Macdermid Autotype Limited

DataGardener
macdermid autotype limited
live
Medium

Macdermid Autotype Limited

00192795Private Limited With Share Capital

Grove Rd, Wantage, Oxon, OX127BZ
Incorporated

01/10/1923

Company Age

102 years

Directors

5

Employees

220

SIC Code

22290

Risk

very low risk

Company Overview

Registration, classification & business activity

Macdermid Autotype Limited (00192795) is a private limited with share capital incorporated on 01/10/1923 (102 years old) and registered in oxon, OX127BZ. The company operates under SIC code 22290 and is classified as Medium.

Screen print direct your online resource for ‘how to screen print’ and ‘screen printing 101’ hints and tips direct from macdermid autotype via social media.macdermid autotype has over 140 years of print experience and is the leading manufacturer of screen printing emulsions, capillary films and clea...

Private Limited With Share Capital
SIC: 22290
Medium
Incorporated 01/10/1923
OX127BZ
220 employees

Financial Overview

Total Assets

£31.97M

Liabilities

£6.29M

Net Assets

£25.68M

Turnover

£36.14M

Cash

£110.0K

Key Metrics

220

Employees

5

Directors

1

Shareholders

Board of Directors

5

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2025
Accounts With Accounts Type Full
Category:Accounts
Date:03-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2024
Change Sail Address Company With Old Address New Address
Category:Address
Date:05-09-2024
Accounts With Accounts Type Full
Category:Accounts
Date:22-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2022
Change Sail Address Company With New Address
Category:Address
Date:22-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:22-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2016
Second Filing Of Director Termination With Name
Category:Document Replacement
Date:03-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2015
Miscellaneous
Category:Miscellaneous
Date:02-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2014
Auditors Resignation Company
Category:Auditors
Date:18-12-2014
Auditors Resignation Company
Category:Auditors
Date:17-12-2014
Mortgage Create With Deed
Category:Mortgage
Date:11-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2014
Termination Director Company With Name
Category:Officers
Date:28-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2014
Capital Allotment Shares
Category:Capital
Date:22-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2011
Accounts With Accounts Type Full
Category:Accounts
Date:10-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2010
Auditors Resignation Company
Category:Auditors
Date:18-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:13-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2009
Legacy
Category:Annual Return
Date:08-06-2009

Innovate Grants

1

This company received a grant of £126256.0 for New Generation Nanocoatings For Automotive Interiors (Newnano). The project started on 01/07/2017 and ended on 30/06/2019.

Import / Export

Imports
12 Months10
60 Months57
Exports
12 Months10
60 Months58

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date29/08/2025
Latest Accounts31/12/2024

Trading Addresses

Grove Road, Wantage, Oxfordshire, OX127BZ

Contact

01235771111
shipping@macdermidautotype.com
Grove Rd, Wantage, Oxon, OX127BZ