Billingham
TS23 1LE
Director Name | Mr Philip James Bailey |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2015(16 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 January 2019) |
Role | Chemical Site Manager |
Country of Residence | England |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Secretary Name | Mr Colin Neil Cuthill |
---|---|
Status | Closed |
Appointed | 08 December 2017(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 22 January 2019) |
Role | Company Director |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Sir James Arthur Ratcliffe |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 27 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greatfield Bucklers Hard Beaulieu Hampshire SO42 7XE |
Secretary Name | Tony Verrijckt |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 14 September 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 27 September 2000) |
Role | Company Director |
Correspondence Address | Seb Nachtegaelstraat 913 B41 Knokke Heist B 8300 Belgium |
Director Name | Antoine Verrijckt |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 October 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 September 2000) |
Role | Company Director |
Correspondence Address | Seb Nachtegaelstraat 913 B41 Knokke-Heist B8300 |
Director Name | Andrew Christopher Currie |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2002) |
Role | Company Director |
Correspondence Address | South Marden Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Mr Scott Davidson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 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 | 27 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 2003) |
Role | Company Director |
Correspondence Address | The White Cottage Hook Road Ampfield Hampshire SO51 9BY |
Director Name | Andrew Paul Henderson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Overton Coach House Overton Lane, Heaton Bolton Lancashire BL1 5BZ |
Secretary Name | Annie Sophia Veerman |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 16 June 2003(3 years, 9 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 | Ian Robin Lambert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 August 2015) |
Role | Chief Executive Officer. |
Country of Residence | United Kingdom |
Correspondence Address | Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lucite.com |
---|---|
Telephone | 023 80248150 |
Telephone region | Southampton / Portsmouth |
Registered Address | Cassel Works New Road Billingham TS23 1LE |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham South |
Built Up Area | Teesside |
Address Matches | 6 other UK companies use this postal address |
47.7m at £1 | Lucite International Holdco LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 July 2006 | Delivered on: 24 July 2006 Satisfied on: 6 June 2009 Persons entitled: Merrill Lynch Capital Corporation Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee and or the lender parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right title and interest in and to the initial pledged equity the initial pledged debt all additional shares of stock. See the mortgage charge document for full details. Fully Satisfied |
---|---|
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 |
2 November 1999 | Delivered on: 9 November 1999 Satisfied on: 11 July 2006 Persons entitled: Deutsche Bank Ag London Branch,as Security Agent Classification: Us security agreement (as defined) Secured details: All obligations of the grantor to the chargee existing under the senior finance documents (as defined) in any currency whatsoever. Particulars: All equipment,fixtures and all parts thereof,all accounts,chattel paper,instruments,deposit accounts and other obligations of any kind whatsoever. See the mortgage charge document for full details. Fully Satisfied |
2 November 1999 | Delivered on: 9 November 1999 Satisfied on: 11 July 2006 Persons entitled: Deutsche Bank Ag London Branch,as Security Agent Classification: Composite debenture Secured details: All money and liabilities now or hereafter due,owing or incurred to the secured parties (as defined),or any of them,by the charging company and each of the other obligors (as defined) under the senior finance documents (as defined),or any of them,and under the deed in any currency whatsoever. 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 |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | Register inspection address has been changed from Orchard Mill Duckworth Street Darwen BB3 1AT England to Fusion House Haslingden Road Blackburn BB1 2FD (1 page) |
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2018 | Application to strike the company off the register (3 pages) |
28 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 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) |
15 December 2017 | Termination of appointment of Annie Sophia Veerman as a secretary on 8 December 2017 (1 page) |
15 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
15 December 2017 | Appointment of Mr Colin Neil Cuthill as a secretary on 8 December 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
23 August 2017 | Change of details for Lucite International Holdco Limited as a person with significant control on 3 April 2017 (2 pages) |
23 August 2017 | Change of details for Lucite International Holdco Limited as a person with significant control on 3 April 2017 (2 pages) |
23 June 2017 | Resolutions
|
23 June 2017 | Statement of capital on 23 June 2017
|
23 June 2017 | Resolutions
|
23 June 2017 | Statement of capital on 23 June 2017
|
23 June 2017 | Resolutions
|
23 June 2017 | Solvency Statement dated 23/06/17 (1 page) |
23 June 2017 | Resolutions
|
23 June 2017 | Statement by Directors (1 page) |
23 June 2017 | Memorandum and Articles of Association (12 pages) |
23 June 2017 | Statement by Directors (1 page) |
23 June 2017 | Solvency Statement dated 23/06/17 (1 page) |
23 June 2017 | Memorandum and Articles of Association (12 pages) |
4 April 2017 | Register inspection address has been changed to Orchard Mill Duckworth Street Darwen BB3 1AT (1 page) |
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) |
4 April 2017 | Register(s) moved to registered inspection location 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) |
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 (17 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
31 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
27 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
27 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
7 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
25 August 2015 | Termination of appointment of Ian Robin Lambert as a director on 20 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Philip James Bailey as a director on 20 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Ian Robin Lambert as a director on 20 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Philip James Bailey as a director on 20 August 2015 (2 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
16 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
10 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
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) |
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 (16 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
17 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 23 August 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 SO14 3BP on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from Queens Gate 15-17 Queens Terrace Southampton Hampshire SO14 3BP on 20 September 2011 (1 page) |
19 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Auditor's resignation (2 pages) |
20 October 2010 | Auditor's resignation (2 pages) |
12 October 2010 | Section 519 (1 page) |
12 October 2010 | Section 519 (1 page) |
13 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
24 August 2010 | Secretary's details changed for Annie Sophia Veerman on 1 October 2009 (1 page) |
24 August 2010 | Director's details changed for Ian Robin Lambert on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Robert Trevor Dunkley on 1 October 2009 (2 pages) |
24 August 2010 | Secretary's details changed for Annie Sophia Veerman on 1 October 2009 (1 page) |
24 August 2010 | Director's details changed for Robert Trevor Dunkley on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Ian Robin Lambert on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Ian Robin Lambert on 1 October 2009 (2 pages) |
24 August 2010 | Secretary's details changed for Annie Sophia Veerman on 1 October 2009 (1 page) |
24 August 2010 | Director's details changed for Robert Trevor Dunkley on 1 October 2009 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
22 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
22 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages) |
8 May 2009 | Director's change of particulars / ian lambert / 08/05/2009 (1 page) |
8 May 2009 | Director's change of particulars / ian lambert / 08/05/2009 (1 page) |
26 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
20 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
20 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
3 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
22 September 2006 | Return made up to 23/08/06; full list of members
|
22 September 2006 | Return made up to 23/08/06; full list of members
|
24 July 2006 | Particulars of mortgage/charge (87 pages) |
24 July 2006 | Particulars of mortgage/charge (12 pages) |
24 July 2006 | Particulars of mortgage/charge (87 pages) |
24 July 2006 | Particulars of mortgage/charge (12 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Resolutions
|
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | Director resigned (1 page) |
20 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
8 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
28 January 2005 | Full accounts made up to 31 December 2003 (13 pages) |
28 January 2005 | Full accounts made up to 31 December 2003 (13 pages) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
20 November 2003 | Secretary's particulars changed (1 page) |
20 November 2003 | Secretary's particulars changed (1 page) |
18 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
10 September 2003 | Return made up to 23/08/03; full list of members
|
10 September 2003 | Return made up to 23/08/03; full list of members
|
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
17 May 2002 | Company name changed ineos acrylics uk PARTNERCO1 lim ited\certificate issued on 17/05/02 (2 pages) |
17 May 2002 | Company name changed ineos acrylics uk PARTNERCO1 lim ited\certificate issued on 17/05/02 (2 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: 1ST floor queens gate 15-16 queens terrace southampton hampshire SO14 3BP (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 1ST floor queens gate 15-16 queens terrace southampton hampshire SO14 3BP (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
9 October 2001 | £ nc 1000/47650000 21/10/99 (1 page) |
9 October 2001 | £ nc 1000/47650000 21/10/99 (1 page) |
9 October 2001 | Resolutions
|
9 October 2001 | Resolutions
|
20 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
20 September 2001 | Secretary's particulars changed (1 page) |
20 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
20 September 2001 | Secretary's particulars changed (1 page) |
26 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | New director appointed (3 pages) |
20 November 2000 | Secretary resigned;director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (5 pages) |
20 November 2000 | New director appointed (3 pages) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | Secretary resigned;director resigned (1 page) |
20 November 2000 | New director appointed (5 pages) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
15 September 2000 | Accounting reference date extended from 31/12/99 to 31/12/00 (1 page) |
15 September 2000 | Return made up to 23/08/00; full list of members
|
15 September 2000 | Accounting reference date extended from 31/12/99 to 31/12/00 (1 page) |
15 September 2000 | Return made up to 23/08/00; full list of members
|
14 March 2000 | Registered office changed on 14/03/00 from: 30 bell street romsey hampshire SO51 8GW (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 30 bell street romsey hampshire SO51 8GW (1 page) |
9 November 1999 | Particulars of mortgage/charge (14 pages) |
9 November 1999 | Particulars of mortgage/charge (17 pages) |
9 November 1999 | Particulars of mortgage/charge (14 pages) |
9 November 1999 | Particulars of mortgage/charge (17 pages) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page) |
14 October 1999 | Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Secretary resigned (1 page) |
27 September 1999 | Company name changed chiporder LIMITED\certificate issued on 28/09/99 (2 pages) |
27 September 1999 | Company name changed chiporder LIMITED\certificate issued on 28/09/99 (2 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
23 September 1999 | Resolutions
|
23 September 1999 | New director appointed (3 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Memorandum and Articles of Association (12 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Memorandum and Articles of Association (12 pages) |
23 September 1999 | Resolutions
|
23 September 1999 | New director appointed (3 pages) |
23 August 1999 | Incorporation (13 pages) |
23 August 1999 | Incorporation (13 pages) |