Billingham
TS23 1LE
Director Name | Mr Tetsuji Suzuki |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 April 2021(12 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Director Name | Mr Martin Robert Henderson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Belmont Close Wickford Essex SS12 0HR |
Director Name | Shozo Masutani |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 09 January 2009(3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2011) |
Role | Company Employee |
Correspondence Address | 6-41 Konan I-Chome Minato-Ku Tokyo 108-8506 Japan |
Director Name | Akihiko Mori |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 09 January 2009(3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2014) |
Role | Company Employee |
Country of Residence | Japan |
Correspondence Address | Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG |
Director Name | Ryoji Tanaka |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2011(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2013) |
Role | Company Executive |
Country of Residence | Japan |
Correspondence Address | Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG |
Director Name | Mr Hitoshi Sasaki |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2013(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2014) |
Role | Company Executive |
Country of Residence | Japan |
Correspondence Address | Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG |
Director Name | Yoshitaka Katayama |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2014(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2015) |
Role | Company Executive |
Country of Residence | Japan |
Correspondence Address | Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG |
Director Name | Mr Yasuhiro Kabu |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2014(5 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2021) |
Role | Company Executive |
Country of Residence | Japan |
Correspondence Address | Cassel Works New Road Billingham TS23 1LE |
Website | luciteinternational.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 |
389.5m at $1 | Mitsubishi Rayon Co LTD 94.97% Ordinary B Redeemable |
---|---|
20.5m at $1 | Mitsui & Co., LTD 5.00% Ordinary B Redeemable |
110k at $1 | Mitsubishi Rayon Co LTD 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198,740,870 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
14 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
10 December 2020 | Register 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) |
23 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
10 January 2020 | Register 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 2020 | Full accounts made up to 31 March 2019 (17 pages) |
24 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
18 December 2018 | Register inspection address has been changed from Orchard Mill Duckworth Street Darwen BB3 1AT England to Fusion House Haslingden Road Blackburn BB1 2FD (1 page) |
28 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
28 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
23 August 2017 | Change of details for Mitsubishi Rayon Co., Ltd. as a person with significant control on 3 April 2017 (2 pages) |
23 August 2017 | Change of details for Mitsubishi Rayon Co., Ltd. as a person with significant control on 3 April 2017 (2 pages) |
4 April 2017 | Register(s) moved to registered inspection location Orchard Mill Duckworth Street Darwen BB3 1AT (1 page) |
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) |
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) |
3 April 2017 | Resolutions
|
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) |
3 April 2017 | Resolutions
|
28 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
11 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
27 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
27 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
2 April 2015 | Termination of appointment of Yoshitaka Katayama as a director on 1 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Dai Oyama as a director on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Yoshitaka Katayama as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Yoshitaka Katayama as a director on 1 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Dai Oyama as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Dai Oyama as a director on 1 April 2015 (2 pages) |
9 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
23 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
8 April 2014 | Appointment of Yasuhiro Kabu as a director (2 pages) |
8 April 2014 | Appointment of Yoshitaka Katayama as a director (2 pages) |
8 April 2014 | Termination of appointment of Akihiko Mori as a director (1 page) |
8 April 2014 | Termination of appointment of Hitoshi Sasaki as a director (1 page) |
8 April 2014 | Termination of appointment of Akihiko Mori as a director (1 page) |
8 April 2014 | Termination of appointment of Hitoshi Sasaki as a director (1 page) |
8 April 2014 | Appointment of Yoshitaka Katayama as a director (2 pages) |
8 April 2014 | Appointment of Yasuhiro Kabu as a director (2 pages) |
9 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
20 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
20 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
20 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 April 2013 | Appointment of Mr Hitoshi Sasaki as a director (2 pages) |
4 April 2013 | Termination of appointment of Ryoji Tanaka as a director (1 page) |
4 April 2013 | Appointment of Mr Hitoshi Sasaki as a director (2 pages) |
4 April 2013 | Termination of appointment of Ryoji Tanaka as a director (1 page) |
8 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 January 2012 | Director's details changed for Akihiko Mori on 25 December 2011 (2 pages) |
11 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Director's details changed for Akihiko Mori on 25 December 2011 (2 pages) |
11 October 2011 | Registered office address changed from Queens Gate 15-17 Queens Terrace Southampton SO14 3BP United Kingdom on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from Queens Gate 15-17 Queens Terrace Southampton SO14 3BP United Kingdom on 11 October 2011 (1 page) |
26 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 July 2011 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 1 July 2011 (1 page) |
25 May 2011 | Resolutions
|
25 May 2011 | Resolutions
|
9 May 2011 | Termination of appointment of Shozo Masutani as a director (2 pages) |
9 May 2011 | Appointment of Ryoji Tanaka as a director (3 pages) |
9 May 2011 | Appointment of Ryoji Tanaka as a director (3 pages) |
9 May 2011 | Termination of appointment of Shozo Masutani as a director (2 pages) |
6 January 2011 | Director's details changed for Akihiko Mori on 19 December 2010 (2 pages) |
6 January 2011 | Director's details changed for Shozo Masutani on 19 December 2010 (2 pages) |
6 January 2011 | Director's details changed for Shozo Masutani on 19 December 2010 (2 pages) |
6 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Director's details changed for Akihiko Mori on 19 December 2010 (2 pages) |
6 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Auditor's resignation (2 pages) |
20 October 2010 | Auditor's resignation (2 pages) |
12 October 2010 | Section 519 (1 page) |
12 October 2010 | Section 519 (1 page) |
15 September 2010 | Group of companies' accounts made up to 31 December 2009 (54 pages) |
15 September 2010 | Group of companies' accounts made up to 31 December 2009 (54 pages) |
26 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
26 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
26 May 2010 | Resolutions
|
26 May 2010 | Resolutions
|
6 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Resolutions
|
20 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
20 November 2009 | Resolutions
|
12 June 2009 | Ad 18/05/09\usd si 109999@1=109999\usd ic 1/110000\ (2 pages) |
12 June 2009 | Nc inc already adjusted 18/05/09 (2 pages) |
12 June 2009 | Ad 18/05/09\usd si 109999@1=109999\usd ic 1/110000\ (2 pages) |
12 June 2009 | Resolutions
|
12 June 2009 | Nc inc already adjusted 18/05/09 (2 pages) |
12 June 2009 | Resolutions
|
12 January 2009 | Appointment terminated director martin henderson (2 pages) |
12 January 2009 | Appointment terminated director martin henderson (2 pages) |
12 January 2009 | Director appointed shozo masutani (2 pages) |
12 January 2009 | Director appointed shozo masutani (2 pages) |
12 January 2009 | Director appointed akihiko mori (3 pages) |
12 January 2009 | Director appointed akihiko mori (3 pages) |
19 December 2008 | Incorporation (20 pages) |
19 December 2008 | Incorporation (20 pages) |