Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CABOT 2 LIMITED
Company Information for

CABOT 2 LIMITED

FARRINGDON STREET, LONDON, EC4A,
Company Registration Number
01403810
Private Limited Company
Dissolved

Dissolved 2014-06-15

Company Overview

About Cabot 2 Ltd
CABOT 2 LIMITED was founded on 1978-12-05 and had its registered office in Farringdon Street. The company was dissolved on the 2014-06-15 and is no longer trading or active.

Key Data
Company Name
CABOT 2 LIMITED
 
Legal Registered Office
FARRINGDON STREET
LONDON
 
Previous Names
ELEMENT 14 LIMITED03/08/1999
ACORN COMPUTERS LIMITED15/01/1999
Filing Information
Company Number 01403810
Date formed 1978-12-05
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-06-15
Type of accounts FULL
Last Datalog update: 2015-05-13 07:59:59
Primary Source:Companies House
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.
Companies with same name CABOT 2 LIMITED
The following companies were found which have the same name as CABOT 2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CABOT 2015 LLC Arkansas Unknown

Company Officers of CABOT 2 LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN WATSON HAILE
Company Secretary 2006-09-26
LEIGH BAINBRIDGE
Director 2009-04-07
STEPHEN ALEC SOUCHON
Director 1999-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON ADAMS
Director 2003-09-25 2013-03-27
NEVILLE DIFFEY
Director 1999-06-01 2008-08-27
MARY ELIZABETH GLEDHILL
Company Secretary 2002-03-20 2006-12-31
RACHEL LORD
Director 1999-06-01 2006-11-24
LISA ANNE MARVIN
Company Secretary 2002-03-20 2006-09-26
LEONE PATTOFATTO
Director 2000-03-30 2003-09-25
NEVILLE DIFFEY
Company Secretary 1999-06-01 2002-03-20
SIMON MERCHANT
Director 1999-06-01 2000-02-23
RICHARD CONWAY
Company Secretary 1994-01-07 1999-06-01
STAN BOLAND
Director 1997-09-22 1999-06-01
RICHARD CONWAY
Director 1997-09-02 1999-06-01
ANDREW GREENSMITH
Director 1998-10-13 1999-06-01
DAVID GORDON LEE
Director 1995-07-28 1999-06-01
ANDREW MEE
Director 1998-10-13 1999-06-01
JOHN EWART REDFORD
Director 1998-10-13 1999-06-01
PETER BONDAR
Director 1995-08-29 1998-08-12
LORRAINE CAROLE DENISE BUCKMAN
Director 1997-09-02 1998-08-12
GRAHAM DODGSON
Director 1997-11-10 1998-08-12
GARY MICHAEL JOHNSON
Director 1991-05-26 1997-06-27
MALCOLM GRAHAM BIRD
Director 1991-05-26 1997-04-30
MICHAEL JOSEPH ORIORDAN
Director 1991-05-26 1996-05-30
SAMUEL ALAN WAUCHOPE
Director 1991-05-26 1995-07-27
KENNETH FRANCIS PARNIS
Director 1991-05-26 1995-05-19
ULRICH ROLF REUTTER
Director 1991-05-26 1995-04-28
DAVID NIGEL MACKAY
Company Secretary 1991-05-26 1994-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN WATSON HAILE MORGAN STANLEY EQUITY INVESTMENTS (UK) LIMITED Company Secretary 2008-08-22 CURRENT 2008-07-28 Active
JONATHAN WATSON HAILE MORGAN STANLEY NORTHCOTE INVESTMENTS LIMITED Company Secretary 2007-03-13 CURRENT 2001-04-05 Liquidation
JONATHAN WATSON HAILE MORSTAN NOMINEES LIMITED Company Secretary 2007-02-19 CURRENT 1986-10-28 Active
JONATHAN WATSON HAILE MORGAN STANLEY MAPLE INVESTMENTS LIMITED Company Secretary 2006-11-17 CURRENT 2006-11-17 Dissolved 2017-10-12
JONATHAN WATSON HAILE MORGAN STANLEY EQUITY TRADER Company Secretary 2006-09-28 CURRENT 2004-03-08 Dissolved 2015-12-09
JONATHAN WATSON HAILE CABOT 1 LIMITED Company Secretary 2006-09-26 CURRENT 1983-03-23 Dissolved 2015-12-09
JONATHAN WATSON HAILE MORGAN STANLEY UK TRADER Company Secretary 2006-09-26 CURRENT 2004-03-08 Active
JONATHAN WATSON HAILE MORGAN STANLEY DORSET INVESTMENTS LIMITED Company Secretary 2006-09-25 CURRENT 2004-05-27 Dissolved 2015-12-09
JONATHAN WATSON HAILE MORGAN STANLEY EMPLOYMENT SERVICES UK LIMITED Company Secretary 2006-09-19 CURRENT 2004-03-08 Active
JONATHAN WATSON HAILE MORGAN STANLEY JY HOLDINGS LIMITED Company Secretary 2006-05-19 CURRENT 2000-01-31 Dissolved 2014-07-17
JONATHAN WATSON HAILE MORGAN STANLEY STRATEGIC INVESTMENTS LIMITED Company Secretary 2006-05-05 CURRENT 2000-04-27 Active
JONATHAN WATSON HAILE MORGAN STANLEY CUMBRIA INVESTMENTS Company Secretary 2006-04-28 CURRENT 2006-04-28 Dissolved 2015-12-09
JONATHAN WATSON HAILE MORGAN STANLEY DURHAM INVESTMENTS LIMITED Company Secretary 2006-04-25 CURRENT 2006-04-25 Dissolved 2015-12-09
JONATHAN WATSON HAILE MSDW INVESTMENT HOLDINGS (UK) LIMITED Company Secretary 2006-04-20 CURRENT 1999-05-04 Dissolved 2018-01-04
JONATHAN WATSON HAILE MORGAN STANLEY NORTON INVESTMENTS LIMITED Company Secretary 2006-03-31 CURRENT 2001-04-05 Active - Proposal to Strike off
JONATHAN WATSON HAILE MORGAN STANLEY LANGTON LIMITED Company Secretary 2006-02-28 CURRENT 2006-02-28 Active
JONATHAN WATSON HAILE MORGAN STANLEY LONGCROSS LIMITED Company Secretary 2006-02-28 CURRENT 2006-02-28 Active
JONATHAN WATSON HAILE MORGAN STANLEY PACIFIC SERVICES LIMITED Company Secretary 2006-02-08 CURRENT 2006-02-08 Active
JONATHAN WATSON HAILE MORGAN STANLEY FUND SERVICES (UK) LIMITED Company Secretary 2006-02-01 CURRENT 2006-02-01 Active
JONATHAN WATSON HAILE MORGAN STANLEY GROUP (EUROPE) Company Secretary 2006-01-31 CURRENT 1988-02-02 Active
JONATHAN WATSON HAILE MORGAN STANLEY SECURITIES LIMITED Company Secretary 2005-11-15 CURRENT 1986-10-28 Active
JONATHAN WATSON HAILE MORGAN STANLEY & CO. LIMITED Company Secretary 2005-11-14 CURRENT 1987-09-15 Liquidation
JONATHAN WATSON HAILE MORGAN STANLEY FINANCIAL TRADER Company Secretary 2005-08-04 CURRENT 2004-11-12 Dissolved 2015-12-09
JONATHAN WATSON HAILE MORGAN STANLEY CORPORATE TRADER Company Secretary 2005-08-04 CURRENT 2004-11-12 Active
LEIGH BAINBRIDGE MORGAN STANLEY & CO. LIMITED Director 2017-06-14 CURRENT 1987-09-15 Liquidation
LEIGH BAINBRIDGE MORGAN STANLEY SECURITIES LIMITED Director 2016-08-30 CURRENT 1986-10-28 Active
LEIGH BAINBRIDGE MORGAN STANLEY EMPLOYMENT SERVICES UK LIMITED Director 2014-12-01 CURRENT 2004-03-08 Active
LEIGH BAINBRIDGE MS GT INVESTMENTS LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
LEIGH BAINBRIDGE MORGAN STANLEY CAPITAL HOLDINGS Director 2012-03-19 CURRENT 2003-07-16 Active
LEIGH BAINBRIDGE MORGAN STANLEY SANDPIPER LIMITED Director 2011-10-06 CURRENT 2005-09-21 Dissolved 2015-01-02
LEIGH BAINBRIDGE FEE FARM ROAD RESIDENTS LIMITED Director 2010-05-20 CURRENT 1985-09-20 Active
LEIGH BAINBRIDGE CABOT 38 LIMITED Director 2009-05-13 CURRENT 2009-05-01 Active - Proposal to Strike off
LEIGH BAINBRIDGE CABOT 1 LIMITED Director 2009-04-07 CURRENT 1983-03-23 Dissolved 2015-12-09
LEIGH BAINBRIDGE MORGAN STANLEY INVESTMENTS (UK) Director 2008-10-30 CURRENT 2008-10-30 Active
LEIGH BAINBRIDGE MORGAN STANLEY JY HOLDINGS LIMITED Director 2008-10-17 CURRENT 2000-01-31 Dissolved 2014-07-17
LEIGH BAINBRIDGE MSDWIH LIMITED Director 2008-10-09 CURRENT 2008-09-16 Converted / Closed
LEIGH BAINBRIDGE MORGAN STANLEY FINANCE LIMITED Director 2007-10-17 CURRENT 1993-06-10 Dissolved 2015-12-09
LEIGH BAINBRIDGE MORGAN STANLEY AMALTHEA UK LIMITED Director 2006-11-22 CURRENT 2005-12-13 Liquidation
LEIGH BAINBRIDGE MORGAN STANLEY TRUSTEE LIMITED Director 2004-11-18 CURRENT 2004-10-05 Dissolved 2016-12-20
LEIGH BAINBRIDGE MORGAN STANLEY STRATEGIC FUNDING LIMITED Director 2002-02-27 CURRENT 1999-10-14 Active - Proposal to Strike off
LEIGH BAINBRIDGE MORGAN STANLEY FINANCE (C.I.) LIMITED Director 2001-11-23 CURRENT 2001-10-03 Active
LEIGH BAINBRIDGE MORGAN STANLEY GROUP (EUROPE) Director 2001-07-24 CURRENT 1988-02-02 Active
LEIGH BAINBRIDGE BAYFINE UK PRODUCTS Director 2001-07-05 CURRENT 2000-06-08 Dissolved 2015-12-09
LEIGH BAINBRIDGE BAYFINE UK Director 2001-07-05 CURRENT 2000-06-08 Active - Proposal to Strike off
STEPHEN ALEC SOUCHON SMBC NIKKO CAPITAL MARKETS LIMITED Director 2018-01-26 CURRENT 1989-08-30 Active
STEPHEN ALEC SOUCHON MSDWIH LIMITED Director 2008-10-09 CURRENT 2008-09-16 Converted / Closed

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
2014-06-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-03-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-10-04LRESSPSPECIAL RESOLUTION TO WIND UP
2013-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 20 BANK STREET CANARY WHARF LONDON E14 4AD UNITED KINGDOM
2013-10-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-01LRESSPSPECIAL RESOLUTION TO WIND UP
2013-10-014.70DECLARATION OF SOLVENCY
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ADAMS
2013-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WATSON HAILE / 08/02/2013
2012-10-23LATEST SOC23/10/12 STATEMENT OF CAPITAL;GBP 10000
2012-10-23AR0130/09/12 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01RES01ADOPT ARTICLES 24/01/2012
2012-02-01CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-26AR0130/09/11 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-19AR0130/09/10 FULL LIST
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH BAINBRIDGE / 29/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ADAMS / 29/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEC SOUCHON / 28/04/2010
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 25 CABOT SQUARE LONDON E14 4QA
2009-10-01363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-04-15288aDIRECTOR APPOINTED LEIGH BAINBRIDGE
2008-12-18225CURREXT FROM 30/11/2008 TO 31/12/2008
2008-10-31AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-10-06363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR NEVILLE DIFFEY
2007-10-19363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-02-16288bSECRETARY RESIGNED
2006-12-21288bDIRECTOR RESIGNED
2006-10-27363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-18288bSECRETARY RESIGNED
2006-10-11288aNEW SECRETARY APPOINTED
2006-10-05AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-11-04363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-27288cDIRECTOR'S PARTICULARS CHANGED
2005-10-06AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-10-13363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-06-08363aRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-04-01288cDIRECTOR'S PARTICULARS CHANGED
2003-10-06AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-10-06288bDIRECTOR RESIGNED
2003-10-06288aNEW DIRECTOR APPOINTED
2003-09-09288cSECRETARY'S PARTICULARS CHANGED
2003-06-07363aRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2003-04-07225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/11/02
2003-04-06AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-06-13363aRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-06-02AUDAUDITOR'S RESIGNATION
2002-03-29AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-03-29288aNEW SECRETARY APPOINTED
2002-03-26288aNEW SECRETARY APPOINTED
2002-03-26288bSECRETARY RESIGNED
2001-12-12353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2001-11-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-11363aRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2001-07-04AAFULL ACCOUNTS MADE UP TO 31/05/00
1994-10-24FULL ACCOUNTS MADE UP TO 31/12/93
1994-06-16Return made up to 26/05/94; no change of members
1994-02-02Secretary resigned;new secretary appointed
1993-11-08FULL ACCOUNTS MADE UP TO 31/12/92
1993-08-24Registered office changed on 24/08/93 from:\computer house fulbourn road cherry hinton cambridge CB1 4JN
1993-07-12Return made up to 26/05/93; full list of members
1993-01-30Particulars of mortgage/charge
1992-10-22FULL ACCOUNTS MADE UP TO 31/12/91
1992-07-02Return made up to 26/05/92; no change of members
1992-03-02FULL ACCOUNTS MADE UP TO 31/12/90
1992-01-22Particulars of mortgage/charge
1991-08-07Return made up to 26/05/91; no change of members
1991-03-15New director appointed
1991-01-23Particulars of mortgage/charge
1991-01-22Director resigned
1990-10-02Secretary resigned;new secretary appointed
1990-07-12Return made up to 26/05/90; full list of members
1990-07-12FULL ACCOUNTS MADE UP TO 31/12/89
1990-04-30Secretary resigned;new secretary appointed
1990-03-16Director resigned;new director appointed
1990-02-07Director resigned
1990-01-30Director resigned;new director appointed
1989-12-08New director appointed
1989-12-07FULL ACCOUNTS MADE UP TO 31/12/88
1989-09-28Return made up to 26/05/89; full list of members
1989-08-07New director appointed
1989-01-23Director resigned
1988-08-02Return made up to 12/05/88; full list of members
1988-06-01Secretary resigned;new secretary appointed;director resigned
1988-05-05New director appointed
1988-03-10Director resigned
1988-02-15Director resigned;new director appointed
1988-01-28Director resigned;new director appointed
1987-11-13Director resigned
1987-08-03FULL ACCOUNTS MADE UP TO 31/12/86
1987-04-03Director resigned
1987-02-10New director appointed
1986-11-13Director resigned
1986-08-27Return made up to 15/05/86; full list of members
1986-08-08FULL ACCOUNTS MADE UP TO 31/12/85
1986-08-04FULL ACCOUNTS MADE UP TO 30/06/85
1986-07-01Director resigned
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CABOT 2 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 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 1995-04-12 Satisfied BARCLAYS BANK PLC
CREDIT AGREEMENT 1993-01-25 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" 1992-01-03 Satisfied CLOSE BROTHERS LIMITED
A CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" 1991-01-08 Satisfied CLOSE BROTHERS LIMITED
AGREEMENT 1985-03-05 Satisfied AB ELECTRONIC SYSTEMS LIMITED
DEED 1985-03-04 Satisfied RACE ELECTRONICS LIMITED
DEED 1985-03-04 Satisfied BSR (UK) LIMITEDFOR ITSELF AND AS AGENT FOR BSR (MANUFACTURING)LIMITED BSR (JAPAN) LIMITED ASTEC
FACILITY AGREEMENT 1985-03-04 Satisfied WONGS ELECTRONICS CO. LIMITED
FURTHER GUARANTEE & DEBENTURE 1983-07-03 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1982-07-21 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1982-06-16 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1982-01-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1981-07-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CABOT 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CABOT 2 LIMITED
Trademarks
We have not found any records of CABOT 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABOT 2 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 (82990 - Other business support service activities n.e.c.) as CABOT 2 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CABOT 2 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CABOT 2 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 2 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.