This company is commonly known as Cabot U.k. Limited. The company was founded 43 years ago and was given the registration number 01517690. 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.
Name | : | CABOT U.K. LIMITED |
---|---|---|
Company Number | : | 01517690 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1980 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Finance Dept Sully Moors Road, Sully, Penarth, South Glamorgan, CF64 5RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Finance Dept, Sully Moors Road, Sully, Penarth, CF64 5RP | Secretary | 05 January 2022 | Active |
Cabot, Sully Moors Road, Sully, Penarth, Wales, CF64 5RP | Director | 10 January 2020 | Active |
Cabot Switzerland Gmbh, Muhlentalstrasse 36, Durachpark, Scaffhausen, Switzerland, | Director | 01 April 2019 | Active |
Finance Dept, Sully Moors Road, Sully, Penarth, CF64 5RP | Director | 05 January 2022 | Active |
180 Beacon Street, Boston, Usa, | Secretary | - | Active |
3 Castle Way, Dodleston, Chester, CH4 9NX | Secretary | 06 December 2004 | Active |
Finance Dept, Sully Moors Road, Sully, Penarth, United Kingdom, CF64 5RP | Secretary | 01 November 2011 | Active |
5 Heald Road, Bowdon, Altrincham, WA14 2JE | Secretary | - | Active |
Cabot, Sully Moors Road, Sully, United Kingdom, CF64 5RP | Secretary | 01 January 2019 | Active |
4 Park Street Lexington, Middlesex 02173 Massachusetts, Usa, FOREIGN | Secretary | 11 August 1997 | Active |
Finance Dept, Sully Moors Road, Sully, Penarth, CF64 5RP | Secretary | 26 October 2017 | Active |
33 Strawberry Fields, Great Boughton, CH3 5YF | Secretary | 30 June 2003 | Active |
55 Crestwood Drive, Wellesley, Massachusetts 02181 1655 Usa, FOREIGN | Secretary | 31 July 1996 | Active |
8, Winsford Road, Sully, Penarth, Wales, CF64 5SA | Director | 27 May 2010 | Active |
Sanstones 28 Edgewell Lane, Eaton, Tarporley, | Director | 07 May 1993 | Active |
Finance Dept, Sully Moors Road, Sully, Penarth, CF64 5RP | Director | 01 November 2011 | Active |
Pheasant Walk Aldersey Park, Handley Tattenhall, Chester, CH3 9HD | Director | 11 August 1997 | Active |
Coachmans Cottage, Chester Road, Tattenhall, Chester, CH3 9AH | Director | 09 October 2003 | Active |
3 Castle Way, Dodleston, Chester, CH4 9NX | Director | 14 July 2006 | Active |
29 Eaton Square, London, SW1W 9DF | Director | - | Active |
Finance Dept, Sully Moors Road, Sully, Penarth, United Kingdom, CF64 5RP | Director | 01 November 2011 | Active |
Finance Dept, Sully Moors Road, Sully, Penarth, United Kingdom, CF64 5RP | Director | 01 November 2011 | Active |
Cabot, Sully Moors Road, Sully, United Kingdom, CF64 5RP | Director | 01 January 2019 | Active |
Walnut Tree Cottage, Timberley Lane, Redlynch Salisbury, SP5 2PA | Director | 15 July 1991 | Active |
Finance Dept, Sully Moors Road, Sully, Penarth, CF64 5RP | Director | 26 October 2017 | Active |
11 Herrick, Winchester Ma 01890, Usa, FOREIGN | Director | - | Active |
910, West Roxbury Parkway, Chestnut Hill, Usa, | Director | 09 October 2003 | Active |
Oaklea, Willington Lane Oscroft, Tarvin, CH3 8NL | Director | - | Active |
3 The Grove, Tarporley, CW6 0GP | Director | 26 July 2001 | Active |
Cabot, Sully Moors Road, Sully, United Kingdom, CF64 5RP | Director | 22 October 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type full. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-10 | Accounts | Accounts with accounts type full. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-08-01 | Incorporation | Memorandum articles. | Download |
2022-08-01 | Resolution | Resolution. | Download |
2022-08-01 | Change of constitution | Statement of companys objects. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Capital | Capital allotment shares. | Download |
2022-07-29 | Capital | Capital allotment shares. | Download |
2022-01-14 | Officers | Appoint person secretary company with name date. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Officers | Termination secretary company with name termination date. | Download |
2021-07-25 | Accounts | Accounts with accounts type full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Accounts | Accounts with accounts type full. | Download |
2019-02-11 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.