Company NameMCC Methacrylates UK Pension Trustee Limited
Company StatusActive
Company Number03934641
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Previous NamesIneos UK Pension Fund Company Limited and Lucite International UK Pension Fund Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Edward Leith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 10 months
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressCassel Works
New Road
Billingham
Cleveland
TS23 1LE
Secretary NameMrs Helen Roberts
StatusCurrent
Appointed04 December 2015(15 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressCassel Works
New Road
Billingham
Cleveland
TS23 1LE
Director NameHelen Louise Nicklin
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(17 years, 1 month after company formation)
Appointment Duration7 years
RolePurchasing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCassel Works
New Road
Billingham
Cleveland
TS23 1LE
Director NameMrs Rebecca Bayston
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(19 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCassel Works
New Road
Billingham
Cleveland
TS23 1LE
Director NameMr Jonathan Runnacles
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(20 years after company formation)
Appointment Duration4 years, 1 month
RoleBusiness Research Director
Country of ResidenceEngland
Correspondence AddressCassel Works
New Road
Billingham
Cleveland
TS23 1LE
Director NameMr Michael Howard Fell
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(21 years, 1 month after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCassel Works
New Road
Billingham
Cleveland
TS23 1LE
Director NameDr Andre Desutter
Date of BirthJune 1947 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleChemist
Correspondence AddressFierkensstraat 4
St Amands
B 2890
Belgium
Director NameNeil Lawson Sayers
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleChemical Engineer
Correspondence Address8 Carmel Grove
Carmel Road South
Darlington
County Durham
DL3 8EQ
Secretary NameNik Everatt
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Hartburn Lane
Stockton On Tees
Cleveland
TS18 3QH
Director NameHarry Birkner
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 21 August 2002)
RoleShift Manager
Correspondence Address5 Crosby Close
Darwen
Lancashire
BB3 2JD
Director NameSusan Kerr
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 25 December 2009)
RoleDocument Clerk
Correspondence Address12 West Street
Normanby
Middlesbrough
Cleveland
TS6 0LF
Director NameDouglas Turnbull
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 24 May 2007)
RoleProduction Operator
Correspondence Address90 Cemetery Road
Darwen
Lancashire
BB3 2LS
Secretary NameYvonne Hill
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 1 month after company formation)
Appointment Duration10 years (resigned 30 March 2011)
RoleCompany Director
Correspondence AddressCassel Works
New Road
Billingham
Cleveland
TS23 1LE
Director NameDavid Nicholas Brooks
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 September 2006)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressRhodings
166 Station Road
Fordingbridge
Hampshire
SP6 1DS
Director NameMrs Linda Bain
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(2 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2010)
RoleHr Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressCassel Works
New Road
Billingham
Cleveland
TS23 1LE
Director NameMr Simon Roger Davies
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(6 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 September 2015)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCassel Works
New Road
Billingham
Cleveland
TS23 1LE
Director NameMr David William Broadbent
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(7 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 April 2017)
RoleProcess Technician
Country of ResidenceUnited Kingdom
Correspondence AddressCassel Works
New Road
Billingham
Cleveland
TS23 1LE
Director NameMr Philip James Bailey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(8 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2017)
RoleChemical Site Director
Country of ResidenceEngland
Correspondence AddressCassel Works
New Road
Billingham
Cleveland
TS23 1LE
Director NameJohn Burns Austin Beck
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(10 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCassel Works
New Road
Billingham
Cleveland
TS23 1LE
Director NameMr Michael Howard Fell
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(11 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 20 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCassel Works
New Road
Billingham
Cleveland
TS23 1LE
Secretary NameMrs Karen Patricia Nattrass
StatusResigned
Appointed30 March 2011(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 2012)
RoleCompany Director
Correspondence AddressCassel Works
New Road
Billingham
Cleveland
TS23 1LE
Secretary NameMrs Trudy Anne Morrice
StatusResigned
Appointed06 November 2012(12 years, 8 months after company formation)
Appointment Duration3 years (resigned 04 December 2015)
RoleCompany Director
Correspondence AddressCassel Works
New Road
Billingham
Cleveland
TS23 1LE
Director NameMrs Trudy Anne Morrice
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(15 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2020)
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCassel Works
New Road
Billingham
Cleveland
TS23 1LE
Director NameMr Robert George Kidd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(16 years after company formation)
Appointment Duration6 years (resigned 28 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCassel Works
New Road
Billingham
Cleveland
TS23 1LE
Director NameMs Melanie Jane Jury
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(17 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2021)
RoleSite Director
Country of ResidenceEngland
Correspondence AddressCassel Works
New Road
Billingham
Cleveland
TS23 1LE

Contact

Websitehertel.com

Location

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

Shareholders

100 at £1Mitsubishi Rayon Lucite Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

2 October 2017Termination of appointment of Philip James Bailey as a director on 30 September 2017 (1 page)
2 October 2017Appointment of Mrs Melanie Jane Jury as a director on 1 October 2017 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 August 2017Change of details for Mitsubishi Rayon Lucite Group Limited as a person with significant control on 3 April 2017 (2 pages)
4 April 2017Register 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 2017Register(s) moved to registered inspection location Cumberland House 15 - 17 Cumberland Place Southampton SO15 2BG (1 page)
3 April 2017Appointment of Helen Louise Moon as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of David William Broadbent as a director on 1 April 2017 (1 page)
27 February 2017Register(s) moved to registered inspection location Cumberland House 15 - 17 Cumberland Place Southampton SO15 2BG (1 page)
20 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
18 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
1 March 2016Appointment of Mr Robert George Kidd as a director on 1 March 2016 (2 pages)
29 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(6 pages)
9 December 2015Appointment of Mrs Helen Roberts as a secretary on 4 December 2015 (2 pages)
9 December 2015Appointment of Mrs Helen Roberts as a secretary on 4 December 2015 (2 pages)
9 December 2015Termination of appointment of Trudy Anne Morrice as a secretary on 4 December 2015 (1 page)
9 December 2015Appointment of Mrs Trudy Anne Morrice as a director on 4 December 2015 (2 pages)
9 December 2015Termination of appointment of Trudy Anne Morrice as a secretary on 4 December 2015 (1 page)
9 December 2015Appointment of Mrs Trudy Anne Morrice as a director on 4 December 2015 (2 pages)
27 November 2015Termination of appointment of Michael Howard Fell as a director on 20 November 2015 (1 page)
11 November 2015Termination of appointment of Simon Roger Davies as a director on 2 September 2015 (1 page)
11 November 2015Termination of appointment of Simon Roger Davies as a director on 2 September 2015 (1 page)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
27 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
4 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(6 pages)
4 March 2014Register inspection address has been changed from (1 page)
3 March 2014Register(s) moved to registered inspection location (1 page)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
11 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
21 December 2012Termination of appointment of Karen Nattrass as a secretary (1 page)
21 December 2012Appointment of Mrs Trudy Anne Morrice as a secretary (1 page)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
20 September 2011Register inspection address has been changed from 15 Queens Terrace Southampton SO14 3BP United Kingdom (1 page)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
21 April 2011Appointment of Mr Michael Howard Fell as a director (2 pages)
21 April 2011Appointment of Mrs Karen Patricia Nattrass as a secretary (1 page)
21 April 2011Termination of appointment of Yvonne Hill as a secretary (1 page)
3 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
3 March 2011Director's details changed for John Burns Austin Beck on 3 March 2011 (2 pages)
3 March 2011Director's details changed for John Burns Austin Beck on 3 March 2011 (2 pages)
3 March 2011Register(s) moved to registered inspection location (1 page)
3 March 2011Register inspection address has been changed (1 page)
24 January 2011Termination of appointment of Linda Bain as a director (1 page)
22 October 2010Appointment of John Burns Austin Beck as a director (3 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
29 March 2010Resolutions
  • RES13 ‐ Section 175 11/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 March 2010Statement of company's objects (2 pages)
24 February 2010Secretary's details changed for Yvonne Hill on 24 February 2010 (1 page)
24 February 2010Director's details changed for Kevin Edward Leith on 19 February 2010 (2 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Linda Bain on 19 February 2010 (2 pages)
24 February 2010Director's details changed for Philip James Bailey on 19 February 2010 (2 pages)
24 February 2010Director's details changed for Simon Roger Davies on 19 February 2010 (2 pages)
24 February 2010Director's details changed for David William Broadbent on 19 February 2010 (2 pages)
28 January 2010Termination of appointment of Susan Kerr as a director (1 page)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
19 February 2009Return made up to 13/02/09; full list of members (5 pages)
21 November 2008Appointment terminated director neil sayers (1 page)
21 November 2008Director appointed philip jones bailey (2 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
5 March 2008Return made up to 13/02/08; full list of members (5 pages)
16 October 2007New director appointed (2 pages)
30 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
3 September 2007Director resigned (1 page)
16 February 2007Return made up to 13/02/07; full list of members (3 pages)
18 October 2006New director appointed (2 pages)
19 September 2006Director resigned (1 page)
12 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
13 February 2006Return made up to 13/02/06; full list of members (3 pages)
8 August 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
21 February 2005Return made up to 13/02/05; full list of members (3 pages)
30 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
20 February 2004Return made up to 13/02/04; full list of members (9 pages)
19 July 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
21 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 October 2002New director appointed (2 pages)
14 October 2002Director resigned (1 page)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
4 September 2002Company name changed ineos uk pension fund company li mited\certificate issued on 04/09/02 (2 pages)
24 April 2002Registered office changed on 24/04/02 from: queens gate, 15-17 queens terrace, southampton, hampshire SO14 3BP (1 page)
29 March 2002Registered office changed on 29/03/02 from: c/o yvonne hill, cassel works, billingham, cleveland TS23 1PR (1 page)
19 February 2002Return made up to 13/02/02; full list of members (10 pages)
28 December 2001New director appointed (2 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001New secretary appointed (2 pages)
21 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2001New director appointed (1 page)
8 February 2001Registered office changed on 08/02/01 from: aa building, wilton centre po box 90, wilton, middlesbrough, cleveland ts 90 8JE (1 page)
17 January 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
26 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/05/00
(1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
23 February 2000Incorporation (17 pages)