Cabot Uk Holdings Iii Limited

  • Liquidation
  • Incorporated on 10 Sep 2004

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

Company Classifications:
64202 - Activities of production holding companies


  • Summary The company with name "Cabot Uk Holdings Iii Limited" is a ltd and located in Finance Dept Sully Moors Road, Sully, Penarth CF64 5RP. Cabot Uk Holdings Iii Limited is currently in liquidation status and it was incorporated on 10 Sep 2004 (20 years 11 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 Uk Holdings Iii 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 Ebru Oezdemir Director 1 Apr 2019 Swiss Active
5 Helen Elizabeth Mcculloch Secretary 1 Jan 2019 - Active
6 Helen Elizabeth Mcculloch Director 1 Jan 2019 British Active
7 Helen Elizabeth Mcculloch Secretary 1 Jan 2019 - Resigned
31 Oct 2021
8 Helen Elizabeth Mcculloch Director 1 Jan 2019 British Resigned
31 Oct 2021
9 Richard Maurice Obrien Director 26 Oct 2017 British Resigned
22 Aug 2018
10 Richard Maurice O'Brien Secretary 26 Oct 2017 - Resigned
22 Aug 2018
11 Arnaud Jean Henri Valet Director 22 Oct 2014 French Resigned
31 Mar 2019
12 Lisa Mazzola Dumont Director 1 Nov 2011 American Resigned
22 Oct 2014
13 David Allen Brown Secretary 1 Nov 2011 British Resigned
26 Oct 2017
14 Sharon Henshaw Director 1 Nov 2011 Irish Resigned
26 Oct 2017
15 Richard John Anderton Director 13 Jul 2010 British Resigned
1 Nov 2011
16 Nicholas Stewart Cross Director 9 Nov 2009 British Resigned
1 Nov 2011
17 Michael David Hall Director 20 Jan 2006 - Resigned
1 Nov 2011
18 James Patrick Kelly Director 20 Jan 2006 American Resigned
10 Jan 2020
19 Matthew Flegg Director 20 Jan 2006 British Resigned
13 Jul 2010
20 Dirk Leopold Blevi Director 20 Jan 2006 Belgian Resigned
30 Nov 2009
21 John Alexander Shaw Director 10 Sep 2004 British Resigned
4 Jan 2006
22 Michael David Hall Secretary 10 Sep 2004 - Resigned
1 Nov 2011


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 Uk Holdings Iii Limited.

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

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Declaration Of Solvency 30 Sep 2022 Download PDF
2 Insolvency - Liquidation Voluntary Appointment Of Liquidator 29 Sep 2022 Download PDF
3 Resolution 29 Sep 2022 Download PDF
4 Accounts - Dormant 28 Jul 2022 Download PDF
5 Insolvency - Legacy 27 Jul 2022 Download PDF
6 Capital - Legacy 27 Jul 2022 Download PDF
7 Capital - Statement Company With Date Currency Figure 27 Jul 2022 Download PDF
8 Resolution 27 Jul 2022 Download PDF
9 Accounts - Dormant 30 Jun 2021 Download PDF
10 Confirmation Statement - No Updates 18 Nov 2020 Download PDF
3 Pages
11 Accounts - Dormant 29 Sep 2020 Download PDF
7 Pages
12 Officers - Termination Director Company With Name Termination Date 3 Feb 2020 Download PDF
1 Pages
13 Officers - Appoint Person Director Company With Name Date 3 Feb 2020 Download PDF
2 Pages
14 Confirmation Statement - No Updates 18 Sep 2019 Download PDF
3 Pages
15 Officers - Appoint Person Director Company With Name Date 16 Sep 2019 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 10 Sep 2019 Download PDF
1 Pages
17 Accounts - Dormant 2 Jul 2019 Download PDF
7 Pages
18 Officers - Appoint Person Director Company With Name Date 11 Feb 2019 Download PDF
2 Pages
19 Officers - Appoint Person Secretary Company With Name Date 11 Feb 2019 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 11 Dec 2018 Download PDF
1 Pages
21 Officers - Termination Secretary Company With Name Termination Date 11 Dec 2018 Download PDF
1 Pages
22 Confirmation Statement - No Updates 16 Nov 2018 Download PDF
3 Pages
23 Accounts - Dormant 5 Jul 2018 Download PDF
7 Pages
24 Officers - Appoint Person Director Company With Name Date 9 Nov 2017 Download PDF
2 Pages
25 Officers - Termination Secretary Company With Name Termination Date 26 Oct 2017 Download PDF
1 Pages
26 Officers - Appoint Person Secretary Company With Name Date 26 Oct 2017 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 26 Oct 2017 Download PDF
1 Pages
28 Confirmation Statement - No Updates 18 Sep 2017 Download PDF
3 Pages
29 Accounts - Dormant 23 Feb 2017 Download PDF
7 Pages
30 Confirmation Statement - Updates 19 Sep 2016 Download PDF
5 Pages
31 Accounts - Amended Dormant 1 Jul 2016 Download PDF
7 Pages
32 Accounts - Dormant 13 Jun 2016 Download PDF
2 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 10 Sep 2015 Download PDF
6 Pages
34 Accounts - Full 3 Jul 2015 Download PDF
11 Pages
35 Officers - Termination Director Company With Name Termination Date 6 Nov 2014 Download PDF
1 Pages
36 Officers - Appoint Person Director Company With Name Date 6 Nov 2014 Download PDF
2 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 22 Sep 2014 Download PDF
5 Pages
38 Accounts - Full 7 Jul 2014 Download PDF
13 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 12 Sep 2013 Download PDF
5 Pages
40 Accounts - Full 4 Jul 2013 Download PDF
12 Pages
41 Change Of Constitution - Statement Of Companys Objects 11 Oct 2012 Download PDF
2 Pages
42 Resolution 11 Oct 2012 Download PDF
10 Pages
43 Capital - Allotment Shares 11 Oct 2012 Download PDF
4 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 9 Oct 2012 Download PDF
5 Pages
45 Address - Move Registers To Registered Office Company 8 Oct 2012 Download PDF
1 Pages
46 Accounts - Dormant 11 Jun 2012 Download PDF
8 Pages
47 Capital - Allotment Shares 3 Jan 2012 Download PDF
3 Pages
48 Capital - Allotment Shares 20 Dec 2011 Download PDF
4 Pages
49 Change Of Constitution - Statement Of Companys Objects 20 Dec 2011 Download PDF
2 Pages
50 Resolution 20 Dec 2011 Download PDF
10 Pages
51 Officers - Appoint Person Director Company With Name 10 Nov 2011 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name 2 Nov 2011 Download PDF
2 Pages
53 Officers - Termination Director Company With Name 1 Nov 2011 Download PDF
1 Pages
54 Officers - Termination Director Company With Name 1 Nov 2011 Download PDF
1 Pages
55 Officers - Termination Director Company With Name 1 Nov 2011 Download PDF
1 Pages
56 Officers - Termination Secretary Company With Name 1 Nov 2011 Download PDF
1 Pages
57 Officers - Appoint Person Secretary Company With Name 1 Nov 2011 Download PDF
1 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 31 Oct 2011 Download PDF
8 Pages
59 Accounts - Dormant 21 Jun 2011 Download PDF
7 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 19 Oct 2010 Download PDF
8 Pages
61 Officers - Change Person Director Company With Change Date 19 Oct 2010 Download PDF
2 Pages
62 Officers - Appoint Person Director Company With Name 12 Aug 2010 Download PDF
2 Pages
63 Officers - Termination Director Company With Name 12 Aug 2010 Download PDF
1 Pages
64 Accounts - Dormant 1 Jul 2010 Download PDF
7 Pages
65 Address - Move Registers To Sail Company 12 Feb 2010 Download PDF
1 Pages
66 Address - Change Registered Office Company With Date Old 11 Feb 2010 Download PDF
1 Pages
67 Address - Change Sail Company 11 Feb 2010 Download PDF
1 Pages
68 Officers - Appoint Person Director Company With Name 4 Dec 2009 Download PDF
2 Pages
69 Officers - Termination Director Company With Name 1 Dec 2009 Download PDF
1 Pages
70 Annual Return - Legacy 1 Oct 2009 Download PDF
4 Pages
71 Accounts - Dormant 28 Jul 2009 Download PDF
7 Pages
72 Annual Return - Legacy 22 Sep 2008 Download PDF
4 Pages
73 Accounts - Dormant 29 Jul 2008 Download PDF
7 Pages
74 Annual Return - Legacy 15 Oct 2007 Download PDF
2 Pages
75 Accounts - Dormant 30 Jul 2007 Download PDF
7 Pages
76 Annual Return - Legacy 10 Oct 2006 Download PDF
2 Pages
77 Officers - Legacy 11 Aug 2006 Download PDF
2 Pages
78 Resolution 1 Aug 2006 Download PDF
79 Resolution 1 Aug 2006 Download PDF
80 Resolution 1 Aug 2006 Download PDF
1 Pages
81 Officers - Legacy 28 Jul 2006 Download PDF
2 Pages
82 Accounts - Dormant 28 Jul 2006 Download PDF
7 Pages
83 Officers - Legacy 12 Jul 2006 Download PDF
1 Pages
84 Accounts - Legacy 10 Jul 2006 Download PDF
1 Pages
85 Officers - Legacy 23 Feb 2006 Download PDF
2 Pages
86 Officers - Legacy 20 Feb 2006 Download PDF
1 Pages
87 Annual Return - Legacy 30 Sep 2005 Download PDF
2 Pages
88 Capital - Legacy 9 Nov 2004 Download PDF
2 Pages
89 Miscellaneous - Statement Of Affairs 9 Nov 2004 Download PDF
2 Pages
90 Incorporation - Company 10 Sep 2004 Download PDF
25 Pages


Mutual Companies

List of companies mutual between directors of this company.