Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CABOT PLASTICS LIMITED
Company Information for

CABOT PLASTICS LIMITED

FINANCE DEPT. SULLY MOORS ROAD, SULLY, PENARTH, SOUTH GLAMORGAN, CF64 5RP,
Company Registration Number
01329233
Private Limited Company
Active

Company Overview

About Cabot Plastics Ltd
CABOT PLASTICS LIMITED was founded on 1977-09-08 and has its registered office in Penarth. The organisation's status is listed as "Active". Cabot Plastics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CABOT PLASTICS LIMITED
 
Legal Registered Office
FINANCE DEPT. SULLY MOORS ROAD
SULLY
PENARTH
SOUTH GLAMORGAN
CF64 5RP
Other companies in CF64
 
Telephone0161 934 4500
 
Filing Information
Company Number 01329233
Company ID Number 01329233
Date formed 1977-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 13:47:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABOT PLASTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CABOT PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MAURICE OBRIEN
Company Secretary 2013-12-24
RICHARD JOHN ANDERTON
Director 2010-05-27
RICHARD MAURICE OBRIEN
Director 2013-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DAVID HALL
Company Secretary 2003-06-30 2013-12-23
MICHAEL DAVID HALL
Director 2006-07-14 2013-12-23
MATTHEW FLEGG
Director 2003-10-09 2010-05-27
KENNETT FARRAR BURNES
Director 1993-06-30 2008-03-31
DUDLEY JAMES PRITCHARD
Director 2004-12-06 2006-07-31
IAN HAUGH MARTIN
Director 2003-06-30 2004-12-06
DAVID RICHARD SHORNEY
Director 2001-05-17 2003-10-09
ROBERT JOHN LONGWORTH
Company Secretary 2000-03-01 2003-06-30
ROBERT JOHN LONGWORTH
Director 1999-12-10 2003-06-30
GRAHAME BARKER
Director 1999-12-10 2002-03-01
CHRISTOPHER PETER WESTON
Director 1998-12-07 2001-06-06
SUSAN ALEXANDER
Company Secretary 1997-09-26 2001-05-31
KEITH WALKER
Company Secretary 1993-04-01 2000-02-29
DIRK LEOPOLD BLEVI
Director 1991-07-13 1999-12-10
THOMAS PHILIP MELLS
Director 1996-10-31 1999-12-10
CHRISTOPHER WILLIAM BYROM
Director 1997-09-26 1999-09-30
ANTHONY WATKINS
Director 1991-07-13 1998-04-30
CHARLES DALE GERLINGER
Company Secretary 1992-04-29 1997-09-26
NORMAN WILLIAM SHORE
Director 1991-07-13 1997-09-26
DAVID RICHARD SHORNEY
Director 1993-04-01 1996-03-01
PETER BRANDON RICHARDS
Director 1991-07-13 1993-06-30
JOHN DORIAN CURTIN JR
Director 1992-04-29 1993-06-29
LARRY CRAIG JOHNSTONE
Director 1992-04-29 1993-04-01
COLIN DAVID EMERY
Company Secretary 1991-07-13 1993-03-31
KENNETH BURNES
Company Secretary 1991-07-13 1992-04-29
JOHN CABOT
Director 1991-07-13 1992-04-29
SAMUEL BARBIN COCO
Director 1991-07-13 1991-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MAURICE OBRIEN CABOT UK HOLDINGS II LIMITED Director 2017-10-26 CURRENT 2000-09-19 Liquidation
RICHARD MAURICE OBRIEN CABOT ACTIVATED CARBON UK LIMITED Director 2017-10-26 CURRENT 2012-07-04 Active
RICHARD MAURICE OBRIEN CABOT ACTIVATED CARBON HOLDINGS UK LIMITED Director 2017-10-26 CURRENT 2012-07-06 Active
RICHARD MAURICE OBRIEN CABOT G.B. LIMITED Director 2017-10-26 CURRENT 1987-09-25 Active
RICHARD MAURICE OBRIEN BOTSEL LIMITED Director 2017-10-26 CURRENT 1995-06-19 Active
RICHARD MAURICE OBRIEN CABOT UK HOLDINGS LIMITED Director 2017-10-26 CURRENT 2000-09-19 Active
RICHARD MAURICE OBRIEN CABOT UK HOLDINGS III LIMITED Director 2017-10-26 CURRENT 2004-09-10 Liquidation
RICHARD MAURICE OBRIEN CABOT U.K. LIMITED Director 2017-10-26 CURRENT 1980-09-16 Active
RICHARD MAURICE OBRIEN CABOT CARBON LIMITED Director 2013-12-24 CURRENT 1948-12-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09FULL ACCOUNTS MADE UP TO 30/09/23
2023-08-09CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-06-10SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-08-02MEM/ARTSARTICLES OF ASSOCIATION
2022-08-02RES13Resolutions passed:
  • Auth share cap clause be removed 28/07/2022
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2022-08-01CC04Statement of company's objects
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2022-07-29SH0128/07/22 STATEMENT OF CAPITAL GBP 1600001
2022-01-14DIRECTOR APPOINTED MRS ANGELA TUCKER
2022-01-14Appointment of Mrs Angela Tucker as company secretary on 2022-01-05
2022-01-14AP03Appointment of Mrs Angela Tucker as company secretary on 2022-01-05
2022-01-14AP01DIRECTOR APPOINTED MRS ANGELA TUCKER
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH MCCULLOCH
2021-11-01TM02Termination of appointment of Helen Elizabeth Mcculloch on 2021-10-31
2021-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-07-01AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-02-13AP03Appointment of Helen Elizabeth Mcculloch as company secretary on 2019-01-01
2019-02-13AP01DIRECTOR APPOINTED MRS HELEN ELIZABETH MCCULLOCH
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MAURICE OBRIEN
2018-12-11TM02Termination of appointment of Richard Maurice Obrien on 2018-08-22
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-07-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNIGHT
2017-06-22AP01DIRECTOR APPOINTED MR STEPHEN EDWARD KNIGHT
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNIGHT
2017-06-22AP01DIRECTOR APPOINTED MR STEPHEN EDWARD KNIGHT
2017-06-22Annotation
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 1600000
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-07-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1600000
2015-07-21AR0113/07/15 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1600000
2014-07-14AR0113/07/14 ANNUAL RETURN FULL LIST
2014-07-14AD04Register(s) moved to registered office address Finance Dept. Sully Moors Road Sully Penarth South Glamorgan CF64 5RP
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-03CH01Director's details changed for Mr Richard John Anderton on 2011-10-23
2014-01-15AP03Appointment of Mr Richard Maurice Obrien as company secretary
2014-01-15AP01DIRECTOR APPOINTED MR RICHARD MAURICE OBRIEN
2013-12-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL HALL
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL
2013-07-30AR0113/07/13 ANNUAL RETURN FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-30AR0113/07/12 ANNUAL RETURN FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-10AR0113/07/11 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-08-11AR0113/07/10 FULL LIST
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FLEGG
2010-06-18AP01DIRECTOR APPOINTED MR RICHARD JOHN ANDERTON
2010-03-08AD02SAIL ADDRESS CHANGED FROM: PIONEER HOUSE PIONEER BUSINESS PARK NORTH ROAD ELLESMERE PORT CH65 1AD
2010-03-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-03-05AD02SAIL ADDRESS CREATED
2010-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2010 FROM GATE ST DUKINFIELD CHESHIRE SK16 4RU
2009-08-04363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-07-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-08-29363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR KENNETT BURNES
2007-07-23363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-07-21AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-09363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-08-09288bDIRECTOR RESIGNED
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-14288aNEW DIRECTOR APPOINTED
2005-11-09AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-08-05363aRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-07-18244DELIVERY EXT'D 3 MTH 30/09/04
2005-02-28288aNEW DIRECTOR APPOINTED
2005-02-28288bDIRECTOR RESIGNED
2004-12-22ELRESS386 DISP APP AUDS 06/12/04
2004-12-22ELRESS366A DISP HOLDING AGM 06/12/04
2004-11-02AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-20363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-07-15244DELIVERY EXT'D 3 MTH 30/09/03
2003-11-26288bDIRECTOR RESIGNED
2003-11-26288aNEW DIRECTOR APPOINTED
2003-11-03AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-08-18363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-07-08288aNEW DIRECTOR APPOINTED
2003-07-08288bSECRETARY RESIGNED
2003-07-08288aNEW SECRETARY APPOINTED
2003-07-08288bDIRECTOR RESIGNED
2003-06-25244DELIVERY EXT'D 3 MTH 30/09/02
2003-04-07AUDAUDITOR'S RESIGNATION
2002-10-27AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-08-06363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-08-06363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-07-31244DELIVERY EXT'D 3 MTH 30/09/01
2002-03-15288bDIRECTOR RESIGNED
2001-12-28288cDIRECTOR'S PARTICULARS CHANGED
2001-10-28288bDIRECTOR RESIGNED
2001-08-21288aNEW DIRECTOR APPOINTED
2001-08-09363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CABOT PLASTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CABOT PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CABOT PLASTICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CABOT PLASTICS LIMITED

Intangible Assets
Patents
We have not found any records of CABOT PLASTICS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CABOT PLASTICS LIMITED owns 1 domain names.

cabot-corp.com  

Trademarks
We have not found any records of CABOT PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABOT PLASTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CABOT PLASTICS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CABOT PLASTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CABOT PLASTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0132064970Inorganic or mineral colouring matter, n.e.s.; preparations based on inorganic or mineral colouring matter of a kind used for colouring any material or produce colorant preparations, n.e.s. (excl. preparations of heading 3207, 3208, 3209, 3210, 3213 and 3215, inorganic products of a kind used as liminophores and magnetite)
2012-02-0132064970Inorganic or mineral colouring matter, n.e.s.; preparations based on inorganic or mineral colouring matter of a kind used for colouring any material or produce colorant preparations, n.e.s. (excl. preparations of heading 3207, 3208, 3209, 3210, 3213 and 3215, inorganic products of a kind used as liminophores and magnetite)
2012-01-0132064970Inorganic or mineral colouring matter, n.e.s.; preparations based on inorganic or mineral colouring matter of a kind used for colouring any material or produce colorant preparations, n.e.s. (excl. preparations of heading 3207, 3208, 3209, 3210, 3213 and 3215, inorganic products of a kind used as liminophores and magnetite)
2011-12-0132064980
2011-11-0132064980
2011-10-0132064980
2011-09-0132064980
2011-08-0132064980
2011-06-0132064980
2011-05-0132064980
2011-04-0132064980

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CABOT PLASTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CABOT PLASTICS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.