UKBizDB.co.uk

CABOT UK HOLDINGS III LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cabot Uk Holdings Iii Limited. The company was founded 19 years ago and was given the registration number 05228217. The firm's registered office is in PENARTH. You can find them at Finance Dept Sully Moors Road, Sully, Penarth, South Glamorgan. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:CABOT UK HOLDINGS III LIMITED
Company Number:05228217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2004
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Finance Dept Sully Moors Road, Sully, Penarth, South Glamorgan, CF64 5RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finance Dept, Sully Moors Road, Sully, Penarth, CF64 5RP

Secretary05 January 2022Active
Cabot, Sully Moors Road, Sully, Penarth, Wales, CF64 5RP

Director10 January 2020Active
Cabot Switzerland Gmbh, Durachpark, Muhlentalstrasse 36, Schaffhausen, Switzerland,

Director01 April 2019Active
Finance Dept, Sully Moors Road, Sully, Penarth, CF64 5RP

Director05 January 2022Active
3 Castle Way, Dodleston, Chester, CH4 9NX

Secretary10 September 2004Active
Finance Dept, Sully Moors Road, Sully, Penarth, United Kingdom, CF64 5RP

Secretary01 November 2011Active
Cabot, Sully Moors Road, Sully, United Kingdom, CF64 5RP

Secretary01 January 2019Active
Finance Dept, Sully Moors Road, Sully, Penarth, CF64 5RP

Secretary26 October 2017Active
8, Winsford Road, Sully, Penarth, United Kingdom, CF64 5SA

Director13 July 2010Active
71 Avenue Astrid, Rhode-Saint-Genese, Belgium,

Director20 January 2006Active
8, Heathcote Road, Twickenham, United Kingdom, TW1 1RX

Director09 November 2009Active
Finance Dept, Sully Moors Road, Sully, Penarth, United Kingdom, CF64 5RP

Director01 November 2011Active
Coachmans Cottage, Chester Road, Tattenhall, Chester, CH3 9AH

Director20 January 2006Active
3 Castle Way, Dodleston, Chester, CH4 9NX

Director20 January 2006Active
Finance Dept, Sully Moors Road, Sully, Penarth, United Kingdom, CF64 5RP

Director01 November 2011Active
34, O'Brien Road, Marlborough, United States,

Director20 January 2006Active
Cabot, Sully Moors Road, Sully, United Kingdom, CF64 5RP

Director01 January 2019Active
Finance Dept, Sully Moors Road, Sully, Penarth, CF64 5RP

Director26 October 2017Active
200 W. Springfield Street,, Unit 1, Boston, Usa,

Director10 September 2004Active
Finance Dept, Sully Moors Road, Sully, Penarth, CF64 5RP

Director22 October 2014Active

People with Significant Control

Cabot Corporation Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Cabot Corporation, Two Seaport Lane, Boston, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Gazette

Gazette dissolved liquidation.

Download
2023-10-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-29Resolution

Resolution.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2022-07-27Capital

Capital statement capital company with date currency figure.

Download
2022-07-27Capital

Legacy.

Download
2022-07-27Insolvency

Legacy.

Download
2022-07-27Resolution

Resolution.

Download
2022-01-14Officers

Appoint person secretary company with name date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Termination secretary company with name termination date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-07-02Accounts

Accounts with accounts type dormant.

Download
2019-02-11Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.