Company NameMersen UK Teesside Limited
DirectorsLuc Themelin and Andrew Freer
Company StatusActive
Company Number00876034
CategoryPrivate Limited Company
Incorporation Date1 April 1966(58 years, 1 month ago)
Previous NamesLe Carbone (Great Britain) Limited and Mersen UK Portslade Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Luc Themelin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed06 December 2006(40 years, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleEngineer
Country of ResidenceFrance
Correspondence Address44 Rue De Montcel
Auvers Sur Oise
95430
France
Director NameAndrew Freer
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(49 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressMersen Boltby Way, Durham Lane Industrial Park
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0RH
Secretary NameIvan Herrero
StatusCurrent
Appointed22 December 2015(49 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressMersen Boltby Way, Durham Lane Industrial Park
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0RH
Director NameSir William Joh Michael Grylls
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(25 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 February 2001)
RoleConsultant
Correspondence AddressWinterborne Zelston House
Blandford
Dorset
DT11 9EU
Director NameMaurice Arthur Pound
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(25 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 1997)
RoleChemist
Correspondence AddressSquirrels
Woodmancote
Henfield
Sussex
Bn5
Director NameStephen Derek Alistair Price
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(25 years, 4 months after company formation)
Appointment Duration17 years (resigned 31 July 2008)
RoleAccountant
Correspondence AddressCwm Yoy
Vines Cross Road
Horam
Sussex
TN21 0HF
Secretary NameStephen Derek Alistair Price
NationalityBritish
StatusResigned
Appointed24 July 1991(25 years, 4 months after company formation)
Appointment Duration17 years (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressCwm Yoy
Vines Cross Road
Horam
Sussex
TN21 0HF
Director NameStephen John Brady
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(27 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 May 2001)
RoleEngineering Sales
Correspondence AddressAllways
Bramber Road
Steyning
West Sussex
BN44 3PB
Director NameMr Michael Denyer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(27 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
9 Park Crescent
Worthing
West Sussex
BN11 4AH
Director NamePeter Grahame Marshall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(27 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Woodbury Avenue
Petersfield
Hampshire
GU32 2ED
Director NameGerard Claude Galopin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed11 September 1996(30 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 September 2003)
RoleManaging Director
Correspondence Address45 Rue Carnot
92100 Boulogne
Billancourt
France
Director NameMr John David Coidan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(33 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2004)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Hill Main Street
Great Ouseburn
York
YO26 9RQ
Director NameThe Rt Hon The Lord Cecil Edward Parkinson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(35 years, 1 month after company formation)
Appointment Duration8 years (resigned 18 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Northaw
Potters Bar
Hertfordshire
EN6 4NZ
Director NameGerard Claude Galopin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed23 December 2003(37 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 November 2006)
RoleCompany Director
Correspondence Address45 Rue Carnot
92100 Boulogne
Billancourt
France
Director NameJean Claude Suquet
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(37 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 May 2010)
RoleFinance Vice President
Country of ResidenceFrance
Correspondence AddressImmeuble La Fayette
2-3 Place Des Vosages
Paris La Defenses
Foreign
Secretary NameMr Michael Denyer
NationalityBritish
StatusResigned
Appointed01 August 2008(42 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 November 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSouth Street
Portslade
Sussex
BN41 2LX
Director NameMr Hugh McLeod
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(47 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Street
Portslade
Sussex
BN41 2LX
Secretary NameMr Gordon John Mackay
StatusResigned
Appointed05 November 2013(47 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 2015)
RoleCompany Director
Correspondence AddressUnit 12 Tungsten Building George Street
Portslade
BN41 1RA
Director NameMr Michael Denyer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(48 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSouth Street
Portslade
Sussex
BN41 2LX

Contact

Websitemersen.com
Telephone01273 415701
Telephone regionBrighton

Location

Registered AddressBoltby Way, Durham Lane Industrial Park Boltby Way
Eaglescliffe
Stockton-On-Tees
TS16 0RH
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishEgglescliffe
WardEaglescliffe
Built Up AreaYarm
Address Matches2 other UK companies use this postal address

Shareholders

599 at £1Le Carbone (Holdings) LTD
99.83%
Ordinary
1 at £1Michael Denyer
0.17%
Ordinary

Financials

Year2014
Turnover£11,418,887
Gross Profit£3,426,480
Net Worth£4,259,262
Cash£305,034
Current Liabilities£17,018,935

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Filing History

6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
19 December 2022Full accounts made up to 31 December 2021 (29 pages)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
20 April 2022Full accounts made up to 31 December 2020 (31 pages)
14 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
5 July 2021Full accounts made up to 31 December 2019 (29 pages)
13 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
31 October 2019Full accounts made up to 31 December 2018 (30 pages)
16 September 2019Registered office address changed from Unit 12 Tungsten Building George Street Portslade BN41 1RA England to Boltby Way, Durham Lane Industrial Park Boltby Way Eaglescliffe Stockton-on-Tees TS16 0RH on 16 September 2019 (1 page)
9 September 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-01
(2 pages)
9 September 2019Change of name notice (2 pages)
15 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (27 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (26 pages)
5 October 2017Full accounts made up to 31 December 2016 (26 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
28 December 2016Full accounts made up to 31 December 2015 (29 pages)
28 December 2016Full accounts made up to 31 December 2015 (29 pages)
11 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
26 January 2016Secretary's details changed for Ivan Herrero on 22 December 2015 (1 page)
26 January 2016Termination of appointment of Gordon John Mackay as a secretary on 22 December 2015 (1 page)
26 January 2016Appointment of Ivan Herrero as a secretary on 22 December 2015 (2 pages)
26 January 2016Termination of appointment of Gordon John Mackay as a secretary on 22 December 2015 (1 page)
26 January 2016Secretary's details changed for Ivan Herrero on 22 December 2015 (1 page)
26 January 2016Appointment of Ivan Herrero as a secretary on 22 December 2015 (2 pages)
23 December 2015Appointment of Andrew Freer as a director on 16 December 2015 (2 pages)
23 December 2015Appointment of Andrew Freer as a director on 16 December 2015 (2 pages)
11 December 2015Registered office address changed from South Street Portslade Sussex BN41 2LX to Unit 12 Tungsten Building George Street Portslade BN41 1RA on 11 December 2015 (1 page)
11 December 2015Registered office address changed from South Street Portslade Sussex BN41 2LX to Unit 12 Tungsten Building George Street Portslade BN41 1RA on 11 December 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (22 pages)
8 October 2015Full accounts made up to 31 December 2014 (22 pages)
5 October 2015Termination of appointment of Michael Denyer as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Michael Denyer as a director on 30 September 2015 (1 page)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 600
(4 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 600
(4 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 600
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
6 October 2014Appointment of Mr Michael Denyer as a director on 19 August 2014 (2 pages)
6 October 2014Appointment of Mr Michael Denyer as a director on 19 August 2014 (2 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 600
(3 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 600
(3 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 600
(3 pages)
21 May 2014Termination of appointment of Hugh Mcleod as a director (1 page)
21 May 2014Termination of appointment of Hugh Mcleod as a director (1 page)
25 November 2013Full accounts made up to 31 December 2012 (22 pages)
25 November 2013Full accounts made up to 31 December 2012 (22 pages)
6 November 2013Termination of appointment of Michael Denyer as a director (1 page)
6 November 2013Appointment of Mr Gordon John Mackay as a secretary (1 page)
6 November 2013Appointment of Mr Gordon John Mackay as a secretary (1 page)
6 November 2013Appointment of Mr Hugh Mcleod as a director (2 pages)
6 November 2013Termination of appointment of Michael Denyer as a secretary (1 page)
6 November 2013Appointment of Mr Hugh Mcleod as a director (2 pages)
6 November 2013Termination of appointment of Michael Denyer as a director (1 page)
6 November 2013Termination of appointment of Michael Denyer as a secretary (1 page)
23 July 2013Director's details changed for Mr Luc Themelin on 16 July 2013 (2 pages)
23 July 2013Director's details changed for Mr Luc Themelin on 16 July 2013 (2 pages)
23 July 2013Director's details changed for Mr Luc Themelin on 16 July 2013 (2 pages)
23 July 2013Director's details changed for Mr Luc Themelin on 16 July 2013 (2 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
6 July 2012Secretary's details changed for Mr Michael Denyer on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for Mr Michael Denyer on 6 July 2012 (1 page)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
6 July 2012Secretary's details changed for Mr Michael Denyer on 6 July 2012 (1 page)
3 October 2011Full accounts made up to 31 December 2010 (22 pages)
3 October 2011Full accounts made up to 31 December 2010 (22 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
28 September 2010Full accounts made up to 31 December 2009 (22 pages)
28 September 2010Full accounts made up to 31 December 2009 (22 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
7 June 2010Change of name notice (2 pages)
7 June 2010Change of name notice (2 pages)
7 June 2010Company name changed le carbone (great britain) LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
(3 pages)
7 June 2010Company name changed le carbone (great britain) LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
(3 pages)
13 May 2010Termination of appointment of Jean Suquet as a director (1 page)
13 May 2010Termination of appointment of Jean Suquet as a director (1 page)
6 July 2009Return made up to 01/07/09; full list of members (4 pages)
6 July 2009Return made up to 01/07/09; full list of members (4 pages)
24 June 2009Full accounts made up to 31 December 2008 (21 pages)
24 June 2009Full accounts made up to 31 December 2008 (21 pages)
22 May 2009Appointment terminated director cecil parkinson (1 page)
22 May 2009Appointment terminated director cecil parkinson (1 page)
12 August 2008Secretary appointed mr michael denyer (1 page)
12 August 2008Secretary appointed mr michael denyer (1 page)
4 August 2008Appointment terminated director stephen price (1 page)
4 August 2008Appointment terminated secretary stephen price (1 page)
4 August 2008Appointment terminated secretary stephen price (1 page)
4 August 2008Appointment terminated director stephen price (1 page)
11 July 2008Return made up to 01/07/08; full list of members (5 pages)
11 July 2008Return made up to 01/07/08; full list of members (5 pages)
11 June 2008Full accounts made up to 31 December 2007 (21 pages)
11 June 2008Full accounts made up to 31 December 2007 (21 pages)
14 September 2007Full accounts made up to 31 December 2006 (21 pages)
14 September 2007Full accounts made up to 31 December 2006 (21 pages)
28 July 2007Return made up to 01/07/07; full list of members (8 pages)
28 July 2007Return made up to 01/07/07; full list of members (8 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
17 August 2006Return made up to 01/07/06; full list of members (8 pages)
17 August 2006Return made up to 01/07/06; full list of members (8 pages)
19 July 2006Full accounts made up to 31 December 2005 (22 pages)
19 July 2006Full accounts made up to 31 December 2005 (22 pages)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
26 September 2005Full accounts made up to 31 December 2004 (19 pages)
26 September 2005Full accounts made up to 31 December 2004 (19 pages)
11 July 2005Return made up to 01/07/05; full list of members (8 pages)
11 July 2005Return made up to 01/07/05; full list of members (8 pages)
9 July 2004Return made up to 01/07/04; full list of members (8 pages)
9 July 2004Return made up to 01/07/04; full list of members (8 pages)
10 June 2004Full accounts made up to 31 December 2003 (25 pages)
10 June 2004Full accounts made up to 31 December 2003 (25 pages)
30 April 2004Director resigned (2 pages)
30 April 2004Director resigned (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
6 December 2003Full accounts made up to 31 December 2002 (24 pages)
6 December 2003Full accounts made up to 31 December 2002 (24 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
10 July 2003Return made up to 01/07/03; full list of members (8 pages)
10 July 2003Return made up to 01/07/03; full list of members (8 pages)
31 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2002Full accounts made up to 31 December 2001 (18 pages)
17 June 2002Full accounts made up to 31 December 2001 (18 pages)
5 September 2001Full accounts made up to 31 December 2000 (18 pages)
5 September 2001Full accounts made up to 31 December 2000 (18 pages)
26 June 2001Return made up to 01/07/01; full list of members (7 pages)
26 June 2001Return made up to 01/07/01; full list of members (7 pages)
25 June 2001New director appointed (3 pages)
25 June 2001New director appointed (3 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
14 July 2000Full accounts made up to 31 December 1999 (19 pages)
14 July 2000Return made up to 01/07/00; full list of members (8 pages)
14 July 2000Full accounts made up to 31 December 1999 (19 pages)
14 July 2000Return made up to 01/07/00; full list of members (8 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
21 July 1999Return made up to 01/07/99; full list of members (8 pages)
21 July 1999Full accounts made up to 31 December 1998 (18 pages)
21 July 1999Return made up to 01/07/99; full list of members (8 pages)
21 July 1999Full accounts made up to 31 December 1998 (18 pages)
7 July 1998Full accounts made up to 31 December 1997 (17 pages)
7 July 1998Full accounts made up to 31 December 1997 (17 pages)
7 July 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 1997Full accounts made up to 31 December 1996 (17 pages)
11 July 1997Return made up to 01/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 1997Auditor's resignation (1 page)
11 July 1997Return made up to 01/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 1997Auditor's resignation (1 page)
11 July 1997Full accounts made up to 31 December 1996 (17 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
5 July 1996Full accounts made up to 31 December 1995 (15 pages)
5 July 1996Return made up to 01/07/96; full list of members (8 pages)
5 July 1996Return made up to 01/07/96; full list of members (8 pages)
5 July 1996Full accounts made up to 31 December 1995 (15 pages)
4 July 1995Full accounts made up to 31 December 1994 (15 pages)
4 July 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
27 February 1973Memorandum of association (13 pages)
27 February 1973Memorandum of association (13 pages)
27 February 1973Memorandum and Articles of Association (13 pages)
27 February 1973Memorandum and Articles of Association (13 pages)
5 February 1973Memorandum and Articles of Association (13 pages)
5 February 1973Memorandum and Articles of Association (13 pages)
1 April 1966Incorporation (15 pages)
1 April 1966Certificate of incorporation (1 page)
1 April 1966Certificate of incorporation (1 page)
1 April 1966Incorporation (15 pages)