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

CABOT UK HOLDINGS LIMITED

., FINANCE DEPT. SULLY MOORS ROAD, SULLY, PENARTH, SOUTH GLAMORGAN, CF64 5RP,
Company Registration Number
04076579
Private Limited Company
Active

Company Overview

About Cabot Uk Holdings Ltd
CABOT UK HOLDINGS LIMITED was founded on 2000-09-19 and has its registered office in Penarth. The organisation's status is listed as "Active". Cabot Uk Holdings 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 UK HOLDINGS LIMITED
 
Legal Registered Office
.
FINANCE DEPT. SULLY MOORS ROAD
SULLY
PENARTH
SOUTH GLAMORGAN
CF64 5RP
Other companies in CF64
 
Filing Information
Company Number 04076579
Company ID Number 04076579
Date formed 2000-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 19/09/2015
Return next due 17/10/2016
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 UK HOLDINGS 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.
Companies with same name CABOT UK HOLDINGS LIMITED
The following companies were found which have the same name as CABOT UK HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CABOT UK HOLDINGS II LIMITED FINANCE DEPT SULLY MOORS ROAD SULLY PENARTH SOUTH GLAMORGAN CF64 5RP Liquidation Company formed on the 2000-09-19
CABOT UK HOLDINGS III LIMITED FINANCE DEPT SULLY MOORS ROAD SULLY PENARTH SOUTH GLAMORGAN CF64 5RP Liquidation Company formed on the 2004-09-10

Company Officers of CABOT UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MAURICE O'BRIEN
Company Secretary 2017-10-26
JAMES PATRICK KELLY
Director 2006-01-06
RICHARD MAURICE OBRIEN
Director 2017-10-26
ARNAUD JEAN HENRI VALET
Director 2014-09-25
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 2014-09-25
MICHAEL DAVID HALL
Company Secretary 2004-08-17 2011-11-01
RICHARD JOHN ANDERTON
Director 2010-05-27 2011-11-01
NICHOLAS STEWART CROSS
Director 2009-11-09 2011-11-01
MICHAEL DAVID HALL
Director 2004-08-17 2011-11-01
JANET CATHERINE RYAN
Director 2003-10-10 2011-10-15
MATTHEW FLEGG
Director 2004-01-20 2010-05-27
DIRK BLEVI
Director 2000-09-19 2009-11-30
CHANG LOO SIH
Director 2001-08-09 2008-03-13
JOHN ALEXANDER SHAW
Director 2002-07-22 2006-01-04
ALED WYN REES
Company Secretary 2003-06-30 2004-08-17
ALED WYN REES
Director 2003-06-30 2004-08-17
DAVID RICHARD SHORNEY
Director 2001-01-31 2003-08-13
ROBERT JOHN LONGWORTH
Company Secretary 2000-09-19 2003-06-30
ROBERT JOHN LONGWORTH
Director 2000-10-10 2003-06-30
TERRY TURNER
Director 2001-05-17 2003-05-31
WAYNE BREAUX
Director 2001-05-17 2002-08-01
HELMUT LORAT
Director 2001-01-31 2002-07-23
KENNETT FARRAR BURNES
Director 2001-01-31 2002-07-19
DAVID KEITH EDWARDS
Director 2001-01-31 2001-05-17
BOBBY GORDY
Director 2001-01-31 2001-05-17
CHRISTOPHER PETER WESTON
Director 2001-01-31 2001-05-17

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 CABOT G.B. LIMITED Director 2011-11-01 CURRENT 1987-09-25 Active
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
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 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 CABOT G.B. LIMITED Director 2014-10-22 CURRENT 1987-09-25 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

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
2023-09-27CONFIRMATION STATEMENT MADE ON 19/09/23, WITH 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
2022-01-14DIRECTOR 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
2021-11-16AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH MCCULLOCH
2021-11-01TM02Termination of appointment of Helen Elizabeth Mcculloch on 2021-10-31
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/20, 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 408.81
2019-10-22CAP-SSSolvency Statement dated 17/10/19
2019-10-22RES13Resolutions passed:
  • Cancellation of the share premium account 17/10/2019
  • Resolution of reduction in issued share capital
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-09-16AP01DIRECTOR APPOINTED EBRU OEZDEMIR
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD JEAN HENRI VALET
2019-07-02AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-02-11AP03Appointment of Helen Elizabeth Mcculloch as company secretary on 2019-01-01
2019-02-11AP01DIRECTOR APPOINTED MRS HELEN ELIZABETH MCCULLOCH
2018-12-11TM02Termination of appointment of Richard Maurice O'brien on 2018-08-22
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MAURICE OBRIEN
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-07-26AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-09AP01DIRECTOR 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
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-07-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 40880821
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 40880821
2015-09-29AR0119/09/15 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR LISA MAZZOLA DUMONT
2014-09-25AP01DIRECTOR APPOINTED MR ARNAUD JEAN HENRI VALET
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 40880821
2014-09-22AR0119/09/14 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-25AR0119/09/13 ANNUAL RETURN FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-18RES01ADOPT ARTICLES 18/10/12
2012-10-18SH0102/12/11 STATEMENT OF CAPITAL GBP 40880821
2012-10-18SH0102/12/11 STATEMENT OF CAPITAL GBP 40800821
2012-10-16AR0119/09/12 FULL LIST
2012-10-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-03SH0102/12/11 STATEMENT OF CAPITAL GBP 40800821
2011-12-20RES01ADOPT ARTICLES 02/12/2011
2011-12-20CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-20SH0102/12/11 STATEMENT OF CAPITAL GBP 40800821.00
2011-11-10AP01DIRECTOR APPOINTED MRS LISA MAZZOLA DUMONT
2011-11-02AP01DIRECTOR APPOINTED MRS SHARON HENSHAW
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET RYAN
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CROSS
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
2011-10-31AR0119/09/11 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-19AR0119/09/10 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET CATHERINE RYAN / 19/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK KELLY / 19/09/2010
2010-10-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-21AP01DIRECTOR APPOINTED MR RICHARD JOHN ANDERTON
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FLEGG
2010-02-11AD03REGISTER(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 CABOT LEES LANE ELLESMERE PORT CHESHIRE CH65 4HT
2009-12-04AP01DIRECTOR APPOINTED MR NICHOLAS STEWART CROSS
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DIRK BLEVI
2009-10-16AR0119/09/09 FULL LIST
2009-07-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-09-22363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-15AAFULL ACCOUNTS MADE UP TO 30/09/06
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR CHANG SIH
2007-10-15363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-02-22288cDIRECTOR'S PARTICULARS CHANGED
2006-11-17ELRESS252 DISP LAYING ACC 23/10/06
2006-11-17RES13AUDITOR APPNTD 23/10/06
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-10-17363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-07-28244DELIVERY EXT'D 3 MTH 30/09/05
2006-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-20288bDIRECTOR RESIGNED
2005-10-03363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-07-18244DELIVERY EXT'D 3 MTH 30/09/04
2005-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2005-02-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-03363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-07-23244DELIVERY EXT'D 3 MTH 30/09/03
2004-02-03288aNEW DIRECTOR APPOINTED
2003-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-10-28288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




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

  Average Max
MortgagesNumMortCharges1.689
MortgagesNumMortOutstanding0.907
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.779

This shows the max and average number of mortgages for companies with the same SIC code of 64202 - Activities of production holding companies

Intangible Assets
Patents
We have not found any records of CABOT UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CABOT UK HOLDINGS LIMITED
Trademarks
We have not found any records of CABOT UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABOT UK HOLDINGS 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 (64202 - Activities of production holding companies) as CABOT UK HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CABOT UK HOLDINGS 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 UK HOLDINGS 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 UK HOLDINGS 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.