MCC METHACRYLATES UK OVERSEAS HOLDCO LIMITED

MCC METHACRYLATES UK OVERSEAS HOLDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMCC METHACRYLATES UK OVERSEAS HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03830166
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MCC METHACRYLATES UK OVERSEAS HOLDCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MCC METHACRYLATES UK OVERSEAS HOLDCO LIMITED located?

    Registered Office Address
    Cassel Works
    New Road
    TS23 1LE Billingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MCC METHACRYLATES UK OVERSEAS HOLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUCITE INTERNATIONAL UK OVERSEAS HOLDCO1 LIMITEDMay 08, 2002May 08, 2002
    INEOS ACRYLICS UK OVERSEAS HOLDCO1 LIMITEDSep 28, 1999Sep 28, 1999
    MICRODETAIL LIMITEDAug 23, 1999Aug 23, 1999

    What are the latest accounts for MCC METHACRYLATES UK OVERSEAS HOLDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MCC METHACRYLATES UK OVERSEAS HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToAug 23, 2026
    Next Confirmation Statement DueSep 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 23, 2025
    OverdueNo

    What are the latest filings for MCC METHACRYLATES UK OVERSEAS HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    26 pagesAA

    Confirmation statement made on Aug 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    26 pagesAA

    Confirmation statement made on Aug 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    24 pagesAA

    Confirmation statement made on Aug 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    23 pagesAA

    Confirmation statement made on Aug 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    22 pagesAA

    Confirmation statement made on Aug 23, 2021 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2020

    21 pagesAA

    Appointment of Mr Malcolm David Kidd as a director on Apr 01, 2021

    2 pagesAP01

    Termination of appointment of Philip James Bailey as a director on Apr 01, 2021

    1 pagesTM01

    Change of details for Lucite International Holdco Limited as a person with significant control on Feb 01, 2021

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 01, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 28, 2021

    RES15

    Register inspection address has been changed from Cassel Works New Road Billingham TS23 1LE England to Monomer House 9 Cheltenham Road Portrack Interchange Business Park Stockton-on-Tees TS18 2AD

    1 pagesAD02

    Confirmation statement made on Aug 23, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed from Fusion House Haslingden Road Blackburn BB1 2FD England to Cassel Works New Road Billingham TS23 1LE

    1 pagesAD02

    Full accounts made up to Mar 31, 2019

    20 pagesAA

    Confirmation statement made on Aug 23, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    21 pagesAA

    Register inspection address has been changed from Orchard Mill Duckworth Street Darwen BB3 1AT England to Fusion House Haslingden Road Blackburn BB1 2FD

    1 pagesAD02

    Confirmation statement made on Aug 23, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    21 pagesAA

    Termination of appointment of Annie Sophia Veerman as a secretary on Dec 08, 2017

    1 pagesTM02

    Who are the officers of MCC METHACRYLATES UK OVERSEAS HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUTHILL, Colin Neil
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    Secretary
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    241215390001
    CUTHILL, Colin Neil
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    Director
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    United KingdomBritish161168950001
    KIDD, Malcolm David
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    Director
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    EnglandBritish257034790001
    OYAMA, Dai
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    Director
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    JapanJapanese229741580001
    LAMBERT, Ian Robin
    The White Cottage
    Hook Road
    SO51 9BY Ampfield
    Hampshire
    Secretary
    The White Cottage
    Hook Road
    SO51 9BY Ampfield
    Hampshire
    British71289480003
    VEERMAN, Annie Sophia
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    Secretary
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    Dutch90566780002
    VERRIJCKT, Tony
    Seb Nachtegaelstraat 913 B41
    Knokke Heist
    B 8300
    Belgium
    Secretary
    Seb Nachtegaelstraat 913 B41
    Knokke Heist
    B 8300
    Belgium
    Belgian75349380001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARBUTHNOTT, Geoffrey James
    Lower Gustard Wood
    Wheathampstead
    AL4 8RX St Albans
    Lamer Hill
    Hertfordshire
    Director
    Lower Gustard Wood
    Wheathampstead
    AL4 8RX St Albans
    Lamer Hill
    Hertfordshire
    United KingdomBritish66364270001
    ARBUTHNOTT, Geoffrey James
    Lower Gustard Wood
    Wheathampstead
    AL4 8RX St Albans
    Lamer Hill
    Hertfordshire
    Director
    Lower Gustard Wood
    Wheathampstead
    AL4 8RX St Albans
    Lamer Hill
    Hertfordshire
    United KingdomBritish66364270001
    BAILEY, Philip James
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    Director
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    EnglandBritish128766340001
    DAVIDSON, Scott
    54 Burgess Wood Road South
    HP9 1EJ Beaconsfield
    Buckinghamshire
    Director
    54 Burgess Wood Road South
    HP9 1EJ Beaconsfield
    Buckinghamshire
    British14566540001
    DENISON, Janette Louise
    15-17 Cumberland Place
    SO15 2BG Southampton
    Cumberland House
    Hampshire
    United Kingdom
    Director
    15-17 Cumberland Place
    SO15 2BG Southampton
    Cumberland House
    Hampshire
    United Kingdom
    United KingdomBritish189250950001
    HENDERSON, Andrew Paul
    Overton Coach House
    Overton Lane, Heaton
    BL1 5BZ Bolton
    Lancashire
    Director
    Overton Coach House
    Overton Lane, Heaton
    BL1 5BZ Bolton
    Lancashire
    British118088100001
    LAMBERT, Ian Robin
    15-17 Cumberland Place
    SO15 2BG Southampton
    Cumberland House
    Hampshire
    United Kingdom
    Director
    15-17 Cumberland Place
    SO15 2BG Southampton
    Cumberland House
    Hampshire
    United Kingdom
    United KingdomBritish71289480007
    RATCLIFFE, James Arthur, Sir
    Greatfield
    Bucklers Hard
    SO42 7XE Beaulieu
    Hampshire
    Director
    Greatfield
    Bucklers Hard
    SO42 7XE Beaulieu
    Hampshire
    EnglandBritish66214720001
    ROWLAND, Marie Anne
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    Director
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    EnglandBritish128765980002
    SAYERS, Neil Lawson
    15-17 Cumberland Place
    SO15 2BG Southampton
    Cumberland House
    Hampshire
    United Kingdom
    Director
    15-17 Cumberland Place
    SO15 2BG Southampton
    Cumberland House
    Hampshire
    United Kingdom
    EnglandBritish68514560002
    VEERMAN, Annie Sophia
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    Director
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    AustraliaDutch90566780005
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MCC METHACRYLATES UK OVERSEAS HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    Apr 06, 2016
    New Road
    TS23 1LE Billingham
    Cassel Works
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03830157
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0