Background WavePink WaveYellow Wave

MCC METHACRYLATES UK OVERSEAS HOLDCO LIMITED (03830166)

MCC METHACRYLATES UK OVERSEAS HOLDCO LIMITED (03830166) is an active UK company. incorporated on 23 August 1999. with registered office in Billingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MCC METHACRYLATES UK OVERSEAS HOLDCO LIMITED has been registered for 26 years. Current directors include CUTHILL, Colin Neil, KIDD, Malcolm David, OYAMA, Dai.

Company Number
03830166
Status
active
Type
ltd
Incorporated
23 August 1999
Age
26 years
Address
Cassel Works, Billingham, TS23 1LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CUTHILL, Colin Neil, KIDD, Malcolm David, OYAMA, Dai
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCC METHACRYLATES UK OVERSEAS HOLDCO LIMITED

MCC METHACRYLATES UK OVERSEAS HOLDCO LIMITED is an active company incorporated on 23 August 1999 with the registered office located in Billingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MCC METHACRYLATES UK OVERSEAS HOLDCO LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03830166

LTD Company

Age

26 Years

Incorporated 23 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

LUCITE INTERNATIONAL UK OVERSEAS HOLDCO1 LIMITED
From: 8 May 2002To: 1 February 2021
INEOS ACRYLICS UK OVERSEAS HOLDCO1 LIMITED
From: 28 September 1999To: 8 May 2002
MICRODETAIL LIMITED
From: 23 August 1999To: 28 September 1999
Contact
Address

Cassel Works New Road Billingham, TS23 1LE,

Previous Addresses

Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG
From: 20 September 2011To: 3 April 2017
Queens Gate 15-17 Queens Terrace Southampton Hampshire SO14 3BP
From: 23 August 1999To: 20 September 2011
Timeline

13 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Mar 11
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Dec 17
Director Joined
Mar 21
Director Left
Mar 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

CUTHILL, Colin Neil

Active
New Road, BillinghamTS23 1LE
Secretary
Appointed 08 Dec 2017

CUTHILL, Colin Neil

Active
New Road, BillinghamTS23 1LE
Born February 1967
Director
Appointed 15 Jun 2016

KIDD, Malcolm David

Active
New Road, BillinghamTS23 1LE
Born October 1967
Director
Appointed 01 Apr 2021

OYAMA, Dai

Active
New Road, BillinghamTS23 1LE
Born March 1968
Director
Appointed 12 Apr 2017

LAMBERT, Ian Robin

Resigned
The White Cottage, AmpfieldSO51 9BY
Secretary
Appointed 05 Jul 2000
Resigned 16 Jun 2003

VEERMAN, Annie Sophia

Resigned
New Road, BillinghamTS23 1LE
Secretary
Appointed 16 Jun 2003
Resigned 08 Dec 2017

VERRIJCKT, Tony

Resigned
Seb Nachtegaelstraat 913 B41, Knokke Heist
Secretary
Appointed 14 Sept 1999
Resigned 05 Jul 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Aug 1999
Resigned 14 Sept 1999

ARBUTHNOTT, Geoffrey James

Resigned
Lower Gustard Wood, St AlbansAL4 8RX
Born October 1956
Director
Appointed 27 Apr 2000
Resigned 03 May 2000

ARBUTHNOTT, Geoffrey James

Resigned
Lower Gustard Wood, St AlbansAL4 8RX
Born October 1956
Director
Appointed 24 Sept 1999
Resigned 23 Nov 1999

BAILEY, Philip James

Resigned
New Road, BillinghamTS23 1LE
Born September 1966
Director
Appointed 20 Aug 2015
Resigned 01 Apr 2021

DAVIDSON, Scott

Resigned
54 Burgess Wood Road South, BeaconsfieldHP9 1EJ
Born December 1946
Director
Appointed 23 Nov 1999
Resigned 21 Mar 2003

DENISON, Janette Louise

Resigned
15-17 Cumberland Place, SouthamptonSO15 2BG
Born July 1967
Director
Appointed 30 Jun 2014
Resigned 15 Jun 2016

HENDERSON, Andrew Paul

Resigned
Overton Coach House, BoltonBL1 5BZ
Born August 1955
Director
Appointed 28 Mar 2003
Resigned 31 May 2006

LAMBERT, Ian Robin

Resigned
15-17 Cumberland Place, SouthamptonSO15 2BG
Born July 1955
Director
Appointed 23 Nov 1999
Resigned 20 Aug 2015

RATCLIFFE, James Arthur, Sir

Resigned
Greatfield, BeaulieuSO42 7XE
Born October 1952
Director
Appointed 14 Sept 1999
Resigned 27 Sept 2000

ROWLAND, Marie Anne

Resigned
New Road, BillinghamTS23 1LE
Born June 1973
Director
Appointed 15 Mar 2011
Resigned 12 Apr 2017

SAYERS, Neil Lawson

Resigned
15-17 Cumberland Place, SouthamptonSO15 2BG
Born April 1953
Director
Appointed 28 Mar 2003
Resigned 30 Jun 2014

VEERMAN, Annie Sophia

Resigned
New Road, BillinghamTS23 1LE
Born February 1962
Director
Appointed 16 Jun 2003
Resigned 08 Dec 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Aug 1999
Resigned 14 Sept 1999

Persons with significant control

1

New Road, BillinghamTS23 1LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Change To A Person With Significant Control
19 March 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
1 February 2021
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
10 December 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 December 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Move Registers To Sail Company With New Address
4 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 April 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 December 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Auditors Resignation Company
20 October 2010
AUDAUD
Miscellaneous
12 October 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
10 June 2009
403aParticulars of Charge Subject to s859A
Legacy
8 May 2009
288cChange of Particulars
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Full
20 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
11 April 2007
395Particulars of Mortgage or Charge
Legacy
11 April 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
17 October 2006
288cChange of Particulars
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
24 July 2006
395Particulars of Mortgage or Charge
Legacy
24 July 2006
395Particulars of Mortgage or Charge
Legacy
24 July 2006
395Particulars of Mortgage or Charge
Legacy
24 July 2006
395Particulars of Mortgage or Charge
Resolution
17 July 2006
RESOLUTIONSResolutions
Resolution
17 July 2006
RESOLUTIONSResolutions
Legacy
11 July 2006
403aParticulars of Charge Subject to s859A
Legacy
11 July 2006
403aParticulars of Charge Subject to s859A
Legacy
15 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
20 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
12 March 2003
AUDAUD
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2002
287Change of Registered Office
Legacy
10 October 2001
288bResignation of Director or Secretary
Resolution
2 October 2001
RESOLUTIONSResolutions
Resolution
2 October 2001
RESOLUTIONSResolutions
Resolution
2 October 2001
RESOLUTIONSResolutions
Legacy
2 October 2001
123Notice of Increase in Nominal Capital
Legacy
20 September 2001
288cChange of Particulars
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
225Change of Accounting Reference Date
Legacy
15 September 2000
363sAnnual Return (shuttle)
Legacy
15 September 2000
288cChange of Particulars
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
287Change of Registered Office
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
395Particulars of Mortgage or Charge
Legacy
9 November 1999
395Particulars of Mortgage or Charge
Legacy
14 October 1999
88(2)R88(2)R
Legacy
14 October 1999
123Notice of Increase in Nominal Capital
Resolution
14 October 1999
RESOLUTIONSResolutions
Resolution
14 October 1999
RESOLUTIONSResolutions
Legacy
14 October 1999
88(2)R88(2)R
Legacy
14 October 1999
123Notice of Increase in Nominal Capital
Legacy
14 October 1999
225Change of Accounting Reference Date
Resolution
14 October 1999
RESOLUTIONSResolutions
Resolution
14 October 1999
RESOLUTIONSResolutions
Legacy
1 October 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
287Change of Registered Office
Resolution
23 September 1999
RESOLUTIONSResolutions
Incorporation Company
23 August 1999
NEWINCIncorporation