MCC METHACRYLATES UK PENSION TRUSTEE LIMITED
Overview
| Company Name | MCC METHACRYLATES UK PENSION TRUSTEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03934641 |
| 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 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 Address | No |
What were the previous names of MCC METHACRYLATES UK PENSION TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| LUCITE INTERNATIONAL UK PENSION FUND COMPANY LIMITED | Sep 04, 2002 | Sep 04, 2002 |
| INEOS UK PENSION FUND COMPANY LIMITED | Feb 23, 2000 | Feb 23, 2000 |
What are the latest accounts for MCC METHACRYLATES UK PENSION TRUSTEE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MCC METHACRYLATES UK PENSION TRUSTEE LIMITED?
| Last Confirmation Statement Made Up To | Jan 23, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 23, 2026 |
| Overdue | No |
What are the latest filings for MCC METHACRYLATES UK PENSION TRUSTEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 23, 2026 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Director's details changed for Mr Kevin Edward Leith on Apr 07, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Rebecca Bayston on Jan 03, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Appointment of Mr Geoff Muir as a director on Mar 01, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert George Kidd as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Change of details for Mitsubishi Chemical Lucite Group Limited as a person with significant control on Apr 01, 2021 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mrs Rebecca Bayston on Apr 01, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr Michael Howard Fell as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Melanie Jane Jury as a director on Apr 01, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Director's details changed for Mrs Rebecca Bayston on Nov 06, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert George Kidd on Aug 03, 2020 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Appointment of Mr Jonathan Runnacles as a director on Mar 01, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of MCC METHACRYLATES UK PENSION TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS, Helen | Secretary | Cassel Works New Road TS23 1LE Billingham Cleveland | 203387400001 | |||||||
| BAYSTON, Rebecca | Director | Cassel Works New Road TS23 1LE Billingham Cleveland | United Kingdom | British | 257033470002 | |||||
| FELL, Michael Howard | Director | Cassel Works New Road TS23 1LE Billingham Cleveland | England | British | 159589580001 | |||||
| LEITH, Kevin Edward | Director | Cassel Works New Road TS23 1LE Billingham Cleveland | England | British | 74076620002 | |||||
| MUIR, Geoff | Director | Cassel Works New Road TS23 1LE Billingham Cleveland | England | British | 306213110001 | |||||
| NICKLIN, Helen Louise | Director | Cassel Works New Road TS23 1LE Billingham Cleveland | United Kingdom | British | 228340850002 | |||||
| RUNNACLES, Jonathan | Director | Cassel Works New Road TS23 1LE Billingham Cleveland | England | British | 268160770001 | |||||
| EVERATT, Nik | Secretary | 26 Hartburn Lane TS18 3QH Stockton On Tees Cleveland | British | 68514570001 | ||||||
| HILL, Yvonne | Secretary | Cassel Works New Road TS23 1LE Billingham Cleveland | British | 75128010001 | ||||||
| MORRICE, Trudy Anne | Secretary | Cassel Works New Road TS23 1LE Billingham Cleveland | 174581540001 | |||||||
| NATTRASS, Karen Patricia | Secretary | Cassel Works New Road TS23 1LE Billingham Cleveland | 159590200001 | |||||||
| BAILEY, Philip James | Director | Cassel Works New Road TS23 1LE Billingham Cleveland | England | British | 128766340001 | |||||
| BAIN, Linda | Director | Cassel Works New Road TS23 1LE Billingham Cleveland | United Kingdom | British | 85218400001 | |||||
| BECK, John Burns Austin | Director | Cassel Works New Road TS23 1LE Billingham Cleveland | United Kingdom | British | 155118400001 | |||||
| BIRKNER, Harry | Director | 5 Crosby Close BB3 2JD Darwen Lancashire | British | 62124170001 | ||||||
| BROADBENT, David William | Director | Cassel Works New Road TS23 1LE Billingham Cleveland | United Kingdom | British | 125179420001 | |||||
| BROOKS, David Nicholas | Director | Rhodings 166 Station Road SP6 1DS Fordingbridge Hampshire | United Kingdom | British | 79578710001 | |||||
| DAVIES, Simon Roger | Director | Cassel Works New Road TS23 1LE Billingham Cleveland | United Kingdom | British | 86418280001 | |||||
| DESUTTER, Andre, Doctor | Director | Fierkensstraat 4 St Amands B 2890 Belgium | Belgian | 68514550001 | ||||||
| FELL, Michael Howard | Director | Cassel Works New Road TS23 1LE Billingham Cleveland | England | British | 159589580001 | |||||
| JURY, Melanie Jane | Director | Cassel Works New Road TS23 1LE Billingham Cleveland | England | British | 227689900001 | |||||
| KERR, Susan | Director | 12 West Street Normanby TS6 0LF Middlesbrough Cleveland | British | 69970690001 | ||||||
| KIDD, Robert George | Director | Cassel Works New Road TS23 1LE Billingham Cleveland | England | British | 205639010002 | |||||
| MORRICE, Trudy Anne | Director | Cassel Works New Road TS23 1LE Billingham Cleveland | United Kingdom | British | 203375940001 | |||||
| SAYERS, Neil Lawson | Director | 8 Carmel Grove Carmel Road South DL3 8EQ Darlington County Durham | British | 68514560001 | ||||||
| TURNBULL, Douglas | Director | 90 Cemetery Road BB3 2LS Darwen Lancashire | British | 69970540001 |
Who are the persons with significant control of MCC METHACRYLATES UK PENSION TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mitsubishi Chemical Methacrylates 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