Company NameMCC Methacrylates Holdco Limited
Company StatusActive
Company Number03830157
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Colin Neil Cuthill
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2016(16 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameMr Dai Oyama
Date of BirthMarch 1968 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed12 April 2017(17 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Secretary NameMr Colin Neil Cuthill
StatusCurrent
Appointed08 December 2017(18 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameMr Michael Howard Fell
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(24 years, 7 months after company formation)
Appointment Duration4 days
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameSir James Arthur Ratcliffe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 27 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreatfield
Bucklers Hard
Beaulieu
Hampshire
SO42 7XE
Secretary NameTony Verrijckt
NationalityBelgian
StatusResigned
Appointed14 September 1999(3 weeks, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 July 2000)
RoleCompany Director
Correspondence AddressSeb Nachtegaelstraat 913 B41
Knokke Heist
B 8300
Belgium
Director NameMr Scott Davidson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 March 2003)
RoleChief Executive Office
Correspondence Address54 Burgess Wood Road South
Beaconsfield
Buckinghamshire
HP9 1EJ
Director NameIan Robin Lambert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(3 months after company formation)
Appointment Duration15 years, 9 months (resigned 20 August 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 15-17 Cumberland Place
Southampton
Hampshire
SO15 2BG
Director NameGeoffrey James Arbuthnott
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(8 months, 1 week after company formation)
Appointment Duration6 days (resigned 03 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLamer Hill Lower Gustard Wood
Wheathampstead
St Albans
Hertfordshire
AL4 8RX
Director NameAndrew Christopher Currie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(10 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2002)
RoleCompany Director
Correspondence AddressSouth Marden
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Secretary NameIan Robin Lambert
NationalityBritish
StatusResigned
Appointed05 July 2000(10 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 2003)
RoleCompany Director
Correspondence AddressThe White Cottage
Hook Road
Ampfield
Hampshire
SO51 9BY
Director NameMr Neil Lawson Sayers
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(3 years, 7 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 NameAndrew Paul Henderson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(3 years, 7 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 NameAnnie Sophia Veerman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed16 June 2003(3 years, 9 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(3 years, 9 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 NameRobert Trevor Dunkley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(4 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 25 April 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameMrs Marie Anne Rowland
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(11 years, 6 months after company formation)
Appointment Duration6 years (resigned 12 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameJanette Louise Denison
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 15-17 Cumberland Place
Southampton
Hampshire
SO15 2BG
Director NameMr Philip James Bailey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(16 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 2021)
RoleChemical Site Manager
Country of ResidenceEngland
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameMs Melanie Jane Jury
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(21 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelucite.com
Telephone023 80248150
Telephone regionSouthampton / Portsmouth

Location

Registered AddressCassel Works
New Road
Billingham
TS23 1LE
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham South
Built Up AreaTeesside
Address Matches6 other UK companies use this postal address

Shareholders

185.3m at £1Mitsubishi Rayon Lucite Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£84,770,115
Current Liabilities£474,575,212

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Charges

10 December 2007Delivered on: 19 December 2007
Satisfied on: 6 June 2009
Persons entitled: Merrill Lynch Capital Corporation (The Collateral Agent)

Classification: Share charge
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: All the shares stocks and dividends interest and other monies. See the mortgage charge document for full details.
Fully Satisfied
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
2 November 1999Delivered 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

Filing History

15 December 2017Full accounts made up to 31 March 2017 (22 pages)
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)
30 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
23 August 2017Change of details for Mitsubishi Rayon Lucite Group Limited as a person with significant control on 3 April 2017 (2 pages)
21 April 2017Appointment of Mr Dai Oyama as a director on 12 April 2017 (2 pages)
21 April 2017Termination of appointment of Marie Anne Rowland as a director on 12 April 2017 (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)
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 (21 pages)
1 September 2016Director's details changed for Annie Sophia Veerman on 24 August 2016 (2 pages)
31 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
17 June 2016Termination of appointment of Janette Louise Denison as a director on 15 June 2016 (1 page)
17 June 2016Appointment of Mr Colin Neil Cuthill as a director on 15 June 2016 (2 pages)
27 November 2015Full accounts made up to 31 March 2015 (21 pages)
7 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 185,300,999
(5 pages)
25 August 2015Appointment of Mr Philip James Bailey as a director on 20 August 2015 (2 pages)
25 August 2015Termination of appointment of Ian Robin Lambert as a director on 20 August 2015 (1 page)
23 December 2014Full accounts made up to 31 March 2014 (19 pages)
16 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 185,300,999
(5 pages)
10 July 2014Appointment of Janette Louise Denison as a director (2 pages)
10 July 2014Termination of appointment of Neil Sayers as a director (1 page)
12 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)
20 September 2013Full accounts made up to 31 December 2012 (18 pages)
4 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 185,300,999
(5 pages)
17 October 2012Director's details changed for Mrs Marie Anne Rowland on 3 October 2012 (2 pages)
17 October 2012Director's details changed for Mrs Marie Anne Rowland on 3 October 2012 (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (18 pages)
17 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
20 September 2011Registered office address changed from Queens Gate 15-17 Queens Terrace Southampton Hampshire SO14 3BP on 20 September 2011 (1 page)
19 September 2011Full accounts made up to 31 December 2010 (18 pages)
5 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
16 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)
15 August 2011Director's details changed for Annie Sophia Veerman on 31 July 2011 (2 pages)
1 June 2011Director's details changed for Annie Sophia Veerman on 1 March 2011 (2 pages)
1 June 2011Director's details changed for Annie Sophia Veerman on 1 March 2011 (2 pages)
16 March 2011Appointment of Mrs Marie Anne Rowland as a director (2 pages)
20 October 2010Auditor's resignation (2 pages)
12 October 2010Section 519 (1 page)
20 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (16 pages)
9 September 2010Full accounts made up to 31 December 2009 (21 pages)
24 August 2010Director's details changed for Neil Lawson Sayers on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Ian Robin Lambert on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Robert Trevor Dunkley on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Annie Sophia Veerman on 1 October 2009 (2 pages)
24 August 2010Secretary's details changed for Annie Sophia Veerman on 1 October 2009 (1 page)
24 August 2010Director's details changed for Neil Lawson Sayers on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Annie Sophia Veerman on 1 October 2009 (2 pages)
24 August 2010Secretary's details changed for Annie Sophia Veerman on 1 October 2009 (1 page)
24 August 2010Director's details changed for Ian Robin Lambert on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Robert Trevor Dunkley on 1 October 2009 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (15 pages)
21 September 2009Return made up to 23/08/09; full list of members (4 pages)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages)
8 May 2009Director's change of particulars / ian lambert / 08/05/2009 (1 page)
26 August 2008Return made up to 23/08/08; full list of members (4 pages)
20 June 2008Full accounts made up to 31 December 2007 (13 pages)
29 January 2008Ad 10/12/07--------- £ si 70000000@1=70000000 £ ic 115300999/185300999 (2 pages)
15 January 2008Nc inc already adjusted 10/12/07 (1 page)
15 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 December 2007Particulars of mortgage/charge (8 pages)
21 October 2007Full accounts made up to 31 December 2006 (13 pages)
14 September 2007Return made up to 23/08/07; full list of members (3 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 (12 pages)
17 October 2006Director's particulars changed (1 page)
22 September 2006Return made up to 23/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2006Declaration of assistance for shares acquisition (14 pages)
1 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 July 2006Particulars of mortgage/charge (87 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2006Director resigned (2 pages)
20 October 2005Full accounts made up to 31 December 2004 (12 pages)
8 September 2005Return made up to 23/08/05; full list of members (8 pages)
20 October 2004Full accounts made up to 31 December 2003 (10 pages)
3 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2004New director appointed (2 pages)
20 November 2003Secretary's particulars changed;director's particulars changed (1 page)
18 September 2003Full accounts made up to 31 December 2002 (10 pages)
10 September 2003Return made up to 23/08/03; full list of members (8 pages)
24 June 2003New secretary appointed;new director appointed (3 pages)
24 June 2003Secretary resigned (1 page)
18 April 2003New director appointed (3 pages)
18 April 2003New director appointed (3 pages)
18 April 2003Director resigned (1 page)
12 March 2003Auditor's resignation (2 pages)
10 October 2002Full accounts made up to 31 December 2001 (11 pages)
6 September 2002Return made up to 23/08/02; full list of members (7 pages)
8 May 2002Company name changed ineos acrylics us holdco LIMITED\certificate issued on 08/05/02 (2 pages)
29 March 2002Registered office changed on 29/03/02 from: 1ST floor queens gate 15-16 queens terrace southampton hampshire SO14 3BP (1 page)
6 March 2002Director resigned (1 page)
28 October 2001Director resigned (1 page)
10 October 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 October 2001£ nc 1000/115363000 21/10/99 (1 page)
20 September 2001Secretary's particulars changed;director's particulars changed (1 page)
26 June 2001Full accounts made up to 31 December 2000 (11 pages)
26 October 2000Director resigned (1 page)
25 September 2000New director appointed (3 pages)
15 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 September 2000Accounting reference date extended from 31/12/99 to 31/12/00 (1 page)
15 September 2000Secretary resigned;director resigned (1 page)
15 September 2000Director's particulars changed (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000New secretary appointed (2 pages)
25 July 2000New director appointed (2 pages)
23 June 2000Ad 27/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 June 2000Statement of affairs (5 pages)
23 May 2000New director appointed (3 pages)
23 May 2000Director resigned (1 page)
10 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 March 2000Registered office changed on 14/03/00 from: 30 bell street romsey hampshire SO51 8GW (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
9 November 1999Particulars of mortgage/charge (17 pages)
14 October 1999Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
1 October 1999Secretary resigned (1 page)
27 September 1999Company name changed webbuy LIMITED\certificate issued on 28/09/99 (2 pages)
23 September 1999New director appointed (3 pages)
23 September 1999Director resigned (1 page)
23 September 1999Memorandum and Articles of Association (12 pages)
23 September 1999Registered office changed on 23/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
23 September 1999New secretary appointed (2 pages)
23 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 August 1999Incorporation (13 pages)