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

CABOT G.B. LIMITED

FINANCE DEPT SULLY MOORS ROAD, SULLY, PENARTH, SOUTH GLAMORGAN, CF64 5RP,
Company Registration Number
02169208
Private Limited Company
Active

Company Overview

About Cabot G.b. Ltd
CABOT G.B. LIMITED was founded on 1987-09-25 and has its registered office in Penarth. The organisation's status is listed as "Active". Cabot G.b. 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 G.B. LIMITED
 
Legal Registered Office
FINANCE DEPT SULLY MOORS ROAD
SULLY
PENARTH
SOUTH GLAMORGAN
CF64 5RP
Other companies in CF64
 
Filing Information
Company Number 02169208
Company ID Number 02169208
Date formed 1987-09-25
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 13:47:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABOT G.B. 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 G.B. LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MAURICE O'BRIEN
Company Secretary 2017-10-26
JAMES PATRICK KELLY
Director 2011-11-01
RICHARD MAURICE OBRIEN
Director 2017-10-26
ARNAUD JEAN HENRI VALET
Director 2014-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON HENSHAW
Company Secretary 2011-11-01 2017-10-26
SHARON HENSHAW
Director 2011-11-01 2017-10-26
LISA MAZZOLA DUMONT
Director 2011-11-01 2014-10-22
MICHAEL DAVID HALL
Company Secretary 2004-12-03 2011-11-01
RICHARD JOHN ANDERTON
Director 2010-05-27 2011-11-01
MICHAEL DAVID HALL
Director 2006-07-14 2011-11-01
JANET CATHERINE RYAN
Director 2003-10-09 2011-10-15
MATTHEW FLEGG
Director 2003-06-30 2010-05-27
KENNETT FARRAR BURNES
Director 1992-03-31 2008-03-31
ALED WYN REES
Company Secretary 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
DAVID KEITH EDWARDS
Director 1999-12-10 2001-07-16
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
THOMAS PHILIP MELLS
Director 1996-10-31 1999-12-10
CHRISTOPHER WILLIAM BYROM
Director 1997-09-26 1999-09-30
CHARLES DALE GERLINGER
Company Secretary 1989-11-01 1997-09-26
NORMAN WILLIAM SHORE
Director 1991-07-13 1997-09-26
DAVID RICHARD SHORNEY
Director 1993-04-01 1996-03-01
COLIN DAVID EMERY
Company Secretary 1991-07-13 1993-03-31
DAVID KEITH NAYLOR
Director 1992-03-31 1993-03-31
DAVID RITTENHOUSE HENDERSON
Director 1991-07-13 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PATRICK KELLY CABOT ACTIVATED CARBON UK LIMITED Director 2014-04-11 CURRENT 2012-07-04 Active
JAMES PATRICK KELLY CABOT ACTIVATED CARBON HOLDINGS UK LIMITED Director 2014-04-11 CURRENT 2012-07-06 Active
JAMES PATRICK KELLY CABOT UK HOLDINGS II LIMITED Director 2011-11-01 CURRENT 2000-09-19 Liquidation
JAMES PATRICK KELLY BOTSEL LIMITED Director 2011-11-01 CURRENT 1995-06-19 Active
JAMES PATRICK KELLY CABOT U.K. LIMITED Director 2011-11-01 CURRENT 1980-09-16 Active
JAMES PATRICK KELLY CABOT UK HOLDINGS III LIMITED Director 2006-01-20 CURRENT 2004-09-10 Liquidation
JAMES PATRICK KELLY CABOT UK HOLDINGS LIMITED Director 2006-01-06 CURRENT 2000-09-19 Active
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 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
RICHARD MAURICE OBRIEN CABOT PLASTICS LIMITED Director 2013-12-24 CURRENT 1977-09-08 Active
ARNAUD JEAN HENRI VALET CABOT PERFORMANCE MATERIALS UK LTD. Director 2014-10-31 CURRENT 2011-07-13 Active
ARNAUD JEAN HENRI VALET BOTSEL LIMITED Director 2014-10-22 CURRENT 1995-06-19 Active
ARNAUD JEAN HENRI VALET CABOT UK HOLDINGS III LIMITED Director 2014-10-22 CURRENT 2004-09-10 Liquidation
ARNAUD JEAN HENRI VALET CABOT U.K. LIMITED Director 2014-10-22 CURRENT 1980-09-16 Active
ARNAUD JEAN HENRI VALET CABOT UK HOLDINGS LIMITED Director 2014-09-25 CURRENT 2000-09-19 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
2023-06-10FULL ACCOUNTS MADE UP TO 30/09/22
2022-10-07FULL ACCOUNTS MADE UP TO 30/09/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
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
2021-07-25AAFULL 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
2020-02-03AP01DIRECTOR APPOINTED MS LISA DUMONT
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PATRICK KELLY
2019-10-22SH20Statement by Directors
2019-10-22SH19Statement of capital on 2019-10-22 GBP 4.00
2019-10-22CAP-SSSolvency Statement dated 17/10/19
2019-10-22RES13Resolutions passed:
  • Cancellation of share premium account 17/10/2019
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-07-01AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-10AP01DIRECTOR APPOINTED ALED WYN REES
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN A. BERUBE
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD JEAN HENRI VALET
2019-05-01AP01DIRECTOR APPOINTED EBRU OEZDEMIR
2019-01-28AP03Appointment of Helen Elizabeth Mcculloch as company secretary on 2019-01-01
2019-01-25AP01DIRECTOR APPOINTED MRS HELEN ELIZABETH MCCULLOCH
2019-01-18AP01DIRECTOR APPOINTED MR BRIAN A. BERUBE
2018-12-11TM02Termination of appointment of Richard Maurice O'brien on 2018-08-22
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MAURICE OBRIEN
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-07-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-10AP01DIRECTOR APPOINTED MR RICHARD MAURICE OBRIEN
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SHARON HENSHAW
2017-10-26TM02Termination of appointment of Sharon Henshaw on 2017-10-26
2017-10-26AP03Appointment of Mr Richard Maurice O'brien as company secretary on 2017-10-26
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-09RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-07-13
2015-12-09ANNOTATIONClarification
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-14AR0113/07/15 FULL LIST
2015-07-14AR0113/07/15 FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-24ANNOTATIONClarification
2014-11-24RP04SECOND FILING FOR FORM TM01
2014-11-24RP04SECOND FILING FOR FORM AP01
2014-11-06CH01Director's details changed for Mr Arnaud Jean Henri Valet on 2014-10-22
2014-11-04AP01DIRECTOR APPOINTED MR ARNAUD JEAN HENRI VALET
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR LISA DUMONT
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-16AR0113/07/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-07-17AR0113/07/13 FULL LIST
2013-07-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-17AR0113/07/12 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-10AP01DIRECTOR APPOINTED MRS LISA MAZZOLA DUMONT
2011-11-02AP01DIRECTOR APPOINTED MRS SHARON HENSHAW
2011-11-02AP01DIRECTOR APPOINTED MR JAMER PATRICK KELLY
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET RYAN
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDERTON
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL
2011-11-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HALL
2011-11-01AP03SECRETARY APPOINTED MRS SHARON HENSHAW
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
2010-08-12AR0113/07/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET CATHERINE RYAN / 01/01/2010
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FLEGG
2010-06-18AP01DIRECTOR APPOINTED MR RICHARD JOHN ANDERTON
2010-03-06AD03REGISTER(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 STREET DUKINFIELD CHESHIRE SK16 4RU
2010-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2010 FROM, GATE STREET, DUKINFIELD, CHESHIRE, SK16 4RU
2009-07-31363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / JANET RYAN / 01/06/2009
2009-07-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-08-29363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR KENNETT BURNES
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-04AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-23363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-02-22288cDIRECTOR'S PARTICULARS CHANGED
2006-08-09363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-28244DELIVERY EXT'D 3 MTH 30/09/05
2006-07-14288aNEW DIRECTOR APPOINTED
2005-11-08AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-08-05363aRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-08-05288cDIRECTOR'S PARTICULARS CHANGED
2005-07-18244DELIVERY EXT'D 3 MTH 30/09/04
2005-02-24288aNEW SECRETARY APPOINTED
2005-02-24288bSECRETARY RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-09-20363(288)SECRETARY RESIGNED
2004-09-20363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-08-02244DELIVERY EXT'D 3 MTH 30/09/03
2003-11-03AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-27288bDIRECTOR RESIGNED
2003-07-22363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-07-22ELRESS386 DISP APP AUDS 27/06/03
2003-07-22ELRESS366A DISP HOLDING AGM 27/06/03
2003-07-17288aNEW DIRECTOR APPOINTED
2003-07-09288bDIRECTOR RESIGNED
2003-07-09288aNEW SECRETARY APPOINTED
2003-07-09288bSECRETARY 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
2002-08-29363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to CABOT G.B. 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 G.B. 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 G.B. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.3899
MortgagesNumMortOutstanding2.77127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.617

This shows the max and average number of mortgages for companies with the same SIC code of 65300 - Pension funding

Intangible Assets
Patents
We have not found any records of CABOT G.B. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CABOT G.B. LIMITED
Trademarks
We have not found any records of CABOT G.B. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABOT G.B. 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 (65300 - Pension funding) as CABOT G.B. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CABOT G.B. 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 G.B. 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 G.B. 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.