Billingham
TS23 1LE
Secretary Name | Heng Fong Dian |
---|---|
Nationality | Singaporean |
Status | Current |
Appointed | 10 December 2007(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Finance Controller |
Country of Residence | Singapore |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Mr Leo Kum Yuen |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 20 April 2020(17 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Mr Michio Kaharu |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 20 April 2020(17 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Mr Neil Lawson Sayers |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 11 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coachhouse 3 Cypress Close Darlington County Durham DL3 8QR |
Director Name | Ian Robin Lambert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 11 December 2007) |
Role | Chief Executive Officer |
Correspondence Address | The White Cottage Hook Road Ampfield Hampshire SO51 9BY |
Director Name | Mr Scott Davidson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 March 2003) |
Role | Chief Executive Officer |
Correspondence Address | 54 Burgess Wood Road South Beaconsfield Buckinghamshire HP9 1EJ |
Secretary Name | Ian Robin Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 June 2003) |
Role | Chief Finance Officer |
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 | 28 March 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Overton Coach House Overton Lane, Heaton Bolton Lancashire BL1 5BZ |
Director Name | Annie Sophia Veerman |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 June 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 December 2007) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 76 Eastgate Street Winchester Hampshire SO23 8DZ |
Secretary Name | Annie Sophia Veerman |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 02 June 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 December 2007) |
Role | Chief Finance Officer |
Country of Residence | Australia |
Correspondence Address | 76 Eastgate Street Winchester Hampshire SO23 8DZ |
Director Name | Nicholas James Cordingley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2014) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG |
Director Name | Chiang-Kuang Wu |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 10 December 2007(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2014) |
Role | Operations Manager |
Country of Residence | China |
Correspondence Address | Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG |
Director Name | Benjamin James Harris |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2016) |
Role | General Manager |
Country of Residence | Singapore |
Correspondence Address | Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG |
Director Name | Chee Ming Tok |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 13 November 2013(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 April 2020) |
Role | Commercial & Supply Chain Manager |
Country of Residence | Singapore |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Mr Satoshi Kurokawa |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 October 2016(14 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 April 2020) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
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 |
21.6m at £1 | Lucite International Singapore Holdings Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,369,315 |
Gross Profit | £11,369,315 |
Net Worth | £34,357,821 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
7 July 2006 | Delivered on: 24 July 2006 Satisfied on: 6 June 2009 Persons entitled: Merrill Lynch Capital Corporation (The "Collateral Agent") 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 |
---|
18 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
---|---|
24 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
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) |
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 (16 pages) |
31 October 2016 | Termination of appointment of Benjamin James Harris as a director on 31 October 2016 (1 page) |
26 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
25 October 2016 | Appointment of Satoshi Kurokawa as a director on 25 October 2016 (2 pages) |
27 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
29 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
23 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
11 November 2014 | Termination of appointment of Nicholas James Cordingley as a director on 31 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Chiang-Kuang Wu as a director on 31 October 2014 (1 page) |
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
17 January 2014 | Director's details changed for Benjamin James Harris on 18 December 2013 (2 pages) |
18 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
19 November 2013 | Appointment of Chee Ming Tok as a director (2 pages) |
18 November 2013 | Appointment of Benjamin James Harris as a director (2 pages) |
1 November 2013 | Director's details changed for Chiang-Kuang Wu on 29 October 2013 (2 pages) |
1 November 2013 | Director's details changed for Nicholas James Cordingley on 12 October 2013 (2 pages) |
25 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Registered office address changed from Queens Gate 15-17 Queens Terrace Southampton SO14 3BP on 20 September 2011 (1 page) |
19 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 October 2010 | Auditor's resignation (2 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Section 519 (1 page) |
8 October 2010 | Director's details changed for Nicholas James Cordingley on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Chiang-Kuang Wu on 30 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Nicholas James Cordingley on 1 October 2009 (2 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
24 August 2010 | Secretary's details changed for Heng Fong Dian on 1 October 2009 (1 page) |
24 August 2010 | Director's details changed for Heng Fong Dian on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Nicholas James Cordingley on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Nicholas James Cordingley on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Heng Fong Dian on 1 October 2009 (2 pages) |
24 August 2010 | Secretary's details changed for Heng Fong Dian on 1 October 2009 (1 page) |
4 December 2009 | Director's details changed for Chiang-Kuang Wu on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Chiang-Kuang Wu on 4 December 2009 (2 pages) |
11 November 2009 | Director's details changed for Chiang-Kuang Wu on 15 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Heng Fong Dian on 15 October 2009 (2 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
9 October 2009 | Director's details changed for Nicholas James Cordingley on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Nicholas James Cordingley on 9 October 2009 (2 pages) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
20 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
27 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
17 December 2007 | Resolutions
|
26 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
7 March 2007 | Director's particulars changed (1 page) |
9 November 2006 | Return made up to 15/10/06; full list of members
|
3 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
17 October 2006 | Director's particulars changed (1 page) |
24 July 2006 | Particulars of mortgage/charge (89 pages) |
17 July 2006 | Resolutions
|
15 June 2006 | Director resigned (2 pages) |
31 January 2006 | Ad 23/01/06--------- £ si 12952@1=12952 £ ic 21610525/21623477 (2 pages) |
27 October 2005 | Return made up to 15/10/05; full list of members (8 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
11 August 2005 | Ad 27/07/05--------- £ si 3174637@1=3174637 £ ic 18435888/21610525 (2 pages) |
15 June 2005 | Ad 25/05/05--------- £ si 1594879@1=1594879 £ ic 16841009/18435888 (2 pages) |
26 January 2005 | Ad 19/01/05--------- £ si 2598320@1=2598320 £ ic 14242689/16841009 (2 pages) |
20 December 2004 | Ad 15/12/04--------- £ si 1603215@1=1603215 £ ic 12639474/14242689 (2 pages) |
20 October 2004 | Return made up to 15/10/04; full list of members
|
28 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
11 May 2004 | Ad 05/05/04--------- £ si 2731094@1=2731094 £ ic 9908380/12639474 (2 pages) |
24 January 2004 | Ad 16/01/04--------- £ si 4881966@1=4881966 £ ic 5026414/9908380 (2 pages) |
25 November 2003 | Ad 19/11/03--------- £ si 4722271@1=4722271 £ ic 304143/5026414 (2 pages) |
20 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2003 | Return made up to 15/10/03; full list of members
|
23 October 2003 | Ad 06/10/03--------- £ si 303643@1=303643 £ ic 500/304143 (2 pages) |
18 August 2003 | Ad 16/07/03--------- £ si 400@1=400 £ ic 100/500 (4 pages) |
24 June 2003 | New secretary appointed;new director appointed (3 pages) |
24 June 2003 | Secretary resigned (1 page) |
18 April 2003 | New director appointed (3 pages) |
18 April 2003 | Director resigned (1 page) |
7 January 2003 | Ad 05/12/02--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
20 December 2002 | New director appointed (3 pages) |
20 December 2002 | New secretary appointed;new director appointed (3 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | New director appointed (3 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: central square south orchard street newcastle upon tyne NE1 1XX (1 page) |
16 December 2002 | Nc inc already adjusted 05/12/02 (2 pages) |
16 December 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
11 December 2002 | Resolutions
|
9 December 2002 | Company name changed ever 1918 LIMITED\certificate issued on 09/12/02 (3 pages) |
15 October 2002 | Incorporation (30 pages) |