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

CABOT SPECIALTY FLUIDS NORTH SEA LIMITED

FINANCE DEPT. SULLY MOORS ROAD, SULLY, PENARTH, SOUTH GLAMORGAN, CF64 5RP,
Company Registration Number
02475090
Private Limited Company
Liquidation

Company Overview

About Cabot Specialty Fluids North Sea Ltd
CABOT SPECIALTY FLUIDS NORTH SEA LIMITED was founded on 1990-02-28 and has its registered office in Penarth. The organisation's status is listed as "Liquidation". Cabot Specialty Fluids North Sea Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CABOT SPECIALTY FLUIDS NORTH SEA LIMITED
 
Legal Registered Office
FINANCE DEPT. SULLY MOORS ROAD
SULLY
PENARTH
SOUTH GLAMORGAN
CF64 5RP
Other companies in CF64
 
Filing Information
Company Number 02475090
Company ID Number 02475090
Date formed 1990-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2020
Account next due 30/09/2022
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts SMALL
Last Datalog update: 2024-02-06 22:34:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABOT SPECIALTY FLUIDS NORTH SEA 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 SPECIALTY FLUIDS NORTH SEA LIMITED

Current Directors
Officer Role Date Appointed
ARNAUD JEAN HENRI VALET
Company Secretary 2016-05-10
CHRISTIAN MAGNE BUSENGDAL
Director 2013-05-24
LISA MAZZOLA DUMONT
Director 2013-04-30
JOSH PRENETA
Director 2016-05-10
IAN STRASSHEIM
Director 2015-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW FORSTER WOOD
Director 2013-04-30 2016-12-01
DENBY PETTITT
Company Secretary 2013-05-24 2015-07-24
MICHAEL DAVID HALL
Company Secretary 2012-08-13 2013-05-24
GUNNAR OLSVIK
Director 2011-01-18 2013-04-30
DAVID STUART FARR
Director 2012-01-31 2013-02-19
WILLIAM JAMES DELDAY
Company Secretary 2011-11-01 2012-08-13
ALISTAIR LAW MACFARLANE
Director 2011-01-18 2011-12-31
MICHAEL DAVID HALL
Company Secretary 2004-12-06 2011-11-01
MICHAEL DAVID HALL
Director 2004-12-06 2011-11-01
JAMES TURNER
Director 1997-05-01 2011-01-18
ALED WYN REES
Company Secretary 2003-06-30 2004-12-06
ALED WYN REES
Director 2003-06-30 2004-12-06
ROBERT JOHN LONGWORTH
Company Secretary 1997-05-01 2003-06-30
ROBERT JOHN LONGWORTH
Director 1997-05-01 2003-06-30
WILLIAM J LANG
Director 2002-02-08 2003-05-14
UROGER WEEMS
Director 1997-05-01 2002-02-08
ROBERT ROTHBERG
Company Secretary 1997-05-01 2000-09-30
CHARLES DALE GERLINGER
Company Secretary 1995-07-11 1997-05-01
KEITH WALKER
Company Secretary 1995-07-11 1997-05-01
THOMAS PHILIP MELLS
Director 1996-10-31 1997-05-01
NORMAN WILLIAM SHORE
Director 1996-03-01 1997-05-01
DAVID RICHARD SHORNEY
Director 1995-07-11 1996-03-01
NEIL ROBERT COOK
Company Secretary 1995-01-01 1995-07-11
IAN MITCHELL
Director 1993-02-28 1995-07-11
NEIL ROBERT COOK
Company Secretary 1993-02-28 1995-01-01
JON BARTON
Director 1993-02-28 1995-01-01
ALLAN MICHAEL KLINE
Director 1993-02-28 1995-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN MAGNE BUSENGDAL SINOMINE SPECIALTY FLUIDS LIMITED Director 2013-05-24 CURRENT 2003-07-31 Active
LISA MAZZOLA DUMONT SINOMINE SPECIALTY FLUIDS LIMITED Director 2013-04-30 CURRENT 2003-07-31 Active
IAN STRASSHEIM SINOMINE SPECIALTY FLUIDS LIMITED Director 2015-06-10 CURRENT 2003-07-31 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
2023-10-14Voluntary liquidation. Notice of members return of final meeting
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ALED WYN REES
2022-11-08Appointment of a voluntary liquidator
2022-11-08600Appointment of a voluntary liquidator
2022-10-13Voluntary liquidation declaration of solvency
2022-10-13LIQ01Voluntary liquidation declaration of solvency
2022-09-29Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-09-29LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-15
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
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
2021-11-01TM02Termination of appointment of Helen Elizabeth Mcculloch on 2021-10-31
2021-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-10-22SH20Statement by Directors
2019-10-22SH19Statement of capital on 2019-10-22 GBP 357.02
2019-10-22CAP-SSSolvency Statement dated 17/10/19
2019-10-22RES13Resolutions passed:
  • Reduction of share premium account 17/10/2019
  • Resolution of reduction in issued share capital
2019-09-04AP01DIRECTOR APPOINTED ALED WYN REES
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN STRASSHEIM
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSH PRENETA
2019-06-28AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-23AP03Appointment of Helen Elizabeth Mcculloch as company secretary on 2019-04-01
2019-05-23TM02Termination of appointment of Arnaud Jean Henri Valet on 2019-03-31
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 35701867
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-03-15AP01DIRECTOR APPOINTED MR JOSH PRENETA
2018-03-14AP03Appointment of Mr Arnaud Jean Henri Valet as company secretary on 2016-05-10
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 35701867
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FORSTER WOOD
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 35701867
2016-03-07AR0128/02/16 ANNUAL RETURN FULL LIST
2015-11-24AP01DIRECTOR APPOINTED MR IAN STRASSHEIM
2015-11-24TM02Termination of appointment of Denby Pettitt on 2015-07-24
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 35701867
2015-03-31AR0128/02/15 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 35701867
2014-03-27AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-27AD02Register inspection address changed from Pioneer House Pioneer Business Park North Road Ellesmere Port CH65 1AD United Kingdom
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-27AP01DIRECTOR APPOINTED MR CHRISTIAN MAGNE BUSENGDAL
2013-06-27AP03Appointment of Mr Denby Pettitt as company secretary
2013-06-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL HALL
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR GUNNAR OLSVIK
2013-05-21AP01DIRECTOR APPOINTED MRS LISA MAZZOLA DUMONT
2013-05-21AP01DIRECTOR APPOINTED MR MATTHEW FORSTER WOOD
2013-03-18AR0128/02/13 FULL LIST
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FARR
2012-08-15AP03SECRETARY APPOINTED MR MICHAEL DAVID HALL
2012-08-15TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DELDAY
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-26AR0128/02/12 FULL LIST
2012-03-16AP01DIRECTOR APPOINTED MR DAVID STUART FARR
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MACFARLANE
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL
2011-11-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HALL
2011-11-01AP03SECRETARY APPOINTED MR WILLIAM JAMES DELDAY
2011-07-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-01AR0128/02/11 FULL LIST
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TURNER
2011-04-01AP01DIRECTOR APPOINTED MR GUNNAR OLSVIK
2011-04-01AP01DIRECTOR APPOINTED MR ALISTAIR LAW MACFARLANE
2010-10-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-05AR0128/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES TURNER / 05/03/2010
2010-02-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-02-11AD02SAIL ADDRESS CREATED
2010-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2010 FROM LEES LANE ELLESMERE PORT CHESHIRE CH65 4HT
2009-07-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-18363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-02363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-07-21AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-14363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-08363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-18244DELIVERY EXT'D 3 MTH 30/09/04
2005-05-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-23363sRETURN MADE UP TO 28/02/05; NO CHANGE OF MEMBERS
2005-04-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-09288bSECRETARY RESIGNED;DIRECTOR 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
2004-08-02244DELIVERY EXT'D 3 MTH 30/09/03
2003-11-03AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-07-17288bDIRECTOR RESIGNED
2003-07-17288bSECRETARY RESIGNED
2003-07-17288aNEW SECRETARY APPOINTED
2003-07-17288aNEW DIRECTOR APPOINTED
2003-07-09288bDIRECTOR RESIGNED
2003-06-25244DELIVERY EXT'D 3 MTH 30/09/02
2003-04-07AUDAUDITOR'S RESIGNATION
2003-03-25363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-10-27AAFULL ACCOUNTS MADE UP TO 30/09/01
1993-01-21Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CABOT SPECIALTY FLUIDS NORTH SEA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-09-22
Fines / Sanctions
No fines or sanctions have been issued against CABOT SPECIALTY FLUIDS NORTH SEA 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 SPECIALTY FLUIDS NORTH SEA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of CABOT SPECIALTY FLUIDS NORTH SEA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CABOT SPECIALTY FLUIDS NORTH SEA LIMITED
Trademarks
We have not found any records of CABOT SPECIALTY FLUIDS NORTH SEA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABOT SPECIALTY FLUIDS NORTH SEA 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 (74990 - Non-trading company) as CABOT SPECIALTY FLUIDS NORTH SEA LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CABOT SPECIALTY FLUIDS NORTH SEA 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 SPECIALTY FLUIDS NORTH SEA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0148185000Articles of apparel and clothing accessories, of paper pulp, paper, cellulose wadding or webs of cellulose fibres (excl. footware and parts thereof, incl. insoles, heel pieces and similar removable products, gaiters and similar products, headgear and parts thereof)
2010-04-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)

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 SPECIALTY FLUIDS NORTH SEA 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 SPECIALTY FLUIDS NORTH SEA 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.