Company NameLucite International Speciality Polymers And Resins Limited
Company StatusLiquidation
Company Number00272076
CategoryPrivate Limited Company
Incorporation Date12 January 1933(90 years, 5 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameMr Colin Neil Cuthill
Date of BirthFebruary 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2015(82 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Dirk Cornelis Hoogerdijk
Date of BirthOctober 1963 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed12 April 2017(84 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleMarketing Director
Country of ResidenceBelgium
Correspondence AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameMr Colin Neil Cuthill
StatusCurrent
Appointed08 December 2017(84 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMs Caroline Prior
Date of BirthOctober 1969 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(85 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMs Melanie Jane Jury
Date of BirthJuly 1967 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(88 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameDr Michael Patrick Joseph Brennan
Date of BirthOctober 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(58 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 06 October 2000)
RoleManager
Correspondence AddressRiding Lea Strathmore Road
Rowlands Gill
Tyne & Wear
NE39 1JA
Director NameMr John Andrew Hay
Date of BirthApril 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(58 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 August 2001)
RoleManager
Correspondence AddressFairview House
Barningham
Richmond
North Yorkshire
DL11 7DU
Director NameJames William Leng
Date of BirthNovember 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(58 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1995)
RoleManager
Correspondence AddressGlenuyll Caledonian Crescent
Gleneagles
Auchterarder
Perthshire
PH3 1NG
Scotland
Director NameDr Imtiaz Mustafa
Date of BirthSeptember 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(58 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 October 2001)
RoleChemist
Correspondence Address6 Glastonbury Grove
Newcastle Upon Tyne
Tyne & Wear
NE2 2HA
Director NameDr Clive Taunton Rankin
Date of BirthSeptember 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(58 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 February 1996)
RoleManager
Correspondence AddressCarsegreen House Tully Belton
Bankfoot
Perthshire
PH1 1DJ
Scotland
Director NameKenneth Regan
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(58 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 December 1993)
RoleManager
Correspondence AddressWhitegates House Stock Lane
Whaddon
Milton Keynes
Buckinghamshire
MK17 0LS
Director NameMr William Turner
Date of BirthAugust 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(58 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 May 2002)
RoleAccountant
Correspondence Address101 Stanhope Road South
Darlington
County Durham
DL3 7SF
Secretary NameMr William Turner
NationalityBritish
StatusResigned
Appointed26 June 1991(58 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address101 Stanhope Road South
Darlington
County Durham
DL3 7SF
Director NameMr Dudley James Pritchard
Date of BirthNovember 1957 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(59 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 July 2001)
RoleChemical Engineer
Correspondence Address16 Acle Meadows
Newton Aycliffe
County Durham
DL5 4XD
Director NamePeter Andrew Bartlett
Date of BirthSeptember 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(63 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 22 September 1999)
RoleGroup Managing Director
Correspondence AddressHill House
Somersal Herbert
Ashbourne
Derbyshire
DE6 5PD
Director NameCalum Grigor Maclean
Date of BirthDecember 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(67 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 May 2001)
RoleCompany Director
Correspondence Address11 Raymond Road
Southampton
Hampshire
SO15 5AG
Director NameMr Scott Davidson
Date of BirthDecember 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(68 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2003)
RoleCompany Director
Correspondence Address54 Burgess Wood Road South
Beaconsfield
Buckinghamshire
HP9 1EJ
Director NameIan Robin Lambert
Date of BirthJuly 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(68 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 20 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 15-17 Cumberland Place
Southampton
Hampshire
SO15 2BG
Secretary NameIan Robin Lambert
NationalityBritish
StatusResigned
Appointed31 May 2002(69 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 June 2003)
RoleCompany Director
Correspondence AddressThe White Cottage
Hook Road
Ampfield
Hampshire
SO51 9BY
Director NameAndrew Paul Henderson
Date of BirthAugust 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(70 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressOverton Coach House
Overton Lane, Heaton
Bolton
Lancashire
BL1 5BZ
Director NameMr Neil Lawson Sayers
Date of BirthApril 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(70 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland House 15-17 Cumberland Place
Southampton
Hampshire
SO15 2BG
Director NameAnnie Sophia Veerman
Date of BirthFebruary 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed16 June 2003(70 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 08 December 2017)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Secretary NameAnnie Sophia Veerman
NationalityDutch
StatusResigned
Appointed16 June 2003(70 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 08 December 2017)
RoleChief Finance Officer
Country of ResidenceAustralia
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameMr Philip James Bailey
Date of BirthSeptember 1966 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(78 years, 2 months after company formation)
Appointment Duration10 years (resigned 01 April 2021)
RoleChemical Site Manager
Country of ResidenceEngland
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameAnn-Marie Stannard
Date of BirthMarch 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(81 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 May 2018)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE

Contact

Websiteluciteinternational.com
Telephone023 80248150
Telephone regionSouthampton / Portsmouth

Location

Registered AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

33.1k at £1Lucite International Holdco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,000,000
Gross Profit£3,800,000
Net Worth£7,300,000
Current Liabilities£3,200,000

Accounts

Latest Accounts31 March 2020 (3 years, 2 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return22 May 2021 (2 years ago)
Next Return Due5 June 2022 (overdue)

Charges

7 July 2006Delivered 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

Filing History

17 January 2022Registered office address changed from Cassel Works New Road Billingham TS23 1LE England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 January 2022 (2 pages)
17 January 2022Appointment of a voluntary liquidator (3 pages)
17 January 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-11
(1 page)
17 January 2022Declaration of solvency (6 pages)
8 December 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
22 November 2021Statement of capital on 22 November 2021
  • GBP 1
(5 pages)
22 November 2021Statement by Directors (1 page)
22 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 November 2021Solvency Statement dated 19/11/21 (1 page)
25 May 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
13 April 2021Full accounts made up to 31 March 2020 (36 pages)
1 April 2021Appointment of Ms Melanie Jane Jury as a director on 1 April 2021 (2 pages)
1 April 2021Termination of appointment of Philip James Bailey as a director on 1 April 2021 (1 page)
19 March 2021Change of details for Lucite International Holdco Limited as a person with significant control on 1 February 2021 (2 pages)
10 December 2020Register 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 page)
27 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
4 February 2020Full accounts made up to 31 March 2019 (35 pages)
10 January 2020Register inspection address has been changed from Fusion House Haslingden Road Blackburn BB1 2FD England to Cassel Works New Road Billingham TS23 1LE (1 page)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
22 December 2018Full accounts made up to 31 March 2018 (35 pages)
18 December 2018Register inspection address has been changed from Orchard Mill Duckworth Street Darwen BB3 1AT England to Fusion House Haslingden Road Blackburn BB1 2FD (1 page)
23 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
23 May 2018Termination of appointment of Ann-Marie Stannard as a director on 18 May 2018 (1 page)
15 March 2018Appointment of Mrs Caroline Prior as a director on 8 March 2018 (2 pages)
18 December 2017Full accounts made up to 31 March 2017 (35 pages)
18 December 2017Full accounts made up to 31 March 2017 (35 pages)
15 December 2017Appointment of Mr Colin Neil Cuthill as a secretary on 8 December 2017 (2 pages)
15 December 2017Termination of appointment of Annie Sophia Veerman as a secretary on 8 December 2017 (1 page)
15 December 2017Termination of appointment of Annie Sophia Veerman as a secretary on 8 December 2017 (1 page)
15 December 2017Appointment of Mr Colin Neil Cuthill as a secretary on 8 December 2017 (2 pages)
11 December 2017Termination of appointment of Annie Sophia Veerman as a director on 8 December 2017 (1 page)
11 December 2017Termination of appointment of Annie Sophia Veerman as a director on 8 December 2017 (1 page)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
20 April 2017Appointment of Mr Dirk Cornelis Hoogerdijk as a director on 12 April 2017 (2 pages)
20 April 2017Appointment of Mr Dirk Cornelis Hoogerdijk as a director on 12 April 2017 (2 pages)
4 April 2017Register(s) moved to registered inspection location Orchard Mill Duckworth Street Darwen BB3 1AT (1 page)
4 April 2017Register inspection address has been changed to Orchard Mill Duckworth Street Darwen BB3 1AT (1 page)
4 April 2017Register(s) moved to registered inspection location Orchard Mill Duckworth Street Darwen BB3 1AT (1 page)
4 April 2017Register inspection address has been changed to Orchard Mill Duckworth Street Darwen BB3 1AT (1 page)
3 April 2017Registered 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)
3 April 2017Registered 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 2016Full accounts made up to 31 March 2016 (34 pages)
28 December 2016Full accounts made up to 31 March 2016 (34 pages)
1 September 2016Director's details changed for Annie Sophia Veerman on 24 August 2016 (2 pages)
1 September 2016Director's details changed for Annie Sophia Veerman on 24 August 2016 (2 pages)
15 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 33,050
(5 pages)
15 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 33,050
(5 pages)
27 November 2015Full accounts made up to 31 March 2015 (34 pages)
27 November 2015Full accounts made up to 31 March 2015 (34 pages)
27 August 2015Appointment of Mr Colin Neil Cuthill as a director on 20 August 2015 (2 pages)
27 August 2015Termination of appointment of Ian Robin Lambert as a director on 20 August 2015 (1 page)
27 August 2015Appointment of Mr Colin Neil Cuthill as a director on 20 August 2015 (2 pages)
27 August 2015Termination of appointment of Ian Robin Lambert as a director on 20 August 2015 (1 page)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 33,050
(5 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 33,050
(5 pages)
23 December 2014Full accounts made up to 31 March 2014 (34 pages)
23 December 2014Full accounts made up to 31 March 2014 (34 pages)
29 July 2014Director's details changed for Ann-Marie Stannard on 17 July 2014 (2 pages)
29 July 2014Director's details changed for Ann-Marie Stannard on 17 July 2014 (2 pages)
10 July 2014Appointment of Ann-Marie Stannard as a director (2 pages)
10 July 2014Termination of appointment of Neil Sayers as a director (1 page)
10 July 2014Appointment of Ann-Marie Stannard as a director (2 pages)
10 July 2014Termination of appointment of Neil Sayers as a director (1 page)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 33,050
(5 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 33,050
(5 pages)
10 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
10 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
11 November 2013Director's details changed for Ian Robin Lambert on 11 November 2013 (2 pages)
11 November 2013Director's details changed for Ian Robin Lambert on 11 November 2013 (2 pages)
20 September 2013Full accounts made up to 31 December 2012 (30 pages)
20 September 2013Full accounts made up to 31 December 2012 (30 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
25 September 2012Full accounts made up to 31 December 2011 (30 pages)
25 September 2012Full accounts made up to 31 December 2011 (30 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
20 September 2011Registered office address changed from Queens Gate 15-17 Queens Terrace Southampton Hampshire SO143BP on 20 September 2011 (1 page)
20 September 2011Registered office address changed from Queens Gate 15-17 Queens Terrace Southampton Hampshire SO143BP on 20 September 2011 (1 page)
19 September 2011Full accounts made up to 31 December 2010 (30 pages)
19 September 2011Full accounts made up to 31 December 2010 (30 pages)
15 August 2011Director's details changed for Annie Sophia Veerman on 31 July 2011 (2 pages)
15 August 2011Director's details changed for Annie Sophia Veerman on 31 July 2011 (2 pages)
8 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
8 June 2011Director's details changed for Annie Sophia Veerman on 1 March 2011 (2 pages)
8 June 2011Director's details changed for Annie Sophia Veerman on 1 March 2011 (2 pages)
8 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
8 June 2011Director's details changed for Annie Sophia Veerman on 1 March 2011 (2 pages)
17 March 2011Appointment of Mr Philip James Bailey as a director (2 pages)
17 March 2011Appointment of Mr Philip James Bailey as a director (2 pages)
20 October 2010Auditor's resignation (2 pages)
20 October 2010Auditor's resignation (2 pages)
12 October 2010Section 519 (1 page)
12 October 2010Section 519 (1 page)
9 September 2010Full accounts made up to 31 December 2009 (29 pages)
9 September 2010Full accounts made up to 31 December 2009 (29 pages)
28 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Annie Sophia Veerman on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Ian Robin Lambert on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Neil Lawson Sayers on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Annie Sophia Veerman on 1 October 2009 (1 page)
28 May 2010Director's details changed for Annie Sophia Veerman on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Ian Robin Lambert on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Neil Lawson Sayers on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Annie Sophia Veerman on 1 October 2009 (1 page)
28 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Annie Sophia Veerman on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Ian Robin Lambert on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Neil Lawson Sayers on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Annie Sophia Veerman on 1 October 2009 (1 page)
27 October 2009Full accounts made up to 31 December 2008 (19 pages)
27 October 2009Full accounts made up to 31 December 2008 (19 pages)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 May 2009Return made up to 22/05/09; full list of members (4 pages)
26 May 2009Return made up to 22/05/09; full list of members (4 pages)
8 May 2009Director's change of particulars / ian lambert / 08/05/2009 (1 page)
8 May 2009Director's change of particulars / ian lambert / 08/05/2009 (1 page)
6 June 2008Return made up to 22/05/08; full list of members (4 pages)
6 June 2008Return made up to 22/05/08; full list of members (4 pages)
6 March 2008Full accounts made up to 31 December 2007 (19 pages)
6 March 2008Full accounts made up to 31 December 2007 (19 pages)
21 October 2007Full accounts made up to 31 December 2006 (19 pages)
21 October 2007Full accounts made up to 31 December 2006 (19 pages)
17 August 2007Return made up to 22/05/07; no change of members (5 pages)
17 August 2007Return made up to 22/05/07; no change of members (5 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
3 November 2006Full accounts made up to 31 December 2005 (19 pages)
3 November 2006Full accounts made up to 31 December 2005 (19 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
24 July 2006Particulars of mortgage/charge (87 pages)
24 July 2006Particulars of mortgage/charge (87 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
13 June 2006Return made up to 22/05/06; full list of members (8 pages)
13 June 2006Return made up to 22/05/06; full list of members (8 pages)
20 October 2005Full accounts made up to 31 December 2004 (20 pages)
20 October 2005Full accounts made up to 31 December 2004 (20 pages)
24 June 2005Return made up to 22/05/05; full list of members (8 pages)
24 June 2005Return made up to 22/05/05; full list of members (8 pages)
20 October 2004Full accounts made up to 31 December 2003 (21 pages)
20 October 2004Full accounts made up to 31 December 2003 (21 pages)
28 May 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2003Secretary's particulars changed;director's particulars changed (1 page)
20 November 2003Secretary's particulars changed;director's particulars changed (1 page)
26 October 2003Full accounts made up to 31 December 2002 (21 pages)
26 October 2003Full accounts made up to 31 December 2002 (21 pages)
24 June 2003New secretary appointed;new director appointed (3 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003New secretary appointed;new director appointed (3 pages)
24 June 2003Secretary resigned (1 page)
28 May 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (3 pages)
18 April 2003New director appointed (3 pages)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (3 pages)
18 April 2003New director appointed (3 pages)
12 March 2003Auditor's resignation (2 pages)
12 March 2003Auditor's resignation (2 pages)
13 September 2002Full accounts made up to 31 December 2001 (16 pages)
13 September 2002Full accounts made up to 31 December 2001 (16 pages)
10 August 2002Return made up to 22/05/02; full list of members (7 pages)
10 August 2002Return made up to 22/05/02; full list of members (7 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned;director resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned;director resigned (1 page)
8 July 2002Company name changed lucite international specialty r esins and polymers LIMITED\certificate issued on 08/07/02 (2 pages)
8 July 2002Company name changed lucite international specialty r esins and polymers LIMITED\certificate issued on 08/07/02 (2 pages)
8 May 2002Company name changed ineos acrylics newton aycliffe l imited\certificate issued on 08/05/02 (2 pages)
8 May 2002Company name changed ineos acrylics newton aycliffe l imited\certificate issued on 08/05/02 (2 pages)
29 March 2002Registered office changed on 29/03/02 from: horndale avenue newton aycliffe county durham DL5 6DR (1 page)
29 March 2002Registered office changed on 29/03/02 from: horndale avenue newton aycliffe county durham DL5 6DR (1 page)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (3 pages)
21 June 2001New director appointed (3 pages)
21 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (3 pages)
21 June 2001New director appointed (3 pages)
21 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
31 July 2000Memorandum and Articles of Association (11 pages)
31 July 2000Memorandum and Articles of Association (11 pages)
27 July 2000Company name changed bonar polymers LIMITED\certificate issued on 28/07/00 (2 pages)
27 July 2000Company name changed bonar polymers LIMITED\certificate issued on 28/07/00 (2 pages)
26 July 2000Auditor's resignation (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
26 July 2000Auditor's resignation (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
25 May 2000Full accounts made up to 27 November 1999 (20 pages)
25 May 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2000Full accounts made up to 27 November 1999 (20 pages)
25 May 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
23 June 1999Full accounts made up to 28 November 1998 (18 pages)
23 June 1999Return made up to 22/05/99; no change of members (6 pages)
23 June 1999Full accounts made up to 28 November 1998 (18 pages)
23 June 1999Return made up to 22/05/99; no change of members (6 pages)
15 June 1998Return made up to 22/05/98; no change of members (6 pages)
15 June 1998Return made up to 22/05/98; no change of members (6 pages)
12 June 1998Full accounts made up to 29 November 1997 (18 pages)
12 June 1998Full accounts made up to 29 November 1997 (18 pages)
19 June 1997Full accounts made up to 30 November 1996 (18 pages)
19 June 1997Auditor's resignation (1 page)
19 June 1997Return made up to 22/05/97; full list of members (8 pages)
19 June 1997Full accounts made up to 30 November 1996 (18 pages)
19 June 1997Auditor's resignation (1 page)
19 June 1997Return made up to 22/05/97; full list of members (8 pages)
29 May 1996Full accounts made up to 2 December 1995 (18 pages)
29 May 1996Return made up to 22/05/96; no change of members (8 pages)
29 May 1996Full accounts made up to 2 December 1995 (18 pages)
29 May 1996Full accounts made up to 2 December 1995 (18 pages)
29 May 1996Return made up to 22/05/96; no change of members (8 pages)
9 April 1996New director appointed (2 pages)
9 April 1996Director resigned (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
25 May 1995Full accounts made up to 3 December 1994 (13 pages)
25 May 1995Return made up to 22/05/95; no change of members (6 pages)
25 May 1995Full accounts made up to 3 December 1994 (13 pages)
25 May 1995Full accounts made up to 3 December 1994 (13 pages)
25 May 1995Return made up to 22/05/95; no change of members (6 pages)
14 June 1994Return made up to 09/06/94; full list of members (8 pages)
14 June 1994Return made up to 09/06/94; full list of members (8 pages)
25 April 1994Director resigned (2 pages)
25 April 1994Director resigned (2 pages)
17 June 1993Full accounts made up to 28 November 1992 (14 pages)
17 June 1993Return made up to 11/06/93; no change of members (7 pages)
17 June 1993Full accounts made up to 28 November 1992 (14 pages)
17 June 1993Return made up to 11/06/93; no change of members (7 pages)
17 July 1992Full accounts made up to 30 November 1991 (13 pages)
17 July 1992Full accounts made up to 30 November 1991 (13 pages)
15 July 1992New director appointed (2 pages)
15 July 1992New director appointed (2 pages)
4 July 1991Full accounts made up to 1 December 1990 (14 pages)
4 July 1991Return made up to 26/06/91; full list of members (7 pages)
4 July 1991Full accounts made up to 1 December 1990 (14 pages)
4 July 1991Full accounts made up to 1 December 1990 (14 pages)
4 July 1991Return made up to 26/06/91; full list of members (7 pages)
9 July 1990Return made up to 25/05/90; full list of members (5 pages)
9 July 1990Return made up to 25/05/90; full list of members (5 pages)
2 July 1990Full accounts made up to 2 December 1989 (14 pages)
2 July 1990New director appointed (2 pages)
2 July 1990Full accounts made up to 2 December 1989 (14 pages)
2 July 1990Full accounts made up to 2 December 1989 (14 pages)
2 July 1990New director appointed (2 pages)
9 May 1990Director resigned (2 pages)
9 May 1990Director resigned (2 pages)
9 February 1990New director appointed (2 pages)
9 February 1990New director appointed (2 pages)
22 June 1989Full accounts made up to 3 December 1988 (14 pages)
22 June 1989Return made up to 30/05/89; full list of members (4 pages)
22 June 1989Full accounts made up to 3 December 1988 (14 pages)
22 June 1989Full accounts made up to 3 December 1988 (14 pages)
22 June 1989Return made up to 30/05/89; full list of members (4 pages)
13 July 1988Return made up to 03/06/88; full list of members (4 pages)
13 July 1988Return made up to 03/06/88; full list of members (4 pages)
30 June 1988Full accounts made up to 28 November 1987 (14 pages)
30 June 1988Full accounts made up to 28 November 1987 (14 pages)
9 June 1988New director appointed (2 pages)
9 June 1988New director appointed (2 pages)
12 May 1988New director appointed (2 pages)
12 May 1988New director appointed (2 pages)
7 May 1988Declaration of satisfaction of mortgage/charge (1 page)
7 May 1988Declaration of satisfaction of mortgage/charge (1 page)
5 April 1988Company name changed bonar cole polymers LIMITED\certificate issued on 05/04/88 (2 pages)
5 April 1988Company name changed bonar cole polymers LIMITED\certificate issued on 05/04/88 (2 pages)
28 March 1988Secretary resigned;new secretary appointed (2 pages)
28 March 1988Registered office changed on 28/03/88 from: 686 mitcham road croydon surrey CR9 3BG (1 page)
28 March 1988Secretary resigned;new secretary appointed (2 pages)
28 March 1988Registered office changed on 28/03/88 from: 686 mitcham road croydon surrey CR9 3BG (1 page)
16 July 1987Full accounts made up to 29 November 1986 (15 pages)
16 July 1987Return made up to 10/06/87; full list of members (5 pages)
16 July 1987Full accounts made up to 29 November 1986 (15 pages)
16 July 1987Return made up to 10/06/87; full list of members (5 pages)
19 June 1987New director appointed (2 pages)
19 June 1987New director appointed (2 pages)
25 February 1987Declaration of satisfaction of mortgage/charge (1 page)
25 February 1987Declaration of satisfaction of mortgage/charge (1 page)
31 January 1987Director resigned (2 pages)
31 January 1987Director resigned (2 pages)
29 October 1986Full accounts made up to 31 December 1985 (12 pages)
29 October 1986Return made up to 29/09/86; full list of members (5 pages)
29 October 1986Full accounts made up to 31 December 1985 (12 pages)
29 October 1986Return made up to 29/09/86; full list of members (5 pages)
23 October 1986Accounting reference date shortened from 31/12 to 30/11 (1 page)
23 October 1986Accounting reference date shortened from 31/12 to 30/11 (1 page)
11 September 1986New director appointed (2 pages)
11 September 1986New director appointed (2 pages)
6 September 1986Registered office changed on 06/09/86 from: whitecliff hse 852 brighton rd purley surrey CR2 2UY (1 page)
6 September 1986Registered office changed on 06/09/86 from: whitecliff hse 852 brighton rd purley surrey CR2 2UY (1 page)
29 August 1986New director appointed (2 pages)
29 August 1986New director appointed (2 pages)
21 August 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 August 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 May 1986Company name changed cole polymers LIMITED\certificate issued on 23/05/86 (2 pages)
23 May 1986Company name changed cole polymers LIMITED\certificate issued on 23/05/86 (2 pages)