CABOT U.K. LIMITED
Overview
| Company Name | CABOT U.K. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01517690 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CABOT U.K. LIMITED?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is CABOT U.K. LIMITED located?
| Registered Office Address | Finance Dept Sully Moors Road Sully CF64 5RP Penarth South Glamorgan |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CABOT U.K. LIMITED?
| Company Name | From | Until |
|---|---|---|
| CABOT HOLDINGS LIMITED | Sep 16, 1980 | Sep 16, 1980 |
What are the latest accounts for CABOT U.K. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CABOT U.K. LIMITED?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for CABOT U.K. LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Oct 13, 2025
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Confirmation statement made on Jul 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2024 | 24 pages | AA | ||||||||||||||
Appointment of Mr Kieran Smith as a secretary on Jan 20, 2025 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Kieran Smith as a director on Jan 20, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Angela Tucker as a director on Jan 17, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Angela Tucker as a secretary on Jan 17, 2025 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2023 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Jul 10, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2022 | 23 pages | AA | ||||||||||||||
Full accounts made up to Sep 30, 2021 | 24 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Confirmation statement made on Jul 10, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 28, 2022
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 28, 2022
| 3 pages | SH01 | ||||||||||||||
Appointment of Mrs Angela Tucker as a secretary on Jan 05, 2022 | 2 pages | AP03 | ||||||||||||||
Appointment of Mrs Angela Tucker as a director on Jan 05, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Helen Elizabeth Mcculloch as a director on Oct 31, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Helen Elizabeth Mcculloch as a secretary on Oct 31, 2021 | 1 pages | TM02 | ||||||||||||||
Who are the officers of CABOT U.K. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Kieran | Secretary | Sully Moors Road Sully CF64 5RP Penarth Finance Dept South Glamorgan | 332418980001 | |||||||
| DUMONT, Lisa | Director | Sully Moors Road Sully CF64 5RP Penarth Cabot Wales | United States | American | 266732090001 | |||||
| OEZDEMIR, Ebru | Director | Muhlentalstrasse 36 Durachpark Scaffhausen Cabot Switzerland Gmbh Ch-8200 Switzerland | Switzerland | Swiss | 262418050001 | |||||
| SMITH, Kieran | Director | Sully Moors Road Sully CF64 5RP Penarth Finance Dept South Glamorgan | Wales | British | 332370390001 | |||||
| GERLINGER, Charles Dale | Secretary | 180 Beacon Street Boston Massachusetts 02116a Usa | British | 13515330002 | ||||||
| HALL, Michael David | Secretary | 3 Castle Way Dodleston CH4 9NX Chester Cheshire | British | 46517270001 | ||||||
| HENSHAW, Sharon | Secretary | Sully Moors Road Sully CF64 5RP Penarth Finance Dept South Glamorgan United Kingdom | 164226520001 | |||||||
| LONGWORTH, Robert John | Secretary | 5 Heald Road Bowdon WA14 2JE Altrincham Cheshire | British | 13515300001 | ||||||
| MCCULLOCH, Helen Elizabeth | Secretary | Sully Moors Road CF64 5RP Sully Cabot Vale Of Glamorgan United Kingdom | 255225900001 | |||||||
| MCGUINNESS, Edith | Secretary | 4 Park Street Lexington Middlesex 02173 Massachusetts FOREIGN Usa | British | 54660060001 | ||||||
| O'BRIEN, Richard Maurice, Mr. | Secretary | Sully Moors Road Sully CF64 5RP Penarth Finance Dept South Glamorgan | 239458320001 | |||||||
| REES, Aled Wyn | Secretary | 33 Strawberry Fields CH3 5YF Great Boughton Chester | British | 90898550002 | ||||||
| ROBINSON JUNIOR, William F. | Secretary | 55 Crestwood Drive Wellesley FOREIGN Massachusetts 02181 1655 Usa | American | 50033380001 | ||||||
| TUCKER, Angela | Secretary | Sully Moors Road Sully CF64 5RP Penarth Finance Dept South Glamorgan | 291429430001 | |||||||
| ANDERTON, Richard John | Director | Winsford Road Sully CF64 5SA Penarth 8 South Glamorgan Wales | United Kingdom | British | 152097460001 | |||||
| CAULFIELD, Gordon Eric | Director | Sanstones 28 Edgewell Lane Eaton Tarporley Cheshire | British | 35035140002 | ||||||
| DUMONT, Lisa Mazzola | Director | Sully Moors Road Sully CF64 5RP Penarth Finance Dept South Glamorgan | United States | American | 161546230001 | |||||
| EDWARDS, David Keith | Director | Pheasant Walk Aldersey Park Handley Tattenhall CH3 9HD Chester | British | 72024870002 | ||||||
| FLEGG, Matthew | Director | Coachmans Cottage Chester Road, Tattenhall CH3 9AH Chester Cheshire | United Kingdom | British | 76585730004 | |||||
| HALL, Michael David | Director | 3 Castle Way Dodleston CH4 9NX Chester Cheshire | United Kingdom | British | 46517270001 | |||||
| HENDERSON, David Rittenhouse | Director | 29 Eaton Square SW1W 9DF London | American | 6123400001 | ||||||
| HENSHAW, Sharon | Director | Sully Moors Road Sully CF64 5RP Penarth Finance Dept South Glamorgan United Kingdom | Wales | Irish | 164235180001 | |||||
| KELLY, James Patrick, Mr. | Director | Sully Moors Road Sully CF64 5RP Penarth Finance Dept South Glamorgan United Kingdom | United States | American | 164236150001 | |||||
| MCCULLOCH, Helen Elizabeth | Director | Sully Moors Road CF64 5RP Sully Cabot Vale Of Glamorgan United Kingdom | United Kingdom | British | 104753720001 | |||||
| NAYLOR, David Keith | Director | Walnut Tree Cottage Timberley Lane SP5 2PA Redlynch Salisbury Wiltshire | British | 71878020001 | ||||||
| OBRIEN, Richard Maurice | Director | Sully Moors Road Sully CF64 5RP Penarth Finance Dept South Glamorgan | Wales | British | 183864740001 | |||||
| REARDON, William Francis | Director | 11 Herrick FOREIGN Winchester Ma 01890 Usa | American | 13515320001 | ||||||
| RYAN, Janet Catherine | Director | West Roxbury Parkway Chestnut Hill 910 Ma 02467 Usa | Usa | British | 93441310003 | |||||
| SHORE, Norman William | Director | Oaklea Willington Lane Oscroft CH3 8NL Tarvin Cheshire | British | 13515310001 | ||||||
| SHORNEY, David Richard | Director | 3 The Grove CW6 0GP Tarporley Cheshire | British | 79763610002 | ||||||
| TUCKER, Angela | Director | Sully Moors Road Sully CF64 5RP Penarth Finance Dept South Glamorgan | Wales | Welsh | 291426480001 | |||||
| VALET, Arnaud Jean Henri, Mr. | Director | Sully Moors Road CF64 5RP Sully Cabot Vale Of Glamorgan United Kingdom | Switzerland | French | 191281240001 |
Who are the persons with significant control of CABOT U.K. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|
| Cabot Corporation Inc. | Apr 06, 2016 | Two Seaport Lane Suite 1300 Boston Cabot Corporation Ma 02210-2019 United States | No | ||||||||
| |||||||||||
Natures of Control
| |||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0