Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MACDERMID PERFORMANCE SOLUTIONS SERVICES LIMITED
Company Information for

MACDERMID PERFORMANCE SOLUTIONS SERVICES LIMITED

UNIT 2 GENESIS BUSINESS PARK ALBERT DRIVE, SHEERWATER, WOKING, GU21 5RW,
Company Registration Number
08242265
Private Limited Company
Active

Company Overview

About Macdermid Performance Solutions Services Ltd
MACDERMID PERFORMANCE SOLUTIONS SERVICES LIMITED was founded on 2012-10-05 and has its registered office in Woking. The organisation's status is listed as "Active". Macdermid Performance Solutions Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MACDERMID PERFORMANCE SOLUTIONS SERVICES LIMITED
 
Legal Registered Office
UNIT 2 GENESIS BUSINESS PARK ALBERT DRIVE
SHEERWATER
WOKING
GU21 5RW
Other companies in GU21
 
Previous Names
ALENT SERVICES LIMITED14/03/2019
Filing Information
Company Number 08242265
Company ID Number 08242265
Date formed 2012-10-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 03:20:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACDERMID PERFORMANCE SOLUTIONS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MACDERMID PERFORMANCE SOLUTIONS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTONY ASHWORTH
Director 2016-06-28
JOHN PATRICK CONNOLLY
Director 2017-04-07
MARK GORDON GIBBENS
Director 2016-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK JOSEPH MONTEIRO
Director 2016-01-13 2017-04-07
DAVID ALLEN JACOBOSKI
Director 2016-01-13 2016-11-21
HELEN BARRETT-HAGUE
Company Secretary 2015-06-12 2016-02-24
HELEN PATRICIA BARRETT-HAGUE
Director 2015-02-27 2016-02-01
NEIL RAISHBROOK
Director 2013-07-10 2016-02-01
DANIEL JAMES MURRAY
Company Secretary 2013-11-07 2015-06-12
SIMON ANDREW O'HARA
Director 2013-07-10 2015-02-27
SIMON O'HARA
Company Secretary 2012-10-05 2013-11-07
BRYAN RICHARD ELLISTON
Director 2012-10-05 2013-07-10
RICHARD MARTIN HILARY MALTHOUSE
Director 2012-10-05 2013-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTONY ASHWORTH ALENT HOLDINGS BRAZIL LIMITED Director 2016-06-28 CURRENT 2003-12-05 Active
PAUL ANTONY ASHWORTH ALENT MANAGEMENT LIMITED Director 2016-06-28 CURRENT 2012-03-28 Active
PAUL ANTONY ASHWORTH ALENT PROPERTY LIMITED Director 2016-06-28 CURRENT 2012-05-04 Active
PAUL ANTONY ASHWORTH ALENT INVESTMENTS LIMITED Director 2016-06-28 CURRENT 2012-08-15 Active
PAUL ANTONY ASHWORTH ALENT LIMITED Director 2016-06-28 CURRENT 2012-08-31 Active
PAUL ANTONY ASHWORTH ALENT FINANCE LIMITED Director 2016-06-28 CURRENT 2012-09-27 Active
PAUL ANTONY ASHWORTH ALENT NEW MEXICO HOLDINGS LIMITED Director 2016-06-28 CURRENT 2012-10-08 Active
PAUL ANTONY ASHWORTH SPEEDLINE TECHNOLOGIES LIMITED Director 2016-06-28 CURRENT 1989-11-23 Active - Proposal to Strike off
PAUL ANTONY ASHWORTH ENTHONE-OMI HOLDINGS (UK) LIMITED Director 2016-06-28 CURRENT 1928-08-23 Active
PAUL ANTONY ASHWORTH ENTHONE LIMITED Director 2016-06-28 CURRENT 1984-03-30 Active
PAUL ANTONY ASHWORTH ALENT NEW FINANCE (UK) LIMITED Director 2016-06-28 CURRENT 2012-10-08 Active
JOHN PATRICK CONNOLLY MACDERMID EUROPE LIMITED Director 2017-04-07 CURRENT 1920-06-01 Active
JOHN PATRICK CONNOLLY MACDERMID ENTHONE UK LTD Director 2017-04-07 CURRENT 2014-04-29 Active - Proposal to Strike off
JOHN PATRICK CONNOLLY MACDERMID PERFORMANCE ACQUISITIONS LTD Director 2017-04-07 CURRENT 2015-07-08 Active
JOHN PATRICK CONNOLLY ALENT HOLDINGS BRAZIL LIMITED Director 2017-04-07 CURRENT 2003-12-05 Active
JOHN PATRICK CONNOLLY MACDERMID ACTIUM, LTD Director 2017-04-07 CURRENT 2005-12-02 Active
JOHN PATRICK CONNOLLY ALENT MANAGEMENT LIMITED Director 2017-04-07 CURRENT 2012-03-28 Active
JOHN PATRICK CONNOLLY ALENT PROPERTY LIMITED Director 2017-04-07 CURRENT 2012-05-04 Active
JOHN PATRICK CONNOLLY ALENT INVESTMENTS LIMITED Director 2017-04-07 CURRENT 2012-08-15 Active
JOHN PATRICK CONNOLLY ALENT LIMITED Director 2017-04-07 CURRENT 2012-08-31 Active
JOHN PATRICK CONNOLLY ALENT FINANCE LIMITED Director 2017-04-07 CURRENT 2012-09-27 Active
JOHN PATRICK CONNOLLY ALENT NEW MEXICO HOLDINGS LIMITED Director 2017-04-07 CURRENT 2012-10-08 Active
JOHN PATRICK CONNOLLY NICHE OFFSHORE SOLUTIONS LIMITED Director 2017-04-07 CURRENT 2014-01-10 Active - Proposal to Strike off
JOHN PATRICK CONNOLLY SPEEDLINE TECHNOLOGIES LIMITED Director 2017-04-07 CURRENT 1989-11-23 Active - Proposal to Strike off
JOHN PATRICK CONNOLLY MACDERMID AUTOTYPE LIMITED Director 2017-04-07 CURRENT 1923-10-01 Active
JOHN PATRICK CONNOLLY MACDERMID PERFORMANCE SOLUTIONS UK LIMITED Director 2017-04-07 CURRENT 1976-12-16 Active
JOHN PATRICK CONNOLLY ENTHONE-OMI HOLDINGS (UK) LIMITED Director 2017-04-07 CURRENT 1928-08-23 Active
JOHN PATRICK CONNOLLY ENTHONE LIMITED Director 2017-04-07 CURRENT 1984-03-30 Active
JOHN PATRICK CONNOLLY COMPUGRAPHICS INTERNATIONAL LIMITED Director 2017-04-07 CURRENT 1967-01-02 Active
JOHN PATRICK CONNOLLY MACDERMID (UK) LIMITED Director 2017-04-07 CURRENT 1998-09-02 Active - Proposal to Strike off
JOHN PATRICK CONNOLLY NICHE PRODUCTS LIMITED Director 2017-04-07 CURRENT 2000-09-20 Active - Proposal to Strike off
JOHN PATRICK CONNOLLY OAK BARREL INVESTMENTS LTD Director 2017-04-07 CURRENT 2011-09-13 Active
JOHN PATRICK CONNOLLY ALENT NEW FINANCE (UK) LIMITED Director 2017-04-07 CURRENT 2012-10-08 Active
MARK GORDON GIBBENS ALPHA METALS LIMITED Director 2016-11-21 CURRENT 1962-01-02 Active - Proposal to Strike off
MARK GORDON GIBBENS ARYSTA LIFESCIENCE U.K. LIMITED Director 2016-11-21 CURRENT 2008-11-19 Liquidation
MARK GORDON GIBBENS UPL GLOBAL LIMITED Director 2016-11-21 CURRENT 2013-05-24 Active
MARK GORDON GIBBENS ARYSTA LIFESCIENCE U.K. BRL LIMITED Director 2016-11-21 CURRENT 2013-09-02 Liquidation
MARK GORDON GIBBENS ARYSTA LIFESCIENCE EUROPEAN INVESTMENTS LIMITED Director 2016-11-21 CURRENT 2014-03-07 Liquidation
MARK GORDON GIBBENS ARYSTA LIFESCIENCE UK AND IRELAND LIMITED Director 2016-11-21 CURRENT 2014-08-12 Liquidation
MARK GORDON GIBBENS ARYSTA LIFESCIENCE U.K. HOLDINGS LIMITED Director 2016-11-21 CURRENT 2013-05-16 Liquidation
MARK GORDON GIBBENS ARYSTA LIFESCIENCE U.K. EUR LIMITED Director 2016-11-21 CURRENT 2013-05-20 Liquidation
MARK GORDON GIBBENS ARYSTA LIFESCIENCE U.K. JPY LIMITED Director 2016-11-21 CURRENT 2013-05-20 Active
MARK GORDON GIBBENS ARYSTA LIFESCIENCE U.K. CAD LIMITED Director 2016-11-21 CURRENT 2013-05-20 Liquidation
MARK GORDON GIBBENS ARYSTA LIFESCIENCE U.K. USD-2 LIMITED Director 2016-11-21 CURRENT 2013-09-02 Liquidation
MARK GORDON GIBBENS ARYSTA LIFESCIENCE U.K. USD LIMITED Director 2016-11-21 CURRENT 2013-05-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-25CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-06-16APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEROME SIEGMUND
2023-06-16DIRECTOR APPOINTED MR PAUL ANDREW BRAY
2023-03-03APPOINTMENT TERMINATED, DIRECTOR FILIPPO MERCALLI
2023-03-03DIRECTOR APPOINTED JOHN EDWARD CAPPS
2023-03-03DIRECTOR APPOINTED CAREY JAMES DORMAN
2022-11-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-08-01CH01Director's details changed for Michael Jerome Siegmund on 2020-03-21
2022-07-22AD02Register inspection address changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2022-02-03Director's details changed for Michael Jerome Siegmund on 2021-03-21
2022-02-03CH01Director's details changed for Michael Jerome Siegmund on 2021-03-21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082422650001
2019-11-29AP01DIRECTOR APPOINTED MICHAEL JEROME SIEGMUND
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD CAPPS
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-17AP01DIRECTOR APPOINTED MR JOHN EDWARD CAPPS
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTONY ASHWORTH
2019-03-15AP01DIRECTOR APPOINTED FILIPPO MERCALLI
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK CONNOLLY
2019-03-14RES15CHANGE OF COMPANY NAME 14/03/19
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/18 FROM Unit 2 Genesis Business Park Genesis Business Park Albert Drive Woking Surrey GU21 5RW England
2018-08-31PSC05Change of details for Alent Finance Limited as a person with significant control on 2018-08-31
2018-08-15SH0114/08/18 STATEMENT OF CAPITAL GBP 2
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK GORDON GIBBENS
2017-12-23DISS40Compulsory strike-off action has been discontinued
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-04-13AP01DIRECTOR APPOINTED MR JOHN PATRICK CONNOLLY
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANK JOSEPH MONTEIRO
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN JACOBOSKI
2016-11-21AP01DIRECTOR APPOINTED MR MARK GORDON GIBBENS
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-10-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2016-10-27AD02SAIL ADDRESS CREATED
2016-10-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2016-10-27AD02SAIL ADDRESS CREATED
2016-07-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-06AP01DIRECTOR APPOINTED PAUL ANTONY ASHWORTH
2016-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 082422650001
2016-03-07TM02Termination of appointment of Helen Barrett-Hague on 2016-02-24
2016-02-08AP01DIRECTOR APPOINTED DAVID ALLEN JACOBOSKI
2016-02-08AP01DIRECTOR APPOINTED FRANK JOSEPH MONTEIRO
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RAISHBROOK
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BARRETT-HAGUE
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2015 FROM FORSYTH ROAD SHEERWATER WOKING SURREY GU21 5RZ
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-15AR0105/10/15 FULL LIST
2015-06-22AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-06-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-06-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-06-22AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-06-12AP03SECRETARY APPOINTED HELEN BARRETT-HAGUE
2015-06-12TM02APPOINTMENT TERMINATED, SECRETARY DANIEL MURRAY
2015-03-04AP01DIRECTOR APPOINTED HELEN BARRETT-HAGUE
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON O'HARA
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-10AR0105/10/14 FULL LIST
2014-10-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-29AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-29GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-11-07TM02APPOINTMENT TERMINATED, SECRETARY SIMON O'HARA
2013-11-07AP03SECRETARY APPOINTED MR DANIEL JAMES MURRAY
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-24AR0105/10/13 FULL LIST
2013-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON O'HARA / 01/10/2013
2013-10-15ANNOTATIONClarification
2013-10-15RP04SECOND FILING FOR FORM AP01
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10AP01DIRECTOR APPOINTED MR SIMON ANDREW O'HARA
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MALTHOUSE
2013-07-10AP01DIRECTOR APPOINTED MR NEIL RAISHBROOK
2013-07-10AA01PREVSHO FROM 31/10/2013 TO 31/12/2012
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ELLISTON
2012-10-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MACDERMID PERFORMANCE SOLUTIONS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MACDERMID PERFORMANCE SOLUTIONS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-13 Outstanding BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACDERMID PERFORMANCE SOLUTIONS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MACDERMID PERFORMANCE SOLUTIONS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACDERMID PERFORMANCE SOLUTIONS SERVICES LIMITED
Trademarks
We have not found any records of MACDERMID PERFORMANCE SOLUTIONS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACDERMID PERFORMANCE SOLUTIONS SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MACDERMID PERFORMANCE SOLUTIONS SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MACDERMID PERFORMANCE SOLUTIONS SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACDERMID PERFORMANCE SOLUTIONS SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACDERMID PERFORMANCE SOLUTIONS SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.