Background WavePink WaveYellow Wave

MCC METHACRYLATES UK PENSION TRUSTEE LIMITED (03934641)

MCC METHACRYLATES UK PENSION TRUSTEE LIMITED (03934641) is an active UK company. incorporated on 23 February 2000. with registered office in Billingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MCC METHACRYLATES UK PENSION TRUSTEE LIMITED has been registered for 26 years. Current directors include BAYSTON, Rebecca, FELL, Michael Howard, LEITH, Kevin Edward and 3 others.

Company Number
03934641
Status
active
Type
ltd
Incorporated
23 February 2000
Age
26 years
Address
Cassel Works, Billingham, TS23 1LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAYSTON, Rebecca, FELL, Michael Howard, LEITH, Kevin Edward, MUIR, Geoff, NICKLIN, Helen Louise, RUNNACLES, Jonathan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCC METHACRYLATES UK PENSION TRUSTEE LIMITED

MCC METHACRYLATES UK PENSION TRUSTEE LIMITED is an active company incorporated on 23 February 2000 with the registered office located in Billingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MCC METHACRYLATES UK PENSION TRUSTEE LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03934641

LTD Company

Age

26 Years

Incorporated 23 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

LUCITE INTERNATIONAL UK PENSION FUND COMPANY LIMITED
From: 4 September 2002To: 15 December 2020
INEOS UK PENSION FUND COMPANY LIMITED
From: 23 February 2000To: 4 September 2002
Contact
Address

Cassel Works New Road Billingham, TS23 1LE,

Timeline

21 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Jan 10
Director Joined
Oct 10
Director Left
Jan 11
Director Joined
Apr 11
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Feb 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Oct 22
Director Joined
Mar 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

ROBERTS, Helen

Active
Cassel Works, BillinghamTS23 1LE
Secretary
Appointed 04 Dec 2015

BAYSTON, Rebecca

Active
Cassel Works, BillinghamTS23 1LE
Born March 1989
Director
Appointed 01 Apr 2019

FELL, Michael Howard

Active
Cassel Works, BillinghamTS23 1LE
Born September 1976
Director
Appointed 01 Apr 2021

LEITH, Kevin Edward

Active
Cassel Works, BillinghamTS23 1LE
Born January 1963
Director
Appointed 13 Jun 2000

MUIR, Geoff

Active
Cassel Works, BillinghamTS23 1LE
Born August 1953
Director
Appointed 01 Mar 2023

NICKLIN, Helen Louise

Active
Cassel Works, BillinghamTS23 1LE
Born December 1974
Director
Appointed 01 Apr 2017

RUNNACLES, Jonathan

Active
Cassel Works, BillinghamTS23 1LE
Born November 1961
Director
Appointed 01 Mar 2020

EVERATT, Nik

Resigned
26 Hartburn Lane, Stockton On TeesTS18 3QH
Secretary
Appointed 23 Feb 2000
Resigned 30 Mar 2001

HILL, Yvonne

Resigned
Cassel Works, BillinghamTS23 1LE
Secretary
Appointed 01 Apr 2001
Resigned 30 Mar 2011

MORRICE, Trudy Anne

Resigned
Cassel Works, BillinghamTS23 1LE
Secretary
Appointed 06 Nov 2012
Resigned 04 Dec 2015

NATTRASS, Karen Patricia

Resigned
Cassel Works, BillinghamTS23 1LE
Secretary
Appointed 30 Mar 2011
Resigned 06 Nov 2012

BAILEY, Philip James

Resigned
Cassel Works, BillinghamTS23 1LE
Born September 1966
Director
Appointed 17 Nov 2008
Resigned 30 Sept 2017

BAIN, Linda

Resigned
Cassel Works, BillinghamTS23 1LE
Born February 1949
Director
Appointed 18 Oct 2002
Resigned 31 Dec 2010

BECK, John Burns Austin

Resigned
Cassel Works, BillinghamTS23 1LE
Born June 1947
Director
Appointed 29 Sept 2010
Resigned 31 Dec 2018

BIRKNER, Harry

Resigned
5 Crosby Close, DarwenBB3 2JD
Born September 1951
Director
Appointed 04 Apr 2000
Resigned 21 Aug 2002

BROADBENT, David William

Resigned
Cassel Works, BillinghamTS23 1LE
Born February 1959
Director
Appointed 21 Sept 2007
Resigned 01 Apr 2017

BROOKS, David Nicholas

Resigned
Rhodings, FordingbridgeSP6 1DS
Born January 1966
Director
Appointed 09 Nov 2001
Resigned 07 Sept 2006

DAVIES, Simon Roger

Resigned
Cassel Works, BillinghamTS23 1LE
Born September 1955
Director
Appointed 02 Oct 2006
Resigned 02 Sept 2015

DESUTTER, Andre, Doctor

Resigned
Fierkensstraat 4, St Amands
Born June 1947
Director
Appointed 23 Feb 2000
Resigned 09 Nov 2001

FELL, Michael Howard

Resigned
Cassel Works, BillinghamTS23 1LE
Born September 1976
Director
Appointed 30 Mar 2011
Resigned 20 Nov 2015

JURY, Melanie Jane

Resigned
Cassel Works, BillinghamTS23 1LE
Born July 1967
Director
Appointed 01 Oct 2017
Resigned 01 Apr 2021

KERR, Susan

Resigned
12 West Street, MiddlesbroughTS6 0LF
Born September 1957
Director
Appointed 04 Apr 2000
Resigned 25 Dec 2009

KIDD, Robert George

Resigned
Cassel Works, BillinghamTS23 1LE
Born December 1953
Director
Appointed 01 Mar 2016
Resigned 28 Feb 2022

MORRICE, Trudy Anne

Resigned
Cassel Works, BillinghamTS23 1LE
Born March 1970
Director
Appointed 04 Dec 2015
Resigned 01 Mar 2020

SAYERS, Neil Lawson

Resigned
8 Carmel Grove, DarlingtonDL3 8EQ
Born April 1953
Director
Appointed 23 Feb 2000
Resigned 17 Nov 2008

TURNBULL, Douglas

Resigned
90 Cemetery Road, DarwenBB3 2LS
Born June 1962
Director
Appointed 04 Apr 2000
Resigned 24 May 2007

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

130

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
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
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Resolution
15 December 2020
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
10 December 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 February 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 Dormant
19 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Change Sail Address Company With Old Address New Address
18 December 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Change To A Person With Significant Control
23 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
4 April 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Move Registers To Sail Company With New Address
3 April 2017
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
27 February 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
9 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Sail Address Company With Old Address
4 March 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
3 March 2014
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Appoint Person Secretary Company With Name
21 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Sail Address Company With Old Address
20 September 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Move Registers To Sail Company
3 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
3 March 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Resolution
29 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
29 March 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
16 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 September 2007
AAAnnual Accounts
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
363aAnnual Return
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 September 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 September 2002
AAAnnual Accounts
Certificate Change Of Name Company
4 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 2002
287Change of Registered Office
Legacy
29 March 2002
287Change of Registered Office
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2001
AAAnnual Accounts
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
287Change of Registered Office
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
225Change of Accounting Reference Date
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Incorporation Company
23 February 2000
NEWINCIncorporation