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(46 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 15 July 2019)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address1 Victoria Drive
Haslingden
Rossendale
Lancashire
BB4 4DT
Director NameRay Pickens
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2002(46 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2004)
RolePresident
Correspondence Address9407 Oxted
Spring
Texas 77379
United States
Director NamePhyllis Chronister
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2002(46 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 15 July 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address12403 New Hampton Drive
Tomball
Texas 77375
United States
Director NameJohn Louis Cordani
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2004(49 years after company formation)
Appointment Duration11 years, 10 months (resigned 14 September 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address275 Freight Street
Waterbury
06702 Connecticut
United States
Director NameMr Frank Joseph Monteiro
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2016(60 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 April 2017)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressCale Lane
New Springs
Wigan
WN2 1JT
Director NameMr John Patrick Connolly
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2017(61 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 October 2017)
RoleCheif Financial Officer
Country of ResidenceUnited States
Correspondence Address383 Main Avenue - 6th Floor
Norwalk
Ct06851
Secretary NameMr John Edward Capps
StatusResigned
Appointed07 April 2017(61 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 October 2017)
RoleCompany Director
Correspondence Address1450 Centrepark Boulevard Suite 210
West Palm Beach
Fl 33401
United States

Contact

Websitemacdermid.com

Location

Registered AddressCale Lane
New Springs
Wigan
WN2 1JR
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardInce
Built Up AreaWigan

Shareholders

50k at £1Macdermid Europe LTD
83.33%
Deferred Ordinary
50k at £0.2Macdermid Europe LTD
16.67%
Ordinary

Financials

Year2014
Turnover£18,312,000
Gross Profit£8,849,000
Net Worth-£2,699,000
Cash£185,000
Current Liabilities£21,261,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Charges

3 November 2014Delivered on: 6 November 2014
Persons entitled: Barclays Bank PLC as Collateral Agent

Classification: A registered charge
Particulars: Trade mark "aquavin" registration number 965291. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

2 November 2017Termination of appointment of John Patrick Connolly as a director on 17 October 2017 (1 page)
2 November 2017Termination of appointment of John Edward Capps as a secretary on 17 October 2017 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (28 pages)
6 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
30 June 2017Notification of Macdermid Europe Limited as a person with significant control on 6 April 2016 (2 pages)
2 June 2017Secretary's details changed for Mr John Edwards Capps on 7 April 2017 (1 page)
13 April 2017Termination of appointment of Frank Joseph Monteiro as a director on 7 April 2017 (1 page)
13 April 2017Termination of appointment of a director (1 page)
13 April 2017Appointment of Mr John Patrick Connolly as a director on 7 April 2017 (2 pages)
12 April 2017Appointment of Mr John Edwards Capps as a secretary on 7 April 2017 (2 pages)
12 April 2017Termination of appointment of Roger Edward Richards as a secretary on 7 April 2017 (1 page)
15 December 2016Full accounts made up to 31 December 2015 (29 pages)
15 September 2016Termination of appointment of John Louis Cordani as a director on 14 September 2016 (1 page)
8 August 2016Termination of appointment of Phyllis Chronister as a director on 15 July 2016 (1 page)
8 August 2016Appointment of Mr Frank Joseph Monteiro as a director on 15 July 2016 (2 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 60,000
(7 pages)
13 October 2015Full accounts made up to 31 December 2014 (25 pages)
10 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 60,000
(7 pages)
2 January 2015Section 519. (2 pages)
22 December 2014Auditor's resignation (1 page)
10 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Debenture 29/10/2014
  • RES13 ‐ Debenture 29/10/2014
(11 pages)
6 November 2014Registration of charge 005565560001, created on 3 November 2014 (71 pages)
6 November 2014Registration of charge 005565560001, created on 3 November 2014 (71 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
30 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 60,000
(7 pages)
2 September 2013Full accounts made up to 31 December 2012 (20 pages)
15 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
14 August 2012Full accounts made up to 31 December 2011 (21 pages)
28 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
25 October 2011Director's details changed for Phyllis Chronister on 25 October 2011 (2 pages)
25 October 2011Director's details changed for Stephen Martin Oconnor on 25 October 2011 (2 pages)
25 October 2011Director's details changed for Simon Paul Mcmanus on 25 October 2011 (2 pages)
4 August 2011Full accounts made up to 31 December 2010 (21 pages)
4 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
16 December 2010Secretary's details changed for Mr Roger Edward Richards on 16 December 2010 (1 page)
11 August 2010Director's details changed for Stephen Martin Oconnor on 19 June 2010 (2 pages)
11 August 2010Director's details changed for Phyllis Chronister on 19 June 2010 (2 pages)
11 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (8 pages)
11 August 2010Director's details changed for Simon Paul Mcmanus on 19 June 2010 (2 pages)
11 August 2010Director's details changed for John Louis Cordani on 19 June 2010 (2 pages)
23 July 2010Full accounts made up to 31 December 2009 (19 pages)
18 January 2010Auditor's resignation (1 page)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
6 July 2009Return made up to 19/06/09; full list of members (4 pages)
28 December 2008Full accounts made up to 31 December 2007 (18 pages)
1 July 2008Return made up to 19/06/08; full list of members (4 pages)
1 July 2008Secretary's change of particulars / roger richards / 18/06/2008 (2 pages)
31 March 2008Full accounts made up to 31 December 2006 (19 pages)
21 June 2007Return made up to 19/06/07; full list of members (3 pages)
17 May 2007Secretary's particulars changed (1 page)
7 February 2007Full accounts made up to 31 December 2005 (16 pages)
25 July 2006Return made up to 19/06/06; full list of members (3 pages)
1 February 2006Full accounts made up to 31 December 2004 (17 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 July 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
26 November 2004New director appointed (2 pages)
13 October 2004Full accounts made up to 31 December 2003 (16 pages)
16 July 2004Return made up to 19/06/04; no change of members (8 pages)
25 February 2004Director resigned (1 page)
17 November 2003New director appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
18 July 2003Return made up to 19/06/03; full list of members (8 pages)
26 June 2003Director resigned (1 page)
15 November 2002Director resigned (1 page)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 July 2002Return made up to 19/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/07/02
(9 pages)
28 May 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
28 March 2002Registered office changed on 28/03/02 from: palmer street birmingham west midlands B9 4EU (1 page)
18 March 2002New director appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (2 pages)
25 February 2002Company name changed isaac bentley and company limite d\certificate issued on 25/02/02 (2 pages)
5 February 2002Director's particulars changed (1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
29 November 2001Director's particulars changed (1 page)
25 July 2001Return made up to 19/06/01; full list of members (6 pages)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
1 June 2001Director's particulars changed (1 page)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 October 2000Director resigned (1 page)
27 September 2000New director appointed (2 pages)
4 September 2000Registered office changed on 04/09/00 from: 133 great hampton street birmingham B18 6AS (1 page)
12 July 2000Return made up to 19/06/00; full list of members (6 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
9 August 1999Director's particulars changed (1 page)
7 July 1999Return made up to 19/06/99; no change of members (6 pages)
3 March 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
23 February 1999Secretary's particulars changed (1 page)
12 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998New director appointed (2 pages)
8 July 1998Return made up to 19/06/98; full list of members (6 pages)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
2 July 1997Return made up to 19/06/97; no change of members (4 pages)
24 February 1997Director resigned (1 page)
12 December 1996New director appointed (2 pages)
23 June 1996Return made up to 19/06/96; no change of members (4 pages)
23 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New secretary appointed;new director appointed (2 pages)
3 July 1995Return made up to 23/06/95; full list of members
  • 363(287) ‐ Registered office changed on 03/07/95
  • 363(288) ‐ Secretary resigned
(6 pages)
18 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
23 February 1995Accounts for a dormant company made up to 31 December 1993 (5 pages)
27 October 1993Full accounts made up to 31 December 1992 (6 pages)
1 November 1992Full accounts made up to 31 December 1991 (6 pages)
21 August 1991Full accounts made up to 31 December 1990 (8 pages)
24 December 1990Full accounts made up to 31 December 1989 (15 pages)
27 November 1989Full accounts made up to 31 December 1988 (16 pages)
23 December 1988Full accounts made up to 31 December 1987 (15 pages)
8 October 1987Accounts made up to 31 December 1986 (16 pages)
17 September 1986Full accounts made up to 31 December 1985 (15 pages)
12 September 1985Accounts made up to 31 December 1984 (14 pages)
17 December 1984Accounts made up to 31 December 1983 (16 pages)
20 October 1983Accounts made up to 31 December 1982 (11 pages)
10 August 1982Accounts made up to 31 December 1981 (11 pages)
26 September 1980Accounts made up to 31 March 1980 (11 pages)
28 October 1955Incorporation (20 pages)