LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED



Company Documents

DateDescription
05/01/245 January 2024 Return of final meeting in a members' voluntary winding up

View Document

13/02/2313 February 2023 Liquidators' statement of receipts and payments to 2023-01-10

View Document

17/01/2217 January 2022 Appointment of a voluntary liquidator

View Document

17/01/2217 January 2022 Registered office address changed from Cassel Works New Road Billingham TS23 1LE England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2022-01-17

View Document

17/01/2217 January 2022 Declaration of solvency

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

08/12/218 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

22/11/2122 November 2021

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Statement of capital on 2021-11-22

View Document

22/11/2122 November 2021

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

18/12/1818 December 2018 SAIL ADDRESS CHANGED FROM: ORCHARD MILL DUCKWORTH STREET DARWEN BB3 1AT ENGLAND

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE STANNARD

View Document

31/03/1831 March 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MRS CAROLINE PRIOR

View Document

15/12/1715 December 2017 SECRETARY APPOINTED MR COLIN NEIL CUTHILL

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, SECRETARY ANNIE VEERMAN

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANNIE VEERMAN

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR DIRK CORNELIS HOOGERDIJK

View Document

04/04/174 April 2017 SAIL ADDRESS CREATED

View Document

04/04/174 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2BG

View Document

31/03/1731 March 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE SOPHIA VEERMAN / 24/08/2016

View Document

15/06/1615 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR COLIN NEIL CUTHILL

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR IAN LAMBERT

View Document

27/05/1527 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANN-MARIE STANNARD / 17/07/2014

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED ANN-MARIE STANNARD

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL SAYERS

View Document

04/06/144 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/12/1310 December 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBIN LAMBERT / 11/11/2013

View Document

23/05/1323 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/05/1225 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM QUEENS GATE 15-17 QUEENS TERRACE SOUTHAMPTON HAMPSHIRE SO143BP

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE SOPHIA VEERMAN / 31/07/2011

View Document

08/06/118 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE SOPHIA VEERMAN / 01/03/2011

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR PHILIP JAMES BAILEY

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/10/1020 October 2010 AUDITOR'S RESIGNATION

View Document

12/10/1012 October 2010 SECTION 519

View Document

28/05/1028 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL LAWSON SAYERS / 01/10/2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE SOPHIA VEERMAN / 01/10/2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBIN LAMBERT / 01/10/2009

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNIE SOPHIA VEERMAN / 01/10/2009

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/0910 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/05/0926 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR'S PARTICULARS IAN LAMBERT

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN LAMBERT / 08/05/2009

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/06/086 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0617 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0617 July 2006 CREDIT FACILITY AGREEME 06/07/06

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/11/0320 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0328 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document



18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

18/07/0218 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/028 July 2002 COMPANY NAME CHANGED LUCITE INTERNATIONAL SPECIALTY R ESINS AND POLYMERS LIMITED CERTIFICATE ISSUED ON 08/07/02

View Document

08/05/028 May 2002 COMPANY NAME CHANGED INEOS ACRYLICS NEWTON AYCLIFFE L IMITED CERTIFICATE ISSUED ON 08/05/02

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: HORNDALE AVENUE NEWTON AYCLIFFE COUNTY DURHAM DL5 6DR

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0027 July 2000 COMPANY NAME CHANGED BONAR POLYMERS LIMITED CERTIFICATE ISSUED ON 28/07/00

View Document

26/07/0026 July 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 AUDITOR'S RESIGNATION

View Document

25/05/0025 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

27/11/9927 November 1999 FULL ACCOUNTS MADE UP TO 27/11/99

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

28/11/9828 November 1998 FULL ACCOUNTS MADE UP TO 28/11/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

29/11/9729 November 1997 FULL ACCOUNTS MADE UP TO 29/11/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 AUDITOR'S RESIGNATION

View Document

30/11/9630 November 1996 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

02/12/952 December 1995 FULL ACCOUNTS MADE UP TO 02/12/95

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED

View Document

25/05/9525 May 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

03/12/943 December 1994 FULL ACCOUNTS MADE UP TO 03/12/94

View Document

14/06/9414 June 1994 RETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED

View Document

27/11/9327 November 1993 FULL ACCOUNTS MADE UP TO 27/11/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 11/06/93; NO CHANGE OF MEMBERS

View Document

28/11/9228 November 1992 FULL ACCOUNTS MADE UP TO 28/11/92

View Document

17/07/9217 July 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 NEW DIRECTOR APPOINTED

View Document

30/11/9130 November 1991 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

01/12/901 December 1990 FULL ACCOUNTS MADE UP TO 01/12/90

View Document

09/07/909 July 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 DIRECTOR RESIGNED

View Document

09/02/909 February 1990 NEW DIRECTOR APPOINTED

View Document

02/12/892 December 1989 FULL ACCOUNTS MADE UP TO 02/12/89

View Document

22/06/8922 June 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

03/12/883 December 1988 FULL ACCOUNTS MADE UP TO 03/12/88

View Document

13/07/8813 July 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 NEW DIRECTOR APPOINTED

View Document

07/05/887 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/887 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/885 April 1988 COMPANY NAME CHANGED BONAR COLE POLYMERS LIMITED CERTIFICATE ISSUED ON 05/04/88

View Document

28/03/8828 March 1988 REGISTERED OFFICE CHANGED ON 28/03/88 FROM: 686 MITCHAM ROAD CROYDON SURREY CR9 3BG

View Document

28/03/8828 March 1988 REGISTERED OFFICE CHANGED ON 28/03/88 FROM: G OFFICE CHANGED 28/03/88 686 MITCHAM ROAD CROYDON SURREY CR9 3BG

View Document

28/03/8828 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/8728 November 1987 FULL ACCOUNTS MADE UP TO 28/11/87

View Document

16/07/8716 July 1987 RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 NEW DIRECTOR APPOINTED

View Document

25/02/8725 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/8731 January 1987 DIRECTOR RESIGNED

View Document

29/11/8629 November 1986 FULL ACCOUNTS MADE UP TO 29/11/86

View Document

29/10/8629 October 1986 RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

11/09/8611 September 1986 NEW DIRECTOR APPOINTED

View Document

06/09/866 September 1986 REGISTERED OFFICE CHANGED ON 06/09/86 FROM: WHITECLIFF HSE 852 BRIGHTON RD PURLEY SURREY CR2 2UY

View Document

06/09/866 September 1986 REGISTERED OFFICE CHANGED ON 06/09/86 FROM: G OFFICE CHANGED 06/09/86 WHITECLIFF HSE 852 BRIGHTON RD PURLEY SURREY CR2 2UY

View Document

29/08/8629 August 1986 NEW DIRECTOR APPOINTED

View Document

21/08/8621 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8623 May 1986 COMPANY NAME CHANGED COLE POLYMERS LIMITED CERTIFICATE ISSUED ON 23/05/86

View Document

31/12/8531 December 1985 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company