MCC METHACRYLATES UK PENSION TRUSTEE LIMITED

MCC METHACRYLATES UK PENSION TRUSTEE LIMITED

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

    Company NameMCC METHACRYLATES UK PENSION TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03934641
    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 PENSION TRUSTEE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MCC METHACRYLATES UK PENSION TRUSTEE LIMITED located?

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

    What were the previous names of MCC METHACRYLATES UK PENSION TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUCITE INTERNATIONAL UK PENSION FUND COMPANY LIMITEDSep 04, 2002Sep 04, 2002
    INEOS UK PENSION FUND COMPANY LIMITEDFeb 23, 2000Feb 23, 2000

    What are the latest accounts for MCC METHACRYLATES UK PENSION TRUSTEE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MCC METHACRYLATES UK PENSION TRUSTEE LIMITED?

    Last Confirmation Statement Made Up ToJan 23, 2027
    Next Confirmation Statement DueFeb 06, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 23, 2026
    OverdueNo

    What are the latest filings for MCC METHACRYLATES UK PENSION TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 23, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Director's details changed for Mr Kevin Edward Leith on Apr 07, 2025

    2 pagesCH01

    Confirmation statement made on Feb 11, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Rebecca Bayston on Jan 03, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Feb 11, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Appointment of Mr Geoff Muir as a director on Mar 01, 2023

    2 pagesAP01

    Confirmation statement made on Feb 11, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Robert George Kidd as a director on Feb 28, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Feb 11, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Change of details for Mitsubishi Chemical Lucite Group Limited as a person with significant control on Apr 01, 2021

    2 pagesPSC05

    Director's details changed for Mrs Rebecca Bayston on Apr 01, 2021

    2 pagesCH01

    Appointment of Mr Michael Howard Fell as a director on Apr 01, 2021

    2 pagesAP01

    Termination of appointment of Melanie Jane Jury as a director on Apr 01, 2021

    1 pagesTM01

    Confirmation statement made on Feb 11, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 15, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 03, 2020

    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

    Director's details changed for Mrs Rebecca Bayston on Nov 06, 2020

    2 pagesCH01

    Director's details changed for Mr Robert George Kidd on Aug 03, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Appointment of Mr Jonathan Runnacles as a director on Mar 01, 2020

    2 pagesAP01

    Who are the officers of MCC METHACRYLATES UK PENSION TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Helen
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    Secretary
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    203387400001
    BAYSTON, Rebecca
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    Director
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    United KingdomBritish257033470002
    FELL, Michael Howard
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    Director
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    EnglandBritish159589580001
    LEITH, Kevin Edward
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    Director
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    EnglandBritish74076620002
    MUIR, Geoff
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    Director
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    EnglandBritish306213110001
    NICKLIN, Helen Louise
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    Director
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    United KingdomBritish228340850002
    RUNNACLES, Jonathan
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    Director
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    EnglandBritish268160770001
    EVERATT, Nik
    26 Hartburn Lane
    TS18 3QH Stockton On Tees
    Cleveland
    Secretary
    26 Hartburn Lane
    TS18 3QH Stockton On Tees
    Cleveland
    British68514570001
    HILL, Yvonne
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    Secretary
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    British75128010001
    MORRICE, Trudy Anne
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    Secretary
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    174581540001
    NATTRASS, Karen Patricia
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    Secretary
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    159590200001
    BAILEY, Philip James
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    Director
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    EnglandBritish128766340001
    BAIN, Linda
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    Director
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    United KingdomBritish85218400001
    BECK, John Burns Austin
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    Director
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    United KingdomBritish155118400001
    BIRKNER, Harry
    5 Crosby Close
    BB3 2JD Darwen
    Lancashire
    Director
    5 Crosby Close
    BB3 2JD Darwen
    Lancashire
    British62124170001
    BROADBENT, David William
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    Director
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    United KingdomBritish125179420001
    BROOKS, David Nicholas
    Rhodings
    166 Station Road
    SP6 1DS Fordingbridge
    Hampshire
    Director
    Rhodings
    166 Station Road
    SP6 1DS Fordingbridge
    Hampshire
    United KingdomBritish79578710001
    DAVIES, Simon Roger
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    Director
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    United KingdomBritish86418280001
    DESUTTER, Andre, Doctor
    Fierkensstraat 4
    St Amands
    B 2890
    Belgium
    Director
    Fierkensstraat 4
    St Amands
    B 2890
    Belgium
    Belgian68514550001
    FELL, Michael Howard
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    Director
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    EnglandBritish159589580001
    JURY, Melanie Jane
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    Director
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    EnglandBritish227689900001
    KERR, Susan
    12 West Street
    Normanby
    TS6 0LF Middlesbrough
    Cleveland
    Director
    12 West Street
    Normanby
    TS6 0LF Middlesbrough
    Cleveland
    British69970690001
    KIDD, Robert George
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    Director
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    EnglandBritish205639010002
    MORRICE, Trudy Anne
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    Director
    Cassel Works
    New Road
    TS23 1LE Billingham
    Cleveland
    United KingdomBritish203375940001
    SAYERS, Neil Lawson
    8 Carmel Grove
    Carmel Road South
    DL3 8EQ Darlington
    County Durham
    Director
    8 Carmel Grove
    Carmel Road South
    DL3 8EQ Darlington
    County Durham
    British68514560001
    TURNBULL, Douglas
    90 Cemetery Road
    BB3 2LS Darwen
    Lancashire
    Director
    90 Cemetery Road
    BB3 2LS Darwen
    Lancashire
    British69970540001

    Who are the persons with significant control of MCC METHACRYLATES UK PENSION TRUSTEE 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 Number05671799
    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