Company NameMCC Methacrylates China Holdings Limited
Company StatusActive
Company Number04563520
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)
Previous NameLucite International China Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameHeng Fong Dian
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySingaporean
StatusCurrent
Appointed10 December 2007(5 years, 1 month after company formation)
Appointment Duration16 years, 4 months
RoleFinance Controller
Country of ResidenceSingapore
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Secretary NameHeng Fong Dian
NationalitySingaporean
StatusCurrent
Appointed10 December 2007(5 years, 1 month after company formation)
Appointment Duration16 years, 4 months
RoleFinance Controller
Country of ResidenceSingapore
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameMr Leo Kum Yuen
Date of BirthSeptember 1974 (Born 49 years ago)
NationalitySingaporean
StatusCurrent
Appointed20 April 2020(17 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameMr Michio Kaharu
Date of BirthMarch 1967 (Born 57 years ago)
NationalityJapanese
StatusCurrent
Appointed20 April 2020(17 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameMr Neil Lawson Sayers
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 11 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coachhouse
3 Cypress Close
Darlington
County Durham
DL3 8QR
Director NameIan Robin Lambert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 11 December 2007)
RoleChief Executive Officer
Correspondence AddressThe White Cottage
Hook Road
Ampfield
Hampshire
SO51 9BY
Director NameMr Scott Davidson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(1 month, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 March 2003)
RoleChief Executive Officer
Correspondence Address54 Burgess Wood Road South
Beaconsfield
Buckinghamshire
HP9 1EJ
Secretary NameIan Robin Lambert
NationalityBritish
StatusResigned
Appointed05 December 2002(1 month, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 16 June 2003)
RoleChief Finance Officer
Correspondence AddressThe White Cottage
Hook Road
Ampfield
Hampshire
SO51 9BY
Director NameAndrew Paul Henderson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(5 months, 2 weeks 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
Appointed02 June 2003(7 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 11 December 2007)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address76 Eastgate Street
Winchester
Hampshire
SO23 8DZ
Secretary NameAnnie Sophia Veerman
NationalityDutch
StatusResigned
Appointed02 June 2003(7 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 11 December 2007)
RoleChief Finance Officer
Country of ResidenceAustralia
Correspondence Address76 Eastgate Street
Winchester
Hampshire
SO23 8DZ
Director NameNicholas James Cordingley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(5 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressCumberland House 15-17 Cumberland Place
Southampton
Hampshire
SO15 2BG
Director NameChiang-Kuang Wu
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityTaiwanese
StatusResigned
Appointed10 December 2007(5 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2014)
RoleOperations Manager
Country of ResidenceChina
Correspondence AddressCumberland House 15-17 Cumberland Place
Southampton
Hampshire
SO15 2BG
Director NameBenjamin James Harris
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2016)
RoleGeneral Manager
Country of ResidenceSingapore
Correspondence AddressCumberland House 15-17 Cumberland Place
Southampton
Hampshire
SO15 2BG
Director NameChee Ming Tok
Date of BirthApril 1970 (Born 54 years ago)
NationalitySingaporean
StatusResigned
Appointed13 November 2013(11 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 20 April 2020)
RoleCommercial & Supply Chain Manager
Country of ResidenceSingapore
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameMr Satoshi Kurokawa
Date of BirthMay 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed25 October 2016(14 years after company formation)
Appointment Duration3 years, 5 months (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

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

21.6m at £1Lucite International Singapore Holdings Pte LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,369,315
Gross Profit£11,369,315
Net Worth£34,357,821

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

7 July 2006Delivered 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

Filing History

18 December 2017Full accounts made up to 31 March 2017 (17 pages)
24 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
4 April 2017Register(s) moved to registered inspection location Orchard Mill Duckworth Street Darwen BB3 1AT (1 page)
4 April 2017Register inspection address has been changed to 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 (16 pages)
31 October 2016Termination of appointment of Benjamin James Harris as a director on 31 October 2016 (1 page)
26 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
25 October 2016Appointment of Satoshi Kurokawa as a director on 25 October 2016 (2 pages)
27 November 2015Full accounts made up to 31 March 2015 (15 pages)
29 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 21,623,477
(4 pages)
23 December 2014Full accounts made up to 31 March 2014 (15 pages)
11 November 2014Termination of appointment of Nicholas James Cordingley as a director on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Chiang-Kuang Wu as a director on 31 October 2014 (1 page)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 21,623,477
(5 pages)
17 January 2014Director's details changed for Benjamin James Harris on 18 December 2013 (2 pages)
18 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
19 November 2013Appointment of Chee Ming Tok as a director (2 pages)
18 November 2013Appointment of Benjamin James Harris as a director (2 pages)
1 November 2013Director's details changed for Chiang-Kuang Wu on 29 October 2013 (2 pages)
1 November 2013Director's details changed for Nicholas James Cordingley on 12 October 2013 (2 pages)
25 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 21,623,477
(4 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
29 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
21 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
20 September 2011Registered office address changed from Queens Gate 15-17 Queens Terrace Southampton SO14 3BP on 20 September 2011 (1 page)
19 September 2011Full accounts made up to 31 December 2010 (14 pages)
20 October 2010Auditor's resignation (2 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
12 October 2010Section 519 (1 page)
8 October 2010Director's details changed for Nicholas James Cordingley on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Chiang-Kuang Wu on 30 October 2009 (2 pages)
8 October 2010Director's details changed for Nicholas James Cordingley on 1 October 2009 (2 pages)
14 September 2010Full accounts made up to 31 December 2009 (18 pages)
24 August 2010Secretary's details changed for Heng Fong Dian on 1 October 2009 (1 page)
24 August 2010Director's details changed for Heng Fong Dian on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Nicholas James Cordingley on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Nicholas James Cordingley on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Heng Fong Dian on 1 October 2009 (2 pages)
24 August 2010Secretary's details changed for Heng Fong Dian on 1 October 2009 (1 page)
4 December 2009Director's details changed for Chiang-Kuang Wu on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Chiang-Kuang Wu on 4 December 2009 (2 pages)
11 November 2009Director's details changed for Chiang-Kuang Wu on 15 October 2009 (2 pages)
11 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Heng Fong Dian on 15 October 2009 (2 pages)
30 October 2009Full accounts made up to 31 December 2008 (12 pages)
9 October 2009Director's details changed for Nicholas James Cordingley on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Nicholas James Cordingley on 9 October 2009 (2 pages)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 October 2008Return made up to 15/10/08; full list of members (4 pages)
20 June 2008Full accounts made up to 31 December 2007 (11 pages)
27 December 2007New secretary appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
21 December 2007Director resigned (1 page)
21 December 2007Secretary resigned (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
26 October 2007Return made up to 15/10/07; full list of members (2 pages)
21 October 2007Full accounts made up to 31 December 2006 (10 pages)
7 March 2007Director's particulars changed (1 page)
9 November 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2006Full accounts made up to 31 December 2005 (9 pages)
17 October 2006Director's particulars changed (1 page)
24 July 2006Particulars of mortgage/charge (89 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2006Director resigned (2 pages)
31 January 2006Ad 23/01/06--------- £ si 12952@1=12952 £ ic 21610525/21623477 (2 pages)
27 October 2005Return made up to 15/10/05; full list of members (8 pages)
20 October 2005Full accounts made up to 31 December 2004 (9 pages)
11 August 2005Ad 27/07/05--------- £ si 3174637@1=3174637 £ ic 18435888/21610525 (2 pages)
15 June 2005Ad 25/05/05--------- £ si 1594879@1=1594879 £ ic 16841009/18435888 (2 pages)
26 January 2005Ad 19/01/05--------- £ si 2598320@1=2598320 £ ic 14242689/16841009 (2 pages)
20 December 2004Ad 15/12/04--------- £ si 1603215@1=1603215 £ ic 12639474/14242689 (2 pages)
20 October 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2004Full accounts made up to 31 December 2003 (9 pages)
11 May 2004Ad 05/05/04--------- £ si 2731094@1=2731094 £ ic 9908380/12639474 (2 pages)
24 January 2004Ad 16/01/04--------- £ si 4881966@1=4881966 £ ic 5026414/9908380 (2 pages)
25 November 2003Ad 19/11/03--------- £ si 4722271@1=4722271 £ ic 304143/5026414 (2 pages)
20 November 2003Secretary's particulars changed;director's particulars changed (1 page)
12 November 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 October 2003Ad 06/10/03--------- £ si 303643@1=303643 £ ic 500/304143 (2 pages)
18 August 2003Ad 16/07/03--------- £ si 400@1=400 £ ic 100/500 (4 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 2003Director resigned (1 page)
7 January 2003Ad 05/12/02--------- £ si 99@1=99 £ ic 1/100 (4 pages)
20 December 2002New director appointed (3 pages)
20 December 2002New secretary appointed;new director appointed (3 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002New director appointed (3 pages)
16 December 2002Registered office changed on 16/12/02 from: central square south orchard street newcastle upon tyne NE1 1XX (1 page)
16 December 2002Nc inc already adjusted 05/12/02 (2 pages)
16 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
11 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2002Company name changed ever 1918 LIMITED\certificate issued on 09/12/02 (3 pages)
15 October 2002Incorporation (30 pages)