Cabot Carbon Limited

  • Active
  • Incorporated on 30 Dec 1948

Reg Address: Finance Dept. Sully Moors Road, Sully, Penarth CF64 5RP

Company Classifications:
20130 - Manufacture of other inorganic basic chemicals


  • Summary The company with name "Cabot Carbon Limited" is a ltd and located in Finance Dept. Sully Moors Road, Sully, Penarth CF64 5RP. Cabot Carbon Limited is currently in active status and it was incorporated on 30 Dec 1948 (75 years 8 months 22 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Cabot Carbon Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Angela Tucker Secretary 5 Jan 2022 - Active
2 Angela Tucker Director 5 Jan 2022 Welsh Active
3 Helen Elizabeth Mcculloch Director 1 Jan 2019 British Resigned
31 Oct 2021
4 Helen Elizabeth Mcculloch Secretary 1 Jan 2019 - Resigned
31 Oct 2021
5 Helen Elizabeth Mcculloch Director 1 Jan 2019 British Active
6 Helen Elizabeth Mcculloch Secretary 1 Jan 2019 - Active
7 Ivana Jovanovic Director 8 Jun 2017 American Resigned
31 Jan 2024
8 Ivana Jovanovic Director 8 Jun 2017 American Active
9 Stephen Edward Knight Director 8 Jun 2017 British Active
10 Richard Maurice Obrien Director 24 Dec 2013 British Resigned
22 Aug 2018
11 Richard Maurice Obrien Secretary 24 Dec 2013 - Resigned
22 Aug 2018
12 Jaume Campana Director 1 Nov 2011 Spanish Resigned
8 Jun 2017
13 Richard John Anderton Director 27 May 2010 British Resigned
18 Jul 2017
14 Michael David Hall Secretary 6 Dec 2004 - Resigned
23 Dec 2013
15 Michael David Hall Director 6 Dec 2004 - Resigned
23 Dec 2013
16 Aled Wyn Rees Director 30 Jun 2003 - Resigned
6 Dec 2004
17 Aled Wyn Rees Secretary 30 Jun 2003 - Resigned
6 Dec 2004
18 Matthew Flegg Director 17 May 2001 British Resigned
27 May 2010
19 David Richard Shorney Director 28 Jun 2000 British Resigned
9 Oct 2003
20 Edith Mcguinness Secretary 11 Aug 1997 - Resigned
30 Jun 1999
21 Helmut Lorat Director 1 Mar 1997 German Resigned
6 Sep 1999
22 David Jayne Director 1 Mar 1997 British Resigned
6 Jun 2000
23 Keith Edwards Director 1 Mar 1997 British Resigned
16 Jul 2001
24 William F. Robinson Junior Secretary 31 Jul 1996 - Resigned
21 Mar 1997
25 Gordon Eric Caulfield Director 1 Apr 1993 British Resigned
6 Sep 1999
26 Peter Maurice Harthill Director 23 Dec 1992 British Resigned
30 Jul 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Cabot Corporation Inc.
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cabot Carbon Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 9 Apr 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 13 Feb 2024 Download PDF
3 Confirmation Statement - No Updates 9 Aug 2023 Download PDF
4 Accounts - Full 10 Jun 2023 Download PDF
5 Accounts - Full 7 Oct 2022 Download PDF
6 Confirmation Statement - No Updates 29 Jul 2022 Download PDF
3 Pages
7 Accounts - Full 25 Jul 2021 Download PDF
8 Confirmation Statement - No Updates 20 Jul 2021 Download PDF
9 Accounts - Full 29 Sep 2020 Download PDF
29 Pages
10 Confirmation Statement - No Updates 31 Jul 2020 Download PDF
3 Pages
11 Confirmation Statement - No Updates 22 Jul 2019 Download PDF
3 Pages
12 Accounts - Full 28 Jun 2019 Download PDF
28 Pages
13 Officers - Appoint Person Director Company With Name Date 11 Feb 2019 Download PDF
2 Pages
14 Officers - Appoint Person Secretary Company With Name Date 11 Feb 2019 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 11 Dec 2018 Download PDF
1 Pages
16 Officers - Termination Secretary Company With Name Termination Date 11 Dec 2018 Download PDF
1 Pages
17 Confirmation Statement - No Updates 17 Jul 2018 Download PDF
3 Pages
18 Accounts - Full 4 Jul 2018 Download PDF
29 Pages
19 Officers - Termination Director Company With Name Termination Date 19 Jul 2017 Download PDF
1 Pages
20 Confirmation Statement - No Updates 17 Jul 2017 Download PDF
3 Pages
21 Accounts - Full 10 Jul 2017 Download PDF
27 Pages
22 Officers - Appoint Person Director Company With Name Date 23 Jun 2017 Download PDF
2 Pages
23 Officers - Appoint Person Director Company With Name Date 22 Jun 2017 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 16 Jun 2017 Download PDF
1 Pages
25 Confirmation Statement - Updates 18 Jul 2016 Download PDF
5 Pages
26 Accounts - Full 5 Jul 2016 Download PDF
24 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 21 Jul 2015 Download PDF
5 Pages
28 Accounts - Full 3 Jul 2015 Download PDF
24 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 16 Jul 2014 Download PDF
5 Pages
30 Address - Move Registers To Registered Office Company With New 16 Jul 2014 Download PDF
1 Pages
31 Accounts - Full 7 Jul 2014 Download PDF
25 Pages
32 Officers - Change Person Director Company With Change Date 3 Mar 2014 Download PDF
2 Pages
33 Officers - Change Person Director Company With Change Date 3 Mar 2014 Download PDF
2 Pages
34 Officers - Change Person Director Company With Change Date 27 Feb 2014 Download PDF
2 Pages
35 Officers - Appoint Person Secretary Company With Name 24 Dec 2013 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name 24 Dec 2013 Download PDF
2 Pages
37 Officers - Termination Director Company With Name 23 Dec 2013 Download PDF
1 Pages
38 Officers - Termination Secretary Company With Name 23 Dec 2013 Download PDF
1 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 30 Jul 2013 Download PDF
7 Pages
40 Accounts - Full 4 Jul 2013 Download PDF
32 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 30 Jul 2012 Download PDF
7 Pages
42 Accounts - Full 3 Jul 2012 Download PDF
32 Pages
43 Officers - Appoint Person Director Company With Name 10 Nov 2011 Download PDF
2 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 10 Aug 2011 Download PDF
6 Pages
45 Accounts - Full 4 Jul 2011 Download PDF
28 Pages
46 Accounts - Full 1 Oct 2010 Download PDF
28 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 11 Aug 2010 Download PDF
6 Pages
48 Address - Change Registered Office Company With Date Old 22 Jul 2010 Download PDF
1 Pages
49 Officers - Appoint Person Director Company With Name 18 Jun 2010 Download PDF
2 Pages
50 Officers - Termination Director Company With Name 18 Jun 2010 Download PDF
1 Pages
51 Address - Move Registers To Sail Company 11 Feb 2010 Download PDF
1 Pages
52 Address - Change Sail Company With Old 11 Feb 2010 Download PDF
1 Pages
53 Address - Change Registered Office Company With Date Old 10 Feb 2010 Download PDF
1 Pages
54 Address - Change Sail Company 10 Feb 2010 Download PDF
1 Pages
55 Annual Return - Legacy 31 Jul 2009 Download PDF
3 Pages
56 Accounts - Full 30 Jul 2009 Download PDF
28 Pages
57 Accounts - Full 31 Jul 2008 Download PDF
27 Pages
58 Annual Return - Legacy 28 Jul 2008 Download PDF
3 Pages
59 Accounts - Full 4 Feb 2008 Download PDF
29 Pages
60 Annual Return - Legacy 23 Jul 2007 Download PDF
2 Pages
61 Accounts - Full 22 Sep 2006 Download PDF
25 Pages
62 Annual Return - Legacy 9 Aug 2006 Download PDF
2 Pages
63 Accounts - Legacy 28 Jul 2006 Download PDF
2 Pages
64 Accounts - Full 2 Feb 2006 Download PDF
24 Pages
65 Annual Return - Legacy 11 Aug 2005 Download PDF
2 Pages
66 Officers - Legacy 11 Aug 2005 Download PDF
1 Pages
67 Accounts - Legacy 18 Jul 2005 Download PDF
1 Pages
68 Annual Return - Legacy 17 May 2005 Download PDF
3 Pages
69 Officers - Legacy 24 Feb 2005 Download PDF
1 Pages
70 Officers - Legacy 24 Feb 2005 Download PDF
2 Pages
71 Accounts - Full 2 Nov 2004 Download PDF
21 Pages
72 Accounts - Legacy 2 Aug 2004 Download PDF
1 Pages
73 Officers - Legacy 26 Jul 2004 Download PDF
2 Pages
74 Accounts - Full 3 Nov 2003 Download PDF
21 Pages
75 Officers - Legacy 27 Oct 2003 Download PDF
1 Pages
76 Annual Return - Legacy 25 Jul 2003 Download PDF
7 Pages
77 Resolution 22 Jul 2003 Download PDF
78 Resolution 22 Jul 2003 Download PDF
79 Resolution 22 Jul 2003 Download PDF
1 Pages
80 Officers - Legacy 9 Jul 2003 Download PDF
2 Pages
81 Officers - Legacy 9 Jul 2003 Download PDF
1 Pages
82 Officers - Legacy 9 Jul 2003 Download PDF
1 Pages
83 Accounts - Legacy 25 Jun 2003 Download PDF
1 Pages
84 Auditors - Resignation Company 7 Apr 2003 Download PDF
1 Pages
85 Accounts - Full 2 Nov 2002 Download PDF
20 Pages
86 Annual Return - Legacy 8 Aug 2002 Download PDF
8 Pages
87 Accounts - Legacy 31 Jul 2002 Download PDF
1 Pages
88 Accounts - Full 9 Jan 2002 Download PDF
19 Pages
89 Officers - Legacy 28 Dec 2001 Download PDF
1 Pages
90 Officers - Legacy 28 Oct 2001 Download PDF
1 Pages
91 Officers - Legacy 8 Aug 2001 Download PDF
2 Pages
92 Annual Return - Legacy 8 Aug 2001 Download PDF
8 Pages
93 Accounts - Legacy 29 Jul 2001 Download PDF
1 Pages
94 Officers - Legacy 25 Jun 2001 Download PDF
2 Pages
95 Accounts - Full 2 Nov 2000 Download PDF
21 Pages
96 Annual Return - Legacy 31 Jul 2000 Download PDF
8 Pages
97 Officers - Legacy 25 Jul 2000 Download PDF
2 Pages
98 Accounts - Legacy 20 Jul 2000 Download PDF
2 Pages
99 Annual Return - Legacy 4 Aug 1999 Download PDF
8 Pages
100 Accounts - Full 27 Jul 1999 Download PDF
22 Pages


Mutual Companies

List of companies mutual between directors of this company.