Company NameMCC Group Holdings (UK) Limited
DirectorsDai Oyama and Tetsuji Suzuki
Company StatusActive
Company Number06777620
CategoryPrivate Limited Company
Incorporation Date19 December 2008(15 years, 4 months ago)
Previous NameMRC Group Holdings (UK) Limited

Business Activity

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

Directors

Director NameMr Dai Oyama
Date of BirthMarch 1968 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2015(6 years, 3 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameMr Tetsuji Suzuki
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2021(12 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameMr Martin Robert Henderson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Director NameShozo Masutani
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed09 January 2009(3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2011)
RoleCompany Employee
Correspondence Address6-41 Konan I-Chome
Minato-Ku
Tokyo 108-8506
Japan
Director NameAkihiko Mori
Date of BirthNovember 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed09 January 2009(3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2014)
RoleCompany Employee
Country of ResidenceJapan
Correspondence AddressCumberland House 15-17 Cumberland Place
Southampton
Hampshire
SO15 2BG
Director NameRyoji Tanaka
Date of BirthOctober 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2011(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 April 2013)
RoleCompany Executive
Country of ResidenceJapan
Correspondence AddressCumberland House 15-17 Cumberland Place
Southampton
Hampshire
SO15 2BG
Director NameMr Hitoshi Sasaki
Date of BirthAugust 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2013(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 April 2014)
RoleCompany Executive
Country of ResidenceJapan
Correspondence AddressCumberland House 15-17 Cumberland Place
Southampton
Hampshire
SO15 2BG
Director NameYoshitaka Katayama
Date of BirthNovember 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2014(5 years, 3 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 Yasuhiro Kabu
Date of BirthJune 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2014(5 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 April 2021)
RoleCompany Executive
Country of ResidenceJapan
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE

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

389.5m at $1Mitsubishi Rayon Co LTD
94.97%
Ordinary B Redeemable
20.5m at $1Mitsui & Co., LTD
5.00%
Ordinary B Redeemable
110k at $1Mitsubishi Rayon Co LTD
0.03%
Ordinary

Financials

Year2014
Net Worth£198,740,870

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Filing History

14 January 2021Confirmation statement made on 19 December 2020 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)
23 January 2020Confirmation statement made on 19 December 2019 with no updates (3 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 (17 pages)
24 December 2018Full accounts made up to 31 March 2018 (17 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 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)
28 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
28 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
15 December 2017Full accounts made up to 31 March 2017 (17 pages)
15 December 2017Full accounts made up to 31 March 2017 (17 pages)
23 August 2017Change of details for Mitsubishi Rayon Co., Ltd. as a person with significant control on 3 April 2017 (2 pages)
23 August 2017Change of details for Mitsubishi Rayon Co., Ltd. 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(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)
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 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
(3 pages)
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 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
(3 pages)
28 December 2016Full accounts made up to 31 March 2016 (17 pages)
28 December 2016Full accounts made up to 31 March 2016 (17 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • USD 410,137,694
(4 pages)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • USD 410,137,694
(4 pages)
27 November 2015Full accounts made up to 31 March 2015 (17 pages)
27 November 2015Full accounts made up to 31 March 2015 (17 pages)
2 April 2015Termination of appointment of Yoshitaka Katayama as a director on 1 April 2015 (1 page)
2 April 2015Appointment of Mr Dai Oyama 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 Yoshitaka Katayama as a director on 1 April 2015 (1 page)
2 April 2015Appointment of Mr Dai Oyama as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Dai Oyama as a director on 1 April 2015 (2 pages)
9 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • USD 410,137,694
(4 pages)
9 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • USD 410,137,694
(4 pages)
23 December 2014Full accounts made up to 31 March 2014 (15 pages)
23 December 2014Full accounts made up to 31 March 2014 (15 pages)
8 April 2014Appointment of Yasuhiro Kabu as a director (2 pages)
8 April 2014Appointment of Yoshitaka Katayama as a director (2 pages)
8 April 2014Termination of appointment of Akihiko Mori as a director (1 page)
8 April 2014Termination of appointment of Hitoshi Sasaki as a director (1 page)
8 April 2014Termination of appointment of Akihiko Mori as a director (1 page)
8 April 2014Termination of appointment of Hitoshi Sasaki as a director (1 page)
8 April 2014Appointment of Yoshitaka Katayama as a director (2 pages)
8 April 2014Appointment of Yasuhiro Kabu as a director (2 pages)
9 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • USD 410,137,694
(4 pages)
9 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • USD 410,137,694
(4 pages)
20 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
20 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
20 September 2013Full accounts made up to 31 December 2012 (15 pages)
20 September 2013Full accounts made up to 31 December 2012 (15 pages)
4 April 2013Appointment of Mr Hitoshi Sasaki as a director (2 pages)
4 April 2013Termination of appointment of Ryoji Tanaka as a director (1 page)
4 April 2013Appointment of Mr Hitoshi Sasaki as a director (2 pages)
4 April 2013Termination of appointment of Ryoji Tanaka as a director (1 page)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
11 January 2012Director's details changed for Akihiko Mori on 25 December 2011 (2 pages)
11 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for Akihiko Mori on 25 December 2011 (2 pages)
11 October 2011Registered office address changed from Queens Gate 15-17 Queens Terrace Southampton SO14 3BP United Kingdom on 11 October 2011 (1 page)
11 October 2011Registered office address changed from Queens Gate 15-17 Queens Terrace Southampton SO14 3BP United Kingdom on 11 October 2011 (1 page)
26 September 2011Full accounts made up to 31 December 2010 (15 pages)
26 September 2011Full accounts made up to 31 December 2010 (15 pages)
1 July 2011Registered office address changed from 10 Norwich Street London EC4A 1BD on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 10 Norwich Street London EC4A 1BD on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 10 Norwich Street London EC4A 1BD on 1 July 2011 (1 page)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 May 2011Termination of appointment of Shozo Masutani as a director (2 pages)
9 May 2011Appointment of Ryoji Tanaka as a director (3 pages)
9 May 2011Appointment of Ryoji Tanaka as a director (3 pages)
9 May 2011Termination of appointment of Shozo Masutani as a director (2 pages)
6 January 2011Director's details changed for Akihiko Mori on 19 December 2010 (2 pages)
6 January 2011Director's details changed for Shozo Masutani on 19 December 2010 (2 pages)
6 January 2011Director's details changed for Shozo Masutani on 19 December 2010 (2 pages)
6 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
6 January 2011Director's details changed for Akihiko Mori on 19 December 2010 (2 pages)
6 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 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 (54 pages)
15 September 2010Group of companies' accounts made up to 31 December 2009 (54 pages)
26 May 2010Particulars of variation of rights attached to shares (2 pages)
26 May 2010Particulars of variation of rights attached to shares (2 pages)
26 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 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
  • USD 410,137,694.00
(4 pages)
20 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • USD 410,137,694.00
(4 pages)
20 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • USD 410,137,694.00
(4 pages)
20 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
12 June 2009Ad 18/05/09\usd si 109999@1=109999\usd ic 1/110000\ (2 pages)
12 June 2009Nc inc already adjusted 18/05/09 (2 pages)
12 June 2009Ad 18/05/09\usd si 109999@1=109999\usd ic 1/110000\ (2 pages)
12 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 June 2009Nc inc already adjusted 18/05/09 (2 pages)
12 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2009Appointment terminated director martin henderson (2 pages)
12 January 2009Appointment terminated director martin henderson (2 pages)
12 January 2009Director appointed shozo masutani (2 pages)
12 January 2009Director appointed shozo masutani (2 pages)
12 January 2009Director appointed akihiko mori (3 pages)
12 January 2009Director appointed akihiko mori (3 pages)
19 December 2008Incorporation (20 pages)
19 December 2008Incorporation (20 pages)