Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mr Dirk Cornelis Hoogerdijk |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 12 April 2017(84 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 05 April 2024) |
Role | Marketing Director |
Country of Residence | Belgium |
Correspondence Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Secretary Name | Mr Colin Neil Cuthill |
---|---|
Status | Closed |
Appointed | 08 December 2017(84 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 05 April 2024) |
Role | Company Director |
Correspondence Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Ms Caroline Prior |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2018(85 years, 2 months after company formation) |
Appointment Duration | 6 years (closed 05 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Ms Melanie Jane Jury |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2021(88 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 05 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Dr Michael Patrick Joseph Brennan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(58 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 October 2000) |
Role | Manager |
Correspondence Address | Riding Lea Strathmore Road Rowlands Gill Tyne & Wear NE39 1JA |
Director Name | Mr John Andrew Hay |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(58 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 August 2001) |
Role | Manager |
Correspondence Address | Fairview House Barningham Richmond North Yorkshire DL11 7DU |
Director Name | James William Leng |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(58 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1995) |
Role | Manager |
Correspondence Address | Glenuyll Caledonian Crescent Gleneagles Auchterarder Perthshire PH3 1NG Scotland |
Director Name | Dr Imtiaz Mustafa |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(58 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 October 2001) |
Role | Chemist |
Correspondence Address | 6 Glastonbury Grove Newcastle Upon Tyne Tyne & Wear NE2 2HA |
Director Name | Mr William Turner |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(58 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | 101 Stanhope Road South Darlington County Durham DL3 7SF |
Director Name | Dr Clive Taunton Rankin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(58 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 February 1996) |
Role | Manager |
Correspondence Address | Carsegreen House Tully Belton Bankfoot Perthshire PH1 1DJ Scotland |
Director Name | Kenneth Regan |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(58 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 December 1993) |
Role | Manager |
Correspondence Address | Whitegates House Stock Lane Whaddon Milton Keynes Buckinghamshire MK17 0LS |
Secretary Name | Mr William Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(58 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 101 Stanhope Road South Darlington County Durham DL3 7SF |
Director Name | Mr Dudley James Pritchard |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(59 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 July 2001) |
Role | Chemical Engineer |
Correspondence Address | 16 Acle Meadows Newton Aycliffe County Durham DL5 4XD |
Director Name | Peter Andrew Bartlett |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(63 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 September 1999) |
Role | Group Managing Director |
Correspondence Address | Hill House Somersal Herbert Ashbourne Derbyshire DE6 5PD |
Director Name | Calum Grigor Maclean |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(67 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 May 2001) |
Role | Company Director |
Correspondence Address | 11 Raymond Road Southampton Hampshire SO15 5AG |
Director Name | Ian Robin Lambert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(68 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 20 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG |
Director Name | Mr Scott Davidson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(68 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 2003) |
Role | Company Director |
Correspondence Address | 54 Burgess Wood Road South Beaconsfield Buckinghamshire HP9 1EJ |
Secretary Name | Ian Robin Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(69 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 2003) |
Role | Company Director |
Correspondence Address | The White Cottage Hook Road Ampfield Hampshire SO51 9BY |
Director Name | Mr Neil Lawson Sayers |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(70 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG |
Director Name | Andrew Paul Henderson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(70 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Overton Coach House Overton Lane, Heaton Bolton Lancashire BL1 5BZ |
Director Name | Annie Sophia Veerman |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 June 2003(70 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 08 December 2017) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Secretary Name | Annie Sophia Veerman |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 16 June 2003(70 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 08 December 2017) |
Role | Chief Finance Officer |
Country of Residence | Australia |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Mr Philip James Bailey |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(78 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 01 April 2021) |
Role | Chemical Site Manager |
Country of Residence | England |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Ann-Marie Stannard |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(81 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 May 2018) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Website | luciteinternational.com |
---|---|
Telephone | 023 80248150 |
Telephone region | Southampton / Portsmouth |
Registered Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
33.1k at £1 | Lucite International Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,000,000 |
Gross Profit | £3,800,000 |
Net Worth | £7,300,000 |
Current Liabilities | £3,200,000 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 July 2006 | Delivered on: 24 July 2006 Satisfied on: 6 June 2009 Persons entitled: Merrill Lynch Capital Corporation (The "Collateral Agent") Classification: Debenture Secured details: All monies due or to become due from each loan party to the chargee and/or the secured parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
18 December 2017 | Full accounts made up to 31 March 2017 (35 pages) |
---|---|
15 December 2017 | Termination of appointment of Annie Sophia Veerman as a secretary on 8 December 2017 (1 page) |
15 December 2017 | Appointment of Mr Colin Neil Cuthill as a secretary on 8 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Annie Sophia Veerman as a director on 8 December 2017 (1 page) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
20 April 2017 | Appointment of Mr Dirk Cornelis Hoogerdijk as a director on 12 April 2017 (2 pages) |
4 April 2017 | Register(s) moved to registered inspection location Orchard Mill Duckworth Street Darwen BB3 1AT (1 page) |
4 April 2017 | Register inspection address has been changed to Orchard Mill Duckworth Street Darwen BB3 1AT (1 page) |
3 April 2017 | Registered office address changed from Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG to Cassel Works New Road Billingham TS23 1LE on 3 April 2017 (1 page) |
28 December 2016 | Full accounts made up to 31 March 2016 (34 pages) |
1 September 2016 | Director's details changed for Annie Sophia Veerman on 24 August 2016 (2 pages) |
15 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
27 November 2015 | Full accounts made up to 31 March 2015 (34 pages) |
27 August 2015 | Termination of appointment of Ian Robin Lambert as a director on 20 August 2015 (1 page) |
27 August 2015 | Appointment of Mr Colin Neil Cuthill as a director on 20 August 2015 (2 pages) |
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
23 December 2014 | Full accounts made up to 31 March 2014 (34 pages) |
29 July 2014 | Director's details changed for Ann-Marie Stannard on 17 July 2014 (2 pages) |
10 July 2014 | Termination of appointment of Neil Sayers as a director (1 page) |
10 July 2014 | Appointment of Ann-Marie Stannard as a director (2 pages) |
4 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
10 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
11 November 2013 | Director's details changed for Ian Robin Lambert on 11 November 2013 (2 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (30 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (30 pages) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Registered office address changed from Queens Gate 15-17 Queens Terrace Southampton Hampshire SO143BP on 20 September 2011 (1 page) |
19 September 2011 | Full accounts made up to 31 December 2010 (30 pages) |
15 August 2011 | Director's details changed for Annie Sophia Veerman on 31 July 2011 (2 pages) |
8 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Director's details changed for Annie Sophia Veerman on 1 March 2011 (2 pages) |
8 June 2011 | Director's details changed for Annie Sophia Veerman on 1 March 2011 (2 pages) |
17 March 2011 | Appointment of Mr Philip James Bailey as a director (2 pages) |
20 October 2010 | Auditor's resignation (2 pages) |
12 October 2010 | Section 519 (1 page) |
9 September 2010 | Full accounts made up to 31 December 2009 (29 pages) |
28 May 2010 | Director's details changed for Annie Sophia Veerman on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Ian Robin Lambert on 1 October 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Annie Sophia Veerman on 1 October 2009 (1 page) |
28 May 2010 | Director's details changed for Neil Lawson Sayers on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Ian Robin Lambert on 1 October 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Annie Sophia Veerman on 1 October 2009 (1 page) |
28 May 2010 | Director's details changed for Neil Lawson Sayers on 1 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Annie Sophia Veerman on 1 October 2009 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
8 May 2009 | Director's change of particulars / ian lambert / 08/05/2009 (1 page) |
6 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
6 March 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
17 August 2007 | Return made up to 22/05/07; no change of members (5 pages) |
7 March 2007 | Director's particulars changed (1 page) |
3 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
17 October 2006 | Director's particulars changed (1 page) |
24 July 2006 | Particulars of mortgage/charge (87 pages) |
17 July 2006 | Resolutions
|
15 June 2006 | Director resigned (1 page) |
13 June 2006 | Return made up to 22/05/06; full list of members (8 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
24 June 2005 | Return made up to 22/05/05; full list of members (8 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
28 May 2004 | Return made up to 22/05/04; full list of members
|
20 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
24 June 2003 | New secretary appointed;new director appointed (3 pages) |
24 June 2003 | Secretary resigned (1 page) |
28 May 2003 | Return made up to 22/05/03; full list of members
|
18 April 2003 | New director appointed (3 pages) |
18 April 2003 | New director appointed (3 pages) |
18 April 2003 | Director resigned (1 page) |
12 March 2003 | Auditor's resignation (2 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
10 August 2002 | Return made up to 22/05/02; full list of members (7 pages) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Secretary resigned;director resigned (1 page) |
8 July 2002 | Company name changed lucite international specialty r esins and polymers LIMITED\certificate issued on 08/07/02 (2 pages) |
8 May 2002 | Company name changed ineos acrylics newton aycliffe l imited\certificate issued on 08/05/02 (2 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: horndale avenue newton aycliffe county durham DL5 6DR (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (3 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (3 pages) |
21 June 2001 | Return made up to 22/05/01; full list of members
|
23 November 2000 | Director resigned (1 page) |
31 July 2000 | Memorandum and Articles of Association (11 pages) |
27 July 2000 | Company name changed bonar polymers LIMITED\certificate issued on 28/07/00 (2 pages) |
26 July 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
26 July 2000 | Auditor's resignation (2 pages) |
26 July 2000 | New director appointed (2 pages) |
25 May 2000 | Full accounts made up to 27 November 1999 (20 pages) |
25 May 2000 | Return made up to 22/05/00; full list of members
|
11 October 1999 | Director resigned (1 page) |
23 June 1999 | Full accounts made up to 28 November 1998 (18 pages) |
23 June 1999 | Return made up to 22/05/99; no change of members (6 pages) |
15 June 1998 | Return made up to 22/05/98; no change of members (6 pages) |
12 June 1998 | Full accounts made up to 29 November 1997 (18 pages) |
19 June 1997 | Full accounts made up to 30 November 1996 (18 pages) |
19 June 1997 | Return made up to 22/05/97; full list of members (8 pages) |
19 June 1997 | Auditor's resignation (1 page) |
29 May 1996 | Full accounts made up to 2 December 1995 (18 pages) |
29 May 1996 | Full accounts made up to 2 December 1995 (18 pages) |
29 May 1996 | Return made up to 22/05/96; no change of members (8 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | Director resigned (2 pages) |
21 November 1995 | Director resigned (2 pages) |
25 May 1995 | Full accounts made up to 3 December 1994 (13 pages) |
25 May 1995 | Full accounts made up to 3 December 1994 (13 pages) |
25 May 1995 | Return made up to 22/05/95; no change of members (6 pages) |
14 June 1994 | Return made up to 09/06/94; full list of members (8 pages) |
25 April 1994 | Director resigned (2 pages) |
17 June 1993 | Return made up to 11/06/93; no change of members (7 pages) |
17 June 1993 | Full accounts made up to 28 November 1992 (14 pages) |
17 July 1992 | Full accounts made up to 30 November 1991 (13 pages) |
15 July 1992 | New director appointed (2 pages) |
4 July 1991 | Full accounts made up to 1 December 1990 (14 pages) |
4 July 1991 | Return made up to 26/06/91; full list of members (7 pages) |
4 July 1991 | Full accounts made up to 1 December 1990 (14 pages) |
9 July 1990 | Return made up to 25/05/90; full list of members (5 pages) |
2 July 1990 | Full accounts made up to 2 December 1989 (14 pages) |
2 July 1990 | Full accounts made up to 2 December 1989 (14 pages) |
2 July 1990 | New director appointed (2 pages) |
9 May 1990 | Director resigned (2 pages) |
9 February 1990 | New director appointed (2 pages) |
22 June 1989 | Return made up to 30/05/89; full list of members (4 pages) |
22 June 1989 | Full accounts made up to 3 December 1988 (14 pages) |
22 June 1989 | Full accounts made up to 3 December 1988 (14 pages) |
13 July 1988 | Return made up to 03/06/88; full list of members (4 pages) |
30 June 1988 | Full accounts made up to 28 November 1987 (14 pages) |
9 June 1988 | New director appointed (2 pages) |
12 May 1988 | New director appointed (2 pages) |
7 May 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1988 | Company name changed bonar cole polymers LIMITED\certificate issued on 05/04/88 (2 pages) |
28 March 1988 | Registered office changed on 28/03/88 from: 686 mitcham road croydon surrey CR9 3BG (1 page) |
28 March 1988 | Secretary resigned;new secretary appointed (2 pages) |
16 July 1987 | Full accounts made up to 29 November 1986 (15 pages) |
16 July 1987 | Return made up to 10/06/87; full list of members (5 pages) |
19 June 1987 | New director appointed (2 pages) |
25 February 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1987 | Director resigned (2 pages) |
29 October 1986 | Full accounts made up to 31 December 1985 (12 pages) |
29 October 1986 | Return made up to 29/09/86; full list of members (5 pages) |
23 October 1986 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
11 September 1986 | New director appointed (2 pages) |
6 September 1986 | Registered office changed on 06/09/86 from: whitecliff hse 852 brighton rd purley surrey CR2 2UY (1 page) |
29 August 1986 | New director appointed (2 pages) |
21 August 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 May 1986 | Company name changed cole polymers LIMITED\certificate issued on 23/05/86 (2 pages) |