Company NameMitsubishi Chemical Methacrylates Limited
Company StatusActive
Company Number05671799
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Dai Oyama
Date of BirthMarch 1968 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed01 October 2020(14 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameMr Malcolm David Kidd
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(15 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameMr Tetsuji Suzuki
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2022(16 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameMr Yuji Mikami
Date of BirthOctober 1965 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed25 March 2024(18 years, 2 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameMr Satoshi Kurokawa
Date of BirthMay 1960 (Born 64 years ago)
NationalityJapanese
StatusCurrent
Appointed25 March 2024(18 years, 2 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameGeoffrey James Arbuthnott
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(1 year, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressLamer Hill Lower Gustard Wood
Wheathampstead
St Albans
Hertfordshire
AL4 8RX
Director NameJohn Jefferson Davis
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address9325 Williams Glen Cove
Germantown
Tennessee 38139
United States
Director NamePeter Richard Shaw
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2008)
RoleMergers & Acquistitions Consul
Correspondence Address35a Abbotswood
Guildford
Surrey
GU1 1UZ
Director NameMr Neil Lawson Sayers
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(1 year, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland House 15-17 Cumberland Place
Southampton
Hampshire
SO15 2BG
Director NameSei Jin Liou
Date of BirthApril 1949 (Born 75 years ago)
NationalityTaiwanese
StatusResigned
Appointed17 July 2007(1 year, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence AddressCumberland House 15-17 Cumberland Place
Southampton
Hampshire
SO15 2BG
Director NameGraham Robert Hunt
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(1 year, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 15-17 Cumberland Place
Southampton
Hampshire
SO15 2BG
Director NameIan Robin Lambert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(1 year, 6 months after company formation)
Appointment Duration8 years (resigned 01 August 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 15-17 Cumberland Place
Southampton
Hampshire
SO15 2BG
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed17 July 2007(1 year, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 25 April 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameMr James Simon Edward Arnell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(2 years, 1 month after company formation)
Appointment Duration7 months (resigned 30 September 2008)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address9 Brunswick Square
Hove
Sussex
BN3 1EG
Director NameMr Hitoshi Sasaki
Date of BirthAugust 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed28 May 2009(3 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2016)
RoleCompany Executive
Country of ResidenceJapan
Correspondence AddressCumberland House 15-17 Cumberland Place
Southampton
Hampshire
SO15 2BG
Director NameTakashi Miyaki
Date of BirthApril 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed28 May 2009(3 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2019)
RoleCompany Executive
Country of ResidenceJapan
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameMasanao Kambara
Date of BirthMarch 1943 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed28 May 2009(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2013)
RoleCompany Executive
Country of ResidenceJapan
Correspondence AddressCumberland House 15-17 Cumberland Place
Southampton
Hampshire
SO15 2BG
Director NameAkihiko Mori
Date of BirthNovember 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed28 May 2009(3 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2014)
RoleCompany Employee
Country of ResidenceJapan
Correspondence AddressCumberland House 15-17 Cumberland Place
Southampton
Hampshire
SO15 2BG
Director NameSeiichi Kawato
Date of BirthJune 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed26 June 2009(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2012)
RoleCompany Employee
Country of ResidenceJapan
Correspondence AddressCumberland House 15-17 Cumberland Place
Southampton
Hampshire
SO15 2BG
Director NameMr Hitoshi Ochi
Date of BirthOctober 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2012(6 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 April 2016)
RoleCompany Executive
Country of ResidenceJapan
Correspondence AddressCumberland House 15-17 Cumberland Place
Southampton
Hampshire
SO15 2BG
Director NameMr Noriyuki Tajiri
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2012(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 April 2014)
RoleCompany Executive
Country of ResidenceJapan
Correspondence AddressCumberland House 15-17 Cumberland Place
Southampton
Hampshire
SO15 2BG
Director NameMr Yasuhiro Kabu
Date of BirthJune 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2013(7 years, 2 months after company formation)
Appointment Duration9 years (resigned 01 April 2022)
RoleCompany Executive
Country of ResidenceJapan
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameMichio Tatebayashi
Date of BirthJuly 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2014(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 April 2017)
RoleCompany Executive
Country of ResidenceJapan
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameYoshitaka Katayama
Date of BirthNovember 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2014(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 April 2015)
RoleCompany Executive
Country of ResidenceJapan
Correspondence AddressCumberland House 15-17 Cumberland Place
Southampton
Hampshire
SO15 2BG
Director NameMr Shinji Kubo
Date of BirthApril 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2015(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 April 2016)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence AddressCumberland House 15-17 Cumberland Place
Southampton
Hampshire
SO15 2BG
Director NameMr Clive James Makin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameMr Paul Frederick Moyer
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2015(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 2016)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence AddressCumberland House 15-17 Cumberland Place
Southampton
Hampshire
SO15 2BG
Director NameMr Hideaki Makino
Date of BirthAugust 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2016(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 April 2017)
RoleCompany Executive
Country of ResidenceJapan
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameMr Satoshi Kurokawa
Date of BirthMay 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2016(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 April 2017)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameMr Hitoshi Sasaki
Date of BirthAugust 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 March 2024)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameMr Timothy May
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2020(14 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameMr Philip James Bailey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(14 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 April 2021)
RoleChemical Site Manager
Country of ResidenceEngland
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameMr Satoshi Kurokawa
Date of BirthMay 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2020(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Director NameCharterhouse Corporate Directors Limited (Corporation)
StatusResigned
Appointed30 September 2008(2 years, 8 months after company formation)
Appointment Duration8 months (resigned 28 May 2009)
Correspondence AddressWarwick Court Paternoster Square
London
EC4M 7DX

Contact

Websiteluciteinternational.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

24.6b at £0.01Mrc Group Holdings (Uk) LTD
73.79%
Ordinary
874.1k at £100Mrc Group Holdings (Uk) LTD
26.21%
Preference

Financials

Year2014
Net Worth-£14,747,891
Current Liabilities£263,136,916

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 Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

12 January 2024Full accounts made up to 31 March 2023 (23 pages)
11 January 2024Confirmation statement made on 11 January 2024 with updates (4 pages)
19 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 April 2023Full accounts made up to 31 March 2022 (23 pages)
6 April 2023Statement of capital following an allotment of shares on 28 March 2023
  • GBP 198,131,203.9005
(3 pages)
16 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
25 April 2022Termination of appointment of Robert Trevor Dunkley as a secretary on 25 April 2022 (1 page)
6 April 2022Termination of appointment of Yasuhiro Kabu as a director on 1 April 2022 (1 page)
6 April 2022Appointment of Mr Tetsuji Suzuki as a director on 1 April 2022 (2 pages)
6 April 2022Termination of appointment of Satoshi Kurokawa as a director on 1 April 2022 (1 page)
13 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
30 December 2021Full accounts made up to 31 March 2021 (26 pages)
13 April 2021Full accounts made up to 31 March 2020 (23 pages)
3 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-10
(3 pages)
1 April 2021Appointment of Mr Malcolm David Kidd as a director on 1 April 2021 (2 pages)
1 April 2021Termination of appointment of Philip James Bailey as a director on 1 April 2021 (1 page)
14 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
10 December 2020Register inspection address has been changed from Cassel Works New Road Billingham TS23 1LE England to Monomer House 9 Cheltenham Road Portrack Interchange Business Park Stockton-on-Tees TS18 2AD (1 page)
9 October 2020Appointment of Mr Dai Oyama as a director on 1 October 2020 (2 pages)
9 October 2020Appointment of Mr Timothy May as a director on 1 October 2020 (2 pages)
9 October 2020Appointment of Mr Philip James Bailey as a director on 1 October 2020 (2 pages)
9 October 2020Appointment of Mr Satoshi Kurokawa as a director on 1 October 2020 (2 pages)
28 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
10 January 2020Register inspection address has been changed from Fusion House Haslingden Road Blackburn BB1 2FD England to Cassel Works New Road Billingham TS23 1LE (1 page)
6 January 2020Full accounts made up to 31 March 2019 (22 pages)
1 April 2019Termination of appointment of Takashi Miyaki as a director on 1 April 2019 (1 page)
1 April 2019Appointment of Mr Hitoshi Sasaki as a director on 1 April 2019 (2 pages)
25 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 March 2019Solvency Statement dated 22/03/19 (1 page)
25 March 2019Statement of capital on 25 March 2019
  • GBP 198,126,703.9005
(3 pages)
25 March 2019Statement by Directors (1 page)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
24 December 2018Full accounts made up to 31 March 2018 (21 pages)
18 December 2018Register inspection address has been changed from Orchard Mill Duckworth Street Darwen BB3 1AT England to Fusion House Haslingden Road Blackburn BB1 2FD (1 page)
23 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
18 December 2017Full accounts made up to 31 March 2017 (21 pages)
18 December 2017Full accounts made up to 31 March 2017 (21 pages)
11 December 2017Termination of appointment of Annie Sophia Veerman as a director on 8 December 2017 (1 page)
11 December 2017Termination of appointment of Annie Sophia Veerman as a director on 8 December 2017 (1 page)
23 August 2017Change of details for Mrc Group Holdings (Uk) Limited as a person with significant control on 3 April 2017 (2 pages)
23 August 2017Change of details for Mrc Group Holdings (Uk) Limited as a person with significant control on 3 April 2017 (2 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)
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 2017Termination of appointment of Satoshi Kurokawa as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Philip James Bailey as a director on 1 April 2017 (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)
3 April 2017Termination of appointment of Clive James Makin as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Satoshi Kurokawa as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Michio Tatebayashi as a director on 1 April 2017 (1 page)
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
(3 pages)
3 April 2017Termination of appointment of Hideaki Makino as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Masahiro Yoshikawa as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Clive James Makin as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Michio Tatebayashi as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Timothy May as a director on 1 April 2017 (1 page)
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
(3 pages)
3 April 2017Termination of appointment of Timothy May as a director on 1 April 2017 (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)
3 April 2017Termination of appointment of Hideaki Makino as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Philip James Bailey as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Masahiro Yoshikawa as a director on 1 April 2017 (1 page)
18 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
28 December 2016Full accounts made up to 31 March 2016 (21 pages)
28 December 2016Full accounts made up to 31 March 2016 (21 pages)
4 October 2016Termination of appointment of Paul Frederick Moyer as a director on 26 September 2016 (1 page)
4 October 2016Termination of appointment of Paul Frederick Moyer as a director on 26 September 2016 (1 page)
28 September 2016Appointment of Mr Timothy May as a director on 26 September 2016 (2 pages)
28 September 2016Appointment of Mr Timothy May as a director on 26 September 2016 (2 pages)
1 September 2016Director's details changed for Annie Sophia Veerman on 24 August 2016 (2 pages)
1 September 2016Director's details changed for Annie Sophia Veerman on 24 August 2016 (2 pages)
1 April 2016Appointment of Mr Satoshi Kurokawa as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Shinji Kubo as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Shinji Kubo as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Hitoshi Ochi as a director on 1 April 2016 (1 page)
1 April 2016Appointment of Mr Masahiro Yoshikawa as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Hitoshi Ochi as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Hitoshi Sasaki as a director on 1 April 2016 (1 page)
1 April 2016Appointment of Mr Hideaki Makino as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Satoshi Kurokawa as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Hideaki Makino as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Hitoshi Sasaki as a director on 1 April 2016 (1 page)
1 April 2016Appointment of Mr Masahiro Yoshikawa as a director on 1 April 2016 (2 pages)
19 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 333,453,230.89
(10 pages)
19 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 333,453,230.89
(10 pages)
27 November 2015Full accounts made up to 31 March 2015 (21 pages)
27 November 2015Full accounts made up to 31 March 2015 (21 pages)
11 August 2015Appointment of Mr Paul Frederick Moyer as a director on 1 August 2015 (2 pages)
11 August 2015Appointment of Mr Paul Frederick Moyer as a director on 1 August 2015 (2 pages)
11 August 2015Appointment of Mr Paul Frederick Moyer as a director on 1 August 2015 (2 pages)
10 August 2015Appointment of Mr Philip James Bailey as a director on 1 August 2015 (2 pages)
10 August 2015Termination of appointment of Ian Robin Lambert as a director on 1 August 2015 (1 page)
10 August 2015Appointment of Mr Clive James Makin as a director on 1 August 2015 (2 pages)
10 August 2015Termination of appointment of Ian Robin Lambert as a director on 1 August 2015 (1 page)
10 August 2015Appointment of Mr Philip James Bailey as a director on 1 August 2015 (2 pages)
10 August 2015Appointment of Mr Philip James Bailey as a director on 1 August 2015 (2 pages)
10 August 2015Termination of appointment of Ian Robin Lambert as a director on 1 August 2015 (1 page)
10 August 2015Appointment of Mr Clive James Makin as a director on 1 August 2015 (2 pages)
10 August 2015Appointment of Mr Clive James Makin as a director on 1 August 2015 (2 pages)
30 June 2015Termination of appointment of Graham Robert Hunt as a director on 25 June 2015 (1 page)
30 June 2015Termination of appointment of Graham Robert Hunt as a director on 25 June 2015 (1 page)
2 April 2015Termination of appointment of Yoshitaka Katayama as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Yoshitaka Katayama as a director on 1 April 2015 (1 page)
2 April 2015Appointment of Mr Shinji Kubo as a director on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Yoshitaka Katayama as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Sei Jin Liou as a director on 1 April 2015 (1 page)
2 April 2015Appointment of Mr Shinji Kubo as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Shinji Kubo as a director on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Sei Jin Liou as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Sei Jin Liou as a director on 1 April 2015 (1 page)
21 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 333,453,230.89
(10 pages)
21 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 333,453,230.89
(10 pages)
23 December 2014Full accounts made up to 31 March 2014 (19 pages)
23 December 2014Full accounts made up to 31 March 2014 (19 pages)
10 July 2014Termination of appointment of Neil Sayers as a director (1 page)
10 July 2014Termination of appointment of Neil Sayers as a director (1 page)
9 April 2014Director's details changed for Mr Yasuhiro Kabu on 1 April 2014 (2 pages)
9 April 2014Appointment of Michio Tatebayashi as a director (2 pages)
9 April 2014Appointment of Yoshitaka Katayama as a director (2 pages)
9 April 2014Termination of appointment of Akihiko Mori as a director (1 page)
9 April 2014Director's details changed for Mr Yasuhiro Kabu on 1 April 2014 (2 pages)
9 April 2014Appointment of Yoshitaka Katayama as a director (2 pages)
9 April 2014Termination of appointment of Noriyuki Tajiri as a director (1 page)
9 April 2014Appointment of Michio Tatebayashi as a director (2 pages)
9 April 2014Termination of appointment of Akihiko Mori as a director (1 page)
9 April 2014Director's details changed for Mr Yasuhiro Kabu on 1 April 2014 (2 pages)
9 April 2014Termination of appointment of Noriyuki Tajiri as a director (1 page)
29 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 333,453,230.89
(10 pages)
29 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 333,453,230.89
(10 pages)
19 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
19 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
12 November 2013Director's details changed for Ian Robin Lambert on 11 November 2013 (2 pages)
12 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 (20 pages)
20 September 2013Full accounts made up to 31 December 2012 (20 pages)
4 April 2013Director's details changed for Hitoshi Sasaki on 1 April 2013 (2 pages)
4 April 2013Director's details changed for Hitoshi Sasaki on 1 April 2013 (2 pages)
4 April 2013Appointment of Mr Yasuhiro Kabu as a director (2 pages)
4 April 2013Appointment of Mr Yasuhiro Kabu as a director (2 pages)
4 April 2013Termination of appointment of Masanao Kambara as a director (1 page)
4 April 2013Termination of appointment of Masanao Kambara as a director (1 page)
4 April 2013Director's details changed for Hitoshi Sasaki on 1 April 2013 (2 pages)
26 March 2013Company name changed lucite international group LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-15
(2 pages)
26 March 2013Change of name notice (2 pages)
26 March 2013Company name changed lucite international group LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-15
(2 pages)
26 March 2013Change of name notice (2 pages)
23 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (10 pages)
23 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (10 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
13 April 2012Termination of appointment of Takumi Ubagai as a director (1 page)
13 April 2012Appointment of Mr Hitoshi Ochi as a director (2 pages)
13 April 2012Termination of appointment of Takumi Ubagai as a director (1 page)
13 April 2012Termination of appointment of Seiichi Kawato as a director (1 page)
13 April 2012Appointment of Mr Hitoshi Ochi as a director (2 pages)
13 April 2012Appointment of Mr Noriyuki Tajiri as a director (2 pages)
13 April 2012Termination of appointment of Seiichi Kawato as a director (1 page)
13 April 2012Appointment of Mr Noriyuki Tajiri as a director (2 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (10 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (10 pages)
26 September 2011Full accounts made up to 31 December 2010 (20 pages)
26 September 2011Full accounts made up to 31 December 2010 (20 pages)
20 September 2011Registered office address changed from Queens Gate 15-17 Queens Terrace Southampton Hampshire SO14 3BP on 20 September 2011 (1 page)
20 September 2011Registered office address changed from Queens Gate 15-17 Queens Terrace Southampton Hampshire SO14 3BP on 20 September 2011 (1 page)
17 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 August 2011Director's details changed for Annie Sophia Veerman on 31 July 2011 (2 pages)
12 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)
1 June 2011Director's details changed for Annie Sophia Veerman on 1 March 2011 (2 pages)
5 April 2011Director's details changed for Takumi Ubagai on 1 April 2011 (2 pages)
5 April 2011Director's details changed for Takumi Ubagai on 1 April 2011 (2 pages)
5 April 2011Appointment of Takumi Ubagai as a director (2 pages)
5 April 2011Director's details changed for Takumi Ubagai on 1 April 2011 (2 pages)
5 April 2011Appointment of Takumi Ubagai as a director (2 pages)
1 April 2011Termination of appointment of Ryoichi Yokoyama as a director (1 page)
1 April 2011Termination of appointment of Ryoichi Yokoyama as a director (1 page)
11 March 2011Director's details changed for Akihiko Mori on 5 March 2011 (2 pages)
11 March 2011Director's details changed for Akihiko Mori on 5 March 2011 (2 pages)
11 March 2011Director's details changed for Akihiko Mori on 5 March 2011 (2 pages)
10 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (25 pages)
10 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (25 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 October 2010Auditor's resignation (2 pages)
20 October 2010Auditor's resignation (2 pages)
12 October 2010Section 519 (1 page)
12 October 2010Section 519 (1 page)
15 September 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
15 September 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
8 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (42 pages)
8 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (42 pages)
19 January 2010Director's details changed for Graham Robert Hunt on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Ian Robin Lambert on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Hitoshi Sasaki on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Neil Lawson Sayers on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Robert Trevor Dunkley on 1 October 2009 (1 page)
19 January 2010Director's details changed for Neil Lawson Sayers on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Annie Sophia Veerman on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Neil Lawson Sayers on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Robert Trevor Dunkley on 1 October 2009 (1 page)
19 January 2010Director's details changed for Graham Robert Hunt on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Robert Trevor Dunkley on 1 October 2009 (1 page)
19 January 2010Director's details changed for Annie Sophia Veerman on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Hitoshi Sasaki on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Graham Robert Hunt on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Hitoshi Sasaki on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Ian Robin Lambert on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Annie Sophia Veerman on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Ian Robin Lambert on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Masanao Kambara on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Seiichi Kawato on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Akihiko Mori on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Takashi Miyaki on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Ryoichi Yokoyama on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Masanao Kambara on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Seiichi Kawato on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Sei Jin Liou on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Ryoichi Yokoyama on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Seiichi Kawato on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Takashi Miyaki on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Sei Jin Liou on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Akihiko Mori on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Takashi Miyaki on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Ryoichi Yokoyama on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Akihiko Mori on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Masanao Kambara on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Sei Jin Liou on 1 October 2009 (2 pages)
20 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
20 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 333,453,230.89
(6 pages)
20 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 333,453,230.89
(6 pages)
20 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 333,453,230.89
(6 pages)
20 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
27 October 2009Group of companies' accounts made up to 31 December 2008 (68 pages)
27 October 2009Group of companies' accounts made up to 31 December 2008 (68 pages)
9 October 2009Director's details changed for Graham Robert Hunt on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Neil Lawson Sayers on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Robert Trevor Dunkley on 9 October 2009 (1 page)
9 October 2009Director's details changed for Graham Robert Hunt on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Neil Lawson Sayers on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Annie Sophia Veerman on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Ian Robin Lambert on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Ian Robin Lambert on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Graham Robert Hunt on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Robert Trevor Dunkley on 9 October 2009 (1 page)
9 October 2009Director's details changed for Annie Sophia Veerman on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Neil Lawson Sayers on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Ian Robin Lambert on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Robert Trevor Dunkley on 9 October 2009 (1 page)
9 October 2009Director's details changed for Annie Sophia Veerman on 9 October 2009 (2 pages)
8 July 2009Notice of assignment of name or new name to shares (1 page)
8 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 July 2009Notice of assignment of name or new name to shares (1 page)
8 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 July 2009Director appointed seiichi kawato (2 pages)
7 July 2009Director appointed seiichi kawato (2 pages)
19 June 2009Director appointed masanao kambara logged form (2 pages)
19 June 2009Director appointed masanao kambara logged form (2 pages)
9 June 2009Director appointed ryoichi yokoyama logged form (2 pages)
9 June 2009Conve (2 pages)
9 June 2009Director appointed ryoichi yokoyama logged form (2 pages)
9 June 2009Conve (2 pages)
7 June 2009Director appointed hitoshi sasaki (2 pages)
7 June 2009Director appointed ryoichi yokoyama (2 pages)
7 June 2009Director appointed takashi miyaki (2 pages)
7 June 2009Director appointed takashi miyaki (2 pages)
7 June 2009Director appointed masanao kambara (2 pages)
7 June 2009Director appointed akihiko mori (2 pages)
7 June 2009Director appointed ryoichi yokoyama (2 pages)
7 June 2009Director appointed akihiko mori (2 pages)
7 June 2009Director appointed masanao kambara (2 pages)
7 June 2009Director appointed hitoshi sasaki (2 pages)
6 June 2009Conve (1 page)
6 June 2009Conve (1 page)
29 May 2009Appointment terminated director charterhouse corporate directors LIMITED (1 page)
29 May 2009Appointment terminated director charterhouse corporate directors LIMITED (1 page)
8 May 2009Director's change of particulars / ian lambert / 08/05/2009 (1 page)
8 May 2009Director's change of particulars / ian lambert / 08/05/2009 (1 page)
20 February 2009Return made up to 11/01/09; full list of members (14 pages)
20 February 2009Return made up to 11/01/09; full list of members (14 pages)
7 January 2009Appointment terminated director john davis (1 page)
7 January 2009Appointment terminated director john davis (1 page)
28 October 2008Group of companies' accounts made up to 31 December 2007 (92 pages)
28 October 2008Group of companies' accounts made up to 31 December 2007 (92 pages)
23 October 2008Appointment terminated director peter shaw (1 page)
23 October 2008Appointment terminated director peter shaw (1 page)
7 October 2008Director appointed charterhouse corporate directors LIMITED (2 pages)
7 October 2008Director appointed charterhouse corporate directors LIMITED (2 pages)
30 September 2008Appointment terminated director james arnell (1 page)
30 September 2008Appointment terminated director james arnell (1 page)
7 August 2008Gbp sr [email protected] (2 pages)
7 August 2008Gbp sr [email protected] (2 pages)
30 June 2008Appointment terminated director geoffrey arbuthnott (1 page)
30 June 2008Appointment terminated director geoffrey arbuthnott (1 page)
15 May 2008Gbp sr [email protected] (2 pages)
15 May 2008Gbp sr [email protected] (2 pages)
6 March 2008Director appointed james simon edward arnell (3 pages)
6 March 2008Director appointed james simon edward arnell (3 pages)
12 February 2008Return made up to 11/01/08; full list of members (19 pages)
12 February 2008Return made up to 11/01/08; full list of members (19 pages)
15 November 2007Ad 01/10/07--------- £ si [email protected]=1040 £ ic 87500565/87501605 (2 pages)
15 November 2007Ad 01/10/07--------- £ si [email protected]=1040 £ ic 87500565/87501605 (2 pages)
9 November 2007Ad 01/10/07--------- £ si [email protected] (17 pages)
9 November 2007Ad 01/10/07--------- £ si [email protected] (3 pages)
9 November 2007Ad 01/10/07--------- £ si [email protected] (17 pages)
9 November 2007Ad 01/10/07--------- £ si [email protected] (2 pages)
9 November 2007Ad 01/10/07--------- £ si [email protected] (3 pages)
9 November 2007Ad 01/10/07--------- £ si [email protected] (2 pages)
27 October 2007£ ic 87500567/87500564 03/10/07 £ sr [email protected]=2 (1 page)
27 October 2007£ ic 87500567/87500564 03/10/07 £ sr [email protected]=2 (1 page)
25 October 2007Scheme of arrangement (7 pages)
25 October 2007Scheme of arrangement (7 pages)
10 October 2007£ ic 175010957/175006567 03/10/07 £ sr [email protected]=4390 (2 pages)
10 October 2007£ ic 175006567/87500567 03/10/07 £ sr 875060@100=87506000 (1 page)
10 October 2007£ ic 175006567/87500567 03/10/07 £ sr 875060@100=87506000 (1 page)
10 October 2007£ ic 175010957/175006567 03/10/07 £ sr [email protected]=4390 (2 pages)
6 October 2007Certificate of reduction of issued capital (1 page)
6 October 2007Certificate of reduction of issued capital (1 page)
2 October 2007Reduction of iss capital and minute (oc) (5 pages)
2 October 2007Reduction of iss capital and minute (oc) (5 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
21 August 2007Nc inc already adjusted 08/08/07 (1 page)
21 August 2007Ad 08/08/07--------- £ si [email protected]=103 £ ic 1/104 (2 pages)
21 August 2007S-div 08/05/07 (2 pages)
21 August 2007Nc inc already adjusted 08/07/07 (1 page)
21 August 2007Conso 08/08/07 (1 page)
21 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2007Nc inc already adjusted 08/07/07 (1 page)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
21 August 2007S-div 08/05/07 (2 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
21 August 2007Conso 08/08/07 (1 page)
21 August 2007Nc inc already adjusted 08/08/07 (1 page)
21 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2007Ad 08/08/07--------- £ si [email protected]=103 £ ic 1/104 (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007Registered office changed on 31/07/07 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Registered office changed on 31/07/07 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007New director appointed (2 pages)
30 April 2007Company name changed hamsard 2987 LIMITED\certificate issued on 30/04/07 (2 pages)
30 April 2007Company name changed hamsard 2987 LIMITED\certificate issued on 30/04/07 (2 pages)
23 March 2007Return made up to 11/01/07; full list of members (5 pages)
23 March 2007Return made up to 11/01/07; full list of members (5 pages)
12 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 March 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
12 March 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
11 January 2006Incorporation (14 pages)
11 January 2006Incorporation (14 pages)