MCC METHACRYLATES UK OVERSEAS HOLDCO LIMITED
Overview
| Company Name | MCC METHACRYLATES UK OVERSEAS HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03830166 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MCC METHACRYLATES UK OVERSEAS HOLDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| LUCITE INTERNATIONAL UK OVERSEAS HOLDCO1 LIMITED | May 08, 2002 | May 08, 2002 |
| INEOS ACRYLICS UK OVERSEAS HOLDCO1 LIMITED | Sep 28, 1999 | Sep 28, 1999 |
| MICRODETAIL LIMITED | Aug 23, 1999 | Aug 23, 1999 |
What are the latest accounts for MCC METHACRYLATES UK OVERSEAS HOLDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MCC METHACRYLATES UK OVERSEAS HOLDCO LIMITED?
| Last Confirmation Statement Made Up To | Aug 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 23, 2025 |
| Overdue | No |
What are the latest filings for MCC METHACRYLATES UK OVERSEAS HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 26 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 21 pages | AA | ||||||||||
Appointment of Mr Malcolm David Kidd as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip James Bailey as a director on Apr 01, 2021 | 1 pages | TM01 | ||||||||||
Change of details for Lucite International Holdco Limited as a person with significant control on Feb 01, 2021 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Aug 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Fusion House Haslingden Road Blackburn BB1 2FD England to Cassel Works New Road Billingham TS23 1LE | 1 pages | AD02 | ||||||||||
Full accounts made up to Mar 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 21 pages | AA | ||||||||||
Register inspection address has been changed from Orchard Mill Duckworth Street Darwen BB3 1AT England to Fusion House Haslingden Road Blackburn BB1 2FD | 1 pages | AD02 | ||||||||||
Confirmation statement made on Aug 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 21 pages | AA | ||||||||||
Termination of appointment of Annie Sophia Veerman as a secretary on Dec 08, 2017 | 1 pages | TM02 | ||||||||||
Who are the officers of MCC METHACRYLATES UK OVERSEAS HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUTHILL, Colin Neil | Secretary | New Road TS23 1LE Billingham Cassel Works England | 241215390001 | |||||||
| CUTHILL, Colin Neil | Director | New Road TS23 1LE Billingham Cassel Works England | United Kingdom | British | 161168950001 | |||||
| KIDD, Malcolm David | Director | New Road TS23 1LE Billingham Cassel Works England | England | British | 257034790001 | |||||
| OYAMA, Dai | Director | New Road TS23 1LE Billingham Cassel Works England | Japan | Japanese | 229741580001 | |||||
| LAMBERT, Ian Robin | Secretary | The White Cottage Hook Road SO51 9BY Ampfield Hampshire | British | 71289480003 | ||||||
| VEERMAN, Annie Sophia | Secretary | New Road TS23 1LE Billingham Cassel Works England | Dutch | 90566780002 | ||||||
| VERRIJCKT, Tony | Secretary | Seb Nachtegaelstraat 913 B41 Knokke Heist B 8300 Belgium | Belgian | 75349380001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ARBUTHNOTT, Geoffrey James | Director | Lower Gustard Wood Wheathampstead AL4 8RX St Albans Lamer Hill Hertfordshire | United Kingdom | British | 66364270001 | |||||
| ARBUTHNOTT, Geoffrey James | Director | Lower Gustard Wood Wheathampstead AL4 8RX St Albans Lamer Hill Hertfordshire | United Kingdom | British | 66364270001 | |||||
| BAILEY, Philip James | Director | New Road TS23 1LE Billingham Cassel Works England | England | British | 128766340001 | |||||
| DAVIDSON, Scott | Director | 54 Burgess Wood Road South HP9 1EJ Beaconsfield Buckinghamshire | British | 14566540001 | ||||||
| DENISON, Janette Louise | Director | 15-17 Cumberland Place SO15 2BG Southampton Cumberland House Hampshire United Kingdom | United Kingdom | British | 189250950001 | |||||
| HENDERSON, Andrew Paul | Director | Overton Coach House Overton Lane, Heaton BL1 5BZ Bolton Lancashire | British | 118088100001 | ||||||
| LAMBERT, Ian Robin | Director | 15-17 Cumberland Place SO15 2BG Southampton Cumberland House Hampshire United Kingdom | United Kingdom | British | 71289480007 | |||||
| RATCLIFFE, James Arthur, Sir | Director | Greatfield Bucklers Hard SO42 7XE Beaulieu Hampshire | England | British | 66214720001 | |||||
| ROWLAND, Marie Anne | Director | New Road TS23 1LE Billingham Cassel Works England | England | British | 128765980002 | |||||
| SAYERS, Neil Lawson | Director | 15-17 Cumberland Place SO15 2BG Southampton Cumberland House Hampshire United Kingdom | England | British | 68514560002 | |||||
| VEERMAN, Annie Sophia | Director | New Road TS23 1LE Billingham Cassel Works England | Australia | Dutch | 90566780005 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MCC METHACRYLATES UK OVERSEAS HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mcc Methacrylates Holdco Limited | Apr 06, 2016 | New Road TS23 1LE Billingham Cassel Works England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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