Company NameMacDermid Graphics Solutions Production UK Limited
DirectorsStephen Martin O'Connor and Michael Jerome Siegmund
Company StatusActive
Company Number05315863
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stephen Martin O'Connor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2005(2 weeks, 5 days after company formation)
Appointment Duration19 years, 2 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCale Lane
New Springs
Wigan
WN2 1JT
Director NameMichael Jerome Siegmund
Date of BirthMay 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed18 October 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleSenior Vp - Industrial Solutions
Country of ResidenceUnited States
Correspondence Address383 Main Avenue
Suite 600
Norwalk
Ct 06851
Secretary NameMichael Jerome Siegmund
StatusCurrent
Appointed18 October 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address383 Main Avenue
Suite 600
Norwalk
Ct 06851
Director NameMr John Louis Cordani
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2004(3 days after company formation)
Appointment Duration11 years, 9 months (resigned 14 September 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address26 Richard Avenue
Wolcott 06716
Connecticut
United States
Director NameMr Roger Edward Richards
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(3 days after company formation)
Appointment Duration12 years, 3 months (resigned 07 April 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCale Lane
New Springs
Wigan
WN2 1JT
Secretary NameMr Roger Edward Richards
NationalityBritish
StatusResigned
Appointed20 December 2004(3 days after company formation)
Appointment Duration12 years, 3 months (resigned 07 April 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCale Lane
New Springs
Wigan
WN2 1JT
Director NameWerner Gerza
Date of BirthApril 1945 (Born 79 years ago)
NationalityAustria
StatusResigned
Appointed30 June 2006(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 01 July 2011)
RoleSales Director
Country of ResidenceGermany
Correspondence AddressFeldbergstrasse 7b
Schmitten
61389
Germany
Director NameMr John Edward Capps
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2017(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1450 Centrepark Boulevard Suite 210
West Palm Beach
Fl 33401
United States
Secretary NameMr John Edward Capps
StatusResigned
Appointed07 April 2017(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 2019)
RoleCompany Director
Correspondence Address1450 Centrepark Boulevard Suite 210
West Palm Beach
Fl 33401
United States
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS

Contact

Websitemacdermid.com

Location

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

Shareholders

2 at £1Macdermid Canning LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,441,000
Gross Profit£5,253,000
Net Worth£3,081,000
Cash£25,000
Current Liabilities£2,302,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 3 weeks from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
2 June 2017Director's details changed for Mr John Edward Capps on 7 April 2017 (2 pages)
31 May 2017Secretary's details changed for Mr John Edwards Capps on 7 April 2017 (1 page)
13 April 2017Appointment of Mr John Edwards Capps 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 director on 7 April 2017 (1 page)
12 April 2017Termination of appointment of Roger Edward Richards as a secretary on 7 April 2017 (1 page)
1 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
18 December 2016Full accounts made up to 31 December 2015 (22 pages)
15 September 2016Termination of appointment of John Louis Cordani as a director on 14 September 2016 (1 page)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
2 January 2015Section 519. (2 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
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 053158630001, created on 3 November 2014 (71 pages)
6 November 2014Registration of charge 053158630001, created on 3 November 2014 (71 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
14 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
2 September 2013Full accounts made up to 31 December 2012 (18 pages)
14 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
14 August 2012Full accounts made up to 31 December 2011 (20 pages)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
25 October 2011Director's details changed for Stephen Martin O'connor on 25 October 2011 (2 pages)
4 August 2011Full accounts made up to 31 December 2010 (17 pages)
4 July 2011Termination of appointment of Werner Gerza as a director (1 page)
3 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
16 December 2010Director's details changed for Mr Roger Edward Richards on 16 December 2010 (2 pages)
16 December 2010Secretary's details changed for Mr Roger Edward Richards on 16 December 2010 (1 page)
23 July 2010Full accounts made up to 31 December 2009 (17 pages)
18 January 2010Auditor's resignation (1 page)
7 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Stephen Martin O'connor on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Werner Gerza on 31 December 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
5 February 2009Return made up to 17/12/08; full list of members (4 pages)
28 December 2008Full accounts made up to 31 December 2007 (18 pages)
16 April 2008Return made up to 17/12/07; full list of members (4 pages)
31 March 2008Full accounts made up to 31 December 2006 (20 pages)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Full accounts made up to 31 December 2005 (15 pages)
9 January 2007Return made up to 17/12/06; full list of members (3 pages)
10 August 2006New director appointed (3 pages)
7 June 2006Company name changed macdermid publication plates eur ope LIMITED\certificate issued on 07/06/06 (2 pages)
20 January 2006Return made up to 17/12/05; full list of members (7 pages)
14 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
30 December 2004New secretary appointed;new director appointed (3 pages)
30 December 2004Registered office changed on 30/12/04 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Secretary resigned (1 page)
17 December 2004Incorporation (19 pages)