New Road
Billingham
Cleveland
TS23 1LE
Secretary Name | Mrs Helen Roberts |
---|---|
Status | Current |
Appointed | 04 December 2015(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | Cassel Works New Road Billingham Cleveland TS23 1LE |
Director Name | Helen Louise Nicklin |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(17 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Purchasing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cassel Works New Road Billingham Cleveland TS23 1LE |
Director Name | Mrs Rebecca Bayston |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(19 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cassel Works New Road Billingham Cleveland TS23 1LE |
Director Name | Mr Jonathan Runnacles |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(20 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Business Research Director |
Country of Residence | England |
Correspondence Address | Cassel Works New Road Billingham Cleveland TS23 1LE |
Director Name | Mr Michael Howard Fell |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(21 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cassel Works New Road Billingham Cleveland TS23 1LE |
Director Name | Dr Andre Desutter |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Chemist |
Correspondence Address | Fierkensstraat 4 St Amands B 2890 Belgium |
Director Name | Neil Lawson Sayers |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Chemical Engineer |
Correspondence Address | 8 Carmel Grove Carmel Road South Darlington County Durham DL3 8EQ |
Secretary Name | Nik Everatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Hartburn Lane Stockton On Tees Cleveland TS18 3QH |
Director Name | Harry Birkner |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 August 2002) |
Role | Shift Manager |
Correspondence Address | 5 Crosby Close Darwen Lancashire BB3 2JD |
Director Name | Susan Kerr |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 December 2009) |
Role | Document Clerk |
Correspondence Address | 12 West Street Normanby Middlesbrough Cleveland TS6 0LF |
Director Name | Douglas Turnbull |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 May 2007) |
Role | Production Operator |
Correspondence Address | 90 Cemetery Road Darwen Lancashire BB3 2LS |
Secretary Name | Yvonne Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 10 years (resigned 30 March 2011) |
Role | Company Director |
Correspondence Address | Cassel Works New Road Billingham Cleveland TS23 1LE |
Director Name | David Nicholas Brooks |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 September 2006) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Rhodings 166 Station Road Fordingbridge Hampshire SP6 1DS |
Director Name | Mrs Linda Bain |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2010) |
Role | Hr Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Cassel Works New Road Billingham Cleveland TS23 1LE |
Director Name | Mr Simon Roger Davies |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 September 2015) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cassel Works New Road Billingham Cleveland TS23 1LE |
Director Name | Mr David William Broadbent |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 April 2017) |
Role | Process Technician |
Country of Residence | United Kingdom |
Correspondence Address | Cassel Works New Road Billingham Cleveland TS23 1LE |
Director Name | Mr Philip James Bailey |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2017) |
Role | Chemical Site Director |
Country of Residence | England |
Correspondence Address | Cassel Works New Road Billingham Cleveland TS23 1LE |
Director Name | John Burns Austin Beck |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cassel Works New Road Billingham Cleveland TS23 1LE |
Director Name | Mr Michael Howard Fell |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 November 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cassel Works New Road Billingham Cleveland TS23 1LE |
Secretary Name | Mrs Karen Patricia Nattrass |
---|---|
Status | Resigned |
Appointed | 30 March 2011(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 November 2012) |
Role | Company Director |
Correspondence Address | Cassel Works New Road Billingham Cleveland TS23 1LE |
Secretary Name | Mrs Trudy Anne Morrice |
---|---|
Status | Resigned |
Appointed | 06 November 2012(12 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | Cassel Works New Road Billingham Cleveland TS23 1LE |
Director Name | Mrs Trudy Anne Morrice |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2020) |
Role | Human Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cassel Works New Road Billingham Cleveland TS23 1LE |
Director Name | Mr Robert George Kidd |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(16 years after company formation) |
Appointment Duration | 6 years (resigned 28 February 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cassel Works New Road Billingham Cleveland TS23 1LE |
Director Name | Ms Melanie Jane Jury |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2021) |
Role | Site Director |
Country of Residence | England |
Correspondence Address | Cassel Works New Road Billingham Cleveland TS23 1LE |
Website | hertel.com |
---|
Registered Address | Cassel Works New Road Billingham Cleveland 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 |
100 at £1 | Mitsubishi Rayon Lucite Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
2 October 2017 | Termination of appointment of Philip James Bailey as a director on 30 September 2017 (1 page) |
---|---|
2 October 2017 | Appointment of Mrs Melanie Jane Jury as a director on 1 October 2017 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 August 2017 | Change of details for Mitsubishi Rayon Lucite Group Limited as a person with significant control on 3 April 2017 (2 pages) |
4 April 2017 | Register inspection address has been changed from Cumberland House 15 - 17 Cumberland Place Southampton SO15 2BG England to Orchard Mill Duckworth Street Darwen BB3 1AT (1 page) |
3 April 2017 | Register(s) moved to registered inspection location Cumberland House 15 - 17 Cumberland Place Southampton SO15 2BG (1 page) |
3 April 2017 | Appointment of Helen Louise Moon as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of David William Broadbent as a director on 1 April 2017 (1 page) |
27 February 2017 | Register(s) moved to registered inspection location Cumberland House 15 - 17 Cumberland Place Southampton SO15 2BG (1 page) |
20 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
1 March 2016 | Appointment of Mr Robert George Kidd as a director on 1 March 2016 (2 pages) |
29 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
9 December 2015 | Appointment of Mrs Helen Roberts as a secretary on 4 December 2015 (2 pages) |
9 December 2015 | Appointment of Mrs Helen Roberts as a secretary on 4 December 2015 (2 pages) |
9 December 2015 | Termination of appointment of Trudy Anne Morrice as a secretary on 4 December 2015 (1 page) |
9 December 2015 | Appointment of Mrs Trudy Anne Morrice as a director on 4 December 2015 (2 pages) |
9 December 2015 | Termination of appointment of Trudy Anne Morrice as a secretary on 4 December 2015 (1 page) |
9 December 2015 | Appointment of Mrs Trudy Anne Morrice as a director on 4 December 2015 (2 pages) |
27 November 2015 | Termination of appointment of Michael Howard Fell as a director on 20 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Simon Roger Davies as a director on 2 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Simon Roger Davies as a director on 2 September 2015 (1 page) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
27 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
4 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Register inspection address has been changed from (1 page) |
3 March 2014 | Register(s) moved to registered inspection location (1 page) |
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
11 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Termination of appointment of Karen Nattrass as a secretary (1 page) |
21 December 2012 | Appointment of Mrs Trudy Anne Morrice as a secretary (1 page) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
20 September 2011 | Register inspection address has been changed from 15 Queens Terrace Southampton SO14 3BP United Kingdom (1 page) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
21 April 2011 | Appointment of Mr Michael Howard Fell as a director (2 pages) |
21 April 2011 | Appointment of Mrs Karen Patricia Nattrass as a secretary (1 page) |
21 April 2011 | Termination of appointment of Yvonne Hill as a secretary (1 page) |
3 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Director's details changed for John Burns Austin Beck on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for John Burns Austin Beck on 3 March 2011 (2 pages) |
3 March 2011 | Register(s) moved to registered inspection location (1 page) |
3 March 2011 | Register inspection address has been changed (1 page) |
24 January 2011 | Termination of appointment of Linda Bain as a director (1 page) |
22 October 2010 | Appointment of John Burns Austin Beck as a director (3 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Statement of company's objects (2 pages) |
24 February 2010 | Secretary's details changed for Yvonne Hill on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Kevin Edward Leith on 19 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Linda Bain on 19 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Philip James Bailey on 19 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Simon Roger Davies on 19 February 2010 (2 pages) |
24 February 2010 | Director's details changed for David William Broadbent on 19 February 2010 (2 pages) |
28 January 2010 | Termination of appointment of Susan Kerr as a director (1 page) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
19 February 2009 | Return made up to 13/02/09; full list of members (5 pages) |
21 November 2008 | Appointment terminated director neil sayers (1 page) |
21 November 2008 | Director appointed philip jones bailey (2 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
5 March 2008 | Return made up to 13/02/08; full list of members (5 pages) |
16 October 2007 | New director appointed (2 pages) |
30 September 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
3 September 2007 | Director resigned (1 page) |
16 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
18 October 2006 | New director appointed (2 pages) |
19 September 2006 | Director resigned (1 page) |
12 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
13 February 2006 | Return made up to 13/02/06; full list of members (3 pages) |
8 August 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
21 February 2005 | Return made up to 13/02/05; full list of members (3 pages) |
30 July 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members (9 pages) |
19 July 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
21 February 2003 | Return made up to 13/02/03; full list of members
|
25 October 2002 | New director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
13 September 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
4 September 2002 | Company name changed ineos uk pension fund company li mited\certificate issued on 04/09/02 (2 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: queens gate, 15-17 queens terrace, southampton, hampshire SO14 3BP (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: c/o yvonne hill, cassel works, billingham, cleveland TS23 1PR (1 page) |
19 February 2002 | Return made up to 13/02/02; full list of members (10 pages) |
28 December 2001 | New director appointed (2 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
21 February 2001 | Return made up to 13/02/01; full list of members
|
8 February 2001 | New director appointed (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: aa building, wilton centre po box 90, wilton, middlesbrough, cleveland ts 90 8JE (1 page) |
17 January 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
26 May 2000 | Resolutions
|
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
23 February 2000 | Incorporation (17 pages) |