Cabot G.B. Limited
- Active
- Incorporated on 25 Sep 1987
Reg Address: Finance Dept Sully Moors Road, Sully, Penarth CF64 5RP
- Summary The company with name "Cabot G.B. Limited" is a ltd and located in Finance Dept Sully Moors Road, Sully, Penarth CF64 5RP. Cabot G.B. Limited is currently in active status and it was incorporated on 25 Sep 1987 (36 years 11 months 26 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 G.B. 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 | Lisa Dumont | Director | 10 Jan 2020 | American | Active |
4 | Aled Wyn Rees | Director | 3 Jun 2019 | British | Active |
5 | Ebru Oezdemir | Director | 1 Apr 2019 | Swiss | Active |
6 | Stuart John Colam | Director | 15 Jan 2019 | English | Resigned 3 Jun 2019 |
7 | Helen Elizabeth Mcculloch | Secretary | 1 Jan 2019 | - | Active |
8 | Helen Elizabeth Mcculloch | Director | 1 Jan 2019 | British | Active |
9 | Helen Elizabeth Mcculloch | Secretary | 1 Jan 2019 | - | Resigned 31 Oct 2021 |
10 | Helen Elizabeth Mcculloch | Director | 1 Jan 2019 | British | Resigned 31 Oct 2021 |
11 | Richard Maurice Obrien | Director | 26 Oct 2017 | British | Resigned 22 Aug 2018 |
12 | Richard Maurice O'Brien | Secretary | 26 Oct 2017 | - | Resigned 22 Aug 2018 |
13 | Arnaud Jean Henri Valet | Director | 22 Oct 2014 | French | Resigned 31 Mar 2019 |
14 | Lisa Mazzola Dumont | Director | 1 Nov 2011 | American | Resigned 22 Oct 2014 |
15 | Sharon Henshaw | Secretary | 1 Nov 2011 | - | Resigned 26 Oct 2017 |
16 | Sharon Henshaw | Director | 1 Nov 2011 | Irish | Resigned 26 Oct 2017 |
17 | James Patrick Kelly | Director | 1 Nov 2011 | American | Resigned 10 Jan 2020 |
18 | Richard John Anderton | Director | 27 May 2010 | British | Resigned 1 Nov 2011 |
19 | Michael David Hall | Director | 14 Jul 2006 | - | Resigned 1 Nov 2011 |
20 | Michael David Hall | Secretary | 3 Dec 2004 | - | Resigned 1 Nov 2011 |
21 | Janet Catherine Ryan | Director | 9 Oct 2003 | British | Resigned 15 Oct 2011 |
22 | Matthew Flegg | Director | 30 Jun 2003 | British | Resigned 27 May 2010 |
23 | Aled Wyn Rees | Secretary | 30 Jun 2003 | - | Resigned 6 Dec 2004 |
24 | David Richard Shorney | Director | 17 May 2001 | British | Resigned 9 Oct 2003 |
25 | Robert John Longworth | Secretary | 1 Mar 2000 | - | Resigned 30 Jun 2003 |
26 | Robert John Longworth | Director | 10 Dec 1999 | - | Resigned 30 Jun 2003 |
27 | Keith Edwards | Director | 10 Dec 1999 | British | Resigned 16 Jul 2001 |
28 | Christopher Peter Weston | Director | 7 Dec 1998 | British | Resigned 6 Jun 2001 |
29 | Susan Alexander | Secretary | 26 Sep 1997 | - | Resigned 31 May 2001 |
30 | Christopher William Byrom | Director | 26 Sep 1997 | British | Resigned 30 Sep 1999 |
31 | Thomas Philip Mells | Director | 31 Oct 1996 | British | Resigned 10 Dec 1999 |
32 | Keith Walker | Secretary | 1 Apr 1993 | - | Resigned 29 Feb 2000 |
33 | David Richard Shorney | Director | 1 Apr 1993 | British | Resigned 1 Mar 1996 |
34 | Kennett Farrar Burnes | Director | 31 Mar 1992 | American | Resigned 31 Mar 2008 |
35 | David Keith Naylor | Director | 31 Mar 1992 | British | Resigned 31 Mar 1993 |
36 | Charles Dale Gerlinger | Secretary | 1 Nov 1989 | - | Resigned 26 Sep 1997 |
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 G.B. 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 | Confirmation Statement - No Updates | 9 Aug 2023 | Download PDF |
3 | Accounts - Full | 10 Jun 2023 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 12 Dec 2022 | Download PDF 1 Pages |
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 33 Pages |
10 | Confirmation Statement - No Updates | 31 Jul 2020 | Download PDF 3 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 3 Feb 2020 | Download PDF 1 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 3 Feb 2020 | Download PDF 2 Pages |
13 | Capital - Legacy | 22 Oct 2019 | Download PDF 3 Pages |
14 | Capital - Statement Company With Date Currency Figure | 22 Oct 2019 | Download PDF 5 Pages |
15 | Insolvency - Legacy | 22 Oct 2019 | Download PDF 3 Pages |
16 | Resolution | 22 Oct 2019 | Download PDF 2 Pages |
17 | Confirmation Statement - No Updates | 22 Jul 2019 | Download PDF 3 Pages |
18 | Accounts - Full | 1 Jul 2019 | Download PDF 32 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 10 Jun 2019 | Download PDF 2 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 10 Jun 2019 | Download PDF 1 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 1 May 2019 | Download PDF 1 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 1 May 2019 | Download PDF 2 Pages |
23 | Officers - Appoint Person Secretary Company With Name Date | 28 Jan 2019 | Download PDF 2 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 25 Jan 2019 | Download PDF 2 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 18 Jan 2019 | Download PDF 2 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 11 Dec 2018 | Download PDF 1 Pages |
27 | Officers - Termination Secretary Company With Name Termination Date | 11 Dec 2018 | Download PDF 1 Pages |
28 | Confirmation Statement - No Updates | 17 Jul 2018 | Download PDF 3 Pages |
29 | Accounts - Full | 6 Jul 2018 | Download PDF 32 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 10 Nov 2017 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 26 Oct 2017 | Download PDF 1 Pages |
32 | Officers - Termination Secretary Company With Name Termination Date | 26 Oct 2017 | Download PDF 1 Pages |
33 | Officers - Appoint Person Secretary Company With Name Date | 26 Oct 2017 | Download PDF 2 Pages |
34 | Confirmation Statement - No Updates | 18 Jul 2017 | Download PDF 3 Pages |
35 | Accounts - Full | 10 Jul 2017 | Download PDF 32 Pages |
36 | Confirmation Statement - Updates | 19 Jul 2016 | Download PDF 6 Pages |
37 | Accounts - Full | 5 Jul 2016 | Download PDF 30 Pages |
38 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 9 Dec 2015 | Download PDF 17 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jul 2015 | Download PDF 6 Pages |
40 | Accounts - Full | 3 Jul 2015 | Download PDF 30 Pages |
41 | Document Replacement - Second Filing Of Form With Form Type | 24 Nov 2014 | Download PDF 4 Pages |
42 | Document Replacement - Second Filing Of Form With Form Type | 24 Nov 2014 | Download PDF 5 Pages |
43 | Officers - Change Person Director Company With Change Date | 6 Nov 2014 | Download PDF 2 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 4 Nov 2014 | Download PDF 2 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 4 Nov 2014 | Download PDF 3 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jul 2014 | Download PDF 5 Pages |
47 | Accounts - Full | 7 Jul 2014 | Download PDF 31 Pages |
48 | Address - Move Registers To Registered Office Company | 17 Jul 2013 | Download PDF 1 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jul 2013 | Download PDF 6 Pages |
50 | Accounts - Full | 4 Jul 2013 | Download PDF 28 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jul 2012 | Download PDF 5 Pages |
52 | Accounts - Full | 3 Jul 2012 | Download PDF 17 Pages |
53 | Officers - Appoint Person Director Company With Name | 10 Nov 2011 | Download PDF 2 Pages |
54 | Officers - Appoint Person Director Company With Name | 2 Nov 2011 | Download PDF 2 Pages |
55 | Officers - Appoint Person Director Company With Name | 2 Nov 2011 | Download PDF 2 Pages |
56 | Officers - Termination Director Company With Name | 1 Nov 2011 | Download PDF 1 Pages |
57 | Officers - Termination Director Company With Name | 1 Nov 2011 | Download PDF 1 Pages |
58 | Officers - Termination Secretary Company With Name | 1 Nov 2011 | Download PDF 1 Pages |
59 | Officers - Appoint Person Secretary Company With Name | 1 Nov 2011 | Download PDF 1 Pages |
60 | Officers - Termination Director Company With Name | 1 Nov 2011 | Download PDF 1 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Aug 2011 | Download PDF 7 Pages |
62 | Accounts - Full | 4 Jul 2011 | Download PDF 17 Pages |
63 | Accounts - Full | 1 Oct 2010 | Download PDF 18 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Aug 2010 | Download PDF 7 Pages |
65 | Officers - Change Person Director Company With Change Date | 12 Aug 2010 | Download PDF 2 Pages |
66 | Officers - Termination Director Company With Name | 18 Jun 2010 | Download PDF 1 Pages |
67 | Officers - Appoint Person Director Company With Name | 18 Jun 2010 | Download PDF 2 Pages |
68 | Address - Move Registers To Sail Company | 6 Mar 2010 | Download PDF 1 Pages |
69 | Address - Change Sail Company | 5 Mar 2010 | Download PDF 1 Pages |
70 | Address - Change Registered Office Company With Date Old | 5 Mar 2010 | Download PDF 1 Pages |
71 | Annual Return - Legacy | 31 Jul 2009 | Download PDF 4 Pages |
72 | Officers - Legacy | 31 Jul 2009 | Download PDF 1 Pages |
73 | Accounts - Full | 30 Jul 2009 | Download PDF 18 Pages |
74 | Annual Return - Legacy | 29 Aug 2008 | Download PDF 4 Pages |
75 | Officers - Legacy | 29 Aug 2008 | Download PDF 1 Pages |
76 | Accounts - Full | 31 Jul 2008 | Download PDF 14 Pages |
77 | Accounts - Full | 4 Feb 2008 | Download PDF 14 Pages |
78 | Annual Return - Legacy | 23 Jul 2007 | Download PDF 3 Pages |
79 | Officers - Legacy | 22 Feb 2007 | Download PDF 1 Pages |
80 | Annual Return - Legacy | 9 Aug 2006 | Download PDF 3 Pages |
81 | Accounts - Full | 2 Aug 2006 | Download PDF 13 Pages |
82 | Accounts - Legacy | 28 Jul 2006 | Download PDF 2 Pages |
83 | Officers - Legacy | 14 Jul 2006 | Download PDF 1 Pages |
84 | Accounts - Full | 8 Nov 2005 | Download PDF 13 Pages |
85 | Officers - Legacy | 5 Aug 2005 | Download PDF 1 Pages |
86 | Annual Return - Legacy | 5 Aug 2005 | Download PDF 3 Pages |
87 | Accounts - Legacy | 18 Jul 2005 | Download PDF 1 Pages |
88 | Officers - Legacy | 24 Feb 2005 | Download PDF 1 Pages |
89 | Officers - Legacy | 24 Feb 2005 | Download PDF 2 Pages |
90 | Accounts - Full | 2 Nov 2004 | Download PDF 13 Pages |
91 | Annual Return - Legacy | 20 Sep 2004 | Download PDF 9 Pages |
92 | Accounts - Legacy | 2 Aug 2004 | Download PDF 1 Pages |
93 | Accounts - Full | 3 Nov 2003 | Download PDF 13 Pages |
94 | Officers - Legacy | 27 Oct 2003 | Download PDF 1 Pages |
95 | Officers - Legacy | 27 Oct 2003 | Download PDF 2 Pages |
96 | Resolution | 22 Jul 2003 | Download PDF |
97 | Resolution | 22 Jul 2003 | Download PDF 1 Pages |
98 | Annual Return - Legacy | 22 Jul 2003 | Download PDF 9 Pages |
99 | Resolution | 22 Jul 2003 | Download PDF |
100 | Officers - Legacy | 17 Jul 2003 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Dow Silicones Uk Limited Mutual People: Helen Elizabeth Mcculloch | Active |
2 | Botsel Limited Mutual People: Helen Elizabeth Mcculloch | Active |
3 | Cabot Uk Holdings Ii Limited Mutual People: Helen Elizabeth Mcculloch | Liquidation |
4 | Cabot Carbon Limited Mutual People: Helen Elizabeth Mcculloch | Active |
5 | Cabot Plastics Limited Mutual People: Helen Elizabeth Mcculloch | Active |
6 | Cabot Uk Holdings Iii Limited Mutual People: Helen Elizabeth Mcculloch | Liquidation |
7 | Cabot Uk Holdings Limited Mutual People: Helen Elizabeth Mcculloch | Active |
8 | Cabot Activated Carbon Uk Limited Mutual People: Helen Elizabeth Mcculloch | Active |
9 | Cabot Activated Carbon Holdings Uk Limited Mutual People: Helen Elizabeth Mcculloch | Active |
10 | Cabot U.K. Limited Mutual People: Helen Elizabeth Mcculloch | Active |
11 | Sinomine Specialty Fluids Limited Mutual People: Aled Wyn Rees | Active |